Stockport
Cheshire
SK8 7ND
Director Name | Mr Nazir Ahmed Tahir |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 1993(5 days after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Grove Lane Cheadle Hulme Stockport Cheshire SK8 7ND |
Secretary Name | Naheed Tahir |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 1996(2 years, 8 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Correspondence Address | 124 Grove Lane Cheadle Hulme Stockport Cheshire SK8 7ND |
Director Name | Maira Jan Salman |
---|---|
Date of Birth | April 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1997(3 years, 4 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Grove Lane Cheadle Hulme Stockport Cheshire SK8 7ND |
Director Name | Mr Abuzer Jan Tahir |
---|---|
Date of Birth | March 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1998(4 years, 4 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Grove Lane Cheadle Hulme Stockport Cheshire SK8 7ND |
Director Name | Mr Humza Jan Tahir |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2014(20 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Grove Lane Cheadle Hulme Stockport Cheshire SK8 7ND |
Director Name | Mr Christopher William Hacking |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bents Barn Bents Colne Lancashire BB8 7AB |
Secretary Name | Angela Elizabeth Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Parnham Close Bradley Fold Radcliffe Manchester M26 3XU |
Director Name | Nameed Tahir |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 12 November 1993) |
Role | Company Director |
Correspondence Address | 71 Sunflower Housing Scheme Canal Bank Niaz Baig 53700 Lahore Pakistan |
Secretary Name | Muhammad Siddique |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 July 1996) |
Role | Company Director |
Correspondence Address | 6 Badmington Road Chorlton-Cum-Hardy Manchester Lancashire M21 0UQ |
Director Name | Sana Jan Tahir |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 2004) |
Role | Company Director |
Correspondence Address | 168 Ack Lane East Bramhall Stockport Cheshire SK7 2AA |
Director Name | Salman Saeed |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 29 November 2004(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 168 Ack Lane East Bramhall Stockport Cheshire SK7 2AA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | nandnproperties.co.uk |
---|
Registered Address | First Floor 22c Station Road Cheadle Hulme Stockport Cheshire SK8 7AB |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
20 at £1 | Abuzer Jan Tahir 20.00% Ordinary |
---|---|
20 at £1 | Humza Jan Tahir 20.00% Ordinary |
20 at £1 | Naheed Tahir 20.00% Ordinary |
20 at £1 | Nazir Ahmed Tahir 20.00% Ordinary |
10 at £1 | Maira Jan Salman 10.00% Ordinary |
10 at £1 | Sana Tahir 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £960,533 |
Cash | £10,330 |
Current Liabilities | £89,940 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 February 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 11 March 2024 (3 months, 1 week from now) |
17 June 1998 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 2006 | Delivered 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 1994 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1993 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
5 March 2020 | Confirmation statement made on 26 February 2020 with updates (4 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 March 2019 | Confirmation statement made on 26 February 2019 with updates (5 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 March 2018 | Confirmation statement made on 26 March 2018 with updates (5 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 October 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 October 2016 | Director's details changed for Nazir Ahmed Tahir on 1 October 2015 (2 pages) |
20 October 2016 | Secretary's details changed for Naheed Tahir on 1 October 2015 (1 page) |
20 October 2016 | Director's details changed for Maira Jan Salman on 1 October 2015 (2 pages) |
20 October 2016 | Director's details changed for Mr Humza Jan Tahir on 1 October 2015 (2 pages) |
20 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
20 October 2016 | Director's details changed for Maira Jan Salman on 1 October 2015 (2 pages) |
20 October 2016 | Director's details changed for Naheed Tahir on 1 October 2015 (2 pages) |
20 October 2016 | Director's details changed for Mr Humza Jan Tahir on 1 October 2015 (2 pages) |
20 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
20 October 2016 | Director's details changed for Naheed Tahir on 1 October 2015 (2 pages) |
20 October 2016 | Director's details changed for Mr Abuzer Jan Tahir on 1 October 2015 (2 pages) |
20 October 2016 | Secretary's details changed for Naheed Tahir on 1 October 2015 (1 page) |
20 October 2016 | Director's details changed for Mr Abuzer Jan Tahir on 1 October 2015 (2 pages) |
20 October 2016 | Director's details changed for Nazir Ahmed Tahir on 1 October 2015 (2 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 November 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
1 May 2014 | Appointment of Mr Humza Jan Tahir as a director (2 pages) |
1 May 2014 | Appointment of Mr Humza Jan Tahir as a director (2 pages) |
