Company NameThe Pinstripe Property Investment Co. Limited
DirectorsAdam Mahmud Kamani and Mahmud Abdulla Kamani
Company StatusActive
Company Number02305888
CategoryPrivate Limited Company
Incorporation Date17 October 1988(35 years, 6 months ago)
Previous NameThe Pinstripe Clothing Co. Limited

Business Activity

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

Directors

Director NameMr Adam Mahmud Kamani
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(29 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2.3 20 Dale Street
Manchester
M1 1EZ
Director NameMr Mahmud Abdulla Kamani
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2023(34 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2.3 20 Dale Street
Manchester
M1 1EZ
Director NameAbdullah Bnanji Kamani
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(3 years, 11 months after company formation)
Appointment Duration19 years, 11 months (resigned 07 September 2012)
RoleBusiness Consultant
Country of ResidenceU A E
Correspondence Address43 Manor Drive
Manchester
M21 7QG
Director NameMr Jalaludin Abdullah Kamani
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(3 years, 11 months after company formation)
Appointment Duration21 years, 1 month (resigned 11 November 2013)
RoleSalesman
Country of ResidenceEngland
Correspondence Address43 Manor Drive
Chorlton Cum Hardy
Manchester
Lancashire
M21 7QG
Director NameRoshan Abdullah Kamani
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(3 years, 11 months after company formation)
Appointment Duration19 years, 11 months (resigned 07 September 2012)
RoleTrader
Country of ResidenceU A E
Correspondence Address43 Manor Drive
Chorlton Cum Hardy
Manchester
M21 7QG
Director NameMr Nurez Abdullah Kamani
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(3 years, 11 months after company formation)
Appointment Duration25 years (resigned 19 October 2017)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address43 Manor Drive
Chorlton-Cum-Hardy
Manchester
M21 7QG
Director NameMr Mahmud Abdulla Kamani
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(3 years, 11 months after company formation)
Appointment Duration21 years, 1 month (resigned 11 November 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWeston House
Weston Road
Wilmslow
Cheshire
SK9 2AN
Director NameMs Rabia Abdullah Kamani
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(3 years, 11 months after company formation)
Appointment Duration29 years, 1 month (resigned 03 November 2021)
RoleCo Director
Country of ResidenceEngland
Correspondence Address15 Little Peter Street
Manchester
M15 4PS
Secretary NameRabia Abdullah Kamani
NationalityBritish
StatusResigned
Appointed01 October 1992(3 years, 11 months after company formation)
Appointment Duration29 years, 1 month (resigned 03 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Little Peter Street
Manchester
M15 4PS
Director NamePaul Gary Papworth
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(8 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 July 1999)
RoleAccountant
Correspondence Address10 Kinross Close
Holcombe Brook
Bury
Lancashire
BL0 9WD
Director NameCarol Kane
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(10 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 11 November 2013)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressThe Croft
157 Ramsden Road
Wardle
Rochdale
OL12 9NJ
Director NameJohn David Isler
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(10 years, 1 month after company formation)
Appointment Duration18 years, 5 months (resigned 21 April 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence Address75 Bury Old Road
Heywood
Lancashire
OL10 3LG
Director NameMr Andrew Anastasi
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(11 years, 12 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrickle Cottage
Water Street
Glossop
SK13 7SG
Director NameMiss Caroline Elizabeth Evans
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(21 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 November 2013)
RoleDesign Director
Country of ResidenceEngland
Correspondence Address4 Dagnall Avenue
Manchester
M21 8FN
Director NameMr Paul Gary Papworth
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(26 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 26 May 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address49-51 Dale Street
Manchester
M1 2HF
Director NameMr Samir Mahmud Kamani
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(26 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 03 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Little Peter Street
Manchester
M15 4PS
Director NameMr Mahesh Patel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(28 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 June 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Little Peter Street
Manchester
M15 4PS

Contact

Telephone0161 2365640
Telephone regionManchester

Location

Registered AddressUnit 2.3
20 Dale Street
Manchester
M1 1EZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£27,844,707
Gross Profit£3,057,701
Net Worth£5,059,145
Cash£1,653,897
Current Liabilities£6,263,983

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

26 November 2021Delivered on: 13 December 2021
Persons entitled: Makkma Investments Limited

Classification: A registered charge
Outstanding
20 January 2011Delivered on: 9 February 2011
Persons entitled: Abdulla Bhanji Khanji Kamani Jalaludin Abdullah Kamani Nurez Abdullah Kamani for Further Details of the Chargees Please Refer to Form MG01)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the north east side of carruthers street and on the north west side of pollard street ancoats manchester (k/a 109-111 pollard street ancopats manchester) t/no's GM419512 and GM170579.
Outstanding
13 September 2006Delivered on: 26 September 2006
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 manufacturing complex hawkshead road glossop derbyshire. 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
13 December 2001Delivered on: 3 January 2002
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: Property k/a land and buildings on the north east side of carruthers street & north west side of pollard street ancoats manchester greater manchester t/nos GM170579 & GM419512. 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
6 May 1997Delivered on: 8 May 1997
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding
18 November 2003Delivered on: 3 December 2003
Satisfied on: 27 February 2013
Persons entitled: Habib Bank Ag Zurich

