Company NameFrenkel Topping Limited
Company StatusActive
Company Number02312427
CategoryPrivate Limited Company
Incorporation Date3 November 1988(35 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRichard Cullen Fraser
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1992(3 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Statham House Lancastrian Office Centre
Talbot Road
Old Trafford
Manchester
M32 0FP
Director NameMr Mark Stuart Holt
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(27 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressFrenkel House 15 Carolina Way
Salford
Manchester
M50 2ZY
Director NameMs Elaine Nicola Cullen-Grant
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(31 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrenkel House 15 Carolina Way
Salford
Manchester
M50 2ZY
Director NameMr Stephen Ashcroft
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 1 month after company formation)
Appointment Duration17 years, 4 months (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Carriages
Booth Road
Altrincham
Cheshire
WA14 4AF
Director NameJohn Richard Frenkel
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 08 July 2004)
RoleAccountant
Correspondence Address28 Kingsley Way
London
N2 0EW
Director NameMr John Anthony Reynard
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 27 July 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaterfoot House
3 Greenmount Lane Heaton
Bolton
Lancashire
BL1 5JF
Director NameMichael Topping
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 20 March 2000)
RoleAccountant
Correspondence Address23 Forest Road
Tarporley
Cheshire
CW6 0HX
Director NameIvor Levy
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 26 October 1999)
RoleInsurance Broker
Correspondence Address15 The Glen
Bolton
Lancashire
BL1 5DB
Secretary NameJohn Richard Frenkel
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 08 July 2004)
RoleCompany Director
Correspondence Address28 Kingsley Way
London
N2 0EW
Director NameMrs Barbara Mary Shuttleworth
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(7 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 March 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Sandringham Road
Boothstown Worsley
Manchester
Lancashire
M28 1LX
Director NamePamela Bailey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(11 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2003)
RoleMarketing Director
Correspondence Address11 Hatley Drive
Burwell
Cambridge
Cambridgeshire
CB5 0AY
Director NameJanie Clement
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(11 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2001)
RoleAccountant
Correspondence Address19 Heron Drive
Audenshaw
Manchester
Lancashire
M34 5QX
Director NameBrian John Stanley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address32 St Leonards Way
Hornchurch
Essex
RM11 1FR
Secretary NameMr Richard Cullen Fraser
NationalityBritish
StatusResigned
Appointed09 July 2004(15 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2007)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address8 The Park
Grasscroft
Oldham
Lancashire
OL4 4ES
Secretary NameNicholas Leech
NationalityBritish
StatusResigned
Appointed27 July 2004(15 years, 8 months after company formation)
Appointment Duration6 days (resigned 02 August 2004)
RoleCompany Director
Correspondence Address5 Verdant Way
Rochdale
Lancashire
OL16 4QY
Secretary NameMrs Julie Dean
NationalityBritish
StatusResigned
Appointed01 May 2007(18 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Statham House Lancastrian Office Centre
Talbot Road
Old Trafford
Manchester
M32 0FP
Director NameMrs Julie Dean
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(23 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 July 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrenkel House 15 Carolina Way
Salford
Manchester
M50 2ZY
Director NameMr Stephen Graham Bentley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(29 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 March 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFrenkel House 15 Carolina Way
Salford
Manchester
M50 2ZY

Contact

Websitefrenkeltopping.co.uk
Email address[email protected]
Telephone0161 8868000
Telephone regionManchester

Location

Registered AddressFrenkel House 15 Carolina Way
Salford
Manchester
M50 2ZY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

72k at £1Frenkel Topping Group Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£5,693,266
Gross Profit£3,896,532
Net Worth£5,665,676
Cash£1,959,556
Current Liabilities£744,166

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months from now)

Charges

20 February 1990Delivered on: 27 February 1990
Satisfied on: 14 August 1998
Persons entitled: Barclays 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.
Fully Satisfied
18 November 2005Delivered on: 1 December 2005
Satisfied on: 26 January 2016
Persons entitled: National Westminster 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.
Fully Satisfied
15 July 1998Delivered on: 16 July 1998
Satisfied on: 25 February 2006
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
25 June 1996Delivered on: 4 July 1996
Satisfied on: 14 August 1998
Persons entitled: Adam & Company PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets of the company.
Fully Satisfied
1 March 2006Delivered on: 21 March 2006
Persons entitled: Holyrood Partners LLP

