1 Scott Road
Prestbury
Cheshire
SK10 4DN
Director Name | Mrs Sarah Jane Freeth |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Adlington, Aprt 2 Springfield House 1 Scott Road Prestbury Cheshire SK10 4DN |
Secretary Name | Mrs Sarah Jane Freeth |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 2004(11 years after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
Director Name | David Vaughan Jones |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Swn-Y-Nant 4 Glan Y Nant Aberhafesp Newtown Powys SY16 3HB Wales |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | David Vaughan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Swn-Y-Nant 4 Glan Y Nant Aberhafesp Newtown Powys SY16 3HB Wales |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Website | www.accommodationforstudents.com |
---|
Registered Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Sarah Jane Freeth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £512,387 |
Cash | £72,921 |
Current Liabilities | £38,328 |
Latest Accounts | 31 October 2023 (1 month ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 July 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (8 months, 1 week from now) |
25 August 2005 | Delivered on: 7 September 2005 Satisfied on: 28 September 2010 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 155 horton road rusholme manchester t/n GM421758, 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 all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
25 August 2005 | Delivered on: 7 September 2005 Satisfied on: 28 September 2010 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 108 horton road rusholme manchester t/n GM483574, 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 all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 August 2005 | Delivered on: 7 September 2005 Satisfied on: 28 January 2009 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 65 horton road rusholme manchester t/n LA48647, 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 all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 June 2000 | Delivered on: 30 June 2000 Satisfied on: 23 April 2008 Persons entitled: Northern Rock PLC Classification: Charge Secured details: £59,970 (fifty nine thousand seven hundred and seventy pounds due or to become due from the company to the chargee. Particulars: 77 old moat lane withington manchester. Fully Satisfied |
8 June 2000 | Delivered on: 28 June 2000 Satisfied on: 23 April 2008 Persons entitled: Northern Rock PLC Classification: Charge Secured details: £79,000 due or to become due from the company to the chargee. Particulars: 21 cawdor road fallowfield manchester M14 6LG. Fully Satisfied |
1 April 1999 | Delivered on: 7 April 1999 Satisfied on: 23 April 2008 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever (whether pursuant to the commercial mortgage conditions 1997 of the chargee as from time to time supplemented or varied (the "conditions") or otherwise). Particulars: By way of legal mortgage land and buildings at 65 horton road rusholme greater manchester t/n-LA48647 and any part thereof including all additions and alterations thereto, all rights and interests in the same and all buildings fixtures and fixed plant and equipment from time to time thereon.. See the mortgage charge document for full details. Fully Satisfied |
11 August 1998 | Delivered on: 11 August 1998 Satisfied on: 23 April 2008 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at 108 horton road rusholme greater manchester t/n GM483574 and any part thereof incouding all additions and alterations thereto all rights and interest in the same and all buildings fixtures fixed plant and equipment the goodwill of the business the benefit of all licences. Fully Satisfied |
1 July 1998 | Delivered on: 2 July 1998 Satisfied on: 23 April 2008 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at 155 horton road rusholme greater manchester t/no GM421758 with the goodwill of the business all fixtures and fittings and the benefit of all licences. Fully Satisfied |
3 February 1998 | Delivered on: 11 February 1998 Satisfied on: 23 April 2008 Persons entitled: Northern Rock PLC 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 charge over all undertaking property and assets present and future. Assigns goodwill of any business and the benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
19 January 2018 | Delivered on: 22 January 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 77 old moat lane. Withington. Manchester. M2 3EJ. Outstanding |
30 May 2013 | Delivered on: 10 June 2013 Persons entitled: And Myssas Trustees Limited Andrew Freeth Classification: A registered charge Particulars: All freehold and leasehold property now vested in the company including all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property are charged by way of legal mortgage.. All estates or interests in any freehold and leasehold property of the chargor (not being property charged by clause 3.1.1 of the debenture) now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property and vested in the chargor and all its rights, title and interest in and to any proceeds of insurance of such property and property charged by clause 3.1.1 of the debenture are charged by way of fixed charge.. All intellectual property rights are charged by way of fixed charge.. For more details, please refer to the debenture.. Notification of addition to or amendment of charge. Outstanding |
