Company NameIngledene Property Group Ltd
DirectorSimon Alexander Morris
Company StatusActive
Company Number03156079
CategoryPrivate Limited Company
Incorporation Date7 February 1996(28 years, 2 months ago)
Previous NamesRafigrand Ltd and Ingledene Fashions Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Simon Alexander Morris
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(21 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ainsdale Avenue
Manchester
Lancashire
M7 4LS
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed07 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMoses Krausz
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 1996(6 days after company formation)
Appointment Duration4 years, 2 months (resigned 04 May 2000)
RoleCompany Director
Correspondence Address2 Ingledene Avenue
Salford
Greater Manchester
M7 4GX
Director NameRosalind Krausz
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(6 days after company formation)
Appointment Duration4 years, 2 months (resigned 04 May 2000)
RoleCompany Director
Correspondence Address2 Ingledene Avenue
Salford
Greater Manchester
M7 4GX
Secretary NameRosalind Krausz
NationalityBritish
StatusResigned
Appointed13 February 1996(6 days after company formation)
Appointment Duration4 years, 2 months (resigned 04 May 2000)
RoleCompany Director
Correspondence Address2 Ingledene Avenue
Salford
Greater Manchester
M7 4GX
Director NameMr Israel Meir Weltscher
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(4 years, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 10 March 2017)
RoleProperty
Country of ResidenceEngland
Correspondence Address18 Ainsdale Avenue
Manchester
Lancashire
M7 4LS
Secretary NameGoldie Weltscher
NationalityBritish
StatusResigned
Appointed05 May 2000(4 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 January 2016)
RoleTeacher
Correspondence Address95 Bury Old Road
Manchester
Lancashire
M25 0FQ

Location

Registered Address18 Ainsdale Avenue
Manchester
Lancashire
M7 4LS
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1Unbeatable Deals LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

25 November 1998Delivered 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 1997Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1997Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1996Delivered 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