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plant and machinery,. See the mortgage charge document for full details.
Outstanding

Filing History

23 February 2024Memorandum and Articles of Association (5 pages)
1 February 2024Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 January 2024Registration of charge 023124270014, created on 18 January 2024 (70 pages)
19 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
26 May 2023Full accounts made up to 31 December 2022 (34 pages)
26 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
13 October 2022Change of details for Frenkel Topping Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
19 May 2022Full accounts made up to 31 December 2021 (34 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
14 June 2021Full accounts made up to 31 December 2020 (35 pages)
21 May 2021Register inspection address has been changed from One St Peter's Square Manchester M2 3DE United Kingdom to One Bartholomew Close London EC1A 7BL (1 page)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 July 2020Auditor's resignation (1 page)
29 April 2020Full accounts made up to 31 December 2019 (34 pages)
17 March 2020Appointment of Elaine Cullen-Grant as a director on 1 March 2020 (2 pages)
17 March 2020Termination of appointment of Stephen Graham Bentley as a director on 1 March 2020 (1 page)
14 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
26 April 2019Full accounts made up to 31 December 2018 (30 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
3 May 2018Full accounts made up to 31 December 2017 (32 pages)
5 February 2018Appointment of Mr Stephen Graham Bentley as a director on 1 February 2018 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
17 August 2017Termination of appointment of Julie Dean as a secretary on 30 July 2017 (1 page)
17 August 2017Termination of appointment of Julie Dean as a director on 30 July 2017 (1 page)
17 August 2017Termination of appointment of Julie Dean as a director on 30 July 2017 (1 page)
17 August 2017Termination of appointment of Julie Dean as a secretary on 30 July 2017 (1 page)
26 May 2017Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE (1 page)
26 May 2017Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE (1 page)
24 May 2017Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page)
24 May 2017Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page)
9 May 2017Full accounts made up to 31 December 2016 (31 pages)
9 May 2017Full accounts made up to 31 December 2016 (31 pages)
27 January 2017Registered office address changed from 4th Floor Statham House Lancastrian Office Centre Talbot Road, Old Trafford Manchester M32 0FP to Frenkel House 15 Carolina Way Salford Manchester M50 2ZY on 27 January 2017 (1 page)
27 January 2017Registered office address changed from 4th Floor Statham House Lancastrian Office Centre Talbot Road, Old Trafford Manchester M32 0FP to Frenkel House 15 Carolina Way Salford Manchester M50 2ZY on 27 January 2017 (1 page)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 May 2016Full accounts made up to 31 December 2015 (34 pages)
24 May 2016Full accounts made up to 31 December 2015 (34 pages)
24 February 2016Appointment of Mr Mark Stuart Holt as a director on 12 February 2016 (2 pages)
24 February 2016Appointment of Mr Mark Stuart Holt as a director on 12 February 2016 (2 pages)
22 February 2016Satisfaction of charge 13 in full (1 page)
22 February 2016Satisfaction of charge 13 in full (1 page)
26 January 2016Satisfaction of charge 12 in full (1 page)
26 January 2016Satisfaction of charge 12 in full (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 72,000
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 72,000
(4 pages)
30 May 2015Full accounts made up to 31 December 2014 (24 pages)
30 May 2015Full accounts made up to 31 December 2014 (24 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 72,000
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 72,000
(4 pages)
4 June 2014Full accounts made up to 31 December 2013 (23 pages)
4 June 2014Full accounts made up to 31 December 2013 (23 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 72,000
(4 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 72,000
(4 pages)
6 June 2013Full accounts made up to 31 December 2012 (22 pages)
6 June 2013Full accounts made up to 31 December 2012 (22 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 May 2012Full accounts made up to 31 December 2011 (21 pages)
21 May 2012Full accounts made up to 31 December 2011 (21 pages)
16 January 2012Appointment of Mrs Julie Dean as a director (2 pages)
16 January 2012Appointment of Mrs Julie Dean as a director (2 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
31 March 2011Full accounts made up to 31 December 2010 (21 pages)
31 March 2011Full accounts made up to 31 December 2010 (21 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 June 2010Full accounts made up to 31 December 2009 (22 pages)
