Company NamePentagon Caledonia Ltd
DirectorNorman Younger
Company StatusActive
Company Number02993177
CategoryPrivate Limited Company
Incorporation Date22 November 1994(29 years, 5 months ago)
Previous NameEnwye Associates Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Norman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed22 November 1994(same day as company formation)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address12 Hereford Drive
Prestwich
Manchester
Lancashire
M25 0JA
Secretary NameMrs Miriam Sophie Younger
NationalityScottish
StatusResigned
Appointed22 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hereford Drive
Prestwich
Manchester
M25 0JA
Director NameMaurice Younger
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 March 2000)
RoleClerk
Correspondence Address7 Fairway
Prestwich
Manchester
Lancashire
M25 0JF
Secretary NameMr Norman Younger
NationalityScottish
StatusResigned
Appointed01 December 2004(10 years after company formation)
Appointment Duration11 years, 3 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hereford Drive
Prestwich
Manchester
Lancashire
M25 0JA
Director NameMrs Miriam Sophie Younger
Date of BirthNovember 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed01 December 2018(24 years after company formation)
Appointment Duration4 years, 10 months (resigned 17 October 2023)
RoleMidwife
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
Lancashire
M25 9JY

Location

Registered Address1st Floor
47 Bury New Road Prestwich
Manchester
Lancashire
M25 9JY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£391,100
Cash£7,932
Current Liabilities£115,120

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months from now)

Charges

23 August 2001Delivered 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 2001Delivered 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 2001Delivered 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 2018Delivered 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 2012Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2006Delivered 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 2004Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1999Delivered 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 1998Delivered 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

