Manchester
M16 9HA
Secretary Name | Kai Hung Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 1990(11 months, 2 weeks after company formation) |
Appointment Duration | 33 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leepark House 449 Chester Road Manchester M16 9HA |
Director Name | Kai Hung Lee |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1990(11 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 3 months (resigned 25 September 2015) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Leepark House 449 Chester Road Greater Manchester M16 9HA |
Website | www.leekaihungfoundation.org |
---|
Registered Address | 449 Chester Road Manchester M16 9HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
1 at $1 | Chan Koon Woon Lee 50.00% Ordinary |
---|---|
1 at $1 | Kai Hung Lee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,228,271 |
Cash | £25,345 |
Current Liabilities | £6,454,071 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 17 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
4 June 2004 | Delivered on: 23 June 2004 Satisfied on: 21 January 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north and south west side of hudson road, bolton, greater manchester, t/n LA277275. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
5 April 2004 | Delivered on: 21 April 2004 Satisfied on: 21 January 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south-west side of back deane church lane west bolton greater manchester t/n GM244282 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 April 2004 | Delivered on: 16 April 2004 Satisfied on: 21 January 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Former site of the northumberland arms public house chester road and land on the south west side of east union street old trafford t/n GM815761. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 November 2001 | Delivered on: 17 November 2001 Satisfied on: 21 January 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9,11 and 13 berry street liverpool t/n MS302195. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 November 2001 | Delivered on: 17 November 2001 Satisfied on: 21 January 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 and 7 roscoe lane liverpool t/n MS302196. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 October 2000 | Delivered on: 31 October 2000 Satisfied on: 21 January 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 39 northumberland road, old trafford, manchester, title number GM482199. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 November 1989 | Delivered on: 9 November 1989 Satisfied on: 15 November 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 princess street, knutsford, cheshire, title no. Ch 213200. Fully Satisfied |
29 September 1989 | Delivered on: 11 October 1989 Satisfied on: 6 December 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12,14 & 16 todd street manchester greater manchester T.N.-LA357711. Fully Satisfied |
30 March 2011 | Delivered on: 15 April 2011 Satisfied on: 21 January 2013 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £300,000 and all amounts in the future credited to account number 63419300 with the bank. Fully Satisfied |
3 November 2008 | Delivered on: 20 November 2008 Satisfied on: 21 January 2013 Persons entitled: Bridging Finance Limited Classification: Legal charge (including floating charge) 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: F/H the clough, hale, altrincham, cheshire t/n GM143235 and fixed and floating charge over all assets present and future, including goodwill, uncalled capital, plant & machinery see image for full details. Fully Satisfied |
3 November 2008 | Delivered on: 20 November 2008 Satisfied on: 21 January 2013 Persons entitled: Bridging Finance Limited 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 charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 November 2008 | Delivered on: 13 November 2008 Satisfied on: 21 January 2013 Persons entitled: Andrew Paul Jenkins and Agnieszka Katarzyna Jenkins Classification: Deed of trust and covenant Secured details: £637,710.01 due or to become due from the company to the chargee. Particulars: The clough barrow lane hale altrincham cheshire t/no GM143235. Fully Satisfied |
29 September 1989 | Delivered on: 11 October 1989 Satisfied on: 6 December 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2,4,6,6A todd street and 67,69,69A,71 & 71A corporation street manchester greater manchester T.N.-LA31097. Fully Satisfied |
16 August 2011 | Delivered on: 27 August 2011 Persons entitled: Charles Street Commercial Investments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the mortgagee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
16 August 2011 | Delivered on: 26 August 2011 Persons entitled: Charles Street Commercial Investments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a tomfield woods 12 barrow lane hale altrincham cheshire, all goodwill and uncalled capital, all plant, machinery and equipment and all proceeds of any insurance policy see image for full details. Outstanding |
28 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
6 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2023 | Appointment of Mr Bun Cheng as a director on 17 November 2020 (2 pages) |
5 January 2023 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
21 December 2022 | Compulsory strike-off action has been suspended (1 page) |
6 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
8 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
11 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2021 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
19 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 October 2015 | Termination of appointment of Kai Hung Lee as a director on 25 September 2015 (1 page) |
27 October 2015 | Termination of appointment of Kai Hung Lee as a director on 25 September 2015 (1 page) |
22 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
6 June 2014 | Total exemption full accounts made up to 30 June 2013 (4 pages) |
6 June 2014 | Total exemption full accounts made up to 30 June 2013 (4 pages) |
30 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
