Company NameBournedell Limited
DirectorBimal Kumar
Company StatusActive
Company Number02790817
CategoryPrivate Limited Company
Incorporation Date17 February 1993(31 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Sanjeev Kumar
NationalityBritish
StatusCurrent
Appointed03 August 1998(5 years, 5 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Cheetham Hill Road
Manchester
M8 8PZ
Director NameMr Bimal Kumar
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2019(26 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Cheetham Hill Road
Manchester
M8 8PZ
Director NameSamesh Kumar
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed01 March 1991
Appointment Duration7 years, 5 months (resigned 04 August 1998)
RoleCompany Director
Correspondence AddressNorth Mount
50 Parson Street
Hendon
London
NW4 1QX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed17 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Bimal Kumar
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(1 week, 5 days after company formation)
Appointment Duration5 years, 5 months (resigned 04 August 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwhite
9 Weston Road
Wilmslow
Cheshire
SK9 2AN
Director NameRamesh Kumar
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(1 week, 5 days after company formation)
Appointment Duration5 years, 5 months (resigned 04 August 1998)
RoleCompany Director
Correspondence AddressNorth Mount
50 Parson Street
Hendon
London
NW4 1QX
Director NameSaroj Kumar
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(1 week, 5 days after company formation)
Appointment Duration26 years, 9 months (resigned 28 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Cheetham Hill Road
Manchester
M8 8PZ
Secretary NameMr Bimal Kumar
NationalityBritish
StatusResigned
Appointed01 March 1993(1 week, 5 days after company formation)
Appointment Duration5 years, 5 months (resigned 05 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwhite
9 Weston Road
Wilmslow
Cheshire
SK9 2AN
Director NameSam Baie
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(5 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 January 1999)
RoleCertified Accountant
Correspondence Address33 Fairway
Fleetwood
Lancashire
FY7 8QZ
Director NameChanchal Kumari
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityIndian
StatusResigned
Appointed03 August 1998(5 years, 5 months after company formation)
Appointment Duration17 years, 5 months (resigned 18 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Weston Road
Wilmslow
Cheshire
SK9 2AN
Director NameSamesh Kumar
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed10 November 1999(6 years, 8 months after company formation)
Appointment Duration18 years, 3 months (resigned 13 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Mymms Drive
Brookmans Park
Hatfield
AL9 7AF

Location

Registered Address140 Cheetham Hill Road
Manchester
M8 8PZ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Goldfortune LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,275,998
Cash£500,833
Current Liabilities£48,162

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 3 weeks from now)

Charges

31 January 2005Delivered on: 11 February 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 140 cheetham hill road, cheetham hill, manchester.
Outstanding
14 November 2003Delivered on: 22 November 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
3 August 2018Delivered on: 9 August 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 45/47 ranelagh street, liverpool L1 1JR (leasehold - MS473386); and. 45 and 47 ranelagh street (leasehold - MS268574).
Outstanding
3 August 2018Delivered on: 6 August 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding
27 April 2017Delivered on: 3 May 2017
Persons entitled:
Sanjeev Kumar as Trustee of the Sanjeev 1979 LTD Retirement Benefit Scheme
Ranjeev Kumar as Trustee of the Sanjeev 1979 LTD Retirement Benefit Scheme
Bimal Kumar as Trustee of the Sanjeev 1979 LTD Retirement Benefit Scheme
Guardian Pension Trustees Limited as Trustee of the Sanjeev 1979 LTD Retirement Benefit Scheme

Classification: A registered charge
Particulars: Legal charge over the property at 140 cheetham hill road, manchester, M8 8PZ.
Outstanding
19 December 2016Delivered on: 29 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 45/57 ranelagh street, liverpool. Hm land registry title numbers: MS473386 and MS268574.
Outstanding
19 December 2016Delivered on: 20 December 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
9 June 2015Delivered on: 10 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 February 2005Delivered on: 23 February 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 45/47 ranelagh street, liverpool & 72 lime street, liverpool.
Outstanding
3 December 1999Delivered on: 7 December 1999
Satisfied on: 10 October 2003
Persons entitled: Allied Bank of Pakistan Limited

Classification: 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
14 June 1993Delivered on: 2 July 1993
Satisfied on: 23 August 2012
Persons entitled: Allied Bank of Pakistan Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 15-19 westmorland road newcastle.
Fully Satisfied
14 June 1993Delivered on: 2 July 1993
Satisfied on: 23 August 2012
Persons entitled: Allied Bank of Pakistan Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 2 mirabel street manchester.
Fully Satisfied
14 June 1993Delivered on: 2 July 1993
Satisfied on: 23 August 2012
Persons entitled: Allied Bank of Pakistan Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 2 robins lane bramhall stockport manchester.
Fully Satisfied
14 June 1993Delivered on: 2 July 1993
Satisfied on: 23 August 2012
Persons entitled: Allied Bank of Pakistan Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 and 33 newman street london W1.
Fully Satisfied
14 June 1993Delivered on: 2 July 1993
Satisfied on: 23 August 2012
Persons entitled: Allied Bank of Pakistan Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property at 45 and 47 (odd) ranelagh street liverpool and 72 lime street liverpool.
Fully Satisfied
26 March 1993Delivered on: 6 April 1993
Satisfied on: 23 August 2012
Persons entitled: Allied Bank of Pakistan Limited

