Company NameAcorn Group Holdings Limited
DirectorsAbdul Kiyum Mohammed and Mussarat Mohammed
Company StatusActive
Company Number02741191
CategoryPrivate Limited Company
Incorporation Date19 August 1992(31 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Abdul Kiyum Mohammed
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1994(1 year, 6 months after company formation)
Appointment Duration30 years, 2 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address462 Parrs Wood Road
Didsbury
Manchester
Greater Manchester
M20 5QQ
Director NameMussarat Mohammed
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1994(1 year, 6 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address462 Parrswood Rd
Didsbury
Manchester
M20 5QQ
Secretary NameMr Abdul Kiyum Mohammed
NationalityBritish
StatusCurrent
Appointed03 March 1994(1 year, 6 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address462 Parrs Wood Road
Didsbury
Manchester
Greater Manchester
M20 5QQ
Director NameMiss Maxine Elizabeth Nattle
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 1994)
RoleSecretary
Correspondence AddressRyecroft 25 Manor Park Road
Glossop
Derbyshire
SK13 9SQ
Secretary NameAnn Elsie Prophet
NationalityBritish
StatusResigned
Appointed01 December 1992(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 1994)
RoleCompany Director
Correspondence Address128 Lower Hague
Strines
Stockport
Cheshire
SK12 3AP
Director NameMahmood Ahmed
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(8 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 October 2004)
RoleFinance
Correspondence Address9 Greystone Avenue
Manchester
Lancashire
M21 7RP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 August 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 August 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitekitchens.net

Location

Registered Address441 Barlow Moor Road
Chorlton
Manchester
M21 8AU
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

65k at £1.77Abdul Kiyum Mohammed
99.96%
Cumulative Redeemable Preference
100 at £1Abdul Kiyum Mohammed
0.09%
Ordinary

Financials

Year2014
Net Worth£1,033,941
Cash£100,405
Current Liabilities£256,181

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 Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

12 October 2004Delivered on: 14 October 2004
Satisfied on: 8 June 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
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: 2 glencoe drive, sale, cheshire t/no gm 339575. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
25 October 2001Delivered on: 13 November 2001
Satisfied on: 8 June 2011
Persons entitled: Girobank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 19A ashley road, altrincham, cheshire together with all buildings trade and other fixtures fixed plant and machinery from time to time thereon.
Fully Satisfied
30 July 2001Delivered on: 10 August 2001
Satisfied on: 8 June 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 corkland rd,chorlton-cum-hardy,manchester; la 125497. and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 August 2001Delivered on: 7 August 2001
Satisfied on: 8 June 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
Fully Satisfied
12 July 2001Delivered on: 25 July 2001
Satisfied on: 8 June 2011
Persons entitled: Aib Group (UK) P.L.C.

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 mere end cottage,mereside,mere cheshire; ch 360281 and ch 224672. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
12 July 2001Delivered on: 25 July 2001
Satisfied on: 8 June 2011
Persons entitled: Aib Group (UK) P.L.C.

