Didsbury
Manchester
Greater Manchester
M20 5QQ
Director Name | Mussarat Mohammed |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 1994(1 year, 6 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 462 Parrswood Rd Didsbury Manchester M20 5QQ |
Secretary Name | Mr Abdul Kiyum Mohammed |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 1994(1 year, 6 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 462 Parrs Wood Road Didsbury Manchester Greater Manchester M20 5QQ |
Director Name | Miss Maxine Elizabeth Nattle |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 March 1994) |
Role | Secretary |
Correspondence Address | Ryecroft 25 Manor Park Road Glossop Derbyshire SK13 9SQ |
Secretary Name | Ann Elsie Prophet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 March 1994) |
Role | Company Director |
Correspondence Address | 128 Lower Hague Strines Stockport Cheshire SK12 3AP |
Director Name | Mahmood Ahmed |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 October 2004) |
Role | Finance |
Correspondence Address | 9 Greystone Avenue Manchester Lancashire M21 7RP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | kitchens.net |
---|
Registered Address | 441 Barlow Moor Road Chorlton Manchester M21 8AU |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
65k at £1.77 | Abdul Kiyum Mohammed 99.96% Cumulative Redeemable Preference |
---|---|
100 at £1 | Abdul Kiyum Mohammed 0.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,033,941 |
Cash | £100,405 |
Current Liabilities | £256,181 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
12 October 2004 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1997 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 1995 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 17 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
31 May 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
13 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
23 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
23 February 2022 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
17 March 2020 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
23 January 2020 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
19 December 2019 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
21 January 2019 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
13 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
19 January 2017 | Satisfaction of charge 16 in full (1 page) |
19 January 2017 | Satisfaction of charge 16 in full (1 page) |
22 December 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
15 November 2016 | Satisfaction of charge 17 in full (1 page) |
15 November 2016 | Satisfaction of charge 18 in full (1 page) |
15 November 2016 | Satisfaction of charge 19 in full (1 page) |
15 November 2016 | Satisfaction of charge 18 in full (1 page) |
15 November 2016 | Satisfaction of charge 20 in full (1 page) |
15 November 2016 | Satisfaction of charge 15 in full (1 page) |
15 November 2016 | Satisfaction of charge 19 in full (1 page) |
15 November 2016 | Satisfaction of charge 15 in full (1 page) |
15 November 2016 | Satisfaction of charge 17 in full (1 page) |
15 November 2016 | Satisfaction of charge 14 in full (1 page) |
15 November 2016 | Satisfaction of charge 14 in full (1 page) |
15 November 2016 | Satisfaction of charge 20 in full (1 page) |
4 November 2016 | Registration of charge 027411910022, created on 3 November 2016 (41 pages) |
4 November 2016 | Registration of charge 027411910022, created on 3 November 2016 (41 pages) |
17 October 2016 | Registration of charge 027411910021, created on 17 October 2016 (42 pages) |
17 October 2016 | Registration of charge 027411910021, created on 17 October 2016 (42 pages) |
29 March 2016 | Micro company accounts made up to 30 June 2015 (1 page) |
29 March 2016 | Micro company accounts made up to 30 June 2015 (1 page) |
16 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 November 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
22 November 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
8 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
21 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 June 2011 | Resolutions
|
7 June 2011 | Resolutions
|
4 June 2011 | Particulars of a mortgage or charge / charge no: 14 (12 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 17 (9 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 18 (9 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 18 (9 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 14 (12 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 17 (9 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
19 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Return made up to 19/08/07; full list of members (2 pages) |
23 August 2007 | Return made up to 19/08/07; full list of members (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | Return made up to 19/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 19/08/06; full list of members (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
16 March 2006 | Return made up to 19/08/05; full list of members (2 pages) |
16 March 2006 | Return made up to 19/08/05; full list of members (2 pages) |
16 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Amended accounts made up to 30 June 2004 (4 pages) |
7 September 2005 | Amended accounts made up to 30 June 2004 (4 pages) |
31 August 2005 | Amended accounts made up to 30 June 2004 (4 pages) |
31 August 2005 | Amended accounts made up to 30 June 2004 (4 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 November 2004 | Return made up to 19/08/04; full list of members
|
5 November 2004 | Return made up to 19/08/04; full list of members
|
14 October 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
1 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
1 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
28 August 2002 | Return made up to 19/08/02; full list of members (7 pages) |
28 August 2002 | Return made up to 19/08/02; full list of members (7 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
27 March 2002 | Return made up to 19/08/01; full list of members (7 pages) |
27 March 2002 | Return made up to 19/08/01; full list of members (7 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
7 August 2001 | Particulars of mortgage/charge (3 pages) |
7 August 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
24 April 2001 | Particulars of mortgage/charge (7 pages) |
24 April 2001 | Particulars of mortgage/charge (7 pages) |
21 August 2000 | Return made up to 19/08/00; full list of members
|
21 August 2000 | Return made up to 19/08/00; full list of members
|
30 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
30 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
1 March 2000 | Ad 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 2000 | Ad 06/03/99--------- £ si 65000@1 £ si 100@100 (2 pages) |
1 March 2000 | Resolutions
|
1 March 2000 | Ad 19/02/00--------- £ si 50000@1=50000 £ si 100@100=10000 £ ic 100/60100 (2 pages) |
1 March 2000 | Ad 06/03/99--------- £ si 65000@1 £ si 100@100 (2 pages) |
1 March 2000 | Resolutions
|
19 August 1999 | Return made up to 19/08/99; full list of members (6 pages) |
19 August 1999 | Return made up to 19/08/99; full list of members (6 pages) |
7 July 1999 | Return made up to 19/08/98; full list of members (6 pages) |
7 July 1999 | Return made up to 19/08/98; full list of members (6 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (14 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (14 pages) |
12 March 1998 | Return made up to 19/08/97; full list of members (6 pages) |
12 March 1998 | Return made up to 19/08/97; full list of members (6 pages) |
16 January 1998 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
16 January 1998 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
16 January 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
16 January 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | Accounts for a small company made up to 31 December 1995 (10 pages) |
3 April 1997 | Accounts for a small company made up to 31 December 1995 (10 pages) |
25 September 1996 | Return made up to 19/08/96; full list of members (6 pages) |
25 September 1996 | Return made up to 19/08/96; full list of members (6 pages) |
7 December 1995 | Particulars of mortgage/charge (8 pages) |
7 December 1995 | Particulars of mortgage/charge (8 pages) |
17 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
17 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
9 August 1995 | Return made up to 19/08/95; full list of members (6 pages) |
9 August 1995 | Return made up to 19/08/95; full list of members (6 pages) |
7 June 1995 | Return made up to 19/08/94; change of members
|
7 June 1995 | Ad 01/09/93--------- £ si 98@1 (2 pages) |
7 June 1995 | Ad 01/09/93--------- £ si 98@1 (2 pages) |
7 June 1995 | Return made up to 19/08/94; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
4 January 1994 | Company name changed A.Q.M. holdings LIMITED\certificate issued on 04/01/94 (2 pages) |
4 January 1994 | Company name changed A.Q.M. holdings LIMITED\certificate issued on 04/01/94 (2 pages) |
19 August 1992 | Incorporation (13 pages) |
19 August 1992 | Incorporation (13 pages) |