Company NameGenesis Group International Limited
DirectorsAlan Paul Hughes and Simon Venediger
Company StatusActive
Company Number03102409
CategoryPrivate Limited Company
Incorporation Date15 September 1995(28 years, 7 months ago)
Previous NameCorporate Couture Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameAlan Hughes
NationalityBritish
StatusCurrent
Appointed31 May 2004(8 years, 8 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence AddressUnit 4 Alpha Point
Sharston Industrial Estate
Bradnor Road
Manchester
M22 4TE
Director NameMr Alan Paul Hughes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2012(16 years, 6 months after company formation)
Appointment Duration12 years, 1 month
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Alpha Point
Sharston Industrial Estate
Bradnor Road
Manchester
M22 4TE
Director NameMr Simon Venediger
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2016(20 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Alpha Point Bradnor Road, Sharston Industri
Manchester
M22 4TE
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMr Jonathan Simon Hamburger
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(5 days after company formation)
Appointment Duration24 years, 3 months (resigned 02 January 2020)
RoleMenswear Suppliers
Country of ResidenceEngland
Correspondence AddressUnit 4 Alpha Point
Sharston Industrial Estate
Bradnor Road
Manchester
M22 4TE
Secretary NameMarianne Hamburger
NationalityBritish
StatusResigned
Appointed20 September 1995(5 days after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 1997)
RoleTeacher
Correspondence Address22 Lilac Road
Hale
Altrincham
Cheshire
WA15 8BJ
Secretary NameJohn Anthony Howarth
NationalityBritish
StatusResigned
Appointed01 December 1997(2 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 January 1998)
RoleCompany Director
Correspondence Address30 Charlbury Avenue
Reddish
Stockport
Cheshire
SK5 7SY
Secretary NamePhilip Murphy
NationalityBritish
StatusResigned
Appointed14 January 1998(2 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 July 1998)
RoleCompany Director
Correspondence Address20 Maes Y Dyffryn
Holywell
Flintshire
CH8 7QR
Wales
Director NameAdrian Hadley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(2 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2002)
RoleCompany Director
Correspondence Address17 Houldsworth Avenue
Timperley
Altrincham
Cheshire
WA14 1SS
Director NameMr Andrew Paul Marsden
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(3 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Kelmscott Lodge
Cornhill Road
Urmston
M41 5SW
Secretary NameMr Andrew Paul Marsden
NationalityBritish
StatusResigned
Appointed23 October 1998(3 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Kelmscott Lodge
Cornhill Road
Urmston
M41 5SW
Director NameMr Haig Bertrand Oundjian
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1999(4 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 24 April 2007)
RoleImporter
Country of ResidenceUnited Kingdom
Correspondence Address2 Lawn Crescent
Richmond
Surrey
TW9 3NR
Director NameJohn Anthony Howarth
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(4 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 December 2006)
RoleCompany Director
Correspondence Address30 Charlbury Avenue
Reddish
Stockport
Cheshire
SK5 7SY
Director NameMr Christopher Mode
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(7 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 December 2006)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Seagrave Close
Kingsmead
Northwich
Cheshire
CW9 8UR
Director NameMr John Anthony Howarth
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(14 years after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Alpha Point
Sharston Industrial Estate
Bradnor Road
Manchester
M22 4TE
Director NameMr Joseph Todd Langlands
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(16 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 December 2019)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Alpha Point
Sharston Industrial Estate
Bradnor Road
Manchester
M22 4TE
Director NameMr Russell James Thomas
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(16 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 December 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Alpha Point
Sharston Industrial Estate
Bradnor Road
Manchester
M22 4TE
Director NameMr Martin Stuart Caller
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityWelsh
StatusResigned
Appointed12 April 2013(17 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Alpha Point
Sharston Industrial Estate
Bradnor Road
Manchester
M22 4TE
Director NameSusan Bailey
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(18 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Alpha Point
Sharston Industrial Estate
Bradnor Road
Manchester
M22 4TE

Contact

Websitegenesisgroup.co.uk
Telephone020 17442098
Telephone regionLondon

Location

Registered AddressUnit 4 Alpha Point
Sharston Industrial Estate
Bradnor Road
Manchester
M22 4TE
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Shareholders

785 at £1J. Hamburger
79.70%
Ordinary
200 at £1Marianne Hamburger
20.30%
Ordinary

Financials

Year2014
Net Worth£1,795,805
Cash£665,504
Current Liabilities£1,343,212

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Charges

16 September 2002Delivered on: 17 September 2002
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
18 November 1996Delivered on: 25 November 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
26 January 1996Delivered on: 30 January 1996
Satisfied on: 15 August 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