Classification: 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

Filing History

28 March 2024Accounts for a small company made up to 30 June 2023 (11 pages)
28 February 2024Confirmation statement made on 13 February 2024 with updates (5 pages)
30 March 2023Accounts for a small company made up to 30 June 2022 (11 pages)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
24 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
17 February 2020Confirmation statement made on 14 February 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 30 June 2019 (13 pages)
10 December 2019Satisfaction of charge 027908170012 in full (1 page)
10 December 2019Satisfaction of charge 027908170013 in full (1 page)
28 November 2019Appointment of Mr Bimal Kumar as a director on 28 November 2019 (2 pages)
28 November 2019Termination of appointment of Saroj Kumar as a director on 28 November 2019 (1 page)
14 February 2019Confirmation statement made on 14 February 2019 with updates (5 pages)
12 February 2019Registered office address changed from Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to 140 Cheetham Hill Road Manchester M8 8PZ on 12 February 2019 (1 page)
21 January 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
1 September 2018Satisfaction of charge 8 in full (4 pages)
9 August 2018Registration of charge 027908170016, created on 3 August 2018 (24 pages)
6 August 2018Registration of charge 027908170015, created on 3 August 2018 (25 pages)
4 August 2018Satisfaction of charge 027908170011 in full (4 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
8 March 2018Confirmation statement made on 14 February 2018 with updates (5 pages)
8 March 2018Termination of appointment of Samesh Kumar as a director on 13 February 2018 (1 page)
21 November 2017Secretary's details changed for Mr Sanjeev Kumar on 9 November 2017 (3 pages)
21 November 2017Secretary's details changed for Mr Sanjeev Kumar on 9 November 2017 (3 pages)
8 November 2017Director's details changed for Saroj Kumar on 31 October 2017 (3 pages)
8 November 2017Termination of appointment of Chanchal Kumari as a director on 18 January 2016 (3 pages)
8 November 2017Termination of appointment of Chanchal Kumari as a director on 18 January 2016 (3 pages)
8 November 2017Director's details changed for Saroj Kumar on 31 October 2017 (3 pages)
3 May 2017Registration of charge 027908170014, created on 27 April 2017 (17 pages)
3 May 2017Registration of charge 027908170014, created on 27 April 2017 (17 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
26 January 2017Satisfaction of charge 9 in full (4 pages)
26 January 2017Satisfaction of charge 9 in full (4 pages)
17 January 2017Satisfaction of charge 10 in full (4 pages)
17 January 2017Satisfaction of charge 10 in full (4 pages)
29 December 2016Registration of charge 027908170013, created on 19 December 2016 (6 pages)
29 December 2016Registration of charge 027908170013, created on 19 December 2016 (6 pages)
20 December 2016Registration of charge 027908170012, created on 19 December 2016 (22 pages)
20 December 2016Registration of charge 027908170012, created on 19 December 2016 (22 pages)
17 August 2016Director's details changed for Samesh Kumar on 17 August 2016 (2 pages)
17 August 2016Director's details changed for Samesh Kumar on 17 August 2016 (2 pages)
15 June 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 June 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(5 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(5 pages)
11 September 2015Registered office address changed from C/O Mitchell Charlesworth 11th Floor Centurion House 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page)
11 September 2015Registered office address changed from C/O Mitchell Charlesworth 11th Floor Centurion House 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page)
10 June 2015Registration of charge 027908170011, created on 9 June 2015 (6 pages)
10 June 2015Registration of charge 027908170011, created on 9 June 2015 (6 pages)
10 June 2015Registration of charge 027908170011, created on 9 June 2015 (6 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(6 pages)
18 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(6 pages)
14 October 2014Director's details changed for Samesh Kumar on 13 October 2014 (2 pages)
14 October 2014Director's details changed for Samesh Kumar on 13 October 2014 (2 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(6 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Samesh Kumar on 10 February 2010 (2 pages)
10 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Samesh Kumar on 10 February 2010 (2 pages)
22 December 2009Registered office address changed from Brazennose House West Brazennose Street Manchester Lancashire M2 5FE on 22 December 2009 (1 page)
22 December 2009Registered office address changed from Brazennose House West Brazennose Street Manchester Lancashire M2 5FE on 22 December 2009 (1 page)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 February 2009Return made up to 14/02/09; full list of members (4 pages)
