Trafford Park
Manchester
M17 1WD
Director Name | Mr Stephen John Haynes |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2015(27 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Incom House Waterside Trafford Park Manchester M17 1WD |
Director Name | Mrs Denise Alison Haynes |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(4 years, 5 months after company formation) |
Appointment Duration | 23 years (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Incom House Waterside Trafford Park Manchester M17 1WD |
Director Name | Mr Michael Storfer |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(4 years, 5 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 08 April 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Incom House Waterside Trafford Park Manchester M17 1WD |
Director Name | Mrs Susan Monica Storfer |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(4 years, 5 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 08 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Incom House Waterside Trafford Park Manchester M17 1WD |
Secretary Name | Jean Margaret Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 05 December 2005) |
Role | Company Director |
Correspondence Address | 6 Reynolds Avenue Chadwell Heath Essex RM6 4NT |
Secretary Name | Mrs Susan Monica Storfer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(17 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 08 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Incom House Waterside Trafford Park Manchester M17 1WD |
Website | saferm.co.uk |
---|
Registered Address | Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
8 at £1 | Trustees Of West Corp Trust 7.41% Mm |
---|---|
50 at £1 | Stonehill LTD 46.30% Ordinary |
45 at £1 | Gordan J. Haynes & Denise A. Haynes 41.67% Ordinary |
5 at £1 | Stephen Haynes 4.63% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,294,049 |
Cash | £130,619 |
Current Liabilities | £804,164 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
29 April 1994 | Delivered on: 5 May 1994 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: F/H property k/a majestic mill turner street waterhead oldham greater manchester t/nos. GM289934 GM289935 and LA379131 and the proceeds of sale thereof. 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. Outstanding |
---|---|
13 March 2017 | Delivered on: 28 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as malta mill mills hill road middleton registered at hm land registry under title number LA95315. Outstanding |
23 January 2013 | Delivered on: 25 January 2013 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 / l/h property k/a orme mill greenacres road oldham t/n GM768573 & GM470032. Outstanding |
6 January 2009 | Delivered on: 21 January 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from safe cellars LTD to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re goyt properties limited business premium account number 73601234. Outstanding |
28 December 2007 | Delivered on: 16 January 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: L/H land and buildings at earl mill dowry street oldham. Outstanding |
22 September 1995 | Delivered on: 28 September 1995 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: F/H property k/a malta mill and 78 mills hill road, middleton manchester t/nos: LA95315 and la 123102 and the proceeds of sale. 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. Outstanding |
22 September 1995 | Delivered on: 28 September 1995 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 property k/a nile mill fields new road oldham t/no: LA379915 and the proceeds of sale. 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. Outstanding |
28 April 1994 | Delivered on: 5 May 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
10 May 1990 | Delivered on: 15 May 1990 Satisfied on: 12 September 1995 Persons entitled: The Governor and Company of the Bank of Ireland. Classification: Legal charge 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 nile mill, fields end road, chadderton t/no la 379915 and majestic mill, greenacres road, oldham t/n:- gm 289935, gm 289936 & la 379131 and as goodwill of the business all buildings fixtures plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 April 1990 | Delivered on: 18 April 1990 Satisfied on: 12 September 1995 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 & buildings on the west side of fields new road, chadderton greater manchester t/no la 379915. Fully Satisfied |
30 November 1989 | Delivered on: 21 December 1989 Satisfied on: 12 September 1995 Persons entitled: Skandia Financial Services Limited 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 land being part of majestic mill greenacres road, oldham greater manchester title no gm 289934 secondly all that l/h land being part of the above title no gm 289935 thirdly all that l/h land being land and buildings on the south side of greenacre road title no la 379131 together with all buildings and erections and fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 November 1989 | Delivered on: 13 December 1989 Satisfied on: 8 May 2002 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: Part of majestic mill greenacres road oldham greater manchester t/no gm 289935. Fully Satisfied |
30 November 1989 | Delivered on: 13 December 1989 Satisfied on: 8 May 2002 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: Part of majestic mill greenacres road oldham greater manchester t/no gm 289934. Fully Satisfied |
30 November 1989 | Delivered on: 13 December 1989 Satisfied on: 14 February 1991 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 & buildings on the south side of greenacres road oldham greater manchester t/no la 379131. Fully Satisfied |
9 February 2007 | Delivered on: 17 February 2007 Satisfied on: 19 December 2012 Persons entitled: Mountbrook Properties Limited Classification: Legal charge Secured details: £500,000.00 and all other monies due or to become due. Particulars: Borough mill garage copsterhill road oldham t/nos LA29663, GM661112 and GM88716. Fully Satisfied |
