Company NameN & N Properties Limited
Company StatusActive
Company Number02867117
CategoryPrivate Limited Company
Incorporation Date29 October 1993(30 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNaheed Tahir
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1993(5 days after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Grove Lane Cheadle Hulme
Stockport
Cheshire
SK8 7ND
Director NameMr Nazir Ahmed Tahir
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1993(5 days after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Grove Lane Cheadle Hulme
Stockport
Cheshire
SK8 7ND
Secretary NameNaheed Tahir
NationalityBritish
StatusCurrent
Appointed11 July 1996(2 years, 8 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address124 Grove Lane Cheadle Hulme
Stockport
Cheshire
SK8 7ND
Director NameMaira Jan Salman
Date of BirthApril 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1997(3 years, 4 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Grove Lane Cheadle Hulme
Stockport
Cheshire
SK8 7ND
Director NameMr Abuzer Jan Tahir
Date of BirthMarch 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1998(4 years, 4 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Grove Lane Cheadle Hulme
Stockport
Cheshire
SK8 7ND
Director NameMr Humza Jan Tahir
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2014(20 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Grove Lane Cheadle Hulme
Stockport
Cheshire
SK8 7ND
Director NameMr Christopher William Hacking
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBents Barn
Bents
Colne
Lancashire
BB8 7AB
Secretary NameAngela Elizabeth Davies
NationalityBritish
StatusResigned
Appointed29 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Parnham Close Bradley Fold
Radcliffe
Manchester
M26 3XU
Director NameNameed Tahir
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(2 weeks after company formation)
Appointment DurationResigned same day (resigned 12 November 1993)
RoleCompany Director
Correspondence Address71 Sunflower Housing Scheme
Canal Bank
Niaz Baig 53700
Lahore
Pakistan
Secretary NameMuhammad Siddique
NationalityBritish
StatusResigned
Appointed12 November 1993(2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 11 July 1996)
RoleCompany Director
Correspondence Address6 Badmington Road
Chorlton-Cum-Hardy
Manchester
Lancashire
M21 0UQ
Director NameSana Jan Tahir
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(9 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2004)
RoleCompany Director
Correspondence Address168 Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2AA
Director NameSalman Saeed
Date of BirthOctober 1978 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed29 November 2004(11 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address168 Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2AA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 October 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 October 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitenandnproperties.co.uk

Location

Registered AddressFirst Floor 22c Station Road
Cheadle Hulme
Stockport
Cheshire
SK8 7AB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Shareholders

20 at £1Abuzer Jan Tahir
20.00%
Ordinary
20 at £1Humza Jan Tahir
20.00%
Ordinary
20 at £1Naheed Tahir
20.00%
Ordinary
20 at £1Nazir Ahmed Tahir
20.00%
Ordinary
10 at £1Maira Jan Salman
10.00%
Ordinary
10 at £1Sana Tahir
10.00%
Ordinary

Financials

Year2014
Net Worth£960,533
Cash£10,330
Current Liabilities£89,940

Accounts

Latest Accounts31 March 2022 (1 year, 8 months ago)
Next Accounts Due31 December 2023 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 February 2023 (9 months, 1 week ago)
Next Return Due11 March 2024 (3 months, 1 week from now)

