Hale
Altrincham
Cheshire
WA15 0NZ
Director Name | Mr Philip Weisberg |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Groby Road Altrincham WA14 2BJ |
Secretary Name | Philip Weisberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Parklands Royton Oldham OL2 5YN |
Secretary Name | Mr William Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Highgrove Ancoats Lane Alderley Edge Cheshire SK9 7TT |
Director Name | Mr Ryan Michael Weisberg |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2019(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2020) |
Role | Administration Director |
Country of Residence | England |
Correspondence Address | The Mews 189b Ashley Road Hale WA15 9SQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 0161 2744567 |
---|---|
Telephone region | Manchester |
Registered Address | The Mews 189b Ashley Road Hale WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,220,712 |
Cash | £60,502 |
Current Liabilities | £4,236,901 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 28 March 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
Latest Return | 26 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 May 2024 (1 month, 1 week from now) |
30 June 2000 | Delivered on: 8 July 2000 Satisfied on: 20 August 2015 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 f/h land lancashire hill ropery,stanbank street,stockport.t/no.CH21317.. 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. Fully Satisfied |
---|---|
30 April 1999 | Delivered on: 6 May 1999 Satisfied on: 7 September 2006 Persons entitled: Donald John Smith, Patricia Ena Smith and the Santhouse Pensioneer Trustee Company Limited Classification: First legal charge Secured details: £100,000 due or to become due from the company to the chargee. Particulars: Property k/a lancashire hill ropery stanbank street stockport t/no CH21317. Fully Satisfied |
30 April 1999 | Delivered on: 6 May 1999 Satisfied on: 7 September 2006 Persons entitled: Donald John Smith Classification: Second legal charge Secured details: £75,000 due or to become due from the company to the chargee. Particulars: Property k/a lancashire hill ropery stanbank street stockport t/no CH21317. Fully Satisfied |
7 April 1998 | Delivered on: 15 April 1998 Satisfied on: 17 January 2001 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a chapel field barn 2 old bank ripponden. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 April 1998 | Delivered on: 15 April 1998 Satisfied on: 17 January 2001 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land and buildings on the south east side of lily lane ince-in-makerfield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 July 2015 | Delivered on: 8 August 2015 Satisfied on: 29 August 2015 Persons entitled: Bridging Finance Limited Classification: A registered charge Particulars: F/H property under t/no GM79512. Fully Satisfied |
2 April 2015 | Delivered on: 10 April 2015 Satisfied on: 29 August 2015 Persons entitled: Bridging Finance Limited Classification: A registered charge Particulars: F/H property t/no's LA47750, CH21317, GM412525, GM644306, GM644305, GM387365, LA75657 and the l/h property t/no GM189823. Fully Satisfied |
2 April 2015 | Delivered on: 10 April 2015 Satisfied on: 29 August 2015 Persons entitled: Bridging Finance Limited Classification: A registered charge Particulars: F/H property t/no's LA47750, CH21317, GM412525, GM644306, GM644305, GM387365, LA75657 and l/h property t/no GM189823. Fully Satisfied |
27 November 2013 | Delivered on: 7 December 2013 Satisfied on: 29 August 2015 Persons entitled: Oakbridge Financial Services Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
7 April 1998 | Delivered on: 15 April 1998 Satisfied on: 17 January 2001 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 39 heald grove rusholme. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 November 2013 | Delivered on: 30 November 2013 Satisfied on: 29 August 2015 Persons entitled: Oakbridge Financial Services Limited Classification: A registered charge Particulars: 98 carrwood hale barns altrincham cheshire t/no. GM934565. Notification of addition to or amendment of charge. Fully Satisfied |
1 August 2007 | Delivered on: 3 August 2007 Satisfied on: 29 August 2015 Persons entitled: Clydesdale Bank 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 stanley house fancy walk stafford. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
1 August 2007 | Delivered on: 3 August 2007 Satisfied on: 29 August 2015 Persons entitled: Clydesdale Bank 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 the studio, 189 to 191 ashley road, hale, altrincham, cheshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
30 April 2007 | Delivered on: 2 May 2007 Satisfied on: 9 July 2010 Persons entitled: Davenham Trade Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at the junction of george street and fancy walk stafford staffordshire. Fully Satisfied |