Filing History

17 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
14 March 2023Micro company accounts made up to 31 July 2022 (3 pages)
18 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
8 September 2022Cessation of Douber Elchonon Uhmasher as a person with significant control on 10 August 2019 (1 page)
8 September 2022Notification of Rephoel Tzvi Halpern as a person with significant control on 10 August 2019 (2 pages)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
6 January 2022Micro company accounts made up to 31 July 2021 (3 pages)
22 February 2021Micro company accounts made up to 31 July 2020 (3 pages)
9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
19 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
13 February 2020Micro company accounts made up to 31 July 2019 (2 pages)
20 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
10 October 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
12 February 2018Cessation of Bextor Estates Ltd as a person with significant control on 12 February 2018 (1 page)
24 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
13 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
15 March 2017Termination of appointment of Israel Meir Weltscher as a director on 10 March 2017 (1 page)
15 March 2017Appointment of Mr Simon Morris as a director on 10 March 2017 (2 pages)
15 March 2017Appointment of Mr Simon Morris as a director on 10 March 2017 (2 pages)
15 March 2017Termination of appointment of Israel Meir Weltscher as a director on 10 March 2017 (1 page)
15 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
15 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
20 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
30 March 2016Total exemption full accounts made up to 31 July 2015 (7 pages)
30 March 2016Total exemption full accounts made up to 31 July 2015 (7 pages)
23 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 99
(3 pages)
23 February 2016Director's details changed for Mr Israel Meir Weltscher on 10 November 2015 (2 pages)
23 February 2016Director's details changed for Mr Israel Meir Weltscher on 10 November 2015 (2 pages)
23 February 2016Termination of appointment of Goldie Weltscher as a secretary on 1 January 2016 (1 page)
23 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 99
(3 pages)
23 February 2016Termination of appointment of Goldie Weltscher as a secretary on 1 January 2016 (1 page)
25 February 2015Total exemption full accounts made up to 31 July 2014 (7 pages)
25 February 2015Total exemption full accounts made up to 31 July 2014 (7 pages)
10 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 99
(5 pages)
10 February 2015Register(s) moved to registered office address 18 Ainsdale Avenue Manchester Lancashire M7 4LS (1 page)
10 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 99
(5 pages)
10 February 2015Register(s) moved to registered office address 18 Ainsdale Avenue Manchester Lancashire M7 4LS (1 page)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 99
(5 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 99
(5 pages)
10 December 2013Total exemption full accounts made up to 31 July 2013 (7 pages)
10 December 2013Total exemption full accounts made up to 31 July 2013 (7 pages)
20 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
20 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
4 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
4 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
28 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
22 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
22 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
6 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
6 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
19 January 2009Return made up to 17/01/09; full list of members (3 pages)
19 January 2009Return made up to 17/01/09; full list of members (3 pages)
20 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
20 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
31 May 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
31 May 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
28 February 2007Return made up to 17/01/07; full list of members (6 pages)
28 February 2007Return made up to 17/01/07; full list of members (6 pages)
8 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
8 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
14 February 2006Return made up to 17/01/06; full list of members (6 pages)
14 February 2006Return made up to 17/01/06; full list of members (6 pages)
18 April 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
18 April 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
21 January 2005Return made up to 17/01/05; full list of members (6 pages)
21 January 2005Return made up to 17/01/05; full list of members (6 pages)
8 November 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
8 November 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
1 April 2004Total exemption small company accounts made up to 31 July 2002 (3 pages)
1 April 2004Total exemption small company accounts made up to 31 July 2002 (3 pages)
3 February 2004Return made up to 26/01/04; full list of members (6 pages)
3 February 2004Return made up to 26/01/04; full list of members (6 pages)
6 March 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2003Total exemption small company accounts made up to 31 July 2001 (5 pages)
27 February 2003Total exemption small company accounts made up to 31 July 2001 (5 pages)
31 July 2002Declaration of satisfaction of mortgage/charge (1 page)
31 July 2002Declaration of satisfaction of mortgage/charge (1 page)
31 July 2002Declaration of satisfaction of mortgage/charge (1 page)
31 July 2002Declaration of satisfaction of mortgage/charge (1 page)
31 July 2002Declaration of satisfaction of mortgage/charge (1 page)
31 July 2002Declaration of satisfaction of mortgage/charge (1 page)
31 July 2002Declaration of satisfaction of mortgage/charge (1 page)
31 July 2002Declaration of satisfaction of mortgage/charge (1 page)
31 July 2002Declaration of satisfaction of mortgage/charge (1 page)
31 July 2002Declaration of satisfaction of mortgage/charge (1 page)
31 July 2002Declaration of satisfaction of mortgage/charge (1 page)
31 July 2002Declaration of satisfaction of mortgage/charge (1 page)
31 July 2002Declaration of satisfaction of mortgage/charge (1 page)
