Company NameComfy Quilts Limited
Company StatusActive
Company Number02575781
CategoryPrivate Limited Company
Incorporation Date22 January 1991(33 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 13923manufacture of household textiles

Directors

Director NameMr Max Moryoussef
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1992(1 year after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Secretary NameGillian Ruth Moryoussef
NationalityBritish
StatusCurrent
Appointed22 January 1992(1 year after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMr Yves Robert Moryoussef
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1994(3 years, 10 months after company formation)
Appointment Duration29 years, 4 months
RoleDirector/Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMr James Moryoussef
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2006(15 years, 10 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMr Alan Thomas Baker
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 12 December 1994)
RoleSolicitor
Correspondence Address3 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3LB

Contact

Websitewww.comfyquilts.co.uk/
Email address[email protected]
Telephone01625 446000
Telephone regionMacclesfield

Location

Registered Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1James Moryoussef
9.23%
Ordinary
7.4k at £1Robertsbridge LTD
68.30%
Ordinary
1.3k at £1Mrs Gillian Moryoussef
12.31%
Ordinary
1.1k at £1Robert Moryoussef
10.15%
Ordinary

Financials

Year2014
Turnover£48,343,947
Gross Profit£10,408,009
Net Worth£12,365,703
Cash£1,783
Current Liabilities£24,946,660

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return26 March 2024 (4 weeks, 1 day ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

3 August 2015Delivered on: 5 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Booker cash & carry, stakehill industrial estate, touchet hall road, middleton, manchester, M24 2SJ registered at land registry with title number GM642520.
Outstanding
18 December 2013Delivered on: 24 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 August 2013Delivered on: 10 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 May 2012Delivered on: 2 June 2012
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 29 stakehill industrial estate, finlan road, middleton, manchester t/no LA180320 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
20 March 2007Delivered on: 23 March 2007
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: The l/h property at albany mill old hall street middleton manchester. 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
23 September 2005Delivered on: 27 September 2005
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 albany mill old hall street middleton manchester. 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
4 May 2022Delivered on: 5 May 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Unit a & b hilton point cromer industrial estate hilton fold lane middleton manchester M24 2LE.
Outstanding
11 October 2016Delivered on: 18 October 2016
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Outstanding
30 August 2016Delivered on: 31 August 2016
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Outstanding
14 April 1992Delivered on: 15 April 1992
Satisfied on: 22 February 2000
Persons entitled: Midland 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: Lowfield mill firsgrove rochdale lancashire with all fixtures and fittings the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
14 April 1992Delivered on: 15 April 1992
Satisfied on: 28 November 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 patents and patent applications. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
21 February 1991Delivered on: 4 March 1991
Satisfied on: 18 April 2000
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 charge by way of legal mortgage over freehold land k/a lowfield mid firsgrove, rochdale t/no. Gm 228032.. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