1 December 2006 | Delivered on: 6 December 2006 Satisfied on: 29 August 2015 Persons entitled: Clydesdale Bank 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 unit 9 bredbury industrial estate far cromwell road bredbury. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
1 December 2006 | Delivered on: 6 December 2006 Satisfied on: 29 August 2015 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north east side of delves road heanor gate industrial estate heanor derbyshire t/no dy 273500. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
1 September 2006 | Delivered on: 8 September 2006 Satisfied on: 9 July 2010 Persons entitled: Davenham Trade Finance 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 situated at delves road heanor gate industrial park heanor derbyshire t/no DY273500. Fully Satisfied |
1 September 2006 | Delivered on: 6 September 2006 Satisfied on: 9 July 2010 Persons entitled: Davenham Trade Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 February 2006 | Delivered on: 17 February 2006 Satisfied on: 4 July 2012 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: £75,000.00 due or to become due from the company to the chargee. Particulars: 46 reuben street stockport cheshire by way of fixed charge all fixtures fittings plant and machinery by way of floating charge all other moveable plant machinery furniture equipment goods and other effects. Fully Satisfied |
1 October 1996 | Delivered on: 8 October 1996 Satisfied on: 7 September 2006 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 portugal street ancoats benefit of all rights licences contracts deeds undertakings assigns of goodwill to the bank. See the mortgage charge document for full details. Fully Satisfied |
24 August 2005 | Delivered on: 25 August 2005 Satisfied on: 21 August 2015 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: The l/h property k/a 39 heald grave, rusholme t/no GM533038. 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. See the mortgage charge document for full details. Fully Satisfied |
1 July 2005 | Delivered on: 7 July 2005 Satisfied on: 20 August 2015 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: Unit 9 bredbury industrial estate far cromwell road bredbury and l/h landbeing 9 far cromwell road bredbury t/nos: GM938818 GM19827. 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. Fully Satisfied |
29 April 2005 | Delivered on: 7 May 2005 Satisfied on: 20 August 2015 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: The f/h land and buildings lying to the east side of froxmer street, gorton t/no GM644305, the l/h property k/a land on the east side of froxmer street , gorton (for further details of land and property charged please refer to form 395 ). 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. See the mortgage charge document for full details. Fully Satisfied |
29 April 2005 | Delivered on: 7 May 2005 Satisfied on: 20 August 2015 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: The f/h property k/a land on the north east of laltex house, matthews street, arowick, t/no LA75657. 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. See the mortgage charge document for full details. Fully Satisfied |
29 April 2005 | Delivered on: 7 May 2005 Satisfied on: 25 August 2005 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: The l/h property k/a land and buildings on the east side of heald grove, t/no LA215556. 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. See the mortgage charge document for full details. Fully Satisfied |
29 April 2005 | Delivered on: 7 May 2005 Satisfied on: 21 August 2015 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: The land on the south side of railway road, skelersdale t/no LA138996. 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. See the mortgage charge document for full details. Fully Satisfied |
1 March 2004 | Delivered on: 6 March 2004 Satisfied on: 14 July 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of railway road skelmersdale lancs now known as gardiner house gardiner place west gillibrands skelmersdale t/no LA138996. 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 |
29 October 2003 | Delivered on: 4 November 2003 Satisfied on: 7 May 2005 Persons entitled: Donald John Smith, Patricia Edna Smith and the Santhouse Pensioneer Trustee Company Limited Classification: Legal charge Secured details: £75,000.00 due or to become due from the company to the chargee. Particulars: Land on the south side of railway road, skelmerdale, west lancashire, t/n LA138996. Fully Satisfied |
29 October 2003 | Delivered on: 4 November 2003 Satisfied on: 7 May 2005 Persons entitled: William Lord Classification: Legal charge Secured details: £100,000.00 due or to become due from the company to the chargee. Particulars: Land on the south side of railway road skelmersdale west lancashire t/n LA138996. Fully Satisfied |
