Prestwich
Manchester
Lancashire
M25 0JA
Secretary Name | Mrs Miriam Sophie Younger |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 22 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hereford Drive Prestwich Manchester M25 0JA |
Director Name | Maurice Younger |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 March 2000) |
Role | Clerk |
Correspondence Address | 7 Fairway Prestwich Manchester Lancashire M25 0JF |
Secretary Name | Mr Norman Younger |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 01 December 2004(10 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hereford Drive Prestwich Manchester Lancashire M25 0JA |
Director Name | Mrs Miriam Sophie Younger |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 December 2018(24 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 October 2023) |
Role | Midwife |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester Lancashire M25 9JY |
Registered Address | 1st Floor 47 Bury New Road Prestwich Manchester Lancashire M25 9JY |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £391,100 |
Cash | £7,932 |
Current Liabilities | £115,120 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
23 August 2001 | Delivered on: 30 August 2001 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: 135 block lane chadderton manchester oldham T.no: GM108984. 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 |
---|---|
11 January 2001 | Delivered on: 26 January 2001 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: The freehold land known as 160 albert avenue prestwich bury greater manchester title number GM792019. 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 |
9 January 2001 | Delivered on: 16 January 2001 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. See the mortgage charge document for full details. Outstanding |
19 March 2018 | Delivered on: 20 March 2018 Persons entitled: Norman Younger Miriam Sophie Younger Robert Graham Trustees Limited as Trustees of the Maximiti Pension Scheme Classification: A registered charge Particulars: The freehold properties known as 417 bury old road prestwich manchester M25 1PS and registered at the land registry under title number GM447514 and 419 bury old road prestwich manchester M25 1PS and registered at the land registry under title number GM137414. Outstanding |
12 March 2012 | Delivered on: 30 March 2012 Persons entitled: Norman Younger, Miriam Sophie Younger and Mjf Ssas Trustees Limited Trustees of the Formations Direct Limited Pension Scheme Classification: Mortgage Secured details: All monies due or to become due from either monarch glen limited or scotinvest limited or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 10% share in the property at 555 sutton road southend on sea essex. Outstanding |
18 March 2008 | Delivered on: 19 March 2008 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: Land at back of mill mews 44 appleby road kendal t/n CU235371 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
11 February 2008 | Delivered on: 12 February 2008 Persons entitled: Norman Younger, Miriam Younger Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All assets of the company and monies due to the company. Outstanding |
6 June 2007 | Delivered on: 8 June 2007 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: 69 kings road prestwich. Outstanding |
7 April 2006 | Delivered on: 27 April 2006 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: The property k/a 45 station rd, grange over sands, cumbria. 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 |
10 May 2004 | Delivered on: 28 May 2004 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: Apartment 4 cartmell ct south promenade lytham. 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 |
30 July 2001 | Delivered on: 11 August 2001 Satisfied on: 25 October 2003 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: Property k/a 79 givendale drive. 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. Fully Satisfied |
30 July 2001 | Delivered on: 11 August 2001 Satisfied on: 25 October 2003 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: Property k/a 19 coppleridge drive. 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. Fully Satisfied |
13 February 2001 | Delivered on: 21 February 2001 Satisfied on: 25 October 2003 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: L/Hold land known as 15 givendale drive,car parking space and bin store,crumpsall gt.manchester,manchester; GM281897. 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. Fully Satisfied |
11 January 2001 | Delivered on: 26 January 2001 Satisfied on: 25 October 2003 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: All leasehold land known as 17 givendale drive and car parking space crumpsall manchester greater manchester title number GM289500. 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. Fully Satisfied |