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92 and 94 princes street and 69 and 71 bridgefield street stockport greater manchester t/no GM95063.
Fully Satisfied
29 September 2000Delivered on: 30 September 2000
Satisfied on: 30 September 2010
Persons entitled: Habib Bank Ag Zurich

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north east side of carrythers street and the north west side of pollard street ancoats manchester in the county of greater manchester t/n GM419512 GM170579.
Fully Satisfied
2 July 1990Delivered on: 5 July 1990
Satisfied on: 18 August 1997
Persons entitled: The Royal Bank of Scotland 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 future including goodwill bookdebts uncalled capital fixtures & fittings fixed plant and machinery.
Fully Satisfied
19 December 1989Delivered on: 29 December 1989
Satisfied on: 7 August 1990
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: 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.
Fully Satisfied

Filing History

4 December 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
21 October 2020Registered office address changed from 15 Little Peter Street Manchester M15 4PS England to 15 Little Peter Street Manchester M15 4PS on 21 October 2020 (1 page)
21 October 2020Registered office address changed from 49-51 Dale Street Manchester M1 2HF to 15 Little Peter Street Manchester M15 4PS on 21 October 2020 (1 page)
5 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
6 November 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
26 March 2019Secretary's details changed for Rabia Abdullah Kamani on 26 March 2019 (1 page)
26 March 2019Director's details changed for Rabia Abdullah Kamani on 26 March 2019 (2 pages)
26 March 2019Change of details for Mr Mahmud Abdullah Kamani as a person with significant control on 1 March 2019 (2 pages)
26 March 2019Director's details changed for Mr Samir Mahmud Kamani on 26 March 2019 (2 pages)
26 March 2019Director's details changed for Mr Adam Mahmud Kamani on 26 March 2019 (2 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
12 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
11 October 2018Satisfaction of charge 7 in full (2 pages)
11 October 2018Satisfaction of charge 3 in full (1 page)
11 July 2018Appointment of Mr Adam Mahmud Kamani as a director on 1 July 2018 (2 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
19 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
19 October 2017Termination of appointment of Nurez Abdullah Kamani as a director on 19 October 2017 (1 page)
19 October 2017Cessation of Jalaludin Abdulla Bhanji Kamani as a person with significant control on 19 October 2017 (1 page)
19 October 2017Termination of appointment of Nurez Abdullah Kamani as a director on 19 October 2017 (1 page)
19 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
19 October 2017Cessation of Jalaludin Abdulla Bhanji Kamani as a person with significant control on 19 October 2017 (1 page)
19 October 2017Cessation of Nurez Abdullah Kamani as a person with significant control on 19 October 2017 (1 page)
19 October 2017Cessation of Nurez Abdullah Kamani as a person with significant control on 19 October 2017 (1 page)
7 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
7 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
26 May 2017Termination of appointment of Paul Gary Papworth as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Paul Gary Papworth as a director on 26 May 2017 (1 page)
5 May 2017Termination of appointment of John David Isler as a director on 21 April 2017 (1 page)
5 May 2017Appointment of Mr Mahesh Patel as a director on 1 May 2017 (2 pages)
5 May 2017Termination of appointment of John David Isler as a director on 21 April 2017 (1 page)
5 May 2017Appointment of Mr Mahesh Patel as a director on 1 May 2017 (2 pages)
18 November 2016Director's details changed for Mr Paul Gary Papworth on 1 November 2016 (2 pages)
18 November 2016Director's details changed for Mr Paul Gary Papworth on 1 November 2016 (2 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (8 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100,000
(7 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100,000
(7 pages)
6 March 2015Full accounts made up to 31 March 2014 (24 pages)
6 March 2015Full accounts made up to 31 March 2014 (24 pages)
23 December 2014Appointment of Mr Paul Gary Papworth as a director on 1 December 2014 (2 pages)
23 December 2014Appointment of Mr Paul Gary Papworth as a director on 1 December 2014 (2 pages)
23 December 2014Appointment of Mr Samir Mahmud Kamani as a director on 1 December 2014 (2 pages)
23 December 2014Appointment of Mr Samir Mahmud Kamani as a director on 1 December 2014 (2 pages)
23 December 2014Appointment of Mr Samir Mahmud Kamani as a director on 1 December 2014 (2 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100,000
(6 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100,000
(6 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100,000
(6 pages)
16 September 2014Company name changed the pinstripe clothing co. LIMITED\certificate issued on 16/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-31
(3 pages)
16 September 2014Company name changed the pinstripe clothing co. LIMITED\certificate issued on 16/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
4 January 2014Accounts for a medium company made up to 31 March 2013 (22 pages)
4 January 2014Accounts for a medium company made up to 31 March 2013 (22 pages)