10 October 2003 | Delivered on: 29 October 2003 Satisfied on: 14 July 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of froxmer street gorton manchester by way of fixed charge the property (to the full extent of the interest in the property or its proceeds of sale). See the mortgage charge document for full details. Fully Satisfied |
1 October 1996 | Delivered on: 8 October 1996 Satisfied on: 7 September 2006 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of 2-4 chitty street st pancras london benefit of all rights licences contracts deeds undertakings assigns of goodwill to the bank. See the mortgage charge document for full details. Fully Satisfied |
4 August 2003 | Delivered on: 6 August 2003 Satisfied on: 29 August 2015 Persons entitled: Mortgage Express Classification: Legal charge Secured details: £210,314 due or to become due from the company to the chargee. Particulars: 98 carrwood hales barn altrincham. Fully Satisfied |
27 March 2003 | Delivered on: 4 April 2003 Satisfied on: 29 October 2003 Persons entitled: Donald John Smith Classification: Legal charge Secured details: £175,000.00 due or to become due from the company to the chargee. Particulars: Land on the east side of froxmer street gorton greater manchester t/n LA149191. Fully Satisfied |
27 March 2003 | Delivered on: 3 April 2003 Satisfied on: 29 October 2003 Persons entitled: William Lord Classification: Legal charge Secured details: £100,000.00 due or to become due from the company to the chargee. Particulars: Land on the east side of froxmer street gorton greater manchester t/n la 149191. Fully Satisfied |
15 February 2002 | Delivered on: 1 March 2002 Satisfied on: 29 October 2003 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All legal interests and otherwise by way of specific equitable charge land at froxmer street, gordon, manchester, title numbers GM189823, GM412525, GM387365, GM644305 and GM644306. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
22 June 2001 | Delivered on: 5 July 2001 Satisfied on: 20 August 2015 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: Land and buildings on the north east side of portugal street east ancoats manchester t/no ;-LA47750 (f/h). 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. Fully Satisfied |
30 January 2001 | Delivered on: 10 February 2001 Satisfied on: 17 May 2002 Persons entitled: Donald John Smith, Patricia Ena Smith and the Santhouse Pensioneer Company Limited Classification: Deed of rectification Secured details: £100,000 from the company to the chargee. Particulars: Rectifiction of legal charge dated 20TH december 2000 between the parties over land and premises k/a units 2,3,4 and 7 froxmer street gorton manchester GM189823, GM412525, GM644305, GM644306 ANDGM387365. Fully Satisfied |
9 January 2001 | Delivered on: 17 January 2001 Satisfied on: 29 July 2005 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee in accordance with the charge or the loan offer. Particulars: All that l/h property k/a aldon house 39 heald grove rusholme manchester and the f/h property k/a land on the north east side of laltex house matthews street ardwick manchester and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 December 2000 | Delivered on: 21 December 2000 Satisfied on: 7 May 2005 Persons entitled: Donald John Smith Classification: Second legal charge Secured details: £225,000. due from the company to the chargee together with interest. Particulars: The property k/a 2 3 4 and 7 froxmer street gorton manchester. Fully Satisfied |
20 December 2000 | Delivered on: 21 December 2000 Satisfied on: 27 February 2002 Persons entitled: Donald John Smith, Patricia Ena Smith and the Santhouse Pensioneer Trustee Company Limited Classification: Legal charge Secured details: £100,000 due from the company to the chargee. Particulars: Units 2,3,4 and 7 froxmer street gorton manchester. Fully Satisfied |
30 June 2000 | Delivered on: 8 July 2000 Satisfied on: 20 August 2015 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge its undertaking and all its property assets and rights whatsoever and wheresoever present and/or future. Fully Satisfied |
22 August 1996 | Delivered on: 24 August 1996 Satisfied on: 8 February 2006 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
25 May 2023 | Delivered on: 26 May 2023 Persons entitled: Property Funding 2 Limited Classification: A registered charge Particulars: 100 ordinary shares of £1 each. Outstanding |
11 May 2023 | Delivered on: 16 May 2023 Persons entitled: Smrlc Limited Organon Pension Trustees Limited Robert Suppree Classification: A registered charge Particulars: The leasehold property known as unit c, aldow enterprise park, blackett street, manchester M12 6AE registered at the land registry under title number GM698897. Outstanding |