30 April 2008 | Delivered on: 16 May 2008 Persons entitled: Mortgage Express Classification: 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: Flat 7 fitzhardinge house tailors court bristol avon fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
29 April 2008 | Delivered on: 6 May 2008 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 5 fitzhardinge house tailors court bristol avon fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
29 April 2008 | Delivered on: 6 May 2008 Persons entitled: Mortgage Express Classification: Mortgage deed 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: Flat 6 66 mount pleasant liverpool merseyside fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
25 April 2008 | Delivered on: 6 May 2008 Persons entitled: Mortgage Express Classification: Mortgage deed 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: Flat 1 66 mount pleasant liverpool merseyside t/no MS154205 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
28 April 2008 | Delivered on: 6 May 2008 Persons entitled: Mortgage Express Classification: Mortgage deed 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: Flat 4 66 mount pleasant liverpool merseyside fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
25 April 2008 | Delivered on: 6 May 2008 Persons entitled: Mortgage Express Classification: Mortgage deed 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: Flat 1 fitzhardinge house tailors court bristol avon fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
28 April 2008 | Delivered on: 6 May 2008 Persons entitled: Mortgage Express Classification: Mortgage deed 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: Flat 2 fitzhardinge house tailors court bristol avon fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
30 April 2008 | Delivered on: 6 May 2008 Persons entitled: Mortgage Express (The Lender) Classification: 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: Flat 7 fitzhardinge house tailors court bristol avon fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
30 April 2008 | Delivered on: 6 May 2008 Persons entitled: Mortgage Express (The Lender) Classification: 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: Flat 8 66 mount pleasant liverpool fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
25 August 2005 | Delivered on: 7 September 2005 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 77 old moat lane withington machester t/n LA89165, 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 all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 August 2005 | Delivered on: 7 September 2005 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 31 cawdor road fallowfield manchester t/n GM226894, 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 all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
---|---|
8 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
9 October 2018 | Change of details for Mr Andrew David Freeth as a person with significant control on 26 January 2018 (2 pages) |
26 July 2018 | Change of details for Mrs Sarah Jane Freeth as a person with significant control on 26 January 2018 (2 pages) |
26 July 2018 | Change of details for Mr Andrew David Freeth as a person with significant control on 26 January 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
24 July 2018 | Satisfaction of charge 028616360021 in full (4 pages) |
10 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
3 February 2018 | Director's details changed for Mr Andrew David Freeth on 26 January 2018 (2 pages) |
3 February 2018 | Director's details changed for Mrs Sarah Jane Freeth on 26 January 2018 (2 pages) |
23 January 2018 | Satisfaction of charge 11 in full (2 pages) |
22 January 2018 | Registration of charge 028616360022, created on 19 January 2018
|
14 December 2017 | All of the property or undertaking has been released from charge 11 (2 pages) |
14 December 2017 | All of the property or undertaking has been released from charge 11 (2 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (3 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (3 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
23 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
5 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
10 June 2013 | Registration of charge 028616360021 (13 pages) |
10 June 2013 | Registration of charge 028616360021 (13 pages) |
15 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 February 2012 | Director's details changed for Mr Andrew David Freeth on 31 January 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Andrew David Freeth on 31 January 2012 (2 pages) |
28 February 2012 | Director's details changed for Sarah Jane Freeth on 31 January 2012 (2 pages) |
28 February 2012 | Secretary's details changed for Sarah Jane Freeth on 31 January 2012 (1 page) |
28 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Secretary's details changed for Sarah Jane Freeth on 31 January 2012 (1 page) |
28 February 2012 | Director's details changed for Sarah Jane Freeth on 31 January 2012 (2 pages) |
