Manchester
M1 1EZ
Director Name | Mr Mahmud Abdulla Kamani |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2023(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2.3 20 Dale Street Manchester M1 1EZ |
Director Name | Abdullah Bnanji Kamani |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(3 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 07 September 2012) |
Role | Business Consultant |
Country of Residence | U A E |
Correspondence Address | 43 Manor Drive Manchester M21 7QG |
Director Name | Mr Jalaludin Abdullah Kamani |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(3 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 11 November 2013) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 43 Manor Drive Chorlton Cum Hardy Manchester Lancashire M21 7QG |
Director Name | Roshan Abdullah Kamani |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(3 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 07 September 2012) |
Role | Trader |
Country of Residence | U A E |
Correspondence Address | 43 Manor Drive Chorlton Cum Hardy Manchester M21 7QG |
Director Name | Mr Nurez Abdullah Kamani |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(3 years, 11 months after company formation) |
Appointment Duration | 25 years (resigned 19 October 2017) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 43 Manor Drive Chorlton-Cum-Hardy Manchester M21 7QG |
Director Name | Mr Mahmud Abdulla Kamani |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(3 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 11 November 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Weston House Weston Road Wilmslow Cheshire SK9 2AN |
Director Name | Ms Rabia Abdullah Kamani |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(3 years, 11 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 03 November 2021) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 15 Little Peter Street Manchester M15 4PS |
Secretary Name | Rabia Abdullah Kamani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(3 years, 11 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 03 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Little Peter Street Manchester M15 4PS |
Director Name | Paul Gary Papworth |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 July 1999) |
Role | Accountant |
Correspondence Address | 10 Kinross Close Holcombe Brook Bury Lancashire BL0 9WD |
Director Name | Carol Kane |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(10 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 11 November 2013) |
Role | Designer |
Country of Residence | England |
Correspondence Address | The Croft 157 Ramsden Road Wardle Rochdale OL12 9NJ |
Director Name | John David Isler |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(10 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months (resigned 21 April 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 75 Bury Old Road Heywood Lancashire OL10 3LG |
Director Name | Mr Andrew Anastasi |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(11 years, 12 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trickle Cottage Water Street Glossop SK13 7SG |
Director Name | Miss Caroline Elizabeth Evans |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 November 2013) |
Role | Design Director |
Country of Residence | England |
Correspondence Address | 4 Dagnall Avenue Manchester M21 8FN |
Director Name | Mr Paul Gary Papworth |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 May 2017) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 49-51 Dale Street Manchester M1 2HF |
Director Name | Mr Samir Mahmud Kamani |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Little Peter Street Manchester M15 4PS |
Director Name | Mr Mahesh Patel |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 June 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Little Peter Street Manchester M15 4PS |
Telephone | 0161 2365640 |
---|---|
Telephone region | Manchester |
Registered Address | Unit 2.3 20 Dale Street Manchester M1 1EZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £27,844,707 |
Gross Profit | £3,057,701 |
Net Worth | £5,059,145 |
Cash | £1,653,897 |
Current Liabilities | £6,263,983 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
26 November 2021 | Delivered on: 13 December 2021 Persons entitled: Makkma Investments Limited Classification: A registered charge Outstanding |
---|---|
20 January 2011 | Delivered 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 2006 | Delivered 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 2001 | Delivered 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 1997 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 |
4 December 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
21 October 2020 | Registered 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 2020 | Registered 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 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
6 November 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
26 March 2019 | Secretary's details changed for Rabia Abdullah Kamani on 26 March 2019 (1 page) |
26 March 2019 | Director's details changed for Rabia Abdullah Kamani on 26 March 2019 (2 pages) |
26 March 2019 | Change of details for Mr Mahmud Abdullah Kamani as a person with significant control on 1 March 2019 (2 pages) |
26 March 2019 | Director's details changed for Mr Samir Mahmud Kamani on 26 March 2019 (2 pages) |
26 March 2019 | Director's details changed for Mr Adam Mahmud Kamani on 26 March 2019 (2 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
12 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
11 October 2018 | Satisfaction of charge 7 in full (2 pages) |
11 October 2018 | Satisfaction of charge 3 in full (1 page) |
11 July 2018 | Appointment of Mr Adam Mahmud Kamani as a director on 1 July 2018 (2 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
19 October 2017 | Termination of appointment of Nurez Abdullah Kamani as a director on 19 October 2017 (1 page) |
19 October 2017 | Cessation of Jalaludin Abdulla Bhanji Kamani as a person with significant control on 19 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Nurez Abdullah Kamani as a director on 19 October 2017 (1 page) |
19 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
19 October 2017 | Cessation of Jalaludin Abdulla Bhanji Kamani as a person with significant control on 19 October 2017 (1 page) |