9 November 2022 | Delivered on: 14 November 2022 Persons entitled: Property Funding 2 Limited Classification: A registered charge Particulars: The freehold property located at the mews, 189B ashley road, hale, altrincham (WA15 9SQ) registered at the land registry with title number GM79512 and unit c, aldow enterprise park, blackett street, manchester (M12 6AE) registered at the land registry with title number GM698897. Outstanding |
9 November 2022 | Delivered on: 11 November 2022 Persons entitled: Property Funding 2 Limited Classification: A registered charge Particulars: The freehold property located at the mews, 189B ashley road, hale, altrincham (WA15 9SQ) registered at the land registry with the title number GM79512 and unit c, aldow enterprise park, blackett street, manchester (M12 6AE) registered at the land registry with title number GM698897. Outstanding |
6 January 2021 | Delivered on: 8 January 2021 Persons entitled: Property Funding 2 Limited Classification: A registered charge Particulars: The freehold property located at 98 carrwood, hale barns, altrincham WA15 0ES and registered at the land registry with title number GM934565. Outstanding |
19 February 2020 | Delivered on: 26 February 2020 Persons entitled: Property Funding Limited Classification: A registered charge Particulars: The freehold property located at the ropeworks, stanbank street, stockport SK4 1PX and registered at the land registry with title number CH21317. Outstanding |
18 December 2019 | Delivered on: 23 December 2019 Persons entitled: Property Funding Limited Classification: A registered charge Particulars: The freehodl property located at the ropeworks, stanbank street, stockport, SK4 1PX and registered at the land registry with title number CH21317. Outstanding |
4 November 2019 | Delivered on: 7 November 2019 Persons entitled: Proplend Security Limited Classification: A registered charge Particulars: Unit c aldow enterprise park, blackett street, manchester M12 6EA, land forming part of follows street manchester and land on the south side of unit 6 froxmer street industrial estate, manchester, M18 8EF with title numbers GM698897 GM223737 and GM189823. Outstanding |
4 November 2019 | Delivered on: 7 November 2019 Persons entitled: Proplend Security Limited Classification: A registered charge Particulars: Land and buildings on the east side of froxmer street, manchester, land and buildings to the east of froxmer street, manchester, units 4 and 7 froxmer street industrial estate manchester M18 8EF - title numbers GM644306 GM644305 GM412525 GM387365 GM231845 and GM214316. Outstanding |
4 November 2019 | Delivered on: 7 November 2019 Persons entitled: Proplend Security Limited Classification: A registered charge Particulars: The studio, 189-191 ashley road, hale, altrincham, WA15 9SQ. Outstanding |
4 November 2019 | Delivered on: 5 November 2019 Persons entitled: Robert Suppree and the Trustees of the Suppree Group Pension Scheme Classification: A registered charge Particulars: The freehold land being 41 matthews street, manchester M12 5BB registered at hm land registry under title number LA75657. Outstanding |
12 March 2019 | Delivered on: 13 March 2019 Persons entitled: Property Funding Limited Classification: A registered charge Particulars: The freehold property located at unit 9, far cromwell road, bredbury park industrial estate, bredbury, stockport S6 2SE and registered at the land registry with title number GM938818. Outstanding |
14 August 2018 | Delivered on: 15 August 2018 Persons entitled: Robert Suppree and Organon Pension Trustees Limited Classification: A registered charge Particulars: Freehold land and buildings lying to the east of froxmer street, gorton and registered at land registry under title numbers GM231845 and GM214316 and one other property for full details of which please refer to the instrument. Outstanding |
22 June 2018 | Delivered on: 28 June 2018 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: Freehold property known as land on the south side of charley wood road knowsley industrial park liverpool title number MS512603. Outstanding |
22 June 2018 | Delivered on: 27 June 2018 Persons entitled: Robert Suppree and the Trustees of the Suppree Group Pension Scheme Classification: A registered charge Particulars: The freehold land known as stanley house, fancy walk, stafford, ST16 3AZ as registered at the land registry with title absolute under title number SF527123 and the freehold land known as the ropeworks, stanbank street, stockport, SK4 1PX as registered at the land registry with title absolute under title number CH21317. Outstanding |
13 April 2017 | Delivered on: 18 April 2017 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Stanley house, fancy walk, stafford, ST16 3AZ. Outstanding |