23 January 2013 | Total exemption full accounts made up to 30 June 2012 (5 pages) |
23 January 2013 | Total exemption full accounts made up to 30 June 2012 (5 pages) |
20 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
6 February 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
3 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
23 May 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
1 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Director's details changed for Kai Hung Lee on 1 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Chan Koon Woon Lee on 1 September 2010 (2 pages) |
28 October 2010 | Secretary's details changed for Kai Hung Lee on 1 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Chan Koon Woon Lee on 1 September 2010 (2 pages) |
28 October 2010 | Secretary's details changed for Kai Hung Lee on 1 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Chan Koon Woon Lee on 1 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Kai Hung Lee on 1 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Kai Hung Lee on 1 September 2010 (2 pages) |
28 October 2010 | Secretary's details changed for Kai Hung Lee on 1 September 2010 (2 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
10 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 March 2009 | Return made up to 17/09/08; full list of members (4 pages) |
12 March 2009 | Return made up to 17/09/08; full list of members (4 pages) |
20 January 2009 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
20 January 2009 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 September 2007 | Return made up to 17/09/07; full list of members (6 pages) |
26 September 2007 | Return made up to 17/09/07; full list of members (6 pages) |
23 May 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
23 May 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
4 January 2007 | Return made up to 03/10/06; full list of members (7 pages) |
4 January 2007 | Return made up to 03/10/06; full list of members (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
30 October 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 September 2005 | Return made up to 03/10/05; no change of members (7 pages) |
28 September 2005 | Return made up to 03/10/05; no change of members (7 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 November 2004 | Return made up to 03/10/04; no change of members (7 pages) |
25 November 2004 | Return made up to 03/10/04; no change of members (7 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Return made up to 03/10/03; full list of members
|
25 November 2003 | Return made up to 03/10/03; full list of members
|
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
16 October 2002 | Return made up to 03/10/02; no change of members
|
16 October 2002 | Return made up to 03/10/02; no change of members
|
30 September 2002 | Registered office changed on 30/09/02 from: 13 broadway hale cheshire WA15 0PE (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: 13 broadway hale cheshire WA15 0PE (1 page) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
8 October 2001 | Return made up to 03/10/01; no change of members (6 pages) |
8 October 2001 | Return made up to 03/10/01; no change of members (6 pages) |
20 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
20 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
17 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
29 March 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
29 March 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
27 October 1999 | Return made up to 14/10/99; no change of members (6 pages) |
27 October 1999 | Return made up to 14/10/99; no change of members (6 pages) |
27 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
27 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
12 October 1998 | Return made up to 14/10/98; no change of members (4 pages) |
12 October 1998 | Return made up to 14/10/98; no change of members (4 pages) |
17 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
17 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
20 October 1997 | Return made up to 14/10/97; full list of members (6 pages) |
20 October 1997 | Return made up to 14/10/97; full list of members (6 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
14 October 1996 | Return made up to 14/10/96; no change of members (4 pages) |
14 October 1996 | Return made up to 14/10/96; no change of members (4 pages) |
25 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
25 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
17 March 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
17 March 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
7 January 1994 | Return made up to 14/10/93; no change of members
|
7 January 1994 | Return made up to 14/10/93; no change of members
|
1 November 1992 | Return made up to 14/10/92; no change of members (4 pages) |
1 November 1992 | Return made up to 14/10/92; no change of members (4 pages) |
28 October 1991 | Return made up to 14/10/91; full list of members (7 pages) |
28 October 1991 | Return made up to 14/10/91; full list of members (7 pages) |
20 June 1990 | Company name changed\certificate issued on 20/06/90 (2 pages) |
20 June 1990 | Company name changed\certificate issued on 20/06/90 (2 pages) |
19 June 1990 | Memorandum and Articles of Association (12 pages) |
19 June 1990 | Memorandum and Articles of Association (12 pages) |
16 March 1990 | Company name changed\certificate issued on 16/03/90 (2 pages) |
16 March 1990 | Memorandum and Articles of Association (12 pages) |
16 March 1990 | Memorandum and Articles of Association (12 pages) |
16 March 1990 | Company name changed\certificate issued on 16/03/90 (2 pages) |
12 January 1990 | Director resigned;new director appointed (2 pages) |
12 January 1990 | Director resigned;new director appointed (2 pages) |
9 November 1989 | Particulars of mortgage/charge (3 pages) |
9 November 1989 | Particulars of mortgage/charge (3 pages) |
11 October 1989 | Particulars of mortgage/charge (6 pages) |
11 October 1989 | Particulars of mortgage/charge (6 pages) |
11 July 1989 | Incorporation (17 pages) |
11 July 1989 | Incorporation (17 pages) |