Company NameCarmel Property Co (Northern) Limited
DirectorVictoria Debra Casselson
Company StatusActive
Company Number03126823
CategoryPrivate Limited Company
Incorporation Date16 November 1995(28 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameVictoria Deborah Casselson
NationalityBritish
StatusCurrent
Appointed02 December 2005(10 years after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Correspondence Address11/13 Derby Street
Manchester
M8 8QE
Director NameMiss Victoria Debra Casselson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2020(24 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11/13 Derby Street
Manchester
M8 8QE
Director NameCarolyn Cassleson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Ringley Road
Whitefield
Manchester
Lancashire
M45 7LD
Director NameMr Robert Bernard Casselson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Ringley Road
Whitefield
Manchester
Lancashire
M45 7LD
Secretary NameMr Robert Bernard Casselson
NationalityBritish
StatusResigned
Appointed16 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Ringley Road
Whitefield
Manchester
Lancashire
M45 7LD
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed16 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Telephone0161 8324671
Telephone regionManchester

Location

Registered Address25 Milton Road
Prestwich
Manchester
M25 1PT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Michael Hilton
83.33%
Ordinary B
1 at £1Carolyn Casselson
8.33%
Ordinary
1 at £1Robert Cassleson
8.33%
Ordinary

Financials

Year2014
Net Worth£16,949
Cash£722
Current Liabilities£1,028,414

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return10 January 2024 (3 months, 3 weeks ago)
Next Return Due24 January 2025 (8 months, 3 weeks from now)

Charges

18 July 2002Delivered on: 25 July 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 27 ashfield drive newton heath manchester M40 1WJ title number GM541174. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
18 July 2002Delivered on: 25 July 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 8 ashfield drive newton heath manchester M40 1WJ title number GM818940. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 September 2000Delivered on: 10 October 2000
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: Property k/a 12 fay avenue blackley manchester and 274 long lane chadderton oldham. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
18 September 1998Delivered on: 6 October 1998
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: All that property k/a 24 lancaster avenue whitefield manchester.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
5 August 1998Delivered on: 25 August 1998
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: 5 balmoral avenue whitfield manchester t/n-CA117307. 40 glendevon place whitfield manchester t/n-GM263846. 15 stanhorne avenue crumpsall manchester t/n-LA149951.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
28 November 1997Delivered on: 3 December 1997
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: 25 lowton ave moston la 34409 60 church lane harpurhey LA27947 9 wilfred street moston GM320721 37 waverley road moston LA50982 17 elsie street moston GM545303 18 elsie street moston LA43222 12 wilfred street moston GM83968 28 dolland street blackley LA139434 with all buildings and fixtures (inc trade) fixed plant & machinery the goodwill of the business and the benefit of all licences.
Outstanding
15 November 1996Delivered on: 27 November 1996
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: 85 bute street moston t/no;-GM730726. 1 wilfred street moston (LA357627). 48 waverley road moston (GM731916) 15 roda street moston (LA23125) 9 winnie street moston (LA30371) 38 cicero street moston (GM103553) together with all buildings fixtures (inc.trade fixtures) fixed plant and machinery fromm time to time on the property together with the benefit of any licences and registration required in the running of such business. See the mortgage charge document for full details.
Outstanding
15 June 2021Delivered on: 28 June 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 1 morse road, newton heath, manchester, M40 2SZ also registered at the land registry until title number GM298897.
Outstanding
5 November 2020Delivered on: 9 November 2020
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 805 moston lane, moston, manchester, (M40 5RJ) and also registered at the land registry under title number MAN26176.
Outstanding
16 October 2020Delivered on: 19 October 2020
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 109 oak lane, whitefield, manchester (M45 8JW) and also registered at the land registry under title number GM273233.
Outstanding
13 October 2020Delivered on: 14 October 2020
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 5 balmoral avenue,whitefield, manchester (M45 6AY) and also registered at the land registry under title number LA117307.
Outstanding
12 October 2020Delivered on: 13 October 2020
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 11 pear close, middleton, manchester (M24 1GU) and also registered at the land registry under title number GM680095.
Outstanding
8 October 2020Delivered on: 13 October 2020
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 9 pear close, middleton, manchester (M24 1GU) and also registered at the land registry under title number GM677449.
Outstanding
3 March 2017Delivered on: 3 March 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 109 oak lane, whitefield, manchester M45 8JW registered at the land registry with title number GM273233.
Outstanding
2 September 1996Delivered on: 4 September 1996
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: 32 beeston street blackley,50 holtby strteet blackley,62 york street blackley and various other properties (see form 395 for full details) together with all buildings fixtures fixed plant and machinery goodwill and the benefit of any licences.
Outstanding
13 September 2016Delivered on: 16 September 2016
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 11 pear close, middleton M24 1GU registered at the land registry with title number GM680095.
Outstanding
26 August 2016Delivered on: 1 September 2016
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 9 pear close, middleton M24 1GU registered at the land registry with title number GM677449.
Outstanding
31 August 2016Delivered on: 1 September 2016
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 12 fay avenue, manchester M9 7BT registered at the land registry with title number GM156960.
Outstanding
31 August 2016Delivered on: 1 September 2016
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 5 balmoral avenue, whitefield, manchester M45 6AY registered at the land registry with title number LA117307.
Outstanding
13 April 2010Delivered on: 22 April 2010
Persons entitled: Robert Bernard Casselson & Carolyn Casselson & Mjf Ssas Trustees Limited