28 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Sarah Jane Freeth on 31 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Sarah Jane Freeth on 31 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Andrew David Freeth on 31 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Andrew David Freeth on 31 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
16 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
16 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
29 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
29 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
7 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
22 November 2007 | Return made up to 12/10/07; no change of members (7 pages) |
22 November 2007 | Return made up to 12/10/07; no change of members (7 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
18 January 2007 | Return made up to 12/10/06; full list of members
|
18 January 2007 | Return made up to 12/10/06; full list of members
|
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 January 2006 | Return made up to 12/10/05; full list of members (7 pages) |
6 January 2006 | Return made up to 12/10/05; full list of members (7 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | Secretary resigned (1 page) |
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Return made up to 12/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 12/10/04; full list of members (7 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
5 April 2004 | Registered office changed on 05/04/04 from: st davids business centre st davids house newtown powys SY16 1RB (1 page) |
5 April 2004 | Registered office changed on 05/04/04 from: st davids business centre st davids house newtown powys SY16 1RB (1 page) |
20 October 2003 | Return made up to 12/10/03; full list of members
|
20 October 2003 | Return made up to 12/10/03; full list of members
|
7 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
7 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
7 January 2003 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
7 January 2003 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
7 January 2003 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
7 January 2003 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
1 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
1 November 2002 | Director resigned (1 page) |
28 October 2001 | Return made up to 12/10/01; full list of members
|
28 October 2001 | Return made up to 12/10/01; full list of members
|
16 October 2000 | Return made up to 12/10/00; full list of members (7 pages) |
16 October 2000 | Return made up to 12/10/00; full list of members (7 pages) |
21 September 2000 | Full accounts made up to 31 October 1999 (4 pages) |
21 September 2000 | Full accounts made up to 31 October 1999 (4 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
2 November 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
13 October 1999 | Return made up to 12/10/99; full list of members (7 pages) |
13 October 1999 | Return made up to 12/10/99; full list of members (7 pages) |
7 April 1999 | Particulars of mortgage/charge (7 pages) |
7 April 1999 | Particulars of mortgage/charge (7 pages) |
12 November 1998 | Return made up to 12/10/98; no change of members (4 pages) |
12 November 1998 | Return made up to 12/10/98; no change of members (4 pages) |
3 September 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
3 September 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
11 August 1998 | Particulars of mortgage/charge (7 pages) |
11 August 1998 | Particulars of mortgage/charge (7 pages) |
2 July 1998 | Particulars of mortgage/charge (7 pages) |
2 July 1998 | Particulars of mortgage/charge (7 pages) |
11 February 1998 | Particulars of mortgage/charge (7 pages) |
11 February 1998 | Particulars of mortgage/charge (7 pages) |
16 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
16 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
16 October 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
16 October 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
7 May 1997 | Return made up to 12/10/96; full list of members (6 pages) |
7 May 1997 | Return made up to 12/10/96; full list of members (6 pages) |
13 January 1997 | Accounts for a small company made up to 31 October 1995 (4 pages) |
13 January 1997 | Accounts for a small company made up to 31 October 1995 (4 pages) |
19 September 1996 | Accounts for a small company made up to 31 October 1994 (3 pages) |
19 September 1996 | Accounts for a small company made up to 31 October 1994 (3 pages) |
13 August 1996 | Return made up to 31/10/94; no change of members
|
13 August 1996 | Return made up to 31/10/95; no change of members (6 pages) |
13 August 1996 | Return made up to 31/10/95; no change of members (6 pages) |
13 August 1996 | Return made up to 31/10/94; no change of members
|
13 April 1995 | Return made up to 30/09/94; full list of members
|
13 April 1995 | Return made up to 30/09/94; full list of members
|
15 February 1994 | Registered office changed on 15/02/94 from: charter house queen's avenue london N21 3JE (1 page) |
15 February 1994 | Resolutions
|
15 February 1994 | Resolutions
|
15 February 1994 | Registered office changed on 15/02/94 from: charter house queen's avenue london N21 3JE (1 page) |
12 October 1993 | Incorporation (12 pages) |
12 October 1993 | Incorporation (12 pages) |