22 December 2020Full accounts made up to 31 December 2019 (30 pages)
9 November 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
3 January 2020Withdrawal of a person with significant control statement on 3 January 2020 (2 pages)
3 January 2020Notification of Puma Se as a person with significant control on 19 December 2019 (2 pages)
3 January 2020Termination of appointment of Jonathan Simon Hamburger as a director on 2 January 2020 (1 page)
23 December 2019Termination of appointment of Christopher Mode as a director on 11 December 2019 (1 page)
23 December 2019Termination of appointment of Joseph Todd Langlands as a director on 11 December 2019 (1 page)
23 December 2019Termination of appointment of Russell James Thomas as a director on 11 December 2019 (1 page)
23 December 2019Termination of appointment of Susan Bailey as a director on 11 December 2019 (1 page)
23 December 2019Termination of appointment of Martin Stuart Caller as a director on 19 December 2019 (1 page)
27 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
12 July 2019Full accounts made up to 31 December 2018 (32 pages)
26 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
20 July 2018Full accounts made up to 31 December 2017 (28 pages)
21 November 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
21 July 2017Satisfaction of charge 2 in full (4 pages)
21 July 2017Satisfaction of charge 2 in full (4 pages)
13 April 2017Full accounts made up to 31 December 2016 (29 pages)
13 April 2017Full accounts made up to 31 December 2016 (29 pages)
18 November 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
11 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
11 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
25 October 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 1,084
(3 pages)
25 October 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 1,084
(3 pages)
18 September 2016Accounts for a small company made up to 31 December 2015 (17 pages)
18 September 2016Accounts for a small company made up to 31 December 2015 (17 pages)
9 June 2016Appointment of Mr Simon Venediger as a director on 31 May 2016 (2 pages)
9 June 2016Appointment of Mr Simon Venediger as a director on 31 May 2016 (2 pages)
13 October 2015Director's details changed for Mr Russell James Thomas on 12 October 2015 (2 pages)
13 October 2015Director's details changed for John Anthony Howarth on 12 October 2015 (2 pages)
13 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 985
(7 pages)
13 October 2015Secretary's details changed for Alan Hughes on 12 October 2015 (1 page)
13 October 2015Director's details changed for Mr Jonathan Simon Hamburger on 12 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Russell James Thomas on 12 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Jonathan Simon Hamburger on 12 October 2015 (2 pages)
13 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 985
(7 pages)
13 October 2015Secretary's details changed for Alan Hughes on 12 October 2015 (1 page)
13 October 2015Director's details changed for John Anthony Howarth on 12 October 2015 (2 pages)
6 May 2015Accounts for a small company made up to 31 December 2014 (8 pages)
6 May 2015Accounts for a small company made up to 31 December 2014 (8 pages)
7 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 985
(10 pages)
7 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 985
(10 pages)
7 October 2014Register inspection address has been changed to C/O Bbs Zatman Ltd 1-2 the Cottages Deva Centre Trinity Way Salford M3 7BE (1 page)
7 October 2014Register(s) moved to registered inspection location C/O Bbs Zatman Ltd 1-2 the Cottages Deva Centre Trinity Way Salford M3 7BE (1 page)
7 October 2014Register(s) moved to registered inspection location C/O Bbs Zatman Ltd 1-2 the Cottages Deva Centre Trinity Way Salford M3 7BE (1 page)
7 October 2014Register inspection address has been changed to C/O Bbs Zatman Ltd 1-2 the Cottages Deva Centre Trinity Way Salford M3 7BE (1 page)
7 July 2014Accounts for a small company made up to 31 December 2013 (8 pages)
7 July 2014Accounts for a small company made up to 31 December 2013 (8 pages)
21 May 2014Appointment of Mr Christopher Mode as a director (2 pages)
21 May 2014Appointment of Mr Christopher Mode as a director (2 pages)
20 May 2014Appointment of Susan Bailey as a director (2 pages)
20 May 2014Appointment of Susan Bailey as a director (2 pages)
5 November 2013Appointment of Mr Martin Stuart Caller as a director (2 pages)
5 November 2013Appointment of Mr Martin Stuart Caller as a director (2 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 985
(8 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 985
(8 pages)
24 May 2013Accounts for a small company made up to 31 December 2012 (8 pages)
24 May 2013Accounts for a small company made up to 31 December 2012 (8 pages)
19 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (8 pages)
19 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (8 pages)
11 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
11 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
3 May 2012Appointment of Mr Russell James Thomas as a director (2 pages)
