Company NameWinners Property Company Limited
Company StatusActive
Company Number03079647
CategoryPrivate Limited Company
Incorporation Date13 July 1995(28 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mohsin Pervez Chohan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(3 years, 1 month after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6 Richmond House
Heath Road
Hale
Cheshire
WA14 2XP
Director NameMrs Elinor Mair Chohan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2001(5 years, 11 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6 Richmond House
Heath Road
Hale
Cheshire
WA14 2XP
Director NameMrs Neelum Butt
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(25 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 6 Richmond House
Heath Road
Hale
Cheshire
WA14 2XP
Director NameMr Robert Mark Suppree
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(same day as company formation)
RoleTextile Manufacturer
Correspondence AddressThe Old House
9 South Downs Road
Altrincham
Cheshire
Wa14
Secretary NameAngela Elghali
NationalityBritish
StatusResigned
Appointed13 July 1995(same day as company formation)
RoleSecretary
Correspondence Address18 Tintern Avenue
Flixton
Manchester
M41 6FJ
Director NameBrian James Furlong
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(1 week, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 1998)
RoleCompany Director
Correspondence Address2 Cathedral Road
Chadderton
Oldham
Lancashire
OL9 0AT
Secretary NameAudrey Janet Furlong
NationalityBritish
StatusResigned
Appointed04 August 1995(3 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 01 September 1998)
RoleCompany Director
Correspondence Address2 Cathedral Road
Chadderton
Oldham
Lancashire
OL9 0AT
Director NameDavid Williams
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(12 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 1998)
RoleCompany Director
Correspondence Address38 Shaftesbury Road
Cheadle Heath
Stockport
Cheshire
SK3 0SH
Director NameAli Raza
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 11 June 2001)
RoleCompany Director
Correspondence Address24 Dingle Grove
Gatley
Cheshire
SK8 4ED
Director NameSurriya Raza
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 11 June 2001)
RoleCompany Director
Correspondence Address24 Dingle Grove
Gatley
Cheadle
Cheshire
SK8 4ED
Director NameEdward David Southall
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(3 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 13 November 1998)
RoleCompany Director
Correspondence AddressPonsford Towers Road
Poynton
Stockport
Cheshire
SK12 1DD
Secretary NameSurriya Raza
NationalityBritish
StatusResigned
Appointed01 September 1998(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 11 June 2001)
RoleCompany Director
Correspondence Address24 Dingle Grove
Gatley
Cheadle
Cheshire
SK8 4ED
Secretary NameMrs Elinor Mair Chohan
NationalityBritish
StatusResigned
Appointed11 June 2001(5 years, 11 months after company formation)
Appointment Duration4 years (resigned 27 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House
Brooks Drive
Altrincham
Cheshire
WA15 8TN
Secretary NameMr Baber Leigh Chohan
NationalityBritish
StatusResigned
Appointed27 June 2005(9 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 February 2021)
RoleManager
Correspondence AddressFlat 5, Southfields Richmond Road
Bowdon
Altrincham
Cheshire
WA14 2TY
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed13 July 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.miriroshni.org
Email address[email protected]
Telephone01592 252628
Telephone regionKirkcaldy

Location

Registered AddressSuite 6 Richmond House
Heath Road
Hale
Cheshire
WA14 2XP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£370,109
Cash£145,158
Current Liabilities£49,099

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 4 weeks ago)
Next Return Due27 July 2024 (2 months, 2 weeks from now)

Charges

30 September 2008Delivered on: 2 October 2008
Persons entitled: Mosain Chohan and Elinor Chohan and Montpelier Pension Trustees Limited as Trustees of the Cpc Pension Scheme

Classification: Legal charge
Secured details: $150,000.00 and £80,000.00 due or to become due from the company to the chargee.
Particulars: Land and buildings k/a 173 and 175 cross street, sale. T/nos GM60152 and GM182824.
Outstanding
17 August 2004Delivered on: 19 August 2004
Persons entitled: Hsbc 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 151 cross street sale t/no GM212848. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 January 2021Delivered on: 1 February 2021
Persons entitled: The Council of the City of Stoke on Trent

Classification: A registered charge
Particulars: Property known as part of wedgwood memorial college, station road, barlaston, stoke-on-trent, staffordshire being part of the land registered at the land registry under title number SF537665 and defined as overage land a in the overage deed and shown hatched black on the plan.
Outstanding
29 January 2021Delivered on: 1 February 2021
Persons entitled: The Council of the City of Stoke on Trent