26 August 1999 | Delivered on: 7 September 1999 Satisfied on: 25 January 2013 Persons entitled: Anglo Irish Bank Corporation 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 land & premises being borough mill nield street oldham greater manchester-LA99681. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 October 1989 | Delivered on: 13 November 1989 Satisfied on: 12 September 1995 Persons entitled: Skandia Financial Services Limited Classification: Legal charge 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 land & buildings on the westside of fields new road manchester, oldham district title no ia 379915 together with all buildings and erections and fixtures and fittings (for more details see form 395 ref m 791 c). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 September 1997 | Delivered on: 24 September 1997 Satisfied on: 25 January 2013 Persons entitled: Anglo Irish Bank Corporation 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. See the mortgage charge document for full details. Fully Satisfied |
11 September 1997 | Delivered on: 24 September 1997 Satisfied on: 25 January 2013 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Rent assignment deed Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge of even date. Particulars: The benefit of all rent and other sums arrears vat interest and insurance monies arising from the leases of the properties k/a orme mill greenacres road waterhead oldham and rivington house chorley new road horwich greater manchester. Fully Satisfied |
11 September 1997 | Delivered on: 24 September 1997 Satisfied on: 25 January 2013 Persons entitled: Anglo Irish Bank Corporation 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 and l/h land and buildings k/a orme mill greenacres road waterhead oldham lancashire and rivington house chorley new road horwich greater manchester t/n GM519502. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 December 1996 | Delivered on: 19 December 1996 Satisfied on: 8 May 2002 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: All monies due or to become due from brandford limited (the principal debtor) to the chargee on any account whatsoever. Particulars: Malta mill,mills hill rd,middleton,manchester with all moneys paid. Fully Satisfied |
25 September 1995 | Delivered on: 30 September 1995 Satisfied on: 8 May 2002 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or brandford limited to the chargee on any account whatsoever. Particulars: Majestic mill, greenacres road, oldham t/nos: LA379131 GM289935 and GM289934. Fully Satisfied |
25 September 1995 | Delivered on: 30 September 1995 Satisfied on: 8 May 2002 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or brandford limitedto the chargee on any account whatsoever. Particulars: Nile mill, fields new road, chadderton, oldham t/no: LA379915. Fully Satisfied |
15 May 1995 | Delivered on: 19 May 1995 Satisfied on: 9 February 1996 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or brandford limitedto the chargee on any account whatsoever. Particulars: All that property k/a nile mill b fields new road chadderton oldham. Fully Satisfied |
31 October 1989 | Delivered on: 13 November 1989 Satisfied on: 12 September 1995 Persons entitled: Skandia Financial Services Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all the undertaking and all the property and other assets of whatsoever nature of the company both present and future including the companies for the time being. Fully Satisfied |
6 January 2021 | Confirmation statement made on 6 January 2021 with updates (5 pages) |
---|---|
6 January 2021 | Director's details changed for Mr Stephen John Haynes on 1 January 2021 (2 pages) |
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 November 2020 | Confirmation statement made on 30 September 2020 with updates (5 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 October 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 October 2018 | Confirmation statement made on 30 September 2018 with updates (5 pages) |
11 October 2018 | Director's details changed for Mrs Susan Monica Storfer on 11 October 2018 (2 pages) |
11 October 2018 | Director's details changed for Mr Michael Storfer on 11 October 2018 (2 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
27 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
27 July 2017 | Satisfaction of charge 9 in full (4 pages) |
27 July 2017 | Satisfaction of charge 9 in full (4 pages) |
20 July 2017 | Director's details changed for Mr Stephen John Haynes on 20 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Mr Stephen John Haynes on 20 July 2017 (2 pages) |
20 May 2017 | Satisfaction of charge 10 in full (4 pages) |
20 May 2017 | Satisfaction of charge 10 in full (4 pages) |
28 March 2017 | Registration of charge 022473090025, created on 13 March 2017 (10 pages) |
28 March 2017 | Registration of charge 022473090025, created on 13 March 2017 (10 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 November 2015 | Appointment of Mr Stephen John Haynes as a director on 30 September 2015 (2 pages) |
9 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Termination of appointment of Denise Alison Haynes as a director on 30 September 2015 (1 page) |
9 November 2015 | Termination of appointment of Denise Alison Haynes as a director on 30 September 2015 (1 page) |
9 November 2015 | Appointment of Mr Stephen John Haynes as a director on 30 September 2015 (2 pages) |
9 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 October 2014 | Director's details changed for Mrs Denise Alison Haynes on 20 October 2014 (2 pages) |
21 October 2014 | Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford M5 3EJ England to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford M5 3EJ England to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 21 October 2014 (1 page) |
21 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Director's details changed for Mr Gordon Joseph Haynes on 20 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Mrs Denise Alison Haynes on 20 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr Gordon Joseph Haynes on 20 October 2014 (2 pages) |
21 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
9 June 2014 | Registered office address changed from Japonica House 8 Spring Villa Park Edgware Middlesex HA8 7XT on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Japonica House 8 Spring Villa Park Edgware Middlesex HA8 7XT on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Japonica House 8 Spring Villa Park Edgware Middlesex HA8 7XT on 9 June 2014 (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
21 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
21 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
7 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
30 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