7 June 2010Full accounts made up to 31 December 2009 (22 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 November 2009Director's details changed for Richard Cullen Fraser on 2 November 2009 (3 pages)
21 November 2009Secretary's details changed for Julie Dean on 2 November 2009 (3 pages)
21 November 2009Register(s) moved to registered inspection location (2 pages)
21 November 2009Register inspection address has been changed (3 pages)
21 November 2009Director's details changed for Richard Cullen Fraser on 2 November 2009 (3 pages)
21 November 2009Register(s) moved to registered inspection location (2 pages)
21 November 2009Secretary's details changed for Julie Dean on 2 November 2009 (3 pages)
21 November 2009Register inspection address has been changed (3 pages)
21 November 2009Secretary's details changed for Julie Dean on 2 November 2009 (3 pages)
21 November 2009Director's details changed for Richard Cullen Fraser on 2 November 2009 (3 pages)
26 May 2009Full accounts made up to 31 December 2008 (22 pages)
26 May 2009Full accounts made up to 31 December 2008 (22 pages)
1 April 2009Director's change of particulars / richard fraser / 01/01/2009 (1 page)
1 April 2009Director's change of particulars / richard fraser / 01/01/2009 (1 page)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
1 July 2008Appointment terminated director stephen ashcroft (1 page)
1 July 2008Appointment terminated director stephen ashcroft (1 page)
12 June 2008Full accounts made up to 31 December 2007 (20 pages)
12 June 2008Full accounts made up to 31 December 2007 (20 pages)
9 January 2008Secretary's particulars changed;director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Secretary's particulars changed;director's particulars changed (1 page)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2008Registered office changed on 04/01/08 from: frontier house merchants quay salford quays manchester M50 3SR (1 page)
4 January 2008Registered office changed on 04/01/08 from: frontier house merchants quay salford quays manchester M50 3SR (1 page)
3 October 2007Memorandum and Articles of Association (9 pages)
3 October 2007Memorandum and Articles of Association (9 pages)
25 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007New secretary appointed (2 pages)
3 July 2007New secretary appointed (2 pages)
3 July 2007Secretary resigned (1 page)
4 April 2007Full accounts made up to 31 December 2006 (20 pages)
4 April 2007Full accounts made up to 31 December 2006 (20 pages)
4 January 2007Return made up to 31/12/06; full list of members (8 pages)
4 January 2007Return made up to 31/12/06; full list of members (8 pages)
19 May 2006Full accounts made up to 31 December 2005 (20 pages)
19 May 2006Full accounts made up to 31 December 2005 (20 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
25 February 2006Declaration of satisfaction of mortgage/charge (1 page)
25 February 2006Declaration of satisfaction of mortgage/charge (1 page)
16 February 2006Return made up to 31/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
16 February 2006Return made up to 31/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
1 December 2005Particulars of mortgage/charge (3 pages)
1 December 2005Particulars of mortgage/charge (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (23 pages)
9 November 2005Full accounts made up to 31 December 2004 (23 pages)
9 September 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(9 pages)
9 September 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(9 pages)
17 August 2005New secretary appointed (1 page)
17 August 2005New secretary appointed (1 page)
13 August 2004Secretary resigned (1 page)
13 August 2004Secretary resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
3 August 2004New secretary appointed (2 pages)
3 August 2004New secretary appointed (2 pages)
23 June 2004Full accounts made up to 31 December 2003 (25 pages)
23 June 2004Full accounts made up to 31 December 2003 (25 pages)
23 March 2004Auditor's resignation (1 page)
23 March 2004Auditor's resignation (1 page)
22 March 2004Group of companies' accounts made up to 31 December 2002 (26 pages)
22 March 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 22/03/04
(8 pages)
22 March 2004Group of companies' accounts made up to 31 December 2002 (26 pages)
22 March 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 22/03/04
(8 pages)
1 July 2003Group of companies' accounts made up to 31 December 2001 (23 pages)
1 July 2003Group of companies' accounts made up to 31 December 2001 (23 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
12 April 2003Director resigned (1 page)
12 April 2003Director resigned (1 page)
9 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
13 May 2002Return made up to 31/12/01; full list of members (10 pages)
13 May 2002Return made up to 31/12/01; full list of members (10 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (17 pages)
1 November 2001Full accounts made up to 31 December 2000 (17 pages)
29 May 2001Return made up to 31/12/00; full list of members (11 pages)