3 May 2012Appointment of Mr Alan Paul Hughes as a director (2 pages)
3 May 2012Appointment of Mr Alan Paul Hughes as a director (2 pages)
3 May 2012Appointment of Mr Joseph Todd Langlands as a director (2 pages)
3 May 2012Appointment of Mr Joseph Todd Langlands as a director (2 pages)
3 May 2012Appointment of Mr Russell James Thomas as a director (2 pages)
30 November 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
30 November 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
2 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
2 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
2 December 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
16 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
14 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
27 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
5 October 2009Appointment of John Howarth as a director (2 pages)
5 October 2009Appointment of John Howarth as a director (2 pages)
2 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
2 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
27 September 2009Notice of assignment of name or new name to shares (2 pages)
27 September 2009Notice of assignment of name or new name to shares (2 pages)
27 September 2009Resolutions
  • RES13 ‐ Conversion into ordinary shares 25/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 September 2009Resolutions
  • RES13 ‐ Conversion into ordinary shares 25/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 November 2008Return made up to 15/09/08; full list of members (3 pages)
19 November 2008Return made up to 15/09/08; full list of members (3 pages)
14 August 2008Accounts for a small company made up to 31 December 2007 (9 pages)
14 August 2008Accounts for a small company made up to 31 December 2007 (9 pages)
3 December 2007Return made up to 15/09/07; full list of members (3 pages)
3 December 2007Return made up to 15/09/07; full list of members (3 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
1 August 2007Ad 20/09/95--------- £ si 99@1 (2 pages)
1 August 2007Ad 27/05/99--------- £ si 1900@1 (2 pages)
1 August 2007Ad 20/09/95--------- £ si 99@1 (2 pages)
1 August 2007Ad 27/05/99--------- £ si 1900@1 (2 pages)
31 July 2007Return made up to 15/09/99; full list of members; amend (6 pages)
31 July 2007Return made up to 15/09/01; full list of members; amend (7 pages)
31 July 2007Return made up to 15/09/99; full list of members; amend (6 pages)
31 July 2007Return made up to 15/09/00; full list of members; amend (6 pages)
31 July 2007Return made up to 15/09/04; full list of members; amend (6 pages)
31 July 2007Return made up to 15/09/00; full list of members; amend (6 pages)
31 July 2007Return made up to 15/09/06; full list of members; amend (6 pages)
31 July 2007Return made up to 15/09/04; full list of members; amend (6 pages)
31 July 2007Return made up to 15/09/05; full list of members; amend (6 pages)
31 July 2007Return made up to 15/09/06; full list of members; amend (6 pages)
31 July 2007Return made up to 15/09/05; full list of members; amend (6 pages)
31 July 2007Return made up to 15/09/01; full list of members; amend (7 pages)
2 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2007Director resigned (1 page)
2 June 2007Resolutions
  • RES13 ‐ Purchase agreement 24/04/07
(1 page)
2 June 2007Director resigned (1 page)
2 June 2007Resolutions
  • RES13 ‐ Purchase agreement 24/04/07
(1 page)
15 May 2007£ ic 2000/1035 24/04/07 £ sr 965@1=965 (1 page)
15 May 2007£ ic 2000/1035 24/04/07 £ sr 965@1=965 (1 page)
21 December 2006Company name changed corporate couture LTD\certificate issued on 21/12/06 (2 pages)
21 December 2006Company name changed corporate couture LTD\certificate issued on 21/12/06 (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
5 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
10 October 2006Return made up to 15/09/06; full list of members (4 pages)
10 October 2006Return made up to 15/09/06; full list of members (4 pages)
1 November 2005Secretary's particulars changed (1 page)
1 November 2005Secretary's particulars changed (1 page)
1 November 2005Return made up to 15/09/05; full list of members (4 pages)
1 November 2005Return made up to 15/09/05; full list of members (4 pages)
9 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
9 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
26 May 2005£ ic 1950/1900 14/02/05 £ sr 50@1=50 (1 page)
26 May 2005£ ic 1950/1900 14/02/05 £ sr 50@1=50 (1 page)
11 May 2005£ ic 2000/1950 14/02/05 £ sr 50@1=50 (1 page)
11 May 2005£ ic 2000/1950 14/02/05 £ sr 50@1=50 (1 page)
7 March 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 March 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
8 October 2004Return made up to 15/09/04; full list of members (8 pages)
8 October 2004Return made up to 15/09/04; full list of members (8 pages)
7 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
7 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
28 June 2004New secretary appointed (2 pages)
28 June 2004Secretary resigned;director resigned (1 page)