13 January 2014 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders (8 pages) |
24 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders (8 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (8 pages) |
4 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (8 pages) |
14 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (8 pages) |
14 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (8 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 January 2011 | Registered office address changed from St Georges House 215-219 Chester Road Manchester Lancashire M15 4JE on 12 January 2011 (1 page) |
12 January 2011 | Registered office address changed from St Georges House 215-219 Chester Road Manchester Lancashire M15 4JE on 12 January 2011 (1 page) |
8 December 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (8 pages) |
8 December 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (8 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (6 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 November 2008 | Return made up to 23/09/08; full list of members (5 pages) |
27 November 2008 | Appointment terminated director salman saeed (1 page) |
27 November 2008 | Return made up to 23/09/08; full list of members (5 pages) |
27 November 2008 | Appointment terminated director salman saeed (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
12 October 2007 | Return made up to 23/09/07; no change of members (8 pages) |
12 October 2007 | Return made up to 23/09/07; no change of members (8 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Return made up to 23/09/06; full list of members (10 pages) |
12 October 2006 | Return made up to 23/09/06; full list of members (10 pages) |
7 September 2006 | Particulars of mortgage/charge (4 pages) |
7 September 2006 | Particulars of mortgage/charge (4 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Return made up to 23/09/05; full list of members (10 pages) |
7 October 2005 | Return made up to 23/09/05; full list of members (10 pages) |
16 September 2005 | Particulars of mortgage/charge (4 pages) |
16 September 2005 | Particulars of mortgage/charge (4 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | Director resigned (2 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | Director resigned (2 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
28 September 2004 | Return made up to 30/09/04; full list of members (10 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
28 September 2004 | Return made up to 30/09/04; full list of members (10 pages) |
28 May 2004 | Director's particulars changed (2 pages) |
28 May 2004 | Director's particulars changed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
6 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
6 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: 3 ralli courts west riverside manchester M3 5FT (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: 3 ralli courts west riverside manchester M3 5FT (1 page) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 October 2002 | Return made up to 12/10/02; full list of members (9 pages) |
22 October 2002 | Return made up to 12/10/02; full list of members (9 pages) |
8 October 2001 | Return made up to 12/10/01; full list of members (8 pages) |
8 October 2001 | Return made up to 12/10/01; full list of members (8 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
12 October 2000 | Return made up to 12/10/00; full list of members (8 pages) |
12 October 2000 | Return made up to 12/10/00; full list of members (8 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
14 October 1999 | Return made up to 12/10/99; full list of members
|
14 October 1999 | Return made up to 12/10/99; full list of members
|
24 June 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1998 | Return made up to 12/10/98; full list of members (6 pages) |
21 October 1998 | Return made up to 12/10/98; full list of members (6 pages) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
17 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
24 October 1997 | Return made up to 12/10/97; full list of members (6 pages) |
24 October 1997 | Return made up to 12/10/97; full list of members (6 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
24 March 1997 | Ad 17/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 March 1997 | Ad 17/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
24 October 1996 | Return made up to 12/10/96; no change of members
|
24 October 1996 | Return made up to 12/10/96; no change of members
|
10 October 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
19 July 1996 | Secretary resigned (2 pages) |
19 July 1996 | New secretary appointed (1 page) |
19 July 1996 | Secretary resigned (2 pages) |
19 July 1996 | New secretary appointed (1 page) |
19 October 1995 | Return made up to 14/10/95; no change of members (4 pages) |
19 October 1995 | Return made up to 14/10/95; no change of members (4 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
7 August 1995 | Director's particulars changed (2 pages) |
7 August 1995 | Director's particulars changed (2 pages) |
7 August 1995 | Director's particulars changed (2 pages) |
7 August 1995 | Director's particulars changed (2 pages) |
29 October 1993 | Incorporation (15 pages) |
29 October 1993 | Incorporation (15 pages) |