Talbot Road
Old Trafford
Manchester
M32 0FP
Director Name | Mr Mark Stuart Holt |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2016(27 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Frenkel House 15 Carolina Way Salford Manchester M50 2ZY |
Director Name | Ms Elaine Nicola Cullen-Grant |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frenkel House 15 Carolina Way Salford Manchester M50 2ZY |
Director Name | Mr Stephen Ashcroft |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Carriages Booth Road Altrincham Cheshire WA14 4AF |
Director Name | John Richard Frenkel |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 08 July 2004) |
Role | Accountant |
Correspondence Address | 28 Kingsley Way London N2 0EW |
Director Name | Mr John Anthony Reynard |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 July 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Waterfoot House 3 Greenmount Lane Heaton Bolton Lancashire BL1 5JF |
Director Name | Michael Topping |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 March 2000) |
Role | Accountant |
Correspondence Address | 23 Forest Road Tarporley Cheshire CW6 0HX |
Director Name | Ivor Levy |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 October 1999) |
Role | Insurance Broker |
Correspondence Address | 15 The Glen Bolton Lancashire BL1 5DB |
Secretary Name | John Richard Frenkel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 08 July 2004) |
Role | Company Director |
Correspondence Address | 28 Kingsley Way London N2 0EW |
Director Name | Mrs Barbara Mary Shuttleworth |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 March 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Sandringham Road Boothstown Worsley Manchester Lancashire M28 1LX |
Director Name | Pamela Bailey |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2003) |
Role | Marketing Director |
Correspondence Address | 11 Hatley Drive Burwell Cambridge Cambridgeshire CB5 0AY |
Director Name | Janie Clement |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2001) |
Role | Accountant |
Correspondence Address | 19 Heron Drive Audenshaw Manchester Lancashire M34 5QX |
Director Name | Brian John Stanley |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 32 St Leonards Way Hornchurch Essex RM11 1FR |
Secretary Name | Mr Richard Cullen Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2007) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 8 The Park Grasscroft Oldham Lancashire OL4 4ES |
Secretary Name | Nicholas Leech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(15 years, 8 months after company formation) |
Appointment Duration | 6 days (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | 5 Verdant Way Rochdale Lancashire OL16 4QY |
Secretary Name | Mrs Julie Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(18 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Statham House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP |
Director Name | Mrs Julie Dean |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 July 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Frenkel House 15 Carolina Way Salford Manchester M50 2ZY |
Director Name | Mr Stephen Graham Bentley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(29 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Frenkel House 15 Carolina Way Salford Manchester M50 2ZY |
Website | frenkeltopping.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8868000 |
Telephone region | Manchester |
Registered Address | Frenkel House 15 Carolina Way Salford Manchester M50 2ZY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
72k at £1 | Frenkel Topping Group Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,693,266 |
Gross Profit | £3,896,532 |
Net Worth | £5,665,676 |
Cash | £1,959,556 |
Current Liabilities | £744,166 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months from now) |
20 February 1990 | Delivered 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 2005 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 2006 | Delivered 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 |
23 February 2024 | Memorandum and Articles of Association (5 pages) |
---|---|
1 February 2024 | Resolutions
|
19 January 2024 | Registration of charge 023124270014, created on 18 January 2024 (70 pages) |
19 December 2023 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
26 May 2023 | Full accounts made up to 31 December 2022 (34 pages) |
26 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
13 October 2022 | Change of details for Frenkel Topping Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
19 May 2022 | Full accounts made up to 31 December 2021 (34 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
14 June 2021 | Full accounts made up to 31 December 2020 (35 pages) |
21 May 2021 | Register 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 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
21 July 2020 | Auditor's resignation (1 page) |
29 April 2020 | Full accounts made up to 31 December 2019 (34 pages) |
17 March 2020 | Appointment of Elaine Cullen-Grant as a director on 1 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Stephen Graham Bentley as a director on 1 March 2020 (1 page) |
14 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
26 April 2019 | Full accounts made up to 31 December 2018 (30 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
3 May 2018 | Full accounts made up to 31 December 2017 (32 pages) |
5 February 2018 | Appointment of Mr Stephen Graham Bentley as a director on 1 February 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