13 October 2020Group of companies' accounts made up to 31 January 2020 (39 pages)
30 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
30 October 2019Group of companies' accounts made up to 31 January 2019 (37 pages)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
31 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
15 October 2018Group of companies' accounts made up to 31 January 2018 (36 pages)
27 July 2018Satisfaction of charge 5 in full (4 pages)
27 July 2018Satisfaction of charge 025757810007 in full (4 pages)
27 July 2018Satisfaction of charge 4 in full (4 pages)
31 January 2018Cessation of Robertsbridge Limited as a person with significant control on 23 March 2017 (1 page)
31 January 2018Notification of Yves Robert Moryoussef as a person with significant control on 23 March 2017 (2 pages)
31 January 2018Notification of James Moryoussef as a person with significant control on 23 March 2017 (2 pages)
30 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
7 August 2017Group of companies' accounts made up to 31 January 2017 (35 pages)
7 August 2017Group of companies' accounts made up to 31 January 2017 (35 pages)
18 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 May 2017Memorandum and Articles of Association (27 pages)
18 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 May 2017Memorandum and Articles of Association (27 pages)
16 February 2017Satisfaction of charge 025757810008 in full (4 pages)
16 February 2017Satisfaction of charge 025757810008 in full (4 pages)
30 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
25 October 2016Satisfaction of charge 025757810010 in full (4 pages)
25 October 2016Satisfaction of charge 025757810010 in full (4 pages)
18 October 2016Registration of charge 025757810011, created on 11 October 2016 (30 pages)
18 October 2016Registration of charge 025757810011, created on 11 October 2016 (30 pages)
31 August 2016Registration of charge 025757810010, created on 30 August 2016 (32 pages)
31 August 2016Registration of charge 025757810010, created on 30 August 2016 (32 pages)
27 July 2016Group of companies' accounts made up to 31 January 2016 (38 pages)
27 July 2016Group of companies' accounts made up to 31 January 2016 (38 pages)
22 February 2016Director's details changed for Mr James Moryoussef on 31 December 2015 (2 pages)
22 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10,834
(5 pages)
22 February 2016Director's details changed for Mr James Moryoussef on 31 December 2015 (2 pages)
22 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10,834
(5 pages)
5 August 2015Registration of charge 025757810009, created on 3 August 2015 (7 pages)
5 August 2015Registration of charge 025757810009, created on 3 August 2015 (7 pages)
5 August 2015Registration of charge 025757810009, created on 3 August 2015 (7 pages)
21 April 2015Group of companies' accounts made up to 31 January 2015 (28 pages)
21 April 2015Group of companies' accounts made up to 31 January 2015 (28 pages)
14 April 2015Group of companies' accounts made up to 30 June 2014 (29 pages)
14 April 2015Group of companies' accounts made up to 30 June 2014 (29 pages)
20 March 2015Previous accounting period shortened from 30 June 2015 to 31 January 2015 (1 page)
20 March 2015Previous accounting period shortened from 30 June 2015 to 31 January 2015 (1 page)
28 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10,834
(6 pages)
28 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10,834
(6 pages)
20 February 2014Group of companies' accounts made up to 30 June 2013 (30 pages)
20 February 2014Group of companies' accounts made up to 30 June 2013 (30 pages)
28 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10,834
(6 pages)
28 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10,834
(6 pages)
24 December 2013Registration of charge 025757810008 (13 pages)
24 December 2013Registration of charge 025757810008 (13 pages)
10 August 2013Registration of charge 025757810007 (12 pages)
10 August 2013Registration of charge 025757810007 (12 pages)
1 March 2013Director's details changed for Mr Yves Robert Moryoussef on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mr Yves Robert Moryoussef on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mr Yves Robert Moryoussef on 1 March 2013 (2 pages)
31 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
4 December 2012Group of companies' accounts made up to 30 June 2012 (24 pages)
4 December 2012Group of companies' accounts made up to 30 June 2012 (24 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 April 2012Annual return made up to 22 January 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 24TH January 2012 as it was not properly delivered.
(18 pages)
18 April 2012Annual return made up to 22 January 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 24TH January 2012 as it was not properly delivered.
(18 pages)
22 March 2012Director's details changed for James Moryoussef on 6 March 2012 (3 pages)
22 March 2012Director's details changed for Mr Yves Robert Moryoussef on 6 March 2012 (3 pages)
22 March 2012Director's details changed for Max Moryoussef on 6 March 2012 (3 pages)
22 March 2012Director's details changed for James Moryoussef on 6 March 2012 (3 pages)