11 November 2013Termination of appointment of Mahmud Kamani as a director (1 page)
11 November 2013Termination of appointment of Jalaludin Kamani as a director (1 page)
11 November 2013Termination of appointment of Carol Kane as a director (1 page)
11 November 2013Termination of appointment of Carol Kane as a director (1 page)
11 November 2013Termination of appointment of Caroline Evans as a director (1 page)
11 November 2013Termination of appointment of Mahmud Kamani as a director (1 page)
11 November 2013Termination of appointment of Caroline Evans as a director (1 page)
11 November 2013Termination of appointment of Jalaludin Kamani as a director (1 page)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100,000
(10 pages)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100,000
(10 pages)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100,000
(10 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 January 2013Accounts for a medium company made up to 31 March 2012 (22 pages)
6 January 2013Accounts for a medium company made up to 31 March 2012 (22 pages)
8 October 2012Termination of appointment of Abdullah Kamani as a director (1 page)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (10 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (10 pages)
8 October 2012Termination of appointment of Abdullah Kamani as a director (1 page)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (10 pages)
5 October 2012Termination of appointment of Roshan Kamani as a director (1 page)
5 October 2012Termination of appointment of Abdullah Kamani as a director (1 page)
5 October 2012Termination of appointment of Roshan Kamani as a director (1 page)
5 October 2012Termination of appointment of Abdullah Kamani as a director (1 page)
2 February 2012Accounts for a medium company made up to 31 March 2011 (23 pages)
2 February 2012Accounts for a medium company made up to 31 March 2011 (23 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (12 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (12 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (12 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
6 January 2011Accounts for a medium company made up to 31 March 2010 (22 pages)
6 January 2011Accounts for a medium company made up to 31 March 2010 (22 pages)
22 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (12 pages)
22 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (12 pages)
22 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (12 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 June 2010Auditor's resignation (2 pages)
16 June 2010Auditor's resignation (2 pages)
15 June 2010Appointment of Miss Caroline Elizabeth Evans as a director (2 pages)
15 June 2010Appointment of Miss Caroline Elizabeth Evans as a director (2 pages)
2 February 2010Accounts for a medium company made up to 31 March 2009 (25 pages)
2 February 2010Accounts for a medium company made up to 31 March 2009 (25 pages)
23 October 2009Director's details changed for Jalaludin Abdullah Kamani on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Mahmud Abdullah Kamani on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Roshan Abdullah Kamani on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Mahmud Abdullah Kamani on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Rabia Abdullah Kamani on 1 October 2009 (2 pages)
23 October 2009Director's details changed for John David Isler on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Jalaludin Abdullah Kamani on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Jalaludin Abdullah Kamani on 1 October 2009 (2 pages)
23 October 2009Director's details changed for John David Isler on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Abdullah Bnanji Kamani on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Mahmud Abdullah Kamani on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Nurez Abdullah Kamani on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Nurez Abdullah Kamani on 1 October 2009 (2 pages)
23 October 2009Director's details changed for John David Isler on 1 October 2009 (2 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (9 pages)
23 October 2009Director's details changed for Abdullah Bnanji Kamani on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Rabia Abdullah Kamani on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Carol Kane on 1 October 2009 (2 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (9 pages)
23 October 2009Director's details changed for Abdullah Bnanji Kamani on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Carol Kane on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Rabia Abdullah Kamani on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Carol Kane on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Nurez Abdullah Kamani on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Roshan Abdullah Kamani on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Roshan Abdullah Kamani on 1 October 2009 (2 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (9 pages)
22 July 2009Appointment terminated director andrew anastasi (1 page)
22 July 2009Appointment terminated director andrew anastasi (1 page)
31 January 2009Accounts for a medium company made up to 31 March 2008 (21 pages)
31 January 2009Accounts for a medium company made up to 31 March 2008 (21 pages)
3 October 2008Return made up to 01/10/08; full list of members (6 pages)