Filing History

10 November 2023Micro company accounts made up to 30 June 2023 (4 pages)
17 October 2023Termination of appointment of Miriam Sophie Younger as a director on 17 October 2023 (1 page)
21 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
26 October 2022Micro company accounts made up to 30 June 2022 (4 pages)
22 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
5 November 2021Micro company accounts made up to 30 June 2021 (4 pages)
30 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
8 November 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
27 August 2020Micro company accounts made up to 30 June 2020 (4 pages)
19 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
29 August 2019Micro company accounts made up to 30 June 2019 (4 pages)
11 December 2018Appointment of Mrs Miriam Sophie Younger as a director on 1 December 2018 (2 pages)
23 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
23 October 2018Micro company accounts made up to 30 June 2018 (4 pages)
20 March 2018Registration of charge 029931770016, created on 19 March 2018 (39 pages)
30 October 2017Micro company accounts made up to 30 June 2017 (6 pages)
30 October 2017Micro company accounts made up to 30 June 2017 (6 pages)
19 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
21 December 2016Micro company accounts made up to 30 June 2016 (2 pages)
21 December 2016Micro company accounts made up to 30 June 2016 (2 pages)
15 November 2016Satisfaction of charge 15 in full (4 pages)
15 November 2016Satisfaction of charge 15 in full (4 pages)
10 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
3 August 2016Termination of appointment of Norman Younger as a secretary on 1 March 2016 (1 page)
3 August 2016Termination of appointment of Miriam Younger as a secretary on 1 March 2016 (1 page)
3 August 2016Termination of appointment of Miriam Younger as a secretary on 1 March 2016 (1 page)
3 August 2016Termination of appointment of Norman Younger as a secretary on 1 March 2016 (1 page)
18 April 2016Termination of appointment of Miriam Younger as a director on 1 February 2016 (1 page)
18 April 2016Appointment of Miriam Younger as a director on 1 February 2016 (2 pages)
18 April 2016Termination of appointment of Miriam Younger as a director on 1 February 2016 (1 page)
18 April 2016Appointment of Miriam Younger as a director on 1 February 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2,000
(5 pages)
15 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2,000
(5 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2,000
(5 pages)
28 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2,000
(5 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2,000
(5 pages)
22 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2,000
(5 pages)
14 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 15 (9 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 15 (9 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
17 May 2010Registered office address changed from 1St Floor Suite 39a Leicester Road Salford M7 4AS on 17 May 2010 (1 page)
17 May 2010Registered office address changed from 1St Floor Suite 39a Leicester Road Salford M7 4AS on 17 May 2010 (1 page)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 September 2008Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
23 September 2008Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
18 September 2008Return made up to 17/09/08; full list of members (3 pages)
18 September 2008Return made up to 17/09/08; full list of members (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
7 March 2008Conso (1 page)
7 March 2008Conso (1 page)
15 February 2008Amended accounts made up to 31 March 2007 (6 pages)
15 February 2008Amended accounts made up to 31 March 2007 (6 pages)
13 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 December 2007Memorandum and Articles of Association (7 pages)
13 December 2007Memorandum and Articles of Association (7 pages)
19 October 2007Return made up to 17/09/07; full list of members (9 pages)
19 October 2007Return made up to 17/09/07; full list of members (9 pages)
4 September 2007Particulars of contract relating to shares (2 pages)
4 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 September 2007Ad 01/04/07-03/08/07 £ si 1000@1=1000 £ ic 2000/3000 (2 pages)
4 September 2007Particulars of contract relating to shares (2 pages)
4 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 September 2007Ad 01/04/07-03/08/07 £ si 1000@1=1000 £ ic 2000/3000 (2 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (10 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (10 pages)
30 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 September 2006Return made up to 17/09/06; full list of members (8 pages)
27 September 2006Return made up to 17/09/06; full list of members (8 pages)
27 April 2006Particulars of mortgage/charge (4 pages)
27 April 2006Particulars of mortgage/charge (4 pages)
31 October 2005Return made up to 17/09/05; full list of members (8 pages)
31 October 2005Return made up to 17/09/05; full list of members (8 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 January 2005Resolutions
  • RES13 ‐ Abolish rest on d share 20/01/05
(1 page)
28 January 2005Resolutions
  • RES13 ‐ Abolish rest on d share 20/01/05
(1 page)
10 January 2005New secretary appointed (2 pages)
10 January 2005New secretary appointed (2 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 December 2004Resolutions
  • RES13 ‐ Confer rights 03/09/04
(1 page)
17 December 2004Resolutions
  • RES13 ‐ Confer rights 03/09/04
(1 page)
20 September 2004Return made up to 17/09/04; full list of members (6 pages)
20 September 2004Return made up to 17/09/04; full list of members (6 pages)
28 May 2004Particulars of mortgage/charge (4 pages)
28 May 2004Particulars of mortgage/charge (4 pages)
1 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 October 2003Declaration of satisfaction of mortgage/charge (1 page)
25 October 2003Declaration of satisfaction of mortgage/charge (1 page)
25 October 2003Declaration of satisfaction of mortgage/charge (1 page)
25 October 2003Declaration of satisfaction of mortgage/charge (1 page)
25 October 2003Declaration of satisfaction of mortgage/charge (1 page)
25 October 2003Declaration of satisfaction of mortgage/charge (1 page)
25 October 2003Declaration of satisfaction of mortgage/charge (1 page)
25 October 2003Declaration of satisfaction of mortgage/charge (1 page)
13 October 2003Return made up to 17/09/03; full list of members (6 pages)
13 October 2003Return made up to 17/09/03; full list of members (6 pages)
14 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2003Ad 09/01/03--------- £ si [email protected]=1000 £ ic 2000/3000 (2 pages)
15 January 2003Ad 09/01/03--------- £ si [email protected]=1000 £ ic 2000/3000 (2 pages)
1 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 September 2002Return made up to 17/09/02; full list of members (6 pages)
24 September 2002Return made up to 17/09/02; full list of members (6 pages)
22 July 2002Resolutions
  • RES13 ‐ D-subdivided b& c cease 15/07/02
(1 page)
22 July 2002Resolutions
  • RES13 ‐ D-subdivided b& c cease 15/07/02
(1 page)
15 May 2002Resolutions
  • RES13 ‐ Subdiv 100000 a shares 09/05/02
(1 page)
15 May 2002Resolutions
  • RES13 ‐ Subdiv 100000 a shares 09/05/02
(1 page)
5 October 2001Return made up to 01/10/01; full list of members (6 pages)
5 October 2001Return made up to 01/10/01; full list of members (6 pages)
4 September 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 September 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
30 August 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
11 August 2001Particulars of mortgage/charge (3 pages)
11 August 2001Particulars of mortgage/charge (3 pages)
11 August 2001Particulars of mortgage/charge (3 pages)
11 August 2001Particulars of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (1 page)
18 April 2001Declaration of satisfaction of mortgage/charge (1 page)
17 April 2001Declaration of satisfaction of mortgage/charge (1 page)
17 April 2001Declaration of satisfaction of mortgage/charge (1 page)
23 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
23 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
16 January 2001Particulars of mortgage/charge (3 pages)
16 January 2001Particulars of mortgage/charge (3 pages)
24 October 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 October 2000Secretary's particulars changed (1 page)
17 October 2000Secretary's particulars changed (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
20 March 2000Director's particulars changed (1 page)
20 March 2000Director's particulars changed (1 page)
1 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
1 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
18 October 1999Return made up to 22/10/99; full list of members (6 pages)
18 October 1999Return made up to 22/10/99; full list of members (6 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
16 April 1999Accounts for a small company made up to 31 August 1998 (4 pages)
16 April 1999Accounts for a small company made up to 31 August 1998 (4 pages)
31 December 1998Amending 882 1999@£1/220698 (2 pages)
31 December 1998Amending 882 1999@£1/220698 (2 pages)
28 October 1998Return made up to 22/10/98; full list of members
  • 363(287) ‐ Registered office changed on 28/10/98
(6 pages)
28 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1998Return made up to 22/10/98; full list of members
  • 363(287) ‐ Registered office changed on 28/10/98
(6 pages)
28 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 1998Ad 22/06/98--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
9 July 1998Ad 22/06/98--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Particulars 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 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 November 1997Return made up to 03/11/97; no change of members (4 pages)
11 November 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 November 1997Return made up to 03/11/97; no change of members (4 pages)
11 November 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 October 1997Accounts for a dormant company made up to 31 August 1997 (2 pages)
16 October 1997Accounts for a dormant company made up to 31 August 1997 (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
29 August 1997Accounting reference date shortened from 30/11/97 to 31/08/97 (1 page)
29 August 1997Accounting reference date shortened from 30/11/97 to 31/08/97 (1 page)
29 May 1997Company name changed enwye associates LTD\certificate issued on 30/05/97 (3 pages)
29 May 1997Company 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 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
20 May 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
27 November 1996Return made up to 11/11/96; no change of members (4 pages)
27 November 1996Return made up to 11/11/96; no change of members (4 pages)
6 August 1996Accounts for a dormant company made up to 30 November 1995 (2 pages)
6 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1996Accounts for a dormant company made up to 30 November 1995 (2 pages)
6 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 November 1995Return made up to 22/11/95; full list of members
  • 363(287) ‐ Registered office changed on 24/11/95
(6 pages)
24 November 1995Return made up to 22/11/95; full list of members
  • 363(287) ‐ Registered office changed on 24/11/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
22 November 1994Incorporation (11 pages)
22 November 1994Incorporation (11 pages)