15 April 1999 | Delivered on: 16 April 1999 Satisfied on: 18 April 2001 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: 17 givendale drive crumpsall manchester t/no GM289500. Fully Satisfied |
6 July 1998 | Delivered on: 7 July 1998 Satisfied on: 17 April 2001 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: £30,000 initially and all bonuses due from the company to the chargee. Particulars: 160 albert ave,prestwich,manchester and the proceeds of sale thereof; all buildings,fixtures,plant/machinery and benefit of any licences. Fully Satisfied |
10 November 2023 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
17 October 2023 | Termination of appointment of Miriam Sophie Younger as a director on 17 October 2023 (1 page) |
21 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
26 October 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
22 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
5 November 2021 | Micro company accounts made up to 30 June 2021 (4 pages) |
30 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
8 November 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
27 August 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
19 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
11 December 2018 | Appointment of Mrs Miriam Sophie Younger as a director on 1 December 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
20 March 2018 | Registration of charge 029931770016, created on 19 March 2018 (39 pages) |
30 October 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
30 October 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
19 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
21 December 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
21 December 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
15 November 2016 | Satisfaction of charge 15 in full (4 pages) |
15 November 2016 | Satisfaction of charge 15 in full (4 pages) |
10 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
3 August 2016 | Termination of appointment of Norman Younger as a secretary on 1 March 2016 (1 page) |
3 August 2016 | Termination of appointment of Miriam Younger as a secretary on 1 March 2016 (1 page) |
3 August 2016 | Termination of appointment of Miriam Younger as a secretary on 1 March 2016 (1 page) |
3 August 2016 | Termination of appointment of Norman Younger as a secretary on 1 March 2016 (1 page) |
18 April 2016 | Termination of appointment of Miriam Younger as a director on 1 February 2016 (1 page) |
18 April 2016 | Appointment of Miriam Younger as a director on 1 February 2016 (2 pages) |
18 April 2016 | Termination of appointment of Miriam Younger as a director on 1 February 2016 (1 page) |
18 April 2016 | Appointment of Miriam Younger as a director on 1 February 2016 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
28 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
22 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
14 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Registered office address changed from 1St Floor Suite 39a Leicester Road Salford M7 4AS on 17 May 2010 (1 page) |
17 May 2010 | Registered office address changed from 1St Floor Suite 39a Leicester Road Salford M7 4AS on 17 May 2010 (1 page) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
28 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 September 2008 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
23 September 2008 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
18 September 2008 | Return made up to 17/09/08; full list of members (3 pages) |
18 September 2008 | Return made up to 17/09/08; full list of members (3 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
7 March 2008 | Conso (1 page) |
7 March 2008 | Conso (1 page) |
15 February 2008 | Amended accounts made up to 31 March 2007 (6 pages) |
15 February 2008 | Amended accounts made up to 31 March 2007 (6 pages) |
13 February 2008 | Resolutions
|
13 February 2008 | Resolutions
|
12 February 2008 | Particulars of mortgage/charge (3 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 December 2007 | Memorandum and Articles of Association (7 pages) |
13 December 2007 | Memorandum and Articles of Association (7 pages) |
19 October 2007 | Return made up to 17/09/07; full list of members (9 pages) |
19 October 2007 | Return made up to 17/09/07; full list of members (9 pages) |
4 September 2007 | Particulars of contract relating to shares (2 pages) |
4 September 2007 | Resolutions
|
4 September 2007 | Ad 01/04/07-03/08/07 £ si 1000@1=1000 £ ic 2000/3000 (2 pages) |
4 September 2007 | Particulars of contract relating to shares (2 pages) |
4 September 2007 | Resolutions
|
4 September 2007 | Ad 01/04/07-03/08/07 £ si 1000@1=1000 £ ic 2000/3000 (2 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
30 November 2006 | Resolutions
|
30 November 2006 | Resolutions
|
27 September 2006 | Return made up to 17/09/06; full list of members (8 pages) |
27 September 2006 | Return made up to 17/09/06; full list of members (8 pages) |
27 April 2006 | Particulars of mortgage/charge (4 pages) |
