Manchester
Lancashire
M7 4LS
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Moses Krausz |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 1996(6 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 May 2000) |
Role | Company Director |
Correspondence Address | 2 Ingledene Avenue Salford Greater Manchester M7 4GX |
Director Name | Rosalind Krausz |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(6 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 May 2000) |
Role | Company Director |
Correspondence Address | 2 Ingledene Avenue Salford Greater Manchester M7 4GX |
Secretary Name | Rosalind Krausz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(6 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 May 2000) |
Role | Company Director |
Correspondence Address | 2 Ingledene Avenue Salford Greater Manchester M7 4GX |
Director Name | Mr Israel Meir Weltscher |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(4 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 10 March 2017) |
Role | Property |
Country of Residence | England |
Correspondence Address | 18 Ainsdale Avenue Manchester Lancashire M7 4LS |
Secretary Name | Goldie Weltscher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(4 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 January 2016) |
Role | Teacher |
Correspondence Address | 95 Bury Old Road Manchester Lancashire M25 0FQ |
Registered Address | 18 Ainsdale Avenue Manchester Lancashire M7 4LS |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Kersal |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
99 at £1 | Unbeatable Deals LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
25 November 1998 | Delivered on: 1 December 1998 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a facility agreement dated 10TH and 18TH november 1998 and/or any deed or document supplemental thereto. Particulars: The whole of the property (including uncalled capital). See the mortgage charge document for full details. Outstanding |
---|---|
10 December 1997 | Delivered on: 19 December 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 104 lord street fleetwood fixed charge plant machinery fixtures fittings furniture furnishings equipment tools and other chattels goodwill of any business and proceeds of insurance. Outstanding |
8 January 1999 | Delivered on: 14 January 1999 Persons entitled: Britannia Building Society Classification: Third party charge of equitable interest Secured details: All monies due or to become due from pointgraze limited to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 36 clapham high street wandsworth t/n SGL20385 and the proceeds of sale thereof. See the mortgage charge document for full details. Outstanding |
1 July 1998 | Delivered on: 16 July 1998 Satisfied on: 31 July 2002 Persons entitled: Anglo Irish Bankcorp PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a woodhouse shopping centre cross street and market place sheffield south yorkshire t/no SYK336629 SYK193370. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 March 1998 | Delivered on: 17 March 1998 Satisfied on: 31 July 2002 Persons entitled: Anglo Irish Bankcorp PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 31 price avenue sandbach congleton cheshire CH364348 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 February 1998 | Delivered on: 26 February 1998 Satisfied on: 31 July 2002 Persons entitled: Anglo Irish Bankcorp PLC Classification: Mortgage 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. Fully Satisfied |
28 October 1997 | Delivered on: 12 November 1997 Satisfied on: 31 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 andover road ludgershall wiltshire and the goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
18 June 1997 | Delivered on: 24 June 1997 Satisfied on: 31 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 36 high street clapham wandsworth t/n SGL20385 the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
10 March 1999 | Delivered on: 12 March 1999 Satisfied on: 31 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 7 79 abbey lane and land and buildings at the back of 11 abbey lane sheffield south yorkshire t/n SYK339410, SYK344947 and SYK339411. 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 |
10 March 1999 | Delivered on: 12 March 1999 Satisfied on: 31 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 47 high street edwinstowe newark and sherwood nottinghamshire t/n NT222476. 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 |
10 March 1999 | Delivered on: 12 March 1999 Satisfied on: 31 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 260-266 (even) hykeham road lincoln lincolnshire t/n LL46272. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 April 1997 | Delivered on: 7 May 1997 Satisfied on: 31 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1 & 4 export drive fulwood ind est sutton in ashfield ashfield nottinghamshire the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
10 March 1999 | Delivered on: 12 March 1999 Satisfied on: 31 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a unit 2 pinfold lane shopping centre holton le clay east lindsey lincolnshire t/n LL80237. 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 |
10 March 1999 | Delivered on: 12 March 1999 Satisfied on: 31 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 335 meadowhead sheffield south yorkshire t/n SYK339405. 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 |
10 March 1999 | Delivered on: 12 March 1999 Satisfied on: 31 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a land and buildings on the north side of howe lane goxhill north yorkshire t/n HS136686. 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 |