Classification: Legal charge
Secured details: All monies due or to become due to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 15 stanhorne avenue manchester, 11A brynford avenue manchester, 18 bromfield avenue manchester & 11 pear close alkrington middleton; floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 November 2008Delivered on: 11 November 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 7 clifton road middleton manchester together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 August 2006Delivered on: 30 August 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 crossby close middleton manchester t/no GM188773. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
21 August 2006Delivered on: 23 August 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 274 long lane chadderton oldham t/no la 254256. the rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
18 August 2006Delivered on: 23 August 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 lancaster avenue whitefield manchester t/no gm 39710. the rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
18 August 2006Delivered on: 23 August 2006
Persons entitled: Paragon Mortgages Limited

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 40 glendevon place, whitefield, manchester, t/no GM263846. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
2 September 1996Delivered on: 4 September 1996
Persons entitled: Nationwide Building Society

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.
Outstanding

Filing History

9 November 2020Registration of charge 031268230025, created on 5 November 2020 (16 pages)
19 October 2020Registration of charge 031268230024, created on 16 October 2020 (16 pages)
14 October 2020Registration of charge 031268230023, created on 13 October 2020 (16 pages)
13 October 2020Registration of charge 031268230022, created on 12 October 2020 (9 pages)
13 October 2020Registration of charge 031268230021, created on 8 October 2020 (14 pages)
28 July 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
24 January 2020Termination of appointment of Robert Bernard Casselson as a director on 9 January 2020 (1 page)
23 January 2020Cessation of Robert Bernard Casselson as a person with significant control on 9 January 2020 (1 page)
23 January 2020Appointment of Miss Victoria Debra Casselson as a director on 9 January 2020 (2 pages)
23 January 2020Notification of Victoria Deborah Casselson as a person with significant control on 9 January 2020 (2 pages)
10 January 2020Confirmation statement made on 10 January 2020 with updates (4 pages)
30 July 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
23 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
11 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
14 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
14 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
3 March 2017Registration of charge 031268230020, created on 3 March 2017 (3 pages)
3 March 2017Registration of charge 031268230020, created on 3 March 2017 (3 pages)
16 September 2016Registration of charge 031268230019, created on 13 September 2016 (5 pages)
16 September 2016Registration of charge 031268230019, created on 13 September 2016 (5 pages)
1 September 2016Registration of charge 031268230017, created on 31 August 2016 (5 pages)
1 September 2016Registration of charge 031268230017, created on 31 August 2016 (5 pages)
1 September 2016Registration of charge 031268230016, created on 31 August 2016 (5 pages)
1 September 2016Registration of charge 031268230018, created on 26 August 2016 (5 pages)
1 September 2016Registration of charge 031268230016, created on 31 August 2016 (5 pages)
1 September 2016Registration of charge 031268230018, created on 26 August 2016 (5 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
22 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
8 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 12
(5 pages)
8 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 12
(5 pages)
12 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
12 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
12 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 12
(5 pages)
12 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 12
(5 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 12
(5 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 12
(5 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
12 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
22 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
22 November 2010Secretary's details changed for Victoria Deborah Casselson on 22 November 2010 (1 page)
22 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
22 November 2010Secretary's details changed for Victoria Deborah Casselson on 22 November 2010 (1 page)