11 November 2011 | Director's details changed for Mrs Susan Monica Storfer on 11 November 2011 (2 pages) |
11 November 2011 | Secretary's details changed for Mrs Susan Monica Storfer on 17 August 2011 (1 page) |
11 November 2011 | Director's details changed for Mr Michael Storfer on 17 August 2011 (2 pages) |
11 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Director's details changed for Mrs Susan Monica Storfer on 11 November 2011 (2 pages) |
11 November 2011 | Director's details changed for Mr Michael Storfer on 17 August 2011 (2 pages) |
11 November 2011 | Registered office address changed from 55 Downage London NW4 1HR on 11 November 2011 (1 page) |
11 November 2011 | Secretary's details changed for Mrs Susan Monica Storfer on 17 August 2011 (1 page) |
11 November 2011 | Registered office address changed from 55 Downage London NW4 1HR on 11 November 2011 (1 page) |
11 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
10 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
10 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
18 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
18 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
15 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
8 January 2009 | Return made up to 30/09/08; full list of members (5 pages) |
8 January 2009 | Return made up to 30/09/08; full list of members (5 pages) |
1 May 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
1 May 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
25 March 2008 | Return made up to 30/09/07; full list of members (4 pages) |
25 March 2008 | Return made up to 30/09/07; full list of members (4 pages) |
20 March 2008 | Location of register of members (1 page) |
20 March 2008 | Location of register of members (1 page) |
19 March 2008 | Location of debenture register (1 page) |
19 March 2008 | Location of debenture register (1 page) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
31 July 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Return made up to 30/09/06; full list of members (3 pages) |
14 November 2006 | Return made up to 30/09/06; full list of members (3 pages) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
16 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | Secretary resigned (1 page) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
1 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
1 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
2 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
23 September 2003 | Registered office changed on 23/09/03 from: brentmead house britannia road london N12 9RU (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: brentmead house britannia road london N12 9RU (1 page) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 September 2002 | Return made up to 30/09/02; full list of members (7 pages) |
30 September 2002 | Return made up to 30/09/02; full list of members (7 pages) |
8 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
15 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
15 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 November 2000 | Return made up to 30/09/00; full list of members (7 pages) |
24 November 2000 | Return made up to 30/09/00; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
27 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
7 September 1999 | Particulars of mortgage/charge (3 pages) |
7 September 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: 871 high road north finchley london N2 (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: 871 high road north finchley london N2 (1 page) |
16 April 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
16 April 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
16 October 1998 | Return made up to 30/09/98; full list of members (8 pages) |
16 October 1998 | Return made up to 30/09/98; full list of members (8 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
31 October 1997 | Return made up to 30/09/97; full list of members (7 pages) |
31 October 1997 | Return made up to 30/09/97; full list of members (7 pages) |
24 September 1997 | Particulars of mortgage/charge (5 pages) |
24 September 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) |
24 September 1997 | Particulars of mortgage/charge (3 pages) |
24 September 1997 | Particulars of mortgage/charge (5 pages) |
24 April 1997 | Return made up to 30/09/96; no change of members (7 pages) |
24 April 1997 | Return made up to 30/09/96; no change of members (7 pages) |
10 April 1997 | Location of register of members (1 page) |
10 April 1997 | Location of register of members (1 page) |
25 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 December 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1996 | Return made up to 30/09/95; no change of members (4 pages) |
14 August 1996 | Return made up to 30/09/95; no change of members (4 pages) |
9 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 September 1995 | Particulars of mortgage/charge (4 pages) |
30 September 1995 | Particulars of mortgage/charge (4 pages) |
30 September 1995 | Particulars of mortgage/charge (4 pages) |
30 September 1995 | Particulars of mortgage/charge (4 pages) |
28 September 1995 | Particulars of mortgage/charge (4 pages) |
28 September 1995 | Particulars of mortgage/charge (4 pages) |
28 September 1995 | Particulars of mortgage/charge (4 pages) |
28 September 1995 | Particulars of mortgage/charge (4 pages) |
12 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1995 | Registered office changed on 23/06/95 from: 1ST. Floor, treasure house, 19-21, hatton garden, london. EC1N 8BA. (1 page) |
23 June 1995 | Registered office changed on 23/06/95 from: 1ST. Floor, treasure house, 19-21, hatton garden, london. EC1N 8BA. (1 page) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |
9 March 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
9 March 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
5 May 1994 | Particulars of mortgage/charge (3 pages) |
5 May 1994 | Particulars of mortgage/charge (3 pages) |
5 May 1994 | Particulars of mortgage/charge (3 pages) |
5 May 1994 | Particulars of mortgage/charge (3 pages) |
18 December 1989 | Resolutions
|
18 December 1989 | Resolutions
|
8 September 1989 | Company name changed entity properties LIMITED\certificate issued on 11/09/89 (2 pages) |
8 September 1989 | Company name changed entity properties LIMITED\certificate issued on 11/09/89 (2 pages) |
22 April 1988 | Incorporation (15 pages) |
22 April 1988 | Incorporation (15 pages) |