Charges

17 June 1998Delivered on: 24 June 1998
Satisfied on: 13 December 2006
Persons entitled: Nationwide Building Society

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
17 June 1998Delivered on: 24 June 1998
Satisfied on: 13 December 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39-41 port street manchester t/no LA76619, 357-359 claremont road manchester GM194792, 359 claremont road manchester LA20256, 250 mauldeth road west didsbury manchester GM507607 and 89-91 great ancoats street manchester GM444088. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
2 October 1996Delivered on: 10 October 1996
Satisfied on: 13 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage made between the company and nazir ahmed tahir and national westminster bank PLC
Secured details: All monies due or to become due from the company to the chargee provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £195,000.
Particulars: F/H property k/a 13-15 wilmslow road rusholme manchester t/no.LA55355 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 June 1994Delivered on: 22 June 1994
Satisfied on: 13 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-250 mauldeth road west withington greater manchester t/n-GM507607 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
10 February 1994Delivered on: 21 February 1994
Satisfied on: 13 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 89 and 91 great ancoats street greater manchester t/m gm 444088 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 January 1994Delivered on: 31 January 1994
Satisfied on: 13 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 39 and 41 port street greater manchester t/no LA76619 and the proceeds of sale thereof with the assigns the goodwill of the businessto the bank the full benefit of all licences and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 January 1994Delivered on: 31 January 1994
Satisfied on: 13 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 359 claremont road greater manchester t/no LA20256 and the proceeds of sale thereof with the assigns the goodwill of the business to the bank the full benefit of all licences and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 June 2006Delivered on: 11 July 2006
Satisfied on: 22 March 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 17 and 19 wilmslow road, rusholme, manchester. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
11 January 1994Delivered on: 31 January 1994
Satisfied on: 13 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 357 claremont road rusholme greater manchester t/no GM194792 and the proceeds of sale thereof with the assigns of the goodwill of the buisness to the bank the full benefit of all licences and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 August 2000Delivered on: 1 September 2000
Satisfied on: 13 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
25 August 2000Delivered on: 1 September 2000
Satisfied on: 13 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 30,40,42 & 42A st petersgate stockport t/n GM485798. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 August 2000Delivered on: 1 September 2000
Satisfied on: 13 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 250 mauldeth road west withington manchester. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 August 2000Delivered on: 1 September 2000
Satisfied on: 13 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 39/41 port street manchester t/n's LA76619. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 August 2000Delivered on: 1 September 2000
Satisfied on: 13 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 13 and 15 wilmslow road rudholme manchester t/n LA55355. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 August 2000Delivered on: 1 September 2000
Satisfied on: 13 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 89 & 91 great ancoats street manchester t/n's GM444088. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
14 June 1999Delivered on: 24 June 1999
Satisfied on: 13 December 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 38, 40, 42 and 42A st petersgate stockport greater manchester t/n-GM485798.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
9 June 1999Delivered on: 24 June 1999
Satisfied on: 13 December 2006
Persons entitled: Nationwide Building Society

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 fixtures fixed plant and machinery 38/42A st petersgate stockport cheshire.
Fully Satisfied
24 July 1998Delivered on: 28 July 1998
Satisfied on: 13 December 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13-15 wilmslow road rusholme manchester t/n LA55355. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
12 November 1993Delivered on: 3 December 1993
Satisfied on: 13 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 250 mauldeth road west withington manchester t/no gm 507607 with the assigns the goodwill of the business to the bank full benefit of all licences and/or the proceeds of sale thereof and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 March 2008Delivered on: 20 March 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
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: 9 union street accrington lancashire assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
5 September 2006Delivered on: 7 September 2006
Persons entitled: Clydesdale Bank Public Limited Company (Trading as Yorkshire Bank)

Classification: Legal mortgage
Secured details: £330,000 due or to become due from the company to.
Particulars: Empress hotel, 486 cheetham hill road, manchester.
Outstanding
15 September 2005Delivered on: 16 September 2005
Persons entitled: Clydesdale Bank PLC