19 October 2017 | Cessation of Nurez Abdullah Kamani as a person with significant control on 19 October 2017 (1 page) |
19 October 2017 | Cessation of Nurez Abdullah Kamani as a person with significant control on 19 October 2017 (1 page) |
7 September 2017 | Resolutions
|
7 September 2017 | Resolutions
|
26 May 2017 | Termination of appointment of Paul Gary Papworth as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Paul Gary Papworth as a director on 26 May 2017 (1 page) |
5 May 2017 | Termination of appointment of John David Isler as a director on 21 April 2017 (1 page) |
5 May 2017 | Appointment of Mr Mahesh Patel as a director on 1 May 2017 (2 pages) |
5 May 2017 | Termination of appointment of John David Isler as a director on 21 April 2017 (1 page) |
5 May 2017 | Appointment of Mr Mahesh Patel as a director on 1 May 2017 (2 pages) |
18 November 2016 | Director's details changed for Mr Paul Gary Papworth on 1 November 2016 (2 pages) |
18 November 2016 | Director's details changed for Mr Paul Gary Papworth on 1 November 2016 (2 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (8 pages) |
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
6 March 2015 | Full accounts made up to 31 March 2014 (24 pages) |
6 March 2015 | Full accounts made up to 31 March 2014 (24 pages) |
23 December 2014 | Appointment of Mr Paul Gary Papworth as a director on 1 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Paul Gary Papworth as a director on 1 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Samir Mahmud Kamani as a director on 1 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Samir Mahmud Kamani as a director on 1 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Samir Mahmud Kamani as a director on 1 December 2014 (2 pages) |
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
16 September 2014 | Company name changed the pinstripe clothing co. LIMITED\certificate issued on 16/09/14
|
16 September 2014 | Company name changed the pinstripe clothing co. LIMITED\certificate issued on 16/09/14
|
4 January 2014 | Accounts for a medium company made up to 31 March 2013 (22 pages) |
4 January 2014 | Accounts for a medium company made up to 31 March 2013 (22 pages) |
11 November 2013 | Termination of appointment of Mahmud Kamani as a director (1 page) |
11 November 2013 | Termination of appointment of Jalaludin Kamani as a director (1 page) |
11 November 2013 | Termination of appointment of Carol Kane as a director (1 page) |
11 November 2013 | Termination of appointment of Carol Kane as a director (1 page) |
11 November 2013 | Termination of appointment of Caroline Evans as a director (1 page) |
11 November 2013 | Termination of appointment of Mahmud Kamani as a director (1 page) |
11 November 2013 | Termination of appointment of Caroline Evans as a director (1 page) |
11 November 2013 | Termination of appointment of Jalaludin Kamani as a director (1 page) |
10 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 January 2013 | Accounts for a medium company made up to 31 March 2012 (22 pages) |
6 January 2013 | Accounts for a medium company made up to 31 March 2012 (22 pages) |
8 October 2012 | Termination of appointment of Abdullah Kamani as a director (1 page) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (10 pages) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (10 pages) |
8 October 2012 | Termination of appointment of Abdullah Kamani as a director (1 page) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (10 pages) |
5 October 2012 | Termination of appointment of Roshan Kamani as a director (1 page) |
5 October 2012 | Termination of appointment of Abdullah Kamani as a director (1 page) |
5 October 2012 | Termination of appointment of Roshan Kamani as a director (1 page) |
5 October 2012 | Termination of appointment of Abdullah Kamani as a director (1 page) |
2 February 2012 | Accounts for a medium company made up to 31 March 2011 (23 pages) |
2 February 2012 | Accounts for a medium company made up to 31 March 2011 (23 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (12 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (12 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (12 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
6 January 2011 | Accounts for a medium company made up to 31 March 2010 (22 pages) |
6 January 2011 | Accounts for a medium company made up to 31 March 2010 (22 pages) |
22 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (12 pages) |
22 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (12 pages) |
22 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (12 pages) |
4 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 June 2010 | Auditor's resignation (2 pages) |
16 June 2010 | Auditor's resignation (2 pages) |
15 June 2010 | Appointment of Miss Caroline Elizabeth Evans as a director (2 pages) |
15 June 2010 | Appointment of Miss Caroline Elizabeth Evans as a director (2 pages) |
2 February 2010 | Accounts for a medium company made up to 31 March 2009 (25 pages) |
2 February 2010 | Accounts for a medium company made up to 31 March 2009 (25 pages) |
23 October 2009 | Director's details changed for Jalaludin Abdullah Kamani on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Mahmud Abdullah Kamani on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Roshan Abdullah Kamani on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Mahmud Abdullah Kamani on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Rabia Abdullah Kamani on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for John David Isler on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Jalaludin Abdullah Kamani on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Jalaludin Abdullah Kamani on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for John David Isler on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Abdullah Bnanji Kamani on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Mahmud Abdullah Kamani on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Nurez Abdullah Kamani on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Nurez Abdullah Kamani on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for John David Isler on 1 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (9 pages) |
23 October 2009 | Director's details changed for Abdullah Bnanji Kamani on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Rabia Abdullah Kamani on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Carol Kane on 1 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (9 pages) |