16 February 2009Return made up to 14/02/09; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 February 2008Return made up to 14/02/08; full list of members (2 pages)
14 February 2008Return made up to 14/02/08; full list of members (2 pages)
12 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
6 March 2007Return made up to 14/02/07; full list of members (2 pages)
6 March 2007Return made up to 14/02/07; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 February 2006Return made up to 14/02/06; full list of members (2 pages)
17 February 2006Return made up to 14/02/06; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 March 2005Return made up to 14/02/05; full list of members (7 pages)
7 March 2005Return made up to 14/02/05; full list of members (7 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 February 2004Return made up to 14/02/04; full list of members (7 pages)
19 February 2004Return made up to 14/02/04; full list of members (7 pages)
22 November 2003Particulars of mortgage/charge (10 pages)
22 November 2003Particulars of mortgage/charge (10 pages)
10 October 2003Declaration of satisfaction of mortgage/charge (1 page)
10 October 2003Declaration of satisfaction of mortgage/charge (1 page)
19 August 2003Director's particulars changed (1 page)
19 August 2003Director's particulars changed (1 page)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 February 2003Return made up to 14/02/03; full list of members (7 pages)
26 February 2003Return made up to 14/02/03; full list of members (7 pages)
18 June 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
18 June 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
24 May 2002Return made up to 17/02/02; full list of members (7 pages)
24 May 2002Return made up to 17/02/02; full list of members (7 pages)
19 September 2001Return made up to 17/02/01; full list of members (7 pages)
19 September 2001Return made up to 17/02/01; full list of members (7 pages)
13 August 2001Registered office changed on 13/08/01 from: kumar house 2 mirabel street strangeways manchester M3 1PJ (1 page)
13 August 2001Registered office changed on 13/08/01 from: kumar house 2 mirabel street strangeways manchester M3 1PJ (1 page)
19 July 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
19 July 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
3 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 January 2000Full accounts made up to 30 June 1999 (6 pages)
18 January 2000Full accounts made up to 30 June 1999 (6 pages)
18 January 2000Full accounts made up to 30 June 1998 (6 pages)
18 January 2000Full accounts made up to 30 June 1998 (6 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
23 March 1999Return made up to 17/02/99; full list of members (6 pages)
23 March 1999Return made up to 17/02/99; full list of members (6 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999Secretary resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998New secretary appointed (2 pages)
23 November 1998New secretary appointed (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998New director appointed (2 pages)
6 May 1998Full accounts made up to 30 June 1997 (13 pages)
6 May 1998Full accounts made up to 30 June 1997 (13 pages)
24 March 1998Return made up to 17/02/98; no change of members (4 pages)
24 March 1998Return made up to 17/02/98; no change of members (4 pages)
17 February 1997Return made up to 17/02/97; no change of members (4 pages)
17 February 1997Return made up to 17/02/97; no change of members (4 pages)
27 December 1996Full accounts made up to 30 June 1996 (12 pages)
27 December 1996Full accounts made up to 30 June 1995 (12 pages)
27 December 1996Full accounts made up to 30 June 1995 (12 pages)
27 December 1996Full accounts made up to 30 June 1996 (12 pages)
23 April 1996Return made up to 17/02/96; full list of members (7 pages)
23 April 1996Return made up to 17/02/96; full list of members (7 pages)
18 September 1995Full accounts made up to 30 June 1994 (12 pages)
18 September 1995Full accounts made up to 30 June 1994 (12 pages)
28 March 1995Return made up to 17/02/95; full list of members (14 pages)
28 March 1995Return made up to 17/02/95; full list of members (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
6 June 1994Registered office changed on 06/06/94 from: 1 norfolk street manchester M60 8BH (1 page)
21 April 1994Return made up to 17/02/94; full list of members (7 pages)
29 July 1993Registered office changed on 29/07/93 from: kumar house 2 mirabel street strangeways manchester M3 1PJ (1 page)
6 July 1993Accounting reference date notified as 30/06 (1 page)
2 July 1993Particulars of mortgage/charge (15 pages)
2 July 1993Particulars of mortgage/charge (3 pages)
2 July 1993Particulars of mortgage/charge (3 pages)
27 April 1993Registered office changed on 27/04/93 from: 61 fairview avenue wigmore gillingham kent,ME8 oqp (1 page)
6 April 1993Particulars of mortgage/charge (3 pages)
6 April 1993Particulars of mortgage/charge (3 pages)
2 April 1993New director appointed (10 pages)
16 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
16 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
17 February 1993Incorporation (16 pages)
17 February 1993Incorporation (16 pages)