22 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 15 (7 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 15 (7 pages)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Director's details changed for Robert Bernard Casselson on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Robert Bernard Casselson on 28 October 2009 (2 pages)
6 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
6 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
28 October 2008Return made up to 28/10/08; full list of members (4 pages)
28 October 2008Return made up to 28/10/08; full list of members (4 pages)
15 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
15 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
30 October 2007Return made up to 27/10/07; full list of members (2 pages)
30 October 2007Return made up to 27/10/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
30 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
18 December 2006Return made up to 27/10/06; full list of members (2 pages)
18 December 2006Return made up to 27/10/06; full list of members (2 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006New secretary appointed (2 pages)
10 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
10 April 2006Director resigned (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
24 November 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
24 November 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
1 November 2005Return made up to 27/10/05; full list of members (3 pages)
1 November 2005Return made up to 27/10/05; full list of members (3 pages)
10 November 2004Return made up to 27/10/04; full list of members (7 pages)
10 November 2004Return made up to 27/10/04; full list of members (7 pages)
28 May 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
28 May 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
18 November 2003Return made up to 27/10/03; full list of members (7 pages)
18 November 2003Return made up to 27/10/03; full list of members (7 pages)
7 April 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
7 April 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
16 November 2002Return made up to 16/11/02; full list of members (7 pages)
16 November 2002Return made up to 16/11/02; full list of members (7 pages)
25 July 2002Particulars of mortgage/charge (5 pages)
25 July 2002Particulars of mortgage/charge (5 pages)
25 July 2002Particulars of mortgage/charge (5 pages)
25 July 2002Particulars of mortgage/charge (5 pages)
12 July 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
12 July 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
16 November 2001Return made up to 16/11/01; full list of members (6 pages)
16 November 2001Return made up to 16/11/01; full list of members (6 pages)
27 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2001Nc inc already adjusted 13/09/01 (1 page)
27 September 2001Nc inc already adjusted 13/09/01 (1 page)
27 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2001Ad 13/09/01--------- £ si 10@1=10 £ ic 2/12 (2 pages)
21 September 2001Ad 13/09/01--------- £ si 10@1=10 £ ic 2/12 (2 pages)
23 May 2001Accounts for a small company made up to 30 November 2000 (6 pages)
23 May 2001Accounts for a small company made up to 30 November 2000 (6 pages)
22 November 2000Return made up to 16/11/00; full list of members (6 pages)
22 November 2000Return made up to 16/11/00; full list of members (6 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
3 March 2000Accounts for a small company made up to 30 November 1999 (4 pages)
3 March 2000Accounts for a small company made up to 30 November 1999 (4 pages)
10 December 1999Return made up to 16/11/99; full list of members (6 pages)
10 December 1999Return made up to 16/11/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 30 November 1998 (4 pages)
2 June 1999Accounts for a small company made up to 30 November 1998 (4 pages)
24 November 1998Return made up to 16/11/98; no change of members (4 pages)
24 November 1998Return made up to 16/11/98; no change of members (4 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
23 February 1998Accounts for a small company made up to 30 November 1997 (4 pages)
23 February 1998Accounts for a small company made up to 30 November 1997 (4 pages)
3 December 1997Particulars of mortgage/charge (3 pages)
3 December 1997Particulars of mortgage/charge (3 pages)
27 November 1997Return made up to 16/11/97; no change of members (4 pages)
27 November 1997Return made up to 16/11/97; no change of members (4 pages)
19 August 1997Accounts for a small company made up to 30 November 1996 (4 pages)
19 August 1997Accounts for a small company made up to 30 November 1996 (4 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
26 November 1996Return made up to 16/11/96; full list of members (6 pages)
26 November 1996Return made up to 16/11/96; full list of members (6 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
21 November 1995Secretary resigned (2 pages)
21 November 1995Secretary resigned (2 pages)
16 November 1995Incorporation (30 pages)
16 November 1995Incorporation (30 pages)