22 March 2012Director's details changed for James Moryoussef on 6 March 2012 (3 pages)
22 March 2012Secretary's details changed for Gillian Ruth Moryoussef on 6 March 2012 (3 pages)
22 March 2012Director's details changed for Mr Yves Robert Moryoussef on 6 March 2012 (3 pages)
22 March 2012Secretary's details changed for Gillian Ruth Moryoussef on 6 March 2012 (3 pages)
22 March 2012Secretary's details changed for Gillian Ruth Moryoussef on 6 March 2012 (3 pages)
22 March 2012Director's details changed for Max Moryoussef on 6 March 2012 (3 pages)
22 March 2012Director's details changed for Mr Yves Robert Moryoussef on 6 March 2012 (3 pages)
22 March 2012Director's details changed for Max Moryoussef on 6 March 2012 (3 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 18TH April 2012.
(7 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 18TH April 2012.
(7 pages)
25 November 2011Group of companies' accounts made up to 30 June 2011 (41 pages)
25 November 2011Group of companies' accounts made up to 30 June 2011 (41 pages)
7 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
6 December 2010Group of companies' accounts made up to 30 June 2010 (29 pages)
6 December 2010Group of companies' accounts made up to 30 June 2010 (29 pages)
23 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
10 December 2009Group of companies' accounts made up to 30 June 2009 (27 pages)
10 December 2009Group of companies' accounts made up to 30 June 2009 (27 pages)
11 May 2009Return made up to 22/01/09; full list of members (5 pages)
11 May 2009Return made up to 22/01/09; full list of members (5 pages)
3 April 2009Group of companies' accounts made up to 30 June 2008 (25 pages)
3 April 2009Group of companies' accounts made up to 30 June 2008 (25 pages)
2 February 2009Return made up to 22/01/08; full list of members (4 pages)
2 February 2009Return made up to 22/01/08; full list of members (4 pages)
10 January 2008Full accounts made up to 30 June 2007 (27 pages)
10 January 2008Full accounts made up to 30 June 2007 (27 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
19 March 2007Return made up to 22/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 March 2007Return made up to 22/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 February 2007Group of companies' accounts made up to 30 June 2006 (28 pages)
13 February 2007Group of companies' accounts made up to 30 June 2006 (28 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
21 February 2006Return made up to 22/01/06; full list of members (8 pages)
21 February 2006Return made up to 22/01/06; full list of members (8 pages)
4 January 2006Group of companies' accounts made up to 30 June 2005 (27 pages)
4 January 2006Group of companies' accounts made up to 30 June 2005 (27 pages)
27 September 2005Particulars of mortgage/charge (3 pages)
27 September 2005Particulars of mortgage/charge (3 pages)
2 March 2005Return made up to 22/01/05; full list of members (8 pages)
2 March 2005Return made up to 22/01/05; full list of members (8 pages)
10 November 2004Group of companies' accounts made up to 30 June 2004 (24 pages)
10 November 2004Group of companies' accounts made up to 30 June 2004 (24 pages)
6 April 2004Director's particulars changed (1 page)
6 April 2004Director's particulars changed (1 page)
12 March 2004Registered office changed on 12/03/04 from: harvester house, 37 peter street, manchester, M2 5QD (1 page)
12 March 2004Registered office changed on 12/03/04 from: harvester house, 37 peter street, manchester, M2 5QD (1 page)
13 February 2004Return made up to 22/01/04; full list of members (8 pages)
13 February 2004Return made up to 22/01/04; full list of members (8 pages)
18 October 2003Group of companies' accounts made up to 30 June 2003 (24 pages)
18 October 2003Group of companies' accounts made up to 30 June 2003 (24 pages)
29 January 2003Return made up to 22/01/03; full list of members (25 pages)
29 January 2003Return made up to 22/01/03; full list of members (25 pages)
16 November 2002Group of companies' accounts made up to 30 June 2002 (23 pages)
16 November 2002Group of companies' accounts made up to 30 June 2002 (23 pages)
28 January 2002Return made up to 22/01/02; full list of members (7 pages)
28 January 2002Return made up to 22/01/02; full list of members (7 pages)
13 November 2001Group of companies' accounts made up to 30 June 2001 (24 pages)
13 November 2001Group of companies' accounts made up to 30 June 2001 (24 pages)
1 February 2001Return made up to 22/01/01; full list of members (7 pages)
1 February 2001Return made up to 22/01/01; full list of members (7 pages)
17 January 2001Director's particulars changed (1 page)
17 January 2001Director's particulars changed (1 page)
24 November 2000Full accounts made up to 30 June 2000 (19 pages)
24 November 2000Full accounts made up to 30 June 2000 (19 pages)
24 May 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
24 May 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
18 April 2000Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2000Declaration of satisfaction of mortgage/charge (3 pages)
22 February 2000Declaration of satisfaction of mortgage/charge (1 page)
22 February 2000Declaration of satisfaction of mortgage/charge (1 page)