17 August 2017 | Termination of appointment of Julie Dean as a secretary on 30 July 2017 (1 page) |
17 August 2017 | Termination of appointment of Julie Dean as a director on 30 July 2017 (1 page) |
17 August 2017 | Termination of appointment of Julie Dean as a director on 30 July 2017 (1 page) |
17 August 2017 | Termination of appointment of Julie Dean as a secretary on 30 July 2017 (1 page) |
26 May 2017 | Register 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 2017 | Register 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 2017 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
24 May 2017 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
9 May 2017 | Full accounts made up to 31 December 2016 (31 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (31 pages) |
27 January 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 May 2016 | Full accounts made up to 31 December 2015 (34 pages) |
24 May 2016 | Full accounts made up to 31 December 2015 (34 pages) |
24 February 2016 | Appointment of Mr Mark Stuart Holt as a director on 12 February 2016 (2 pages) |
24 February 2016 | Appointment of Mr Mark Stuart Holt as a director on 12 February 2016 (2 pages) |
22 February 2016 | Satisfaction of charge 13 in full (1 page) |
22 February 2016 | Satisfaction of charge 13 in full (1 page) |
26 January 2016 | Satisfaction of charge 12 in full (1 page) |
26 January 2016 | Satisfaction of charge 12 in full (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
30 May 2015 | Full accounts made up to 31 December 2014 (24 pages) |
30 May 2015 | Full accounts made up to 31 December 2014 (24 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
4 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
4 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
6 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
6 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
16 January 2012 | Appointment of Mrs Julie Dean as a director (2 pages) |
16 January 2012 | Appointment of Mrs Julie Dean as a director (2 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (21 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (21 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 November 2009 | Director's details changed for Richard Cullen Fraser on 2 November 2009 (3 pages) |
21 November 2009 | Secretary's details changed for Julie Dean on 2 November 2009 (3 pages) |
21 November 2009 | Register(s) moved to registered inspection location (2 pages) |
21 November 2009 | Register inspection address has been changed (3 pages) |
21 November 2009 | Director's details changed for Richard Cullen Fraser on 2 November 2009 (3 pages) |
21 November 2009 | Register(s) moved to registered inspection location (2 pages) |
21 November 2009 | Secretary's details changed for Julie Dean on 2 November 2009 (3 pages) |
21 November 2009 | Register inspection address has been changed (3 pages) |
21 November 2009 | Secretary's details changed for Julie Dean on 2 November 2009 (3 pages) |
21 November 2009 | Director's details changed for Richard Cullen Fraser on 2 November 2009 (3 pages) |
26 May 2009 | Full accounts made up to 31 December 2008 (22 pages) |
26 May 2009 | Full accounts made up to 31 December 2008 (22 pages) |
1 April 2009 | Director's change of particulars / richard fraser / 01/01/2009 (1 page) |
1 April 2009 | Director's change of particulars / richard fraser / 01/01/2009 (1 page) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
1 July 2008 | Appointment terminated director stephen ashcroft (1 page) |
1 July 2008 | Appointment terminated director stephen ashcroft (1 page) |
12 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
12 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
9 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: frontier house merchants quay salford quays manchester M50 3SR (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: frontier house merchants quay salford quays manchester M50 3SR (1 page) |
3 October 2007 | Memorandum and Articles of Association (9 pages) |
3 October 2007 | Memorandum and Articles of Association (9 pages) |
25 July 2007 | Resolutions
|
25 July 2007 | Resolutions
|
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | Secretary resigned (1 page) |
4 April 2007 | Full accounts made up to 31 December 2006 (20 pages) |
4 April 2007 | Full accounts made up to 31 December 2006 (20 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2006 | Return made up to 31/12/05; full list of members
|
16 February 2006 | Return made up to 31/12/05; full list of members
|
1 December 2005 | Particulars of mortgage/charge (3 pages) |
1 December 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (23 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (23 pages) |
9 September 2005 | Return made up to 31/12/04; full list of members
|
9 September 2005 | Return made up to 31/12/04; full list of members
|
17 August 2005 | New secretary appointed (1 page) |
17 August 2005 | New secretary appointed (1 page) |
13 August 2004 | Secretary resigned (1 page) |
13 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
3 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | New secretary appointed (2 pages) |
23 June 2004 | Full accounts made up to 31 December 2003 (25 pages) |
23 June 2004 | Full accounts made up to 31 December 2003 (25 pages) |
23 March 2004 | Auditor's resignation (1 page) |
23 March 2004 | Auditor's resignation (1 page) |
22 March 2004 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
22 March 2004 | Return made up to 31/12/03; full list of members
|