29 May 2001Return made up to 31/12/00; full list of members (11 pages)
25 October 2000Full accounts made up to 31 December 1999 (17 pages)
25 October 2000Full accounts made up to 31 December 1999 (17 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
22 June 2000Company name changed frenkel topping financial servic es LIMITED\certificate issued on 23/06/00 (2 pages)
22 June 2000Company name changed frenkel topping financial servic es LIMITED\certificate issued on 23/06/00 (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
6 June 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 June 2000£ nc 25000/1025000 31/05/00 (1 page)
6 June 2000£ nc 25000/1025000 31/05/00 (1 page)
6 June 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
5 April 2000Return made up to 31/12/99; full list of members (10 pages)
5 April 2000Return made up to 31/12/99; full list of members (10 pages)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
12 November 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 November 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 November 1999Full accounts made up to 31 December 1998 (20 pages)
1 November 1999Full accounts made up to 31 December 1998 (20 pages)
31 October 1998Full accounts made up to 31 December 1997 (15 pages)
31 October 1998Full accounts made up to 31 December 1997 (15 pages)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Particulars of mortgage/charge (7 pages)
16 July 1998Particulars of mortgage/charge (7 pages)
23 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 1997Full accounts made up to 31 December 1996 (16 pages)
3 November 1997Full accounts made up to 31 December 1996 (16 pages)
29 June 1997Registered office changed on 29/06/97 from: frenkel topping & co barnett house 53 fountain street manchester M2 2AN (1 page)
29 June 1997Registered office changed on 29/06/97 from: frenkel topping & co barnett house 53 fountain street manchester M2 2AN (1 page)
1 April 1997Return made up to 31/12/96; change of members (10 pages)
1 April 1997Return made up to 31/12/96; change of members (10 pages)
21 March 1997Auditor's resignation (1 page)
21 March 1997Auditor's resignation (1 page)
24 October 1996Full accounts made up to 31 December 1995 (17 pages)
24 October 1996Full accounts made up to 31 December 1995 (17 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
26 February 1996Return made up to 31/12/95; full list of members (9 pages)
26 February 1996Return made up to 31/12/95; full list of members (9 pages)
1 November 1995Full accounts made up to 31 December 1994 (17 pages)
1 November 1995Full accounts made up to 31 December 1994 (17 pages)
1 August 1995Director resigned (2 pages)
1 August 1995Director resigned (2 pages)
26 January 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
6 February 1994Return made up to 31/12/93; no change of members (7 pages)
6 February 1994Return made up to 31/12/93; no change of members (7 pages)
18 May 1993Full accounts made up to 30 September 1992 (16 pages)
18 May 1993Full accounts made up to 30 September 1992 (16 pages)
14 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 February 1992Accounts for a small company made up to 30 September 1991 (9 pages)
21 February 1992Accounts for a small company made up to 30 September 1991 (9 pages)
17 January 1992Return made up to 31/12/91; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 1992Return made up to 31/12/91; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 1991Return made up to 31/12/90; full list of members (8 pages)
6 March 1991Return made up to 31/12/90; full list of members (8 pages)
22 February 1991Accounts for a small company made up to 30 September 1990 (4 pages)
22 February 1991Accounts for a small company made up to 30 September 1990 (4 pages)
16 March 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 1990Accounts for a dormant company made up to 30 September 1989 (2 pages)
16 March 1990Accounts for a dormant company made up to 30 September 1989 (2 pages)
31 October 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 October 1989Ad 24/10/89--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages)
31 October 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 October 1989Nc inc already adjusted 23/10/89 (1 page)
31 October 1989Ad 24/10/89--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages)
31 October 1989Nc inc already adjusted 23/10/89 (1 page)
11 October 1989Company name changed lapbet LIMITED\certificate issued on 10/10/89 (2 pages)
11 October 1989Company name changed lapbet LIMITED\certificate issued on 10/10/89 (2 pages)
27 January 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
27 January 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
18 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 January 1989Memorandum and Articles of Association (7 pages)
18 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 January 1989Memorandum and Articles of Association (7 pages)
3 November 1988Incorporation (9 pages)
3 November 1988Incorporation (9 pages)