Classification: A registered charge
Particulars: The property known as part of wedgwood memorial college, station road, barlaston, stoke-on-trent, staffordshire being part of the land registered at the land registry under title number SF537665 and defined as overage land b in the overage deed and shown hatched black on the plan.
Outstanding
14 December 2006Delivered on: 21 December 2006
Satisfied on: 12 December 2011
Persons entitled: Mosain Chohan and Santhouse Pensioneer Trustee Company Limited as Trustees of the Cpc Pensionscheme

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 173 and 175 cross street, sale, cheshire t/nos gm 160152 and gm 182824 by way of fixed charge all deeds, agreements, contracts and warranties. See the mortgage charge document for full details.
Fully Satisfied
26 August 2003Delivered on: 4 September 2003
Satisfied on: 12 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property situate at demmings road industrial estate cheadle. 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
1 July 2002Delivered on: 13 July 2002
Satisfied on: 12 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 173 and 175 cross street sale cheshire t/nos GM160152 and GM182824. 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
22 October 2001Delivered on: 6 November 2001
Satisfied on: 12 December 2011
Persons entitled: Hsbc 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 property at 181 and 183 cross street sale t/nos GM382030 and GM217631. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 September 1998Delivered on: 8 September 1998
Satisfied on: 9 October 2002
Persons entitled: Midland 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.
Fully Satisfied
14 October 1997Delivered on: 17 October 1997
Satisfied on: 9 October 2002
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
1 August 1995Delivered on: 3 August 1995
Satisfied on: 9 October 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