1 August 2016 | Delivered on: 4 August 2016 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: L/H unit c aldow enterprise park blackett street manchester t/no GM698897. Outstanding |
13 June 2016 | Delivered on: 28 June 2016 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: F/H property k/a stanley house fancy walk stafford title number SF527123. Outstanding |
14 June 2016 | Delivered on: 28 June 2016 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: F/H property k/a rammon house 1 portugal street east manchester t/n LA47750. Outstanding |
14 June 2016 | Delivered on: 28 June 2016 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: F/H property k/a rammon house 1 portugal street east manchester t/n LA47750. Outstanding |
28 April 2016 | Delivered on: 18 May 2016 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: F/H property k/a stanley house fancy walk stafford. Outstanding |
2 September 2015 | Delivered on: 4 September 2015 Persons entitled: Jeanette Mary Jones Classification: A registered charge Particulars: Stanley house fancy walk stafford t/no. SF527123. Outstanding |
24 August 2015 | Delivered on: 25 August 2015 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: F/H rammon house, 1 portugal street east, manchester t/no LA47750. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
5 September 2014 | Delivered on: 9 September 2014 Persons entitled: Jeanette Mary Jones Classification: A registered charge Particulars: 189-191 ashley road, hale t/no GM79512. Outstanding |
6 March 2009 | Delivered on: 10 March 2009 Persons entitled: Robert Suppree Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land on the south side of charley wood road, knowsley industrial park, liverpool t/no MS512603. All buildings or other structures, any goodwill relating to the property see image for full details. Outstanding |
31 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Registration of charge 032062010067, created on 25 May 2023 (26 pages) |
16 May 2023 | Registration of charge 032062010066, created on 11 May 2023 (43 pages) |
15 May 2023 | Satisfaction of charge 032062010065 in part (1 page) |
15 May 2023 | Satisfaction of charge 032062010064 in part (1 page) |
5 May 2023 | Satisfaction of charge 032062010059 in full (1 page) |
22 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
14 November 2022 | Registration of charge 032062010065, created on 9 November 2022 (51 pages) |
11 November 2022 | Registration of charge 032062010064, created on 9 November 2022 (37 pages) |
9 November 2022 | Satisfaction of charge 032062010058 in full (1 page) |
9 November 2022 | Satisfaction of charge 032062010060 in full (1 page) |
26 October 2022 | Satisfaction of charge 032062010045 in full (1 page) |
26 October 2022 | Satisfaction of charge 032062010057 in full (1 page) |
26 October 2022 | Satisfaction of charge 032062010063 in full (1 page) |
26 October 2022 | Satisfaction of charge 032062010054 in full (1 page) |
3 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
16 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
17 June 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
26 April 2021 | Confirmation statement made on 26 April 2021 with updates (4 pages) |
8 January 2021 | Registration of charge 032062010063, created on 6 January 2021 (38 pages) |
15 December 2020 | Termination of appointment of Philip Weisberg as a director on 1 December 2020 (1 page) |
15 December 2020 | Notification of Rgp Investments (M/C) Limited as a person with significant control on 1 December 2020 (4 pages) |
15 December 2020 | Cessation of A Person with Significant Control as a person with significant control on 1 December 2020 (3 pages) |
15 December 2020 | Cessation of David Weisberg as a person with significant control on 1 December 2020 (3 pages) |
20 November 2020 | Resolutions
|
2 November 2020 | Termination of appointment of Ryan Michael Weisberg as a director on 31 October 2020 (1 page) |
1 October 2020 | Change of details for Mr David Weusberg as a person with significant control on 1 October 2020 (2 pages) |
24 September 2020 | Satisfaction of charge 032062010061 in full (1 page) |
24 September 2020 | Satisfaction of charge 032062010062 in full (1 page) |
16 June 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
25 March 2020 | Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page) |
26 February 2020 | Registration of charge 032062010062, created on 19 February 2020 (42 pages) |
23 December 2019 | Registration of charge 032062010061, created on 18 December 2019 (36 pages) |
27 November 2019 | Satisfaction of charge 38 in full (1 page) |
14 November 2019 | Satisfaction of charge 032062010051 in full (1 page) |
14 November 2019 | Satisfaction of charge 032062010045 in part (1 page) |
7 November 2019 | Registration of charge 032062010059, created on 4 November 2019 (48 pages) |