22 March 2004 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
22 March 2004 | Return made up to 31/12/03; full list of members
|
1 July 2003 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
1 July 2003 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
9 April 2003 | Return made up to 31/12/02; full list of members
|
9 April 2003 | Return made up to 31/12/02; full list of members
|
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
13 May 2002 | Return made up to 31/12/01; full list of members (10 pages) |
13 May 2002 | Return made up to 31/12/01; full list of members (10 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
29 May 2001 | Return made up to 31/12/00; full list of members (11 pages) |
29 May 2001 | Return made up to 31/12/00; full list of members (11 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
22 June 2000 | Company name changed frenkel topping financial servic es LIMITED\certificate issued on 23/06/00 (2 pages) |
22 June 2000 | Company name changed frenkel topping financial servic es LIMITED\certificate issued on 23/06/00 (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
6 June 2000 | Resolutions
|
6 June 2000 | £ nc 25000/1025000 31/05/00 (1 page) |
6 June 2000 | £ nc 25000/1025000 31/05/00 (1 page) |
6 June 2000 | Resolutions
|
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
5 April 2000 | Return made up to 31/12/99; full list of members (10 pages) |
5 April 2000 | Return made up to 31/12/99; full list of members (10 pages) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
12 November 1999 | Return made up to 31/12/98; full list of members
|
12 November 1999 | Return made up to 31/12/98; full list of members
|
1 November 1999 | Full accounts made up to 31 December 1998 (20 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (20 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Particulars of mortgage/charge (7 pages) |
16 July 1998 | Particulars of mortgage/charge (7 pages) |
23 February 1998 | Return made up to 31/12/97; no change of members
|
23 February 1998 | Return made up to 31/12/97; no change of members
|
3 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
29 June 1997 | Registered office changed on 29/06/97 from: frenkel topping & co barnett house 53 fountain street manchester M2 2AN (1 page) |
29 June 1997 | Registered office changed on 29/06/97 from: frenkel topping & co barnett house 53 fountain street manchester M2 2AN (1 page) |
1 April 1997 | Return made up to 31/12/96; change of members (10 pages) |
1 April 1997 | Return made up to 31/12/96; change of members (10 pages) |
21 March 1997 | Auditor's resignation (1 page) |
21 March 1997 | Auditor's resignation (1 page) |
24 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
23 August 1996 | New director appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
26 February 1996 | Return made up to 31/12/95; full list of members (9 pages) |
26 February 1996 | Return made up to 31/12/95; full list of members (9 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 August 1995 | Director resigned (2 pages) |
1 August 1995 | Director resigned (2 pages) |
26 January 1995 | Return made up to 31/12/94; no change of members
|
26 January 1995 | Return made up to 31/12/94; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
6 February 1994 | Return made up to 31/12/93; no change of members (7 pages) |
6 February 1994 | Return made up to 31/12/93; no change of members (7 pages) |
18 May 1993 | Full accounts made up to 30 September 1992 (16 pages) |
18 May 1993 | Full accounts made up to 30 September 1992 (16 pages) |
14 January 1993 | Return made up to 31/12/92; full list of members
|
14 January 1993 | Return made up to 31/12/92; full list of members
|
21 February 1992 | Accounts for a small company made up to 30 September 1991 (9 pages) |
21 February 1992 | Accounts for a small company made up to 30 September 1991 (9 pages) |
17 January 1992 | Return made up to 31/12/91; full list of members
|
17 January 1992 | Return made up to 31/12/91; full list of members
|
6 March 1991 | Return made up to 31/12/90; full list of members (8 pages) |
6 March 1991 | Return made up to 31/12/90; full list of members (8 pages) |
22 February 1991 | Accounts for a small company made up to 30 September 1990 (4 pages) |
22 February 1991 | Accounts for a small company made up to 30 September 1990 (4 pages) |
16 March 1990 | Resolutions
|
16 March 1990 | Resolutions
|
16 March 1990 | Accounts for a dormant company made up to 30 September 1989 (2 pages) |
16 March 1990 | Accounts for a dormant company made up to 30 September 1989 (2 pages) |
31 October 1989 | Resolutions
|
31 October 1989 | Ad 24/10/89--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages) |
31 October 1989 | Resolutions
|
31 October 1989 | Nc inc already adjusted 23/10/89 (1 page) |
31 October 1989 | Ad 24/10/89--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages) |
31 October 1989 | Nc inc already adjusted 23/10/89 (1 page) |
11 October 1989 | Company name changed lapbet LIMITED\certificate issued on 10/10/89 (2 pages) |
11 October 1989 | Company name changed lapbet LIMITED\certificate issued on 10/10/89 (2 pages) |
27 January 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
27 January 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
18 January 1989 | Resolutions
|
18 January 1989 | Memorandum and Articles of Association (7 pages) |
18 January 1989 | Resolutions
|
18 January 1989 | Memorandum and Articles of Association (7 pages) |
3 November 1988 | Incorporation (9 pages) |
3 November 1988 | Incorporation (9 pages) |