31 July 2002Declaration of satisfaction of mortgage/charge (1 page)
31 July 2002Declaration of satisfaction of mortgage/charge (1 page)
31 July 2002Declaration of satisfaction of mortgage/charge (1 page)
31 July 2002Declaration of satisfaction of mortgage/charge (1 page)
31 July 2002Declaration of satisfaction of mortgage/charge (1 page)
31 July 2002Declaration of satisfaction of mortgage/charge (1 page)
31 July 2002Declaration of satisfaction of mortgage/charge (1 page)
31 July 2002Declaration of satisfaction of mortgage/charge (1 page)
31 July 2002Declaration of satisfaction of mortgage/charge (1 page)
31 July 2002Declaration of satisfaction of mortgage/charge (1 page)
31 July 2002Declaration of satisfaction of mortgage/charge (1 page)
31 July 2002Declaration of satisfaction of mortgage/charge (1 page)
31 July 2002Declaration of satisfaction of mortgage/charge (1 page)
31 July 2002Declaration of satisfaction of mortgage/charge (1 page)
31 July 2002Declaration of satisfaction of mortgage/charge (1 page)
31 July 2002Declaration of satisfaction of mortgage/charge (1 page)
31 July 2002Declaration of satisfaction of mortgage/charge (1 page)
31 July 2002Declaration of satisfaction of mortgage/charge (1 page)
31 July 2002Declaration of satisfaction of mortgage/charge (1 page)
31 July 2002Declaration of satisfaction of mortgage/charge (1 page)
31 July 2002Declaration of satisfaction of mortgage/charge (1 page)
31 July 2002Declaration of satisfaction of mortgage/charge (1 page)
31 July 2002Declaration of satisfaction of mortgage/charge (1 page)
19 March 2002Accounts for a small company made up to 31 July 2000 (6 pages)
19 March 2002Accounts for a small company made up to 31 July 2000 (6 pages)
14 March 2002Return made up to 07/02/02; full list of members (6 pages)
14 March 2002Return made up to 07/02/02; full list of members (6 pages)
12 January 2002Declaration of satisfaction of mortgage/charge (1 page)
12 January 2002Declaration of satisfaction of mortgage/charge (1 page)
14 May 2001Accounts for a small company made up to 31 July 1999 (6 pages)
14 May 2001Accounts for a small company made up to 31 July 1999 (6 pages)
28 March 2001Return made up to 07/02/01; full list of members (6 pages)
28 March 2001Return made up to 07/02/01; full list of members (6 pages)
7 December 2000Registered office changed on 07/12/00 from: c/o harvester house 37 peter street manchester lancashire M2 5QD (1 page)
7 December 2000Registered office changed on 07/12/00 from: c/o harvester house 37 peter street manchester lancashire M2 5QD (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
9 June 2000Accounts for a small company made up to 28 February 1999 (7 pages)
9 June 2000Accounts for a small company made up to 28 February 1999 (7 pages)
25 May 2000Company name changed ingledene fashions LTD\certificate issued on 26/05/00 (2 pages)
25 May 2000Company name changed ingledene fashions LTD\certificate issued on 26/05/00 (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New secretary appointed (3 pages)
22 May 2000New secretary appointed (3 pages)
22 May 2000New director appointed (2 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Secretary resigned (1 page)
10 May 2000Accounts for a small company made up to 28 February 1998 (7 pages)
10 May 2000Accounts for a small company made up to 28 February 1998 (7 pages)
23 February 2000Return made up to 07/02/00; full list of members (6 pages)
23 February 2000Return made up to 07/02/00; full list of members (6 pages)
27 April 1999Return made up to 07/02/99; no change of members (4 pages)
27 April 1999Return made up to 07/02/99; no change of members (4 pages)
2 April 1999Accounting reference date shortened from 28/02/00 to 31/07/99 (1 page)
2 April 1999Accounting reference date shortened from 28/02/00 to 31/07/99 (1 page)
12 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
30 January 1999Particulars of mortgage/charge (3 pages)
30 January 1999Particulars of mortgage/charge (3 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
9 January 1999Particulars of mortgage/charge (3 pages)
9 January 1999Particulars of mortgage/charge (3 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
10 December 1998Particulars of mortgage/charge (4 pages)
10 December 1998Particulars of mortgage/charge (4 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
14 September 1998Ad 07/08/98--------- £ si 97@1=97 £ ic 3/100 (2 pages)
14 September 1998Ad 07/08/98--------- £ si 97@1=97 £ ic 3/100 (2 pages)
27 August 1998Return made up to 07/02/98; no change of members
  • 363(287) ‐ Registered office changed on 27/08/98
(4 pages)
27 August 1998Return made up to 07/02/98; no change of members
  • 363(287) ‐ Registered office changed on 27/08/98
(4 pages)
29 July 1998Registered office changed on 29/07/98 from: 3 harvester house 37 peter street manchester lancashire (1 page)
29 July 1998Registered office changed on 29/07/98 from: 3 harvester house 37 peter street manchester lancashire (1 page)
16 July 1998Particulars of mortgage/charge (3 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (7 pages)
26 February 1998Particulars of mortgage/charge (7 pages)
19 January 1998Accounts for a small company made up to 28 February 1997 (5 pages)
19 January 1998Accounts for a small company made up to 28 February 1997 (5 pages)
19 December 1997Particulars of mortgage/charge (4 pages)
19 December 1997Particulars of mortgage/charge (4 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Return made up to 07/02/97; full list of members (6 pages)
7 May 1997Ad 15/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 May 1997Ad 15/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 May 1997Return made up to 07/02/97; full list of members (6 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
21 March 1996Particulars of mortgage/charge (3 pages)
21 March 1996Particulars of mortgage/charge (3 pages)
23 February 1996Secretary resigned (1 page)
23 February 1996Secretary resigned (1 page)
23 February 1996Director resigned (1 page)
23 February 1996Director resigned (1 page)
21 February 1996Company name changed rafigrand LTD\certificate issued on 22/02/96 (2 pages)
21 February 1996Company name changed rafigrand LTD\certificate issued on 22/02/96 (2 pages)
7 February 1996Incorporation (12 pages)
7 February 1996Incorporation (12 pages)