10 March 1999 | Delivered on: 12 March 1999 Satisfied on: 31 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 110 warmsworth road balby doncaster south yorkshire t/n SYK48713. 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 |
10 March 1999 | Delivered on: 12 March 1999 Satisfied on: 31 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 163,165 and 167 yarborough road grimsby north east lincolnshire t/n hs 116425. 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 |
27 January 1999 | Delivered on: 30 January 1999 Satisfied on: 31 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- all that f/h land k/a yorkway service station beverley high road hull north humberside.. 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 |
31 December 1998 | Delivered on: 9 January 1999 Satisfied on: 31 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 63 market street holyhead anglesey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 December 1998 | Delivered on: 5 January 1999 Satisfied on: 31 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 121-131 bell lane bury. 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 |
25 November 1998 | Delivered on: 10 December 1998 Satisfied on: 31 July 2002 Persons entitled: Anglo Irish Bank Corporation Public Limited Company Classification: A standard security which was presented for registration in scotland on the 2 december 1998 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the shop unit 3 at 436 victoria road,glasgow.t/no.gla 82693. Fully Satisfied |
4 March 1996 | Delivered on: 21 March 1996 Satisfied on: 12 January 2002 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charge and mortgage Secured details: £1,100,000 and all other monies due or to become due from the company and/or hallbeat limited to the chargee under the terms of the charge. Particulars: F/H-land to the west of transit way honicknowle devon t/n-DN197776. L/h-on the north side of higher ardwick greater manchster t/n-GM309142 floating charge over all the company's undertakings and all its property assets and rights whatsoever and wheresoever present and future. Fully Satisfied |
17 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
---|---|
14 March 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
18 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
8 September 2022 | Cessation of Douber Elchonon Uhmasher as a person with significant control on 10 August 2019 (1 page) |
8 September 2022 | Notification of Rephoel Tzvi Halpern as a person with significant control on 10 August 2019 (2 pages) |
17 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
6 January 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
22 February 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
19 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
13 February 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
20 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
10 October 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
12 February 2018 | Cessation of Bextor Estates Ltd as a person with significant control on 12 February 2018 (1 page) |
24 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
13 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
13 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
15 March 2017 | Termination of appointment of Israel Meir Weltscher as a director on 10 March 2017 (1 page) |
15 March 2017 | Appointment of Mr Simon Morris as a director on 10 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Simon Morris as a director on 10 March 2017 (2 pages) |
15 March 2017 | Termination of appointment of Israel Meir Weltscher as a director on 10 March 2017 (1 page) |
15 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
15 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
20 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
30 March 2016 | Total exemption full accounts made up to 31 July 2015 (7 pages) |
30 March 2016 | Total exemption full accounts made up to 31 July 2015 (7 pages) |
23 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Director's details changed for Mr Israel Meir Weltscher on 10 November 2015 (2 pages) |
23 February 2016 | Director's details changed for Mr Israel Meir Weltscher on 10 November 2015 (2 pages) |
23 February 2016 | Termination of appointment of Goldie Weltscher as a secretary on 1 January 2016 (1 page) |
23 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Termination of appointment of Goldie Weltscher as a secretary on 1 January 2016 (1 page) |
25 February 2015 | Total exemption full accounts made up to 31 July 2014 (7 pages) |
25 February 2015 | Total exemption full accounts made up to 31 July 2014 (7 pages) |
10 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Register(s) moved to registered office address 18 Ainsdale Avenue Manchester Lancashire M7 4LS (1 page) |
10 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Register(s) moved to registered office address 18 Ainsdale Avenue Manchester Lancashire M7 4LS (1 page) |
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
10 December 2013 | Total exemption full accounts made up to 31 July 2013 (7 pages) |
10 December 2013 | Total exemption full accounts made up to 31 July 2013 (7 pages) |
20 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
20 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
23 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
18 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
6 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
19 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
20 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
20 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
17 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
31 May 2007 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
31 May 2007 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
28 February 2007 | Return made up to 17/01/07; full list of members (6 pages) |