28 June 2004Secretary resigned;director resigned (1 page)
28 June 2004New secretary appointed (2 pages)
27 October 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
27 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
21 May 2003Registered office changed on 21/05/03 from: 47 museum street warrington cheshire WA1 1LD (1 page)
21 May 2003Registered office changed on 21/05/03 from: 47 museum street warrington cheshire WA1 1LD (1 page)
5 March 2003Nc inc already adjusted 27/05/99 (2 pages)
5 March 2003Nc inc already adjusted 27/05/99 (2 pages)
5 March 2003Ad 27/05/99--------- £ si 1900@1 (2 pages)
5 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
5 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
5 March 2003Ad 27/05/99--------- £ si 1900@1 (2 pages)
31 October 2002Return made up to 15/09/02; no change of members (8 pages)
31 October 2002Return made up to 15/09/02; no change of members (8 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
17 September 2002Particulars of mortgage/charge (5 pages)
17 September 2002Particulars of mortgage/charge (5 pages)
15 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 January 2002Return made up to 15/09/01; full list of members (9 pages)
2 January 2002Return made up to 15/09/01; full list of members (9 pages)
24 December 2001Accounts for a small company made up to 31 December 2000 (8 pages)
24 December 2001Accounts for a small company made up to 31 December 2000 (8 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
29 January 2001Return made up to 15/09/00; full list of members (8 pages)
29 January 2001Return made up to 15/09/00; full list of members (8 pages)
3 October 2000Registered office changed on 03/10/00 from: the old barn park court 30B park road hale altrincham cheshire WA15 9NN (1 page)
3 October 2000Registered office changed on 03/10/00 from: the old barn park court 30B park road hale altrincham cheshire WA15 9NN (1 page)
20 June 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
20 June 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
6 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
6 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
7 December 1999Return made up to 15/09/99; no change of members (4 pages)
7 December 1999Return made up to 15/09/99; no change of members (4 pages)
4 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
4 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
13 January 1999Return made up to 15/09/98; no change of members (4 pages)
13 January 1999Return made up to 15/09/98; no change of members (4 pages)
29 October 1998New secretary appointed;new director appointed (2 pages)
29 October 1998New secretary appointed;new director appointed (2 pages)
28 July 1998Secretary resigned (1 page)
28 July 1998Secretary resigned (1 page)
21 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
21 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
2 February 1998Secretary resigned (1 page)
2 February 1998Secretary resigned (1 page)
2 February 1998Registered office changed on 02/02/98 from: 74-78 rochdale road royton oldham greater manchester OL2 6QJ (1 page)
2 February 1998Registered office changed on 02/02/98 from: 74-78 rochdale road royton oldham greater manchester OL2 6QJ (1 page)
26 January 1998New secretary appointed (2 pages)
26 January 1998New secretary appointed (2 pages)
12 December 1997New secretary appointed (2 pages)
12 December 1997Secretary resigned (1 page)
12 December 1997New secretary appointed (2 pages)
12 December 1997Secretary resigned (1 page)
26 November 1997Return made up to 15/09/97; full list of members (6 pages)
26 November 1997Return made up to 15/09/97; full list of members (6 pages)
6 July 1997Accounting reference date extended from 30/09/96 to 31/10/96 (1 page)
6 July 1997Accounting reference date extended from 30/09/96 to 31/10/96 (1 page)
6 July 1997Accounts for a small company made up to 31 October 1996 (5 pages)
6 July 1997Accounts for a small company made up to 31 October 1996 (5 pages)
15 December 1996Return made up to 15/09/96; full list of members (6 pages)
15 December 1996Return made up to 15/09/96; full list of members (6 pages)
25 November 1996Particulars of mortgage/charge (3 pages)
25 November 1996Particulars of mortgage/charge (3 pages)
24 June 1996Registered office changed on 24/06/96 from: 22 lilac road hale altrincham cheshire WA15 8BJ (1 page)
24 June 1996Registered office changed on 24/06/96 from: 22 lilac road hale altrincham cheshire WA15 8BJ (1 page)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Secretary resigned (2 pages)
4 October 1995Secretary resigned (2 pages)
27 September 1995New secretary appointed (2 pages)
27 September 1995New secretary appointed (2 pages)
26 September 1995Registered office changed on 26/09/95 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995Ad 20/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 1995Ad 20/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 1995Registered office changed on 26/09/95 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
15 September 1995Incorporation (20 pages)
15 September 1995Incorporation (20 pages)