Company NameTargetcount Limited
DirectorJosephine Dillon
Company StatusActive
Company Number02962677
CategoryPrivate Limited Company
Incorporation Date26 August 1994(29 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Josephine Dillon
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1994(4 days after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Burton Road
Manchester
Lancashire
M20 3ED
Director NameNigel Gregory Webb
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(4 days after company formation)
Appointment Duration2 months (resigned 03 November 1994)
RoleCompany Director
Correspondence Address31 Fulshaw Park South
Wilmslow
Cheshire
SK9 1QP
Secretary NameJosephine Webb
NationalityBritish
StatusResigned
Appointed30 August 1994(4 days after company formation)
Appointment Duration2 months (resigned 03 November 1994)
RoleCompany Director
Correspondence Address31 Fulshaw Park South
Wilmslow
Cheshire
SK9 1QP
Secretary NameNigel Gregory Webb
NationalityBritish
StatusResigned
Appointed30 August 1994(4 days after company formation)
Appointment Duration2 months (resigned 03 November 1994)
RoleCompany Director
Correspondence Address31 Fulshaw Park South
Wilmslow
Cheshire
SK9 1QP
Secretary NameJohn Michael Joseph Buckley
NationalityBritish
StatusResigned
Appointed24 November 1994(3 months after company formation)
Appointment Duration2 days (resigned 26 November 1994)
RoleCompany Director
Correspondence Address45 Vancouver Quay
Salford Quays
Manchester
M5 2TU
Secretary NameRory Dillon
NationalityBritish
StatusResigned
Appointed01 September 2005(11 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address14 Burton Road
Withington
Manchester
M20 3ED
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed10 October 1994(1 month, 2 weeks after company formation)
Appointment Duration10 years, 12 months (resigned 06 October 2005)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed10 October 2005(11 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 06 April 2008)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address14 Burton Road
Manchester
Lancashire
M20 3ED
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardOld Moat
Built Up AreaGreater Manchester

Shareholders

2 at £1Ms Josephine Dillon
100.00%
Ordinary

Financials

Year2014
Net Worth£492,695
Current Liabilities£1,023,076

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return26 August 2023 (7 months, 3 weeks ago)
Next Return Due9 September 2024 (4 months, 3 weeks from now)

