Manchester
M8 8QE
Director Name | Miss Victoria Debra Casselson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2020(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11/13 Derby Street Manchester M8 8QE |
Director Name | Carolyn Cassleson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Ringley Road Whitefield Manchester Lancashire M45 7LD |
Director Name | Mr Robert Bernard Casselson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Ringley Road Whitefield Manchester Lancashire M45 7LD |
Secretary Name | Mr Robert Bernard Casselson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Ringley Road Whitefield Manchester Lancashire M45 7LD |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Telephone | 0161 8324671 |
---|---|
Telephone region | Manchester |
Registered Address | 25 Milton Road Prestwich Manchester M25 1PT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Michael Hilton 83.33% Ordinary B |
---|---|
1 at £1 | Carolyn Casselson 8.33% Ordinary |
1 at £1 | Robert Cassleson 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,949 |
Cash | £722 |
Current Liabilities | £1,028,414 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 10 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (8 months, 3 weeks from now) |
18 July 2002 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2017 | Delivered 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 1996 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 1996 | Delivered 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 |
9 November 2020 | Registration of charge 031268230025, created on 5 November 2020 (16 pages) |
---|---|
19 October 2020 | Registration of charge 031268230024, created on 16 October 2020 (16 pages) |
14 October 2020 | Registration of charge 031268230023, created on 13 October 2020 (16 pages) |
13 October 2020 | Registration of charge 031268230022, created on 12 October 2020 (9 pages) |
13 October 2020 | Registration of charge 031268230021, created on 8 October 2020 (14 pages) |
28 July 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
24 January 2020 | Termination of appointment of Robert Bernard Casselson as a director on 9 January 2020 (1 page) |
23 January 2020 | Cessation of Robert Bernard Casselson as a person with significant control on 9 January 2020 (1 page) |
23 January 2020 | Appointment of Miss Victoria Debra Casselson as a director on 9 January 2020 (2 pages) |
23 January 2020 | Notification of Victoria Deborah Casselson as a person with significant control on 9 January 2020 (2 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with updates (4 pages) |
30 July 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
24 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
23 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
11 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
14 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
14 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
3 March 2017 | Registration of charge 031268230020, created on 3 March 2017 (3 pages) |
3 March 2017 | Registration of charge 031268230020, created on 3 March 2017 (3 pages) |
16 September 2016 | Registration of charge 031268230019, created on 13 September 2016 (5 pages) |
16 September 2016 | Registration of charge 031268230019, created on 13 September 2016 (5 pages) |
1 September 2016 | Registration of charge 031268230017, created on 31 August 2016 (5 pages) |
1 September 2016 | Registration of charge 031268230017, created on 31 August 2016 (5 pages) |
1 September 2016 | Registration of charge 031268230016, created on 31 August 2016 (5 pages) |
1 September 2016 | Registration of charge 031268230018, created on 26 August 2016 (5 pages) |
1 September 2016 | Registration of charge 031268230016, created on 31 August 2016 (5 pages) |
1 September 2016 | Registration of charge 031268230018, created on 26 August 2016 (5 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
8 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
8 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
12 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
12 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
12 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
19 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
12 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
22 November 2010 | Secretary's details changed for Victoria Deborah Casselson on 22 November 2010 (1 page) |
22 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Secretary's details changed for Victoria Deborah Casselson on 22 November 2010 (1 page) |
22 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Director's details changed for Robert Bernard Casselson on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Robert Bernard Casselson on 28 October 2009 (2 pages) |
6 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
6 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
28 October 2008 | Return made up to 28/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 28/10/08; full list of members (4 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
30 October 2007 | Return made up to 27/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 27/10/07; full list of members (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
18 December 2006 | Return made up to 27/10/06; full list of members (2 pages) |
18 December 2006 | Return made up to 27/10/06; full list of members (2 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
24 November 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
24 November 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
1 November 2005 | Return made up to 27/10/05; full list of members (3 pages) |
1 November 2005 | Return made up to 27/10/05; full list of members (3 pages) |
10 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
28 May 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
28 May 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
18 November 2003 | Return made up to 27/10/03; full list of members (7 pages) |
18 November 2003 | Return made up to 27/10/03; full list of members (7 pages) |
7 April 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
7 April 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
16 November 2002 | Return made up to 16/11/02; full list of members (7 pages) |
16 November 2002 | Return made up to 16/11/02; full list of members (7 pages) |
25 July 2002 | Particulars of mortgage/charge (5 pages) |
25 July 2002 | Particulars of mortgage/charge (5 pages) |
25 July 2002 | Particulars of mortgage/charge (5 pages) |
25 July 2002 | Particulars of mortgage/charge (5 pages) |
12 July 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
12 July 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
16 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
16 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
27 September 2001 | Resolutions
|
27 September 2001 | Nc inc already adjusted 13/09/01 (1 page) |
27 September 2001 | Nc inc already adjusted 13/09/01 (1 page) |
27 September 2001 | Resolutions
|
21 September 2001 | Ad 13/09/01--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
21 September 2001 | Ad 13/09/01--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
23 May 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
23 May 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
22 November 2000 | Return made up to 16/11/00; full list of members (6 pages) |
22 November 2000 | Return made up to 16/11/00; full list of members (6 pages) |
10 October 2000 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
3 March 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
10 December 1999 | Return made up to 16/11/99; full list of members (6 pages) |
10 December 1999 | Return made up to 16/11/99; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
2 June 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
24 November 1998 | Return made up to 16/11/98; no change of members (4 pages) |
24 November 1998 | Return made up to 16/11/98; no change of members (4 pages) |
6 October 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
23 February 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
23 February 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
3 December 1997 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | Particulars of mortgage/charge (3 pages) |
27 November 1997 | Return made up to 16/11/97; no change of members (4 pages) |
27 November 1997 | Return made up to 16/11/97; no change of members (4 pages) |
19 August 1997 | Accounts for a small company made up to 30 November 1996 (4 pages) |
19 August 1997 | Accounts for a small company made up to 30 November 1996 (4 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
26 November 1996 | Return made up to 16/11/96; full list of members (6 pages) |
26 November 1996 | Return made up to 16/11/96; full list of members (6 pages) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1995 | Secretary resigned (2 pages) |
21 November 1995 | Secretary resigned (2 pages) |
16 November 1995 | Incorporation (30 pages) |
16 November 1995 | Incorporation (30 pages) |