9 February 2000Return made up to 22/01/00; full list of members (7 pages)
9 February 2000Return made up to 22/01/00; full list of members (7 pages)
1 October 1999Accounts for a medium company made up to 31 May 1999 (18 pages)
1 October 1999Accounts for a medium company made up to 31 May 1999 (18 pages)
19 February 1999Return made up to 22/01/99; no change of members (4 pages)
19 February 1999Return made up to 22/01/99; no change of members (4 pages)
28 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1998Accounts for a medium company made up to 31 May 1998 (17 pages)
6 October 1998Accounts for a medium company made up to 31 May 1998 (17 pages)
9 February 1998Return made up to 22/01/98; full list of members (6 pages)
9 February 1998Return made up to 22/01/98; full list of members (6 pages)
22 September 1997Accounts for a medium company made up to 31 May 1997 (17 pages)
22 September 1997Accounts for a medium company made up to 31 May 1997 (17 pages)
19 February 1997Return made up to 22/01/97; change of members (6 pages)
19 February 1997Return made up to 22/01/97; change of members (6 pages)
4 September 1996Accounts for a medium company made up to 31 May 1996 (21 pages)
4 September 1996Accounts for a medium company made up to 31 May 1996 (21 pages)
21 May 1996Ad 10/05/96--------- £ si 834@1=834 £ ic 10000/10834 (2 pages)
21 May 1996Ad 10/05/96--------- £ si 834@1=834 £ ic 10000/10834 (2 pages)
21 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(7 pages)
21 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
21 May 1996Nc inc already adjusted 16/04/96 (1 page)
21 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
21 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
21 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(7 pages)
21 May 1996Nc inc already adjusted 16/04/96 (1 page)
21 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
25 January 1996Return made up to 22/01/96; change of members (6 pages)
25 January 1996Return made up to 22/01/96; change of members (6 pages)
19 September 1995Accounts for a medium company made up to 31 May 1995 (20 pages)
19 September 1995Accounts for a medium company made up to 31 May 1995 (20 pages)
6 February 1995Return made up to 22/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 February 1995Return made up to 22/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
11 January 1995Director resigned;new director appointed (2 pages)
11 January 1995Director resigned;new director appointed (2 pages)
10 October 1994Accounts for a medium company made up to 31 May 1994 (19 pages)
10 October 1994Accounts for a medium company made up to 31 May 1994 (19 pages)
31 January 1994Return made up to 22/01/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 January 1994Return made up to 22/01/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 January 1993Return made up to 22/01/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 January 1993Return made up to 22/01/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 August 1992New director appointed (2 pages)
20 August 1992New director appointed (2 pages)
19 August 1992Registered office changed on 19/08/92 from: harvester house, peter street, manchester (1 page)
19 August 1992Registered office changed on 19/08/92 from: harvester house, peter street, manchester (1 page)
19 August 1992Return made up to 22/01/92; full list of members (7 pages)
19 August 1992Return made up to 22/01/92; full list of members (7 pages)
17 August 1992New director appointed (2 pages)
17 August 1992New director appointed (2 pages)
17 August 1992Amending 882R (2 pages)
17 August 1992Amending 882R (2 pages)
15 April 1992Particulars of mortgage/charge (3 pages)
15 April 1992Particulars of mortgage/charge (3 pages)
15 April 1992Particulars of mortgage/charge (3 pages)
15 April 1992Particulars of mortgage/charge (3 pages)
7 April 1992Registered office changed on 07/04/92 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 April 1992Registered office changed on 07/04/92 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 August 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 August 1991Ad 22/08/91--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
29 August 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 August 1991Ad 22/08/91--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
31 July 1991New secretary appointed (2 pages)
31 July 1991New secretary appointed (2 pages)
29 July 1991Ad 21/02/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 July 1991Ad 21/02/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 1991Accounting reference date notified as 31/05 (1 page)
21 June 1991Accounting reference date notified as 31/05 (1 page)
3 April 1991Company name changed vouchmace LIMITED\certificate issued on 03/04/91 (2 pages)
3 April 1991Company name changed vouchmace LIMITED\certificate issued on 03/04/91 (2 pages)
28 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
28 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
4 March 1991Particulars of mortgage/charge (3 pages)
4 March 1991Particulars of mortgage/charge (3 pages)
22 January 1991Incorporation (13 pages)
22 January 1991Incorporation (13 pages)