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 7 catterick road, didsbury t/no: GM874237. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
19 April 2001Delivered on: 24 April 2001
Satisfied on: 8 June 2011
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: 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
17 October 1997Delivered on: 7 November 1997
Satisfied on: 8 June 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 greystone avenue chorlton cum hardy manchester all buildings structures trade fixtures fixed plant machinery equipment fropm time to time thereon proceeds of all insurance goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 May 2010Delivered on: 10 June 2010
Satisfied on: 8 June 2011
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: £141,818.75 due or to become due from the company to the chargee.
Particulars: 12 talbot road ladybarn manchester.
Fully Satisfied
27 January 2009Delivered on: 6 February 2009
Satisfied on: 8 June 2011
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 baguley crescent bridgehall stockport and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Fully Satisfied
1 December 1995Delivered on: 7 December 1995
Satisfied on: 8 June 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 8 springbridge road, whalley range, manchester t/no. LA325841; f/h property k/a 38 college road, whalley range, manchester t/no. GM370455; f/h property k/a 13 brassington avenue, chorlton, manchester t/no. LA294692 and f/h property k/a 52 middlewich road, northwich, cheshire t/no. CH244136 and all buildings fixtures fixed plant machinery and equipment thereon. The proceeds of any insurances of the property and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 November 2016Delivered on: 4 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold properties: 7 talbot road, fallowfield, manchester M14 6TA (title number GM95896); 22 baguley crescent, stockport SK3 8LZ (title number GM883664); 52 middlewich road, northwich, cheshire CW9 7DA (title number CH244136); 20 corkland road, chorlton, manchester M21 8UT (title number LA125497) and 38 college road, whalley range, manchester M16 8FH (title number GM370455).
Outstanding
17 October 2016Delivered on: 17 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 May 2011Delivered on: 4 June 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 52 middlewich road, northwich t/n CH244136 together with buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 May 2011Delivered on: 4 June 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 38 college road, whalley range t/n GM370455 together with buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 May 2011Delivered on: 4 June 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 22 baguley crescent, stockport t/n GM883664 together with buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 May 2011Delivered on: 4 June 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H corkland road, chorlton-cum-hardy t/n LA125497 together with buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 May 2011Delivered on: 4 June 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 12 talbot road, fallowfield, manchester t/n GM38157 together with buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 May 2011Delivered on: 4 June 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 7 talbot road, fallowfield, manchester t/n GM95896 together with buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 May 2011Delivered on: 4 June 2011
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) 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, plant & machinery see image for full details.
Outstanding
19 September 2006Delivered on: 26 September 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 spring bridge road manchester lancs. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
19 December 2005Delivered on: 21 December 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 glencoe drive sale cheshire.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
13 September 2023Compulsory strike-off action has been discontinued (1 page)
12 September 2023First Gazette notice for compulsory strike-off (1 page)
9 September 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
23 February 2022Confirmation statement made on 3 July 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 March 2020Total exemption full accounts made up to 31 December 2018 (7 pages)
23 January 2020Confirmation statement made on 15 November 2019 with no updates (3 pages)
19 December 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
31 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
21 January 2019Confirmation statement made on 15 November 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
13 December 2017Compulsory strike-off action has been discontinued (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
7 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (1 page)
31 March 2017Micro company accounts made up to 30 June 2016 (1 page)
19 January 2017Satisfaction of charge 16 in full (1 page)
19 January 2017Satisfaction of charge 16 in full (1 page)
22 December 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
15 November 2016Satisfaction of charge 17 in full (1 page)
15 November 2016Satisfaction of charge 18 in full (1 page)
15 November 2016Satisfaction of charge 19 in full (1 page)
15 November 2016Satisfaction of charge 18 in full (1 page)
15 November 2016Satisfaction of charge 20 in full (1 page)
15 November 2016Satisfaction of charge 15 in full (1 page)
15 November 2016Satisfaction of charge 19 in full (1 page)
15 November 2016Satisfaction of charge 15 in full (1 page)
15 November 2016Satisfaction of charge 17 in full (1 page)
15 November 2016Satisfaction of charge 14 in full (1 page)
15 November 2016Satisfaction of charge 14 in full (1 page)
15 November 2016Satisfaction of charge 20 in full (1 page)
4 November 2016Registration of charge 027411910022, created on 3 November 2016 (41 pages)
4 November 2016Registration of charge 027411910022, created on 3 November 2016 (41 pages)
17 October 2016Registration of charge 027411910021, created on 17 October 2016 (42 pages)
17 October 2016Registration of charge 027411910021, created on 17 October 2016 (42 pages)
29 March 2016Micro company accounts made up to 30 June 2015 (1 page)
29 March 2016Micro company accounts made up to 30 June 2015 (1 page)
16 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 115,100.015
(6 pages)
16 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 115,100.015
