Company NameLeonard Seitler Properties Limited
DirectorsLeonard Daniel Seitler and Tania Lisa Seitler
Company StatusActive
Company Number02600965
CategoryPrivate Limited Company
Incorporation Date12 April 1991(33 years ago)
Previous NameDonaldson's (Business Sales) Ltd.

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Leonard Daniel Seitler
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1994(3 years, 5 months after company formation)
Appointment Duration29 years, 7 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address4 The Cottages Deva Centre
Trinity Way
Manchester
M3 7BE
Director NameMrs Tania Lisa Seitler
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2000(9 years, 6 months after company formation)
Appointment Duration23 years, 6 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address4 The Cottages Deva Centre
Trinity Way
Manchester
M3 7BE
Secretary NameMrs Tania Lisa Seitler
NationalityBritish
StatusCurrent
Appointed10 October 2000(9 years, 6 months after company formation)
Appointment Duration23 years, 6 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address19 Castle Hill Road
Prestwich
Manchester
M25 0FR
Director NameMrs Sandra Seitler
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address8 Barnhill Avenue
Prestwich
Manchester
Lancashire
M25 9WJ
Director NameMr Benjamin Seitler
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address4 The Cottages Deva Centre
Trinity Way
Manchester
M3 7BE
Secretary NameMrs Sandra Seitler
NationalityBritish
StatusResigned
Appointed12 April 1991(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address8 Barnhill Avenue
Prestwich
Manchester
Lancashire
M25 9WJ
Director NameMr Andrew Gordon Donaldson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(3 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 March 1992)
RoleCo Director
Correspondence Address1 Marquis Drive
Heald Green
Cheadle
Cheshire
SK8 3HS
Director NameMr Andrew Gordon Donaldson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(1 year after company formation)
Appointment Duration2 weeks, 3 days (resigned 29 April 1992)
RoleCo Director
Correspondence Address1 Marquis Drive
Heald Green
Cheadle
Cheshire
SK8 3HS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitem-seitler.co.uk
Email address[email protected]
Telephone0161 8326600
Telephone regionManchester

Location

Registered Address4 The Cottages
Deva Centre Trinity Way
Manchester
M3 7BE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1.2k at £1Leonard D. Seitler
60.00%
Ordinary
800 at £1Mrs Tania Seitler
40.00%
Ordinary

Financials

Year2014
Net Worth£2,411,559
Cash£147,059
Current Liabilities£374,516

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 April 2024 (3 weeks, 3 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

30 July 2014Delivered on: 2 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 15-17 bramhall lane south bramhall stockport title MAN90426.
Outstanding
14 November 2007Delivered on: 15 November 2007
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: 30 high street, cheadle t/no GM514488. 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.
Outstanding
7 August 2006Delivered on: 8 August 2006
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: 2-4 victoria street crewe t/n CH153154. 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.
Outstanding
10 February 2006Delivered on: 11 February 2006
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: 7 old market place ripon t/no nyk 66357. 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.
Outstanding
8 March 2005Delivered on: 12 March 2005
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 beulah street, harrogate. 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.
Outstanding
9 August 2004Delivered on: 10 August 2004
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: 32 abingdon street blackpool t/n LA55810. 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.
Outstanding
11 November 2002Delivered on: 12 November 2002
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: 24 mostyn street llandudno. 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.
Outstanding
16 November 2020Delivered on: 18 November 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Unit e houston park estate, montford street salford M50 2RP registered at the land registry under title number GM423137.
Outstanding
31 January 2002Delivered on: 5 February 2002
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: The property k/a 8 orchard street preston PR1 2EN t/no. LA447250.
Outstanding
24 September 2020Delivered on: 25 September 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as charlton house, 27 ardwick green north, manchester M12 6DL and registered at land registry under title number GM581630.
Outstanding
2 May 2019Delivered on: 2 May 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as:- 164 stockport road cheadle SK8 2DP registered at the land registry under title number GM303396 (the "property").
Outstanding
2 May 2019Delivered on: 2 May 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 199 middleton road manchester M8 4JZ.
Outstanding
10 January 2019Delivered on: 14 January 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Land on the south side of haydock lane, haydock industrial estate, haydock, st helens and registered at the land registry under title number MS354278.
Outstanding
7 September 2017Delivered on: 8 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
7 September 2017Delivered on: 8 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as. 8 orchard street preston lancashire t/n LA447250. 24 mostyn street llandudno gwynedd t/n CYM100134. 5 beulah street harrogate north yorkshire t/n NYK306507 please refer to the instrument for further details.
Outstanding
4 July 2016Delivered on: 5 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 30 fordsham street chester t/no CH614220.
Outstanding
31 March 2016Delivered on: 6 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 207 to 217 (odd) 217A, 219 & 221 bury new road manchester and land on the south west side of bury new road manchester t/no LA64564 & LA70797.
Outstanding
31 March 2016Delivered on: 6 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 48 clifton street lytham st annes.
Outstanding
13 November 2014Delivered on: 17 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 45-47A hoole road chester.
Outstanding
6 October 2000Delivered on: 11 October 2000
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: F/Hold property known as 7 frederick street rotherham south yorkshire; SYK405582. 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.
Outstanding