27 April 2006 | Particulars of mortgage/charge (4 pages) |
31 October 2005 | Return made up to 17/09/05; full list of members (8 pages) |
31 October 2005 | Return made up to 17/09/05; full list of members (8 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 January 2005 | Resolutions
|
28 January 2005 | Resolutions
|
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 December 2004 | Resolutions
|
17 December 2004 | Resolutions
|
20 September 2004 | Return made up to 17/09/04; full list of members (6 pages) |
20 September 2004 | Return made up to 17/09/04; full list of members (6 pages) |
28 May 2004 | Particulars of mortgage/charge (4 pages) |
28 May 2004 | Particulars of mortgage/charge (4 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2003 | Return made up to 17/09/03; full list of members (6 pages) |
13 October 2003 | Return made up to 17/09/03; full list of members (6 pages) |
14 March 2003 | Resolutions
|
14 March 2003 | Resolutions
|
15 January 2003 | Ad 09/01/03--------- £ si [email protected]=1000 £ ic 2000/3000 (2 pages) |
15 January 2003 | Ad 09/01/03--------- £ si [email protected]=1000 £ ic 2000/3000 (2 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 September 2002 | Return made up to 17/09/02; full list of members (6 pages) |
24 September 2002 | Return made up to 17/09/02; full list of members (6 pages) |
22 July 2002 | Resolutions
|
22 July 2002 | Resolutions
|
15 May 2002 | Resolutions
|
15 May 2002 | Resolutions
|
5 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
5 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
4 September 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
4 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 September 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
23 February 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Return made up to 11/10/00; full list of members
|
24 October 2000 | Return made up to 11/10/00; full list of members
|
17 October 2000 | Secretary's particulars changed (1 page) |
17 October 2000 | Secretary's particulars changed (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
20 March 2000 | Director's particulars changed (1 page) |
20 March 2000 | Director's particulars changed (1 page) |
1 December 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
1 December 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
18 October 1999 | Return made up to 22/10/99; full list of members (6 pages) |
18 October 1999 | Return made up to 22/10/99; full list of members (6 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
16 April 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
31 December 1998 | Amending 882 1999@£1/220698 (2 pages) |
31 December 1998 | Amending 882 1999@£1/220698 (2 pages) |
28 October 1998 | Return made up to 22/10/98; full list of members
|
28 October 1998 | Resolutions
|
28 October 1998 | Return made up to 22/10/98; full list of members
|
28 October 1998 | Resolutions
|
9 July 1998 | Ad 22/06/98--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
9 July 1998 | Ad 22/06/98--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | £ nc 100000/200000 18/03/98 (1 page) |
20 March 1998 | £ nc 100000/200000 18/03/98 (1 page) |
20 March 1998 | Resolutions
|
20 March 1998 | Resolutions
|
20 March 1998 | Resolutions
|
20 March 1998 | Resolutions
|
11 November 1997 | Return made up to 03/11/97; no change of members (4 pages) |
11 November 1997 | Resolutions
|
11 November 1997 | Return made up to 03/11/97; no change of members (4 pages) |
11 November 1997 | Resolutions
|
16 October 1997 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
16 October 1997 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
29 August 1997 | Accounting reference date shortened from 30/11/97 to 31/08/97 (1 page) |
29 August 1997 | Accounting reference date shortened from 30/11/97 to 31/08/97 (1 page) |
29 May 1997 | Company name changed enwye associates LTD\certificate issued on 30/05/97 (3 pages) |
29 May 1997 | Company name changed enwye associates LTD\certificate issued on 30/05/97 (3 pages) |
21 May 1997 | £ nc 100/100000 13/05/97 (1 page) |
21 May 1997 | £ nc 100/100000 13/05/97 (1 page) |
20 May 1997 | Accounts for a dormant company made up to 30 November 1996 (2 pages) |
20 May 1997 | Accounts for a dormant company made up to 30 November 1996 (2 pages) |
27 November 1996 | Return made up to 11/11/96; no change of members (4 pages) |
27 November 1996 | Return made up to 11/11/96; no change of members (4 pages) |
6 August 1996 | Accounts for a dormant company made up to 30 November 1995 (2 pages) |
6 August 1996 | Resolutions
|
6 August 1996 | Accounts for a dormant company made up to 30 November 1995 (2 pages) |
6 August 1996 | Resolutions
|
24 November 1995 | Return made up to 22/11/95; full list of members
|
24 November 1995 | Return made up to 22/11/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
22 November 1994 | Incorporation (11 pages) |
22 November 1994 | Incorporation (11 pages) |