(6 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 November 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 115,100.015
(6 pages)
22 November 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 115,100.015
(6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
8 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 115,100.015
(6 pages)
8 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 115,100.015
(6 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
26 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
21 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve provisions; sec 175(5)(a) 2006 act 12/05/2011
(5 pages)
7 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve provisions; sec 175(5)(a) 2006 act 12/05/2011
(5 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 14 (12 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 17 (9 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 19 (9 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 18 (9 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 18 (9 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 19 (9 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 14 (12 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 16 (9 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 17 (9 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 20 (10 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 16 (9 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 20 (10 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 15 (9 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 15 (9 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 August 2009Return made up to 19/08/09; full list of members (4 pages)
24 August 2009Return made up to 19/08/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
19 August 2008Return made up to 19/08/08; full list of members (4 pages)
19 August 2008Return made up to 19/08/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
23 August 2007Return made up to 19/08/07; full list of members (2 pages)
23 August 2007Return made up to 19/08/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
23 August 2006Return made up to 19/08/06; full list of members (2 pages)
23 August 2006Return made up to 19/08/06; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
16 March 2006Return made up to 19/08/05; full list of members (2 pages)
16 March 2006Return made up to 19/08/05; full list of members (2 pages)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
21 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
7 September 2005Amended accounts made up to 30 June 2004 (4 pages)
7 September 2005Amended accounts made up to 30 June 2004 (4 pages)
31 August 2005Amended accounts made up to 30 June 2004 (4 pages)
31 August 2005Amended accounts made up to 30 June 2004 (4 pages)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 November 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 November 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
1 September 2003Return made up to 19/08/03; full list of members (7 pages)
1 September 2003Return made up to 19/08/03; full list of members (7 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
28 August 2002Return made up to 19/08/02; full list of members (7 pages)
28 August 2002Return made up to 19/08/02; full list of members (7 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
27 March 2002Return made up to 19/08/01; full list of members (7 pages)
27 March 2002Return made up to 19/08/01; full list of members (7 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
7 August 2001Particulars of mortgage/charge (3 pages)
7 August 2001Particulars of mortgage/charge (3 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
24 April 2001Particulars of mortgage/charge (7 pages)
24 April 2001Particulars of mortgage/charge (7 pages)
21 August 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
30 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
1 March 2000Ad 19/02/00--------- £ si 50000@1=50000 £ si 100@100=10000 £ ic 100/60100 (2 pages)
1 March 2000£ nc 100/200100 06/03/99 (1 page)
1 March 2000£ nc 100/200100 06/03/99 (1 page)
1 March 2000Ad 06/03/99--------- £ si 65000@1 £ si 100@100 (2 pages)
1 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 March 2000Ad 19/02/00--------- £ si 50000@1=50000 £ si 100@100=10000 £ ic 100/60100 (2 pages)
1 March 2000Ad 06/03/99--------- £ si 65000@1 £ si 100@100 (2 pages)
1 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 August 1999Return made up to 19/08/99; full list of members (6 pages)
19 August 1999Return made up to 19/08/99; full list of members (6 pages)
7 July 1999Return made up to 19/08/98; full list of members (6 pages)
7 July 1999Return made up to 19/08/98; full list of members (6 pages)
5 May 1999Full accounts made up to 30 June 1998 (14 pages)
5 May 1999Full accounts made up to 30 June 1998 (14 pages)
12 March 1998Return made up to 19/08/97; full list of members (6 pages)
12 March 1998Return made up to 19/08/97; full list of members (6 pages)
16 January 1998Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
16 January 1998Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
16 January 1998Accounts for a small company made up to 30 June 1997 (9 pages)
16 January 1998Accounts for a small company made up to 30 June 1997 (9 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
3 April 1997Accounts for a small company made up to 31 December 1995 (10 pages)
3 April 1997Accounts for a small company made up to 31 December 1995 (10 pages)
25 September 1996Return made up to 19/08/96; full list of members (6 pages)
25 September 1996Return made up to 19/08/96; full list of members (6 pages)
7 December 1995Particulars of mortgage/charge (8 pages)
7 December 1995Particulars of mortgage/charge (8 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
9 August 1995Return made up to 19/08/95; full list of members (6 pages)
9 August 1995Return made up to 19/08/95; full list of members (6 pages)
7 June 1995Return made up to 19/08/94; change of members
  • 363(287) ‐ Registered office changed on 07/06/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 1995Ad 01/09/93--------- £ si 98@1 (2 pages)
7 June 1995Ad 01/09/93--------- £ si 98@1 (2 pages)
7 June 1995Return made up to 19/08/94; change of members
  • 363(287) ‐ Registered office changed on 07/06/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
4 January 1994Company name changed A.Q.M. holdings LIMITED\certificate issued on 04/01/94 (2 pages)
4 January 1994Company name changed A.Q.M. holdings LIMITED\certificate issued on 04/01/94 (2 pages)
19 August 1992Incorporation (13 pages)
19 August 1992Incorporation (13 pages)