Filing History

20 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
17 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
15 July 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
5 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
31 August 2021Termination of appointment of Benjamin Seitler as a director on 13 August 2021 (1 page)
24 June 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
7 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
18 November 2020Registration of charge 026009650020, created on 16 November 2020 (18 pages)
25 September 2020Registration of charge 026009650019, created on 24 September 2020 (15 pages)
1 July 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
7 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
2 May 2019Registration of charge 026009650017, created on 2 May 2019 (16 pages)
2 May 2019Registration of charge 026009650018, created on 2 May 2019 (16 pages)
1 May 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
14 January 2019Registration of charge 026009650016, created on 10 January 2019 (16 pages)
7 January 2019Change of share class name or designation (2 pages)
3 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
10 July 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
9 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
8 November 2017Satisfaction of charge 2 in full (1 page)
8 November 2017Satisfaction of charge 7 in full (2 pages)
8 November 2017Satisfaction of charge 026009650013 in full (1 page)
8 November 2017Satisfaction of charge 4 in full (2 pages)
8 November 2017Satisfaction of charge 7 in full (2 pages)
8 November 2017Satisfaction of charge 026009650011 in full (1 page)
8 November 2017Satisfaction of charge 3 in full (2 pages)
8 November 2017Satisfaction of charge 5 in full (2 pages)
8 November 2017Satisfaction of charge 6 in full (2 pages)
8 November 2017Satisfaction of charge 026009650009 in full (1 page)
8 November 2017Satisfaction of charge 026009650009 in full (1 page)
8 November 2017Satisfaction of charge 2 in full (1 page)
8 November 2017Satisfaction of charge 4 in full (2 pages)
8 November 2017Satisfaction of charge 1 in full (2 pages)
8 November 2017Satisfaction of charge 1 in full (2 pages)
8 November 2017Satisfaction of charge 026009650010 in full (1 page)
8 November 2017Satisfaction of charge 026009650012 in full (1 page)
8 November 2017Satisfaction of charge 026009650012 in full (1 page)
8 November 2017Satisfaction of charge 026009650011 in full (1 page)
8 November 2017Satisfaction of charge 8 in full (2 pages)
8 November 2017Satisfaction of charge 026009650010 in full (1 page)
8 November 2017Satisfaction of charge 8 in full (2 pages)
8 November 2017Satisfaction of charge 3 in full (2 pages)
8 November 2017Satisfaction of charge 5 in full (2 pages)
8 November 2017Satisfaction of charge 026009650013 in full (1 page)
8 November 2017Satisfaction of charge 6 in full (2 pages)
8 September 2017Registration of charge 026009650015, created on 7 September 2017 (19 pages)
8 September 2017Registration of charge 026009650015, created on 7 September 2017 (19 pages)
8 September 2017Registration of charge 026009650014, created on 7 September 2017 (20 pages)
8 September 2017Registration of charge 026009650014, created on 7 September 2017 (20 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 July 2016Registration of charge 026009650013, created on 4 July 2016 (9 pages)
5 July 2016Registration of charge 026009650013, created on 4 July 2016 (9 pages)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2,000
(6 pages)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2,000
(6 pages)
6 April 2016Registration of charge 026009650011, created on 31 March 2016 (9 pages)
6 April 2016Registration of charge 026009650011, created on 31 March 2016 (9 pages)
6 April 2016Registration of charge 026009650012, created on 31 March 2016 (9 pages)
6 April 2016Registration of charge 026009650012, created on 31 March 2016 (9 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2,000
(6 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2,000
(6 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2,000
(6 pages)
17 November 2014Registration of charge 026009650010, created on 13 November 2014 (10 pages)
17 November 2014Registration of charge 026009650010, created on 13 November 2014 (10 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 August 2014Registration of charge 026009650009, created on 30 July 2014 (10 pages)
2 August 2014Registration of charge 026009650009, created on 30 July 2014 (10 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2,000
(6 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2,000
(6 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2,000
(6 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Benjamin Seitler on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Benjamin Seitler on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Tania Seitler on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Leonard Daniel Seitler on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Tania Seitler on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Leonard Daniel Seitler on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Benjamin Seitler on 14 October 2009 (3 pages)