Charges

13 November 1998Delivered on: 26 November 1998
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a 14 burton road,withington,manchester.t/no.GM117464.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 September 1998Delivered on: 11 September 1998
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: 7 tenby avenue withington manchester t/no: GM420544 all rental income the property rights and all. Undertaking and all property and assets.
Outstanding
4 September 1998Delivered on: 11 September 1998
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: 6 victoria road levenshulme manchester t/no: GM228530 all rental income the property rights and all. Undertaking and all property and assets.
Outstanding
4 September 1998Delivered on: 11 September 1998
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: 72 wellington road fallowfield manchester t/no: LA212344 all rental income the property rights and all. Undertaking and all property and assets.
Outstanding
4 September 1998Delivered on: 8 September 1998
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: 28 everett road withington manchester t/n GM9027, the gross rents licence fees and any other money..., The property rights, floating charge the undertaking and assets. See the mortgage charge document for full details.
Outstanding
20 March 2023Delivered on: 23 March 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 72 clyde road manchester.
Outstanding
20 March 2023Delivered on: 23 March 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 74 clyde road manchester.
Outstanding
20 March 2023Delivered on: 23 March 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 28 everett road manchester.
Outstanding
20 March 2023Delivered on: 23 March 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 225 burton road manchester.
Outstanding
15 June 2021Delivered on: 16 June 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 225 burton road manchester.
Outstanding
15 June 2021Delivered on: 16 June 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 225 burton road manchester.
Outstanding
20 January 2021Delivered on: 22 January 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 1 102 clyde road manchester.
Outstanding
13 June 2018Delivered on: 19 June 2018
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 28 st marys walk scarborough north yorkshire.
Outstanding
9 May 2018Delivered on: 12 May 2018
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: Flat 7 102 clyde road manchester.
Outstanding
4 May 2018Delivered on: 12 May 2018
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: Flat 4 102 clyde road manchester.
Outstanding
14 September 2016Delivered on: 29 September 2016
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 28 everett road manchester.
Outstanding
16 January 1996Delivered on: 16 January 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-6 victoria road levenshulme manchester M19 2EA t/n-GM228530 by way of fixed charge the plant machinery and fixtures and fittings furniture equipment and utensils of the company, the present or future goodwill of any business carried on at the property. See the mortgage charge document for full details.
Outstanding
20 September 2016Delivered on: 23 September 2016
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Property known as 4 belle vue parade scarborough.
Outstanding
28 June 2002Delivered on: 16 July 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £157,625 due or to become due from the company to the chargee.
Particulars: The property k/a 225 burton road west didsbury manchester greater manchester.
Outstanding
24 May 2002Delivered on: 14 June 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £210,840.00 due from the company to the chargee.
Particulars: 72 clyde rd,didsbury,manchester,gt.manchester.
Outstanding
27 May 2002Delivered on: 17 June 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £210,840.00 due from the company to the chargee.
Particulars: 74 clyde rd,didsbury,manchester,gt.manchester.
Outstanding
16 November 2000Delivered on: 22 November 2000
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4, 102 clyde road west didsbury manchester t/no: GM529383 (including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 November 1994Delivered on: 8 December 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 everett road manchester being property comprised in title number GM9027. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
4 September 1998Delivered on: 11 September 1998
Satisfied on: 19 December 2009
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: 26 mauldeth road withington manchester t/no: LA323243 all rental income the property rights and all. Undertaking and all property and assets.
Fully Satisfied
5 February 1996Delivered on: 15 February 1996
Satisfied on: 22 January 1999
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
13 September 2004Delivered on: 24 September 2004
Satisfied on: 19 December 2009
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 44 alan road withington manchester t/n GM455309. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
29 May 2002Delivered on: 14 June 2002
Satisfied on: 4 July 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £257,300.00 due from the company to the chargee.
Particulars: 45 northern grove,didsbury,manchester M20 2WN,gt.manchester.
Fully Satisfied
28 May 2002Delivered on: 14 June 2002
Satisfied on: 4 July 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £257,300.00 due from the company to the chargee.
Particulars: 43 northern grove,didsbury,manchester M20 2WN.
Fully Satisfied
31 May 2002Delivered on: 14 June 2002
Satisfied on: 4 July 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £451,300.00 due from the company to the chargee.
Particulars: 47/49 northern grove,didsbury,manchester,gt.manchester M20 2WN.
Fully Satisfied
16 November 2000Delivered on: 22 November 2000
Satisfied on: 19 December 2009
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 filey road fallowfield manchester t/no: GM544582 (including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 January 2021Registration of charge 029626770024, created on 20 January 2021 (6 pages)
6 October 2020Confirmation statement made on 26 August 2020 with updates (4 pages)
5 August 2020Satisfaction of charge 4 in full (4 pages)
18 July 2020Satisfaction of charge 5 in full (4 pages)
18 July 2020Satisfaction of charge 9 in full (4 pages)
18 July 2020Satisfaction of charge 7 in full (4 pages)
18 July 2020Satisfaction of charge 2 in full (4 pages)
18 July 2020Satisfaction of charge 1 in full (4 pages)
18 July 2020Satisfaction of charge 8 in full (4 pages)
18 July 2020Satisfaction of charge 10 in full (4 pages)
28 May 2020Micro company accounts made up to 31 August 2019 (6 pages)
6 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
14 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
19 June 2018Registration of charge 029626770023, created on 13 June 2018 (20 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (7 pages)