20 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
28 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 August 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
17 February 2021Appointment of Mrs Neelum Butt as a director on 15 February 2021 (2 pages)
17 February 2021Termination of appointment of Baber Leigh Chohan as a secretary on 1 February 2021 (1 page)
1 February 2021Registration of charge 030796470011, created on 29 January 2021 (38 pages)
1 February 2021Registration of charge 030796470010, created on 29 January 2021 (38 pages)
9 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
4 February 2020Director's details changed for Mrs Elinor Mair Chohan on 31 January 2020 (2 pages)
4 February 2020Change of details for Mr Mohsin Pervez Chohan as a person with significant control on 31 January 2020 (2 pages)
4 February 2020Director's details changed for Mr Mohsin Pervez Chohan on 31 January 2020 (2 pages)
22 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
23 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
20 November 2017Satisfaction of charge 7 in full (2 pages)
20 November 2017Satisfaction of charge 9 in full (1 page)
20 November 2017Satisfaction of charge 7 in full (2 pages)
20 November 2017Satisfaction of charge 9 in full (1 page)
9 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
22 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10,000
(5 pages)
24 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10,000
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10,000
(5 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10,000
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
30 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mosain Pervez Chohan on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Mosain Pervez Chohan on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Mosain Pervez Chohan on 1 January 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 July 2009Location of debenture register (1 page)
23 July 2009Secretary's change of particulars / baber chohan / 12/12/2006 (2 pages)
23 July 2009Return made up to 13/07/09; full list of members (4 pages)
23 July 2009Secretary's change of particulars / baber chohan / 12/12/2006 (2 pages)
23 July 2009Return made up to 13/07/09; full list of members (4 pages)
23 July 2009Location of register of members (1 page)
23 July 2009Registered office changed on 23/07/2009 from suite 6 richmond road heath road hale cheshire WA14 2XP (1 page)
23 July 2009Registered office changed on 23/07/2009 from suite 6 richmond road heath road hale cheshire WA14 2XP (1 page)
23 July 2009Location of debenture register (1 page)
23 July 2009Location of register of members (1 page)
2 October 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 July 2008Return made up to 13/07/08; full list of members (4 pages)
23 July 2008Return made up to 13/07/08; full list of members (4 pages)
22 July 2008Registered office changed on 22/07/2008 from suite 6 richmond road heath road hale cheshire AW14 2XP (1 page)
22 July 2008Registered office changed on 22/07/2008 from suite 6 richmond road heath road hale cheshire AW14 2XP (1 page)
7 July 2008Registered office changed on 07/07/2008 from chohan house 177 cross street sale cheshire M33 7JQ (1 page)
7 July 2008Registered office changed on 07/07/2008 from chohan house 177 cross street sale cheshire M33 7JQ (1 page)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 September 2007Return made up to 13/07/07; no change of members (7 pages)
17 September 2007Return made up to 13/07/07; no change of members (7 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 August 2006Return made up to 13/07/06; full list of members (7 pages)
22 August 2006Return made up to 13/07/06; full list of members (7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 August 2005Return made up to 13/07/05; full list of members (7 pages)
15 August 2005Return made up to 13/07/05; full list of members (7 pages)
8 July 2005New secretary appointed (2 pages)
8 July 2005New secretary appointed (2 pages)
8 July 2005Secretary resigned (1 page)
8 July 2005Secretary resigned (1 page)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Return made up to 13/07/04; full list of members (7 pages)
17 August 2004Return made up to 13/07/04; full list of members (7 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
29 July 2003Return made up to 13/07/03; full list of members (7 pages)
29 July 2003Return made up to 13/07/03; full list of members (7 pages)
17 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 October 2002Declaration of satisfaction of mortgage/charge (1 page)
9 October 2002Declaration of satisfaction of mortgage/charge (1 page)
9 October 2002Declaration of satisfaction of mortgage/charge (1 page)
9 October 2002Declaration of satisfaction of mortgage/charge (1 page)
9 October 2002Declaration of satisfaction of mortgage/charge (1 page)
9 October 2002Declaration of satisfaction of mortgage/charge (1 page)
18 August 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
18 August 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
21 July 2002Return made up to 13/07/02; full list of members (7 pages)
21 July 2002Return made up to 13/07/02; full list of members (7 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
6 November 2001Particulars of mortgage/charge (3 pages)
6 November 2001Particulars of mortgage/charge (3 pages)
30 October 2001Ad 08/10/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
30 October 2001£ nc 100/10000 08/10/01 (1 page)
30 October 2001Ad 08/10/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
30 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2001£ nc 100/10000 08/10/01 (1 page)
15 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
15 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
13 September 2001Return made up to 13/07/01; full list of members (6 pages)
13 September 2001Return made up to 13/07/01; full list of members (6 pages)
25 June 2001Company name changed trendiwear LIMITED\certificate issued on 25/06/01 (2 pages)
25 June 2001Company name changed trendiwear LIMITED\certificate issued on 25/06/01 (2 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001New secretary appointed;new director appointed (2 pages)
22 June 2001Registered office changed on 22/06/01 from: chohan house unit 1 bank street sale cheshire M33 2WS (1 page)
22 June 2001Registered office changed on 22/06/01 from: chohan house unit 1 bank street sale cheshire M33 2WS (1 page)
22 June 2001New secretary appointed;new director appointed (2 pages)
22 June 2001Secretary resigned;director resigned (1 page)
22 June 2001Secretary resigned;director resigned (1 page)
29 August 2000Full accounts made up to 31 December 1999 (12 pages)
29 August 2000Full accounts made up to 31 December 1999 (12 pages)
12 July 2000Return made up to 13/07/00; full list of members (7 pages)
12 July 2000Return made up to 13/07/00; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (14 pages)
1 November 1999Full accounts made up to 31 December 1998 (14 pages)
26 July 1999Return made up to 13/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 July 1999Return made up to 13/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
25 September 1998New director appointed (2 pages)
25 September 1998Registered office changed on 25/09/98 from: 103 portland street manchester M1 6DF (1 page)
25 September 1998Registered office changed on 25/09/98 from: 103 portland street manchester M1 6DF (1 page)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New secretary appointed;new director appointed (2 pages)
25 September 1998New secretary appointed;new director appointed (2 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
28 August 1998Auditor's resignation (1 page)
28 August 1998Auditor's resignation (1 page)
24 July 1998Return made up to 13/07/98; no change of members (4 pages)
24 July 1998Return made up to 13/07/98; no change of members (4 pages)
11 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
11 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
13 July 1997Return made up to 13/07/97; no change of members (4 pages)
13 July 1997Return made up to 13/07/97; no change of members (4 pages)
10 April 1997Amended accounts made up to 31 December 1996 (7 pages)
10 April 1997Amended accounts made up to 31 December 1996 (7 pages)
19 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996Return made up to 13/07/96; full list of members (6 pages)
17 July 1996Return made up to 13/07/96; full list of members (6 pages)
9 July 1996Ad 27/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 1996Ad 27/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 June 1996Accounting reference date extended from 31/07/96 to 31/12/96 (1 page)
3 June 1996Accounting reference date extended from 31/07/96 to 31/12/96 (1 page)
21 August 1995Secretary resigned;new secretary appointed (2 pages)
21 August 1995Accounting reference date notified as 31/07 (1 page)
21 August 1995Secretary resigned;new secretary appointed (2 pages)
21 August 1995Accounting reference date notified as 31/07 (1 page)
3 August 1995Particulars of mortgage/charge (3 pages)
3 August 1995Particulars of mortgage/charge (3 pages)
28 July 1995Director resigned;new director appointed (2 pages)
28 July 1995Director resigned;new director appointed (2 pages)
19 July 1995Secretary resigned;new secretary appointed (2 pages)
19 July 1995Director resigned;new director appointed (2 pages)
19 July 1995Director resigned;new director appointed (2 pages)
19 July 1995Secretary resigned;new secretary appointed (2 pages)
13 July 1995Incorporation (26 pages)
13 July 1995Incorporation (26 pages)