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. See the mortgage charge document for full details.
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
5 March 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 March 2019Confirmation statement made on 26 February 2019 with updates (5 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 March 2018Confirmation statement made on 26 March 2018 with updates (5 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 October 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 October 2016Director's details changed for Nazir Ahmed Tahir on 1 October 2015 (2 pages)
20 October 2016Secretary's details changed for Naheed Tahir on 1 October 2015 (1 page)
20 October 2016Director's details changed for Maira Jan Salman on 1 October 2015 (2 pages)
20 October 2016Director's details changed for Mr Humza Jan Tahir on 1 October 2015 (2 pages)
20 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
20 October 2016Director's details changed for Maira Jan Salman on 1 October 2015 (2 pages)
20 October 2016Director's details changed for Naheed Tahir on 1 October 2015 (2 pages)
20 October 2016Director's details changed for Mr Humza Jan Tahir on 1 October 2015 (2 pages)
20 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
20 October 2016Director's details changed for Naheed Tahir on 1 October 2015 (2 pages)
20 October 2016Director's details changed for Mr Abuzer Jan Tahir on 1 October 2015 (2 pages)
20 October 2016Secretary's details changed for Naheed Tahir on 1 October 2015 (1 page)
20 October 2016Director's details changed for Mr Abuzer Jan Tahir on 1 October 2015 (2 pages)
20 October 2016Director's details changed for Nazir Ahmed Tahir on 1 October 2015 (2 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(9 pages)
21 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(9 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(9 pages)
6 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(9 pages)
1 May 2014Appointment of Mr Humza Jan Tahir as a director (2 pages)
1 May 2014Appointment of Mr Humza Jan Tahir as a director (2 pages)
13 January 2014Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(8 pages)
13 January 2014Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(8 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 October 2013Annual return made up to 23 September 2013 with a full list of shareholders (8 pages)
24 October 2013Annual return made up to 23 September 2013 with a full list of shareholders (8 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (8 pages)
4 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (8 pages)
14 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (8 pages)
14 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (8 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 January 2011Registered office address changed from St Georges House 215-219 Chester Road Manchester Lancashire M15 4JE on 12 January 2011 (1 page)
12 January 2011Registered office address changed from St Georges House 215-219 Chester Road Manchester Lancashire M15 4JE on 12 January 2011 (1 page)
8 December 2010Annual return made up to 23 September 2010 with a full list of shareholders (8 pages)
8 December 2010Annual return made up to 23 September 2010 with a full list of shareholders (8 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (6 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 November 2008Return made up to 23/09/08; full list of members (5 pages)
27 November 2008Appointment terminated director salman saeed (1 page)
27 November 2008Return made up to 23/09/08; full list of members (5 pages)
27 November 2008Appointment terminated director salman saeed (1 page)
2 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
12 October 2007Return made up to 23/09/07; no change of members (8 pages)
12 October 2007Return made up to 23/09/07; no change of members (8 pages)
11 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Return made up to 23/09/06; full list of members (10 pages)
12 October 2006Return made up to 23/09/06; full list of members (10 pages)
7 September 2006Particulars of mortgage/charge (4 pages)
7 September 2006Particulars of mortgage/charge (4 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
7 October 2005Return made up to 23/09/05; full list of members (10 pages)
7 October 2005Return made up to 23/09/05; full list of members (10 pages)
16 September 2005Particulars of mortgage/charge (4 pages)
16 September 2005Particulars of mortgage/charge (4 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 December 2004New director appointed (2 pages)
14 December 2004Director resigned (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004Director resigned (2 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
28 September 2004Return made up to 30/09/04; full list of members (10 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
28 September 2004Return made up to 30/09/04; full list of members (10 pages)
28 May 2004Director's particulars changed (2 pages)
28 May 2004Director's particulars changed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
6 October 2003Return made up to 30/09/03; full list of members (9 pages)
6 October 2003Return made up to 30/09/03; full list of members (9 pages)
4 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
4 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
16 May 2003Registered office changed on 16/05/03 from: 3 ralli courts west riverside manchester M3 5FT (1 page)
16 May 2003Registered office changed on 16/05/03 from: 3 ralli courts west riverside manchester M3 5FT (1 page)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 October 2002Return made up to 12/10/02; full list of members (9 pages)
22 October 2002Return made up to 12/10/02; full list of members (9 pages)
8 October 2001Return made up to 12/10/01; full list of members (8 pages)
8 October 2001Return made up to 12/10/01; full list of members (8 pages)
19 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
12 October 2000Return made up to 12/10/00; full list of members (8 pages)
12 October 2000Return made up to 12/10/00; full list of members (8 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
14 October 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
21 October 1998Return made up to 12/10/98; full list of members (6 pages)
21 October 1998Return made up to 12/10/98; full list of members (6 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
24 October 1997Return made up to 12/10/97; full list of members (6 pages)
24 October 1997Return made up to 12/10/97; full list of members (6 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
24 March 1997Ad 17/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 March 1997Ad 17/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
24 October 1996Return made up to 12/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 October 1996Return made up to 12/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
19 July 1996Secretary resigned (2 pages)
19 July 1996New secretary appointed (1 page)
19 July 1996Secretary resigned (2 pages)
19 July 1996New secretary appointed (1 page)
19 October 1995Return made up to 14/10/95; no change of members (4 pages)
19 October 1995Return made up to 14/10/95; no change of members (4 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
7 August 1995Director's particulars changed (2 pages)
7 August 1995Director's particulars changed (2 pages)
7 August 1995Director's particulars changed (2 pages)
7 August 1995Director's particulars changed (2 pages)
29 October 1993Incorporation (15 pages)
29 October 1993Incorporation (15 pages)