23 October 2009 | Director's details changed for Abdullah Bnanji Kamani on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Carol Kane on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Rabia Abdullah Kamani on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Carol Kane on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Nurez Abdullah Kamani on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Roshan Abdullah Kamani on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Roshan Abdullah Kamani on 1 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (9 pages) |
22 July 2009 | Appointment terminated director andrew anastasi (1 page) |
22 July 2009 | Appointment terminated director andrew anastasi (1 page) |
31 January 2009 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
31 January 2009 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
3 October 2008 | Return made up to 01/10/08; full list of members (6 pages) |
3 October 2008 | Return made up to 01/10/08; full list of members (6 pages) |
1 February 2008 | Accounts for a medium company made up to 31 March 2007 (21 pages) |
1 February 2008 | Accounts for a medium company made up to 31 March 2007 (21 pages) |
2 October 2007 | Return made up to 01/10/07; full list of members (5 pages) |
2 October 2007 | Return made up to 01/10/07; full list of members (5 pages) |
6 February 2007 | Accounts for a medium company made up to 31 March 2006 (20 pages) |
6 February 2007 | Accounts for a medium company made up to 31 March 2006 (20 pages) |
11 October 2006 | Return made up to 01/10/06; full list of members (4 pages) |
11 October 2006 | Return made up to 01/10/06; full list of members (4 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Accounts for a medium company made up to 31 March 2005 (22 pages) |
4 February 2006 | Accounts for a medium company made up to 31 March 2005 (22 pages) |
3 October 2005 | Return made up to 01/10/05; full list of members (4 pages) |
3 October 2005 | Return made up to 01/10/05; full list of members (4 pages) |
11 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2005 | Director's particulars changed (1 page) |
5 May 2005 | Director's particulars changed (1 page) |
3 February 2005 | Full accounts made up to 31 March 2004 (23 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (23 pages) |
13 October 2004 | Return made up to 01/10/04; full list of members (11 pages) |
13 October 2004 | Return made up to 01/10/04; full list of members (11 pages) |
7 February 2004 | Full accounts made up to 31 March 2003 (22 pages) |
7 February 2004 | Full accounts made up to 31 March 2003 (22 pages) |
3 December 2003 | Particulars of mortgage/charge (5 pages) |
3 December 2003 | Particulars of mortgage/charge (5 pages) |
15 October 2003 | Return made up to 01/10/03; full list of members
|
15 October 2003 | Return made up to 01/10/03; full list of members
|
6 February 2003 | Accounts for a medium company made up to 31 March 2002 (20 pages) |
6 February 2003 | Accounts for a medium company made up to 31 March 2002 (20 pages) |
18 October 2002 | Return made up to 01/10/02; full list of members (13 pages) |
18 October 2002 | Return made up to 01/10/02; full list of members (13 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
7 December 2001 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
7 December 2001 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
27 October 2001 | Return made up to 01/10/01; full list of members (10 pages) |
27 October 2001 | Return made up to 01/10/01; full list of members (10 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
18 October 2000 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
18 October 2000 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
10 October 2000 | Director's particulars changed (1 page) |
10 October 2000 | Director's particulars changed (1 page) |
5 October 2000 | Return made up to 01/10/00; full list of members
|
5 October 2000 | Return made up to 01/10/00; full list of members
|
30 September 2000 | Particulars of mortgage/charge (3 pages) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
3 February 2000 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
3 November 1999 | Return made up to 01/10/99; full list of members
|
3 November 1999 | Return made up to 01/10/99; full list of members
|
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
31 January 1999 | Accounts for a medium company made up to 31 March 1998 (19 pages) |
31 January 1999 | Accounts for a medium company made up to 31 March 1998 (19 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
13 October 1998 | Return made up to 01/10/98; no change of members (6 pages) |
13 October 1998 | Return made up to 01/10/98; no change of members (6 pages) |
22 April 1998 | Location of register of members (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: 49-51 dale street manchester M1 2HF (1 page) |
22 April 1998 | Location of register of members (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: 49-51 dale street manchester M1 2HF (1 page) |
10 November 1997 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
10 November 1997 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
27 October 1997 | Return made up to 01/10/97; full list of members (9 pages) |
27 October 1997 | Return made up to 01/10/97; full list of members (9 pages) |
18 August 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 August 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
12 November 1996 | Return made up to 01/10/96; no change of members (6 pages) |
12 November 1996 | Return made up to 01/10/96; no change of members (6 pages) |
5 March 1996 | Registered office changed on 05/03/96 from: 65/89 oxford street manchester M1 6HT (1 page) |
5 March 1996 | Registered office changed on 05/03/96 from: 65/89 oxford street manchester M1 6HT (1 page) |
13 December 1995 | Accounts for a medium company made up to 31 March 1995 (18 pages) |
13 December 1995 | Accounts for a medium company made up to 31 March 1995 (18 pages) |
24 October 1995 | Return made up to 01/10/95; no change of members (8 pages) |
24 October 1995 | Return made up to 01/10/95; no change of members (8 pages) |
30 August 1994 | Accounts for a small company made up to 31 March 1994 (7 pages) |
30 August 1994 | Accounts for a small company made up to 31 March 1994 (7 pages) |
17 October 1988 | Incorporation (13 pages) |
17 October 1988 | Incorporation (13 pages) |