3 October 2008Return made up to 01/10/08; full list of members (6 pages)
1 February 2008Accounts for a medium company made up to 31 March 2007 (21 pages)
1 February 2008Accounts for a medium company made up to 31 March 2007 (21 pages)
2 October 2007Return made up to 01/10/07; full list of members (5 pages)
2 October 2007Return made up to 01/10/07; full list of members (5 pages)
6 February 2007Accounts for a medium company made up to 31 March 2006 (20 pages)
6 February 2007Accounts for a medium company made up to 31 March 2006 (20 pages)
11 October 2006Return made up to 01/10/06; full list of members (4 pages)
11 October 2006Return made up to 01/10/06; full list of members (4 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
4 February 2006Accounts for a medium company made up to 31 March 2005 (22 pages)
4 February 2006Accounts for a medium company made up to 31 March 2005 (22 pages)
3 October 2005Return made up to 01/10/05; full list of members (4 pages)
3 October 2005Return made up to 01/10/05; full list of members (4 pages)
11 May 2005Secretary's particulars changed;director's particulars changed (1 page)
11 May 2005Director's particulars changed (1 page)
11 May 2005Director's particulars changed (1 page)
11 May 2005Secretary's particulars changed;director's particulars changed (1 page)
5 May 2005Director's particulars changed (1 page)
5 May 2005Director's particulars changed (1 page)
3 February 2005Full accounts made up to 31 March 2004 (23 pages)
3 February 2005Full accounts made up to 31 March 2004 (23 pages)
13 October 2004Return made up to 01/10/04; full list of members (11 pages)
13 October 2004Return made up to 01/10/04; full list of members (11 pages)
7 February 2004Full accounts made up to 31 March 2003 (22 pages)
7 February 2004Full accounts made up to 31 March 2003 (22 pages)
3 December 2003Particulars of mortgage/charge (5 pages)
3 December 2003Particulars of mortgage/charge (5 pages)
15 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 February 2003Accounts for a medium company made up to 31 March 2002 (20 pages)
6 February 2003Accounts for a medium company made up to 31 March 2002 (20 pages)
18 October 2002Return made up to 01/10/02; full list of members (13 pages)
18 October 2002Return made up to 01/10/02; full list of members (13 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
7 December 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
7 December 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
27 October 2001Return made up to 01/10/01; full list of members (10 pages)
27 October 2001Return made up to 01/10/01; full list of members (10 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
18 October 2000Accounts for a medium company made up to 31 March 2000 (18 pages)
18 October 2000Accounts for a medium company made up to 31 March 2000 (18 pages)
10 October 2000Director's particulars changed (1 page)
10 October 2000Director's particulars changed (1 page)
5 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
3 February 2000Accounts for a medium company made up to 31 March 1999 (17 pages)
3 February 2000Accounts for a medium company made up to 31 March 1999 (17 pages)
3 November 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 November 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
31 January 1999Accounts for a medium company made up to 31 March 1998 (19 pages)
31 January 1999Accounts for a medium company made up to 31 March 1998 (19 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
13 October 1998Return made up to 01/10/98; no change of members (6 pages)
13 October 1998Return made up to 01/10/98; no change of members (6 pages)
22 April 1998Location of register of members (1 page)
22 April 1998Registered office changed on 22/04/98 from: 49-51 dale street manchester M1 2HF (1 page)
22 April 1998Location of register of members (1 page)
22 April 1998Registered office changed on 22/04/98 from: 49-51 dale street manchester M1 2HF (1 page)
10 November 1997Accounts for a medium company made up to 31 March 1997 (18 pages)
10 November 1997Accounts for a medium company made up to 31 March 1997 (18 pages)
27 October 1997Return made up to 01/10/97; full list of members (9 pages)
27 October 1997Return made up to 01/10/97; full list of members (9 pages)
18 August 1997Declaration of satisfaction of mortgage/charge (3 pages)
18 August 1997Declaration of satisfaction of mortgage/charge (3 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
31 January 1997Full accounts made up to 31 March 1996 (18 pages)
31 January 1997Full accounts made up to 31 March 1996 (18 pages)
12 November 1996Return made up to 01/10/96; no change of members (6 pages)
12 November 1996Return made up to 01/10/96; no change of members (6 pages)
5 March 1996Registered office changed on 05/03/96 from: 65/89 oxford street manchester M1 6HT (1 page)
5 March 1996Registered office changed on 05/03/96 from: 65/89 oxford street manchester M1 6HT (1 page)
13 December 1995Accounts for a medium company made up to 31 March 1995 (18 pages)
13 December 1995Accounts for a medium company made up to 31 March 1995 (18 pages)
24 October 1995Return made up to 01/10/95; no change of members (8 pages)
24 October 1995Return made up to 01/10/95; no change of members (8 pages)
30 August 1994Accounts for a small company made up to 31 March 1994 (7 pages)
30 August 1994Accounts for a small company made up to 31 March 1994 (7 pages)
17 October 1988Incorporation (13 pages)
17 October 1988Incorporation (13 pages)