28 February 2007 | Return made up to 17/01/07; full list of members (6 pages) |
8 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
8 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
14 February 2006 | Return made up to 17/01/06; full list of members (6 pages) |
14 February 2006 | Return made up to 17/01/06; full list of members (6 pages) |
18 April 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
18 April 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
21 January 2005 | Return made up to 17/01/05; full list of members (6 pages) |
21 January 2005 | Return made up to 17/01/05; full list of members (6 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
3 February 2004 | Return made up to 26/01/04; full list of members (6 pages) |
3 February 2004 | Return made up to 26/01/04; full list of members (6 pages) |
6 March 2003 | Return made up to 07/02/03; full list of members
|
6 March 2003 | Return made up to 07/02/03; full list of members
|
27 February 2003 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2002 | Accounts for a small company made up to 31 July 2000 (6 pages) |
19 March 2002 | Accounts for a small company made up to 31 July 2000 (6 pages) |
14 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
14 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
12 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2001 | Accounts for a small company made up to 31 July 1999 (6 pages) |
14 May 2001 | Accounts for a small company made up to 31 July 1999 (6 pages) |
28 March 2001 | Return made up to 07/02/01; full list of members (6 pages) |
28 March 2001 | Return made up to 07/02/01; full list of members (6 pages) |
7 December 2000 | Registered office changed on 07/12/00 from: c/o harvester house 37 peter street manchester lancashire M2 5QD (1 page) |
7 December 2000 | Registered office changed on 07/12/00 from: c/o harvester house 37 peter street manchester lancashire M2 5QD (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
9 June 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
9 June 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
25 May 2000 | Company name changed ingledene fashions LTD\certificate issued on 26/05/00 (2 pages) |
25 May 2000 | Company name changed ingledene fashions LTD\certificate issued on 26/05/00 (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New secretary appointed (3 pages) |
22 May 2000 | New secretary appointed (3 pages) |
22 May 2000 | New director appointed (2 pages) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Accounts for a small company made up to 28 February 1998 (7 pages) |
10 May 2000 | Accounts for a small company made up to 28 February 1998 (7 pages) |
23 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
23 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
27 April 1999 | Return made up to 07/02/99; no change of members (4 pages) |
27 April 1999 | Return made up to 07/02/99; no change of members (4 pages) |
2 April 1999 | Accounting reference date shortened from 28/02/00 to 31/07/99 (1 page) |
2 April 1999 | Accounting reference date shortened from 28/02/00 to 31/07/99 (1 page) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
30 January 1999 | Particulars of mortgage/charge (3 pages) |
30 January 1999 | Particulars of mortgage/charge (3 pages) |
14 January 1999 | Particulars of mortgage/charge (3 pages) |
14 January 1999 | Particulars of mortgage/charge (3 pages) |
9 January 1999 | Particulars of mortgage/charge (3 pages) |
9 January 1999 | Particulars of mortgage/charge (3 pages) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Particulars of mortgage/charge (4 pages) |
10 December 1998 | Particulars of mortgage/charge (4 pages) |
1 December 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Particulars of mortgage/charge (3 pages) |
14 September 1998 | Ad 07/08/98--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
14 September 1998 | Ad 07/08/98--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
27 August 1998 | Return made up to 07/02/98; no change of members
|
27 August 1998 | Return made up to 07/02/98; no change of members
|
29 July 1998 | Registered office changed on 29/07/98 from: 3 harvester house 37 peter street manchester lancashire (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: 3 harvester house 37 peter street manchester lancashire (1 page) |
16 July 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Particulars of mortgage/charge (7 pages) |
26 February 1998 | Particulars of mortgage/charge (7 pages) |
19 January 1998 | Accounts for a small company made up to 28 February 1997 (5 pages) |
19 January 1998 | Accounts for a small company made up to 28 February 1997 (5 pages) |
19 December 1997 | Particulars of mortgage/charge (4 pages) |
19 December 1997 | Particulars of mortgage/charge (4 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
24 June 1997 | Particulars of mortgage/charge (3 pages) |
24 June 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Return made up to 07/02/97; full list of members (6 pages) |
7 May 1997 | Ad 15/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 May 1997 | Ad 15/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 May 1997 | Return made up to 07/02/97; full list of members (6 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1996 | Particulars of mortgage/charge (3 pages) |
21 March 1996 | Particulars of mortgage/charge (3 pages) |
23 February 1996 | Secretary resigned (1 page) |
23 February 1996 | Secretary resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
21 February 1996 | Company name changed rafigrand LTD\certificate issued on 22/02/96 (2 pages) |
21 February 1996 | Company name changed rafigrand LTD\certificate issued on 22/02/96 (2 pages) |
7 February 1996 | Incorporation (12 pages) |
7 February 1996 | Incorporation (12 pages) |