3 November 2009Director's details changed for Tania Seitler on 14 October 2009 (3 pages)
3 November 2009Director's details changed for Leonard Daniel Seitler on 14 October 2009 (3 pages)
3 November 2009Director's details changed for Leonard Daniel Seitler on 14 October 2009 (3 pages)
3 November 2009Director's details changed for Tania Seitler on 14 October 2009 (3 pages)
3 November 2009Director's details changed for Benjamin Seitler on 14 October 2009 (3 pages)
3 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
21 April 2009Return made up to 04/04/09; full list of members (4 pages)
21 April 2009Return made up to 04/04/09; full list of members (4 pages)
21 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
21 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 April 2008Return made up to 04/04/08; full list of members (4 pages)
17 April 2008Return made up to 04/04/08; full list of members (4 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
27 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
27 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
8 May 2007Return made up to 04/04/07; full list of members (7 pages)
8 May 2007Return made up to 04/04/07; full list of members (7 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
25 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 April 2006Return made up to 04/04/06; full list of members (7 pages)
11 April 2006Return made up to 04/04/06; full list of members (7 pages)
11 February 2006Particulars of mortgage/charge (3 pages)
11 February 2006Particulars of mortgage/charge (3 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 April 2005Return made up to 04/04/05; full list of members (7 pages)
28 April 2005Return made up to 04/04/05; full list of members (7 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
26 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
26 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
13 April 2004Return made up to 04/04/04; full list of members (7 pages)
13 April 2004Return made up to 04/04/04; full list of members (7 pages)
15 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 July 2003Return made up to 04/04/03; full list of members; amend (7 pages)
11 July 2003Return made up to 04/04/03; full list of members; amend (7 pages)
11 April 2003Return made up to 04/04/03; full list of members (7 pages)
11 April 2003Return made up to 04/04/03; full list of members (7 pages)
12 November 2002Particulars of mortgage/charge (3 pages)
12 November 2002Particulars of mortgage/charge (3 pages)
25 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 April 2002Return made up to 04/04/02; full list of members (7 pages)
8 April 2002Return made up to 04/04/02; full list of members (7 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
17 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
17 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
27 July 2001Registered office changed on 27/07/01 from: 6TH flooor peter house 2-14 oxford street manchester. M1 5AZ (1 page)
27 July 2001Registered office changed on 27/07/01 from: 6TH flooor peter house 2-14 oxford street manchester. M1 5AZ (1 page)
27 April 2001Return made up to 04/04/01; full list of members (7 pages)
27 April 2001Return made up to 04/04/01; full list of members (7 pages)
11 October 2000Secretary resigned;director resigned (1 page)
11 October 2000Particulars of mortgage/charge (3 pages)
11 October 2000New secretary appointed;new director appointed (2 pages)
11 October 2000New secretary appointed;new director appointed (2 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
11 October 2000Secretary resigned;director resigned (1 page)
27 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
6 April 2000Return made up to 04/04/00; full list of members (7 pages)
6 April 2000Return made up to 04/04/00; full list of members (7 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 April 1999Return made up to 04/04/99; no change of members (4 pages)
27 April 1999Return made up to 04/04/99; no change of members (4 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
16 April 1998Return made up to 04/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1998Return made up to 04/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
15 April 1997Return made up to 04/04/97; no change of members (4 pages)
15 April 1997Return made up to 04/04/97; no change of members (4 pages)
19 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
19 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
17 April 1996Return made up to 12/04/96; no change of members (4 pages)
17 April 1996Return made up to 12/04/96; no change of members (4 pages)
12 September 1995Full accounts made up to 31 December 1994 (8 pages)
12 September 1995Full accounts made up to 31 December 1994 (8 pages)
19 April 1995Return made up to 12/04/95; full list of members (6 pages)
19 April 1995Return made up to 12/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
24 November 1994Company name changed donaldson's (business sales) LTD .\certificate issued on 25/11/94 (2 pages)
24 November 1994Company name changed donaldson's (business sales) LTD .\certificate issued on 25/11/94 (2 pages)
12 April 1991Incorporation (13 pages)
12 April 1991Incorporation (13 pages)