12 May 2018Registration of charge 029626770021, created on 4 May 2018 (20 pages)
12 May 2018Registration of charge 029626770022, created on 9 May 2018 (20 pages)
8 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
29 September 2016Registration of charge 029626770020, created on 14 September 2016 (9 pages)
29 September 2016Registration of charge 029626770020, created on 14 September 2016 (9 pages)
23 September 2016Registration of charge 029626770019, created on 20 September 2016 (5 pages)
23 September 2016Registration of charge 029626770019, created on 20 September 2016 (5 pages)
20 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
15 September 2016Director's details changed for Josephine Dillon on 15 September 2016 (2 pages)
15 September 2016Director's details changed for Josephine Dillon on 15 September 2016 (2 pages)
8 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
12 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
12 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
27 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(3 pages)
23 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(3 pages)
30 August 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
10 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 October 2010Director's details changed for Josephine Dillon on 26 August 2010 (2 pages)
13 October 2010Director's details changed for Josephine Dillon on 26 August 2010 (2 pages)
13 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
13 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
9 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 September 2008Return made up to 26/08/08; no change of members (6 pages)
9 September 2008Return made up to 26/08/08; no change of members (6 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
10 April 2008Appointment terminated secretary waterlow registrars LIMITED (1 page)
10 April 2008Appointment terminated secretary waterlow registrars LIMITED (1 page)
19 October 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
19 October 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 October 2007Return made up to 26/08/07; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 October 2007Return made up to 26/08/07; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 December 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
15 December 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
18 October 2006Return made up to 26/08/06; full list of members (7 pages)
18 October 2006Return made up to 26/08/06; full list of members (7 pages)
1 December 2005New secretary appointed (1 page)
1 December 2005New secretary appointed (1 page)
14 November 2005Return made up to 26/08/05; full list of members (6 pages)
14 November 2005Return made up to 26/08/05; full list of members (6 pages)
18 October 2005Secretary resigned (1 page)
18 October 2005Secretary resigned (1 page)
30 September 2005New secretary appointed (2 pages)
30 September 2005New secretary appointed (2 pages)
5 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Accounts for a small company made up to 31 August 2003 (6 pages)
8 September 2004Accounts for a small company made up to 31 August 2003 (6 pages)
24 August 2004Return made up to 26/08/04; full list of members (6 pages)
24 August 2004Return made up to 26/08/04; full list of members (6 pages)
15 October 2003Return made up to 26/08/03; full list of members (6 pages)
15 October 2003Return made up to 26/08/03; full list of members (6 pages)
4 July 2003Declaration of satisfaction of mortgage/charge (1 page)
4 July 2003Declaration of satisfaction of mortgage/charge (1 page)
4 July 2003Declaration of satisfaction of mortgage/charge (1 page)
4 July 2003Declaration of satisfaction of mortgage/charge (1 page)
4 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
4 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
4 July 2003Declaration of satisfaction of mortgage/charge (1 page)
4 July 2003Declaration of satisfaction of mortgage/charge (1 page)
3 September 2002Return made up to 26/08/02; full list of members (6 pages)
3 September 2002Return made up to 26/08/02; full list of members (6 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
17 June 2002Particulars of mortgage/charge (4 pages)
17 June 2002Particulars of mortgage/charge (4 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
3 September 2001Return made up to 26/08/01; full list of members (6 pages)
3 September 2001Return made up to 26/08/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
22 November 2000Particulars of mortgage/charge (7 pages)
22 November 2000Particulars of mortgage/charge (7 pages)
22 November 2000Particulars of mortgage/charge (7 pages)
22 November 2000Particulars of mortgage/charge (7 pages)
23 August 2000Return made up to 26/08/00; full list of members (6 pages)
23 August 2000Return made up to 26/08/00; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
13 January 2000Return made up to 26/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2000Return made up to 26/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2000Accounts for a small company made up to 31 August 1998 (4 pages)
11 January 2000Return made up to 26/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/00
(6 pages)
11 January 2000Accounts for a small company made up to 31 August 1998 (4 pages)
11 January 2000Return made up to 26/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/00
(6 pages)
4 January 2000Strike-off action suspended (1 page)
4 January 2000Strike-off action suspended (1 page)
7 December 1999First Gazette notice for compulsory strike-off (1 page)
7 December 1999First Gazette notice for compulsory strike-off (1 page)
22 January 1999Declaration of satisfaction of mortgage/charge (1 page)
22 January 1999Declaration of satisfaction of mortgage/charge (1 page)
26 November 1998Particulars of mortgage/charge (3 pages)
26 November 1998Particulars of mortgage/charge (3 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
23 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
23 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
24 October 1997Return made up to 26/08/97; no change of members (4 pages)
24 October 1997Return made up to 26/08/97; no change of members (4 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (4 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (4 pages)
23 September 1996Return made up to 26/08/96; no change of members (4 pages)
23 September 1996Return made up to 26/08/96; no change of members (4 pages)
24 April 1996Full accounts made up to 31 August 1995 (9 pages)
24 April 1996Full accounts made up to 31 August 1995 (9 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
16 November 1995Return made up to 26/08/95; full list of members (6 pages)
16 November 1995Return made up to 26/08/95; full list of members (6 pages)
26 August 1994Incorporation (8 pages)
26 August 1994Incorporation (8 pages)