7 November 2019 | Registration of charge 032062010060, created on 4 November 2019 (46 pages) |
7 November 2019 | Registration of charge 032062010058, created on 4 November 2019 (47 pages) |
5 November 2019 | Satisfaction of charge 032062010053 in full (1 page) |
5 November 2019 | Registration of charge 032062010057, created on 4 November 2019 (41 pages) |
5 November 2019 | Satisfaction of charge 032062010055 in full (1 page) |
5 November 2019 | Satisfaction of charge 032062010054 in full (3 pages) |
2 September 2019 | Satisfaction of charge 032062010056 in full (1 page) |
18 June 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
29 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
9 April 2019 | Appointment of Mr Ryan Michael Weisberg as a director on 8 April 2019 (2 pages) |
20 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
13 March 2019 | Satisfaction of charge 032062010045 in part (1 page) |
13 March 2019 | Registration of charge 032062010056, created on 12 March 2019 (31 pages) |
15 August 2018 | Registration of charge 032062010055, created on 14 August 2018 (79 pages) |
28 June 2018 | Registration of charge 032062010054, created on 22 June 2018 (39 pages) |
27 June 2018 | Registration of charge 032062010053, created on 22 June 2018 (40 pages) |
15 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
26 October 2017 | Satisfaction of charge 032062010048 in full (1 page) |
26 October 2017 | Satisfaction of charge 032062010052 in full (1 page) |
26 October 2017 | Satisfaction of charge 032062010047 in full (1 page) |
26 October 2017 | Satisfaction of charge 032062010050 in full (1 page) |
26 October 2017 | Satisfaction of charge 032062010052 in full (1 page) |
26 October 2017 | Satisfaction of charge 032062010050 in full (1 page) |
26 October 2017 | Satisfaction of charge 032062010047 in full (1 page) |
26 October 2017 | Satisfaction of charge 032062010049 in full (1 page) |
26 October 2017 | Satisfaction of charge 032062010049 in full (1 page) |
26 October 2017 | Satisfaction of charge 032062010048 in full (1 page) |
16 October 2017 | Registered office address changed from 1 Portugal Street East Manchester M1 2WW to The Mews 189B Ashley Road Hale WA15 9SQ on 16 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from 1 Portugal Street East Manchester M1 2WW to The Mews 189B Ashley Road Hale WA15 9SQ on 16 October 2017 (2 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 June 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
18 April 2017 | Registration of charge 032062010052, created on 13 April 2017 (17 pages) |
18 April 2017 | Registration of charge 032062010052, created on 13 April 2017 (17 pages) |
4 August 2016 | Registration of charge 032062010051, created on 1 August 2016 (39 pages) |
4 August 2016 | Registration of charge 032062010051, created on 1 August 2016 (39 pages) |
25 July 2016 | Satisfaction of charge 032062010041 in full (1 page) |
25 July 2016 | Satisfaction of charge 032062010041 in full (1 page) |
20 July 2016 | Director's details changed for Mr Philip Weisberg on 1 September 2015 (2 pages) |
20 July 2016 | Director's details changed for Mr Philip Weisberg on 1 September 2015 (2 pages) |
20 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
28 June 2016 | Registration of charge 032062010049, created on 14 June 2016 (14 pages) |
28 June 2016 | Registration of charge 032062010048, created on 14 June 2016 (8 pages) |
28 June 2016 | Registration of charge 032062010050, created on 13 June 2016 (14 pages) |
28 June 2016 | Registration of charge 032062010048, created on 14 June 2016 (8 pages) |
28 June 2016 | Registration of charge 032062010049, created on 14 June 2016 (14 pages) |
28 June 2016 | Registration of charge 032062010050, created on 13 June 2016 (14 pages) |
24 June 2016 | Satisfaction of charge 032062010045 in full (5 pages) |
24 June 2016 | Satisfaction of charge 032062010045 in full (5 pages) |
16 June 2016 | Satisfaction of charge 032062010046 in full (4 pages) |
16 June 2016 | Satisfaction of charge 032062010046 in full (4 pages) |
18 May 2016 | Registration of charge 032062010047, created on 28 April 2016 (8 pages) |
18 May 2016 | Registration of charge 032062010047, created on 28 April 2016 (8 pages) |
15 March 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
15 March 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
4 September 2015 | Registration of charge 032062010046, created on 2 September 2015 (36 pages) |
4 September 2015 | Registration of charge 032062010046, created on 2 September 2015 (36 pages) |
29 August 2015 | Satisfaction of charge 19 in full (4 pages) |
29 August 2015 | Satisfaction of charge 032062010044 in full (4 pages) |
29 August 2015 | Satisfaction of charge 032062010039 in full (4 pages) |
29 August 2015 | Satisfaction of charge 34 in full (4 pages) |
29 August 2015 | Satisfaction of charge 032062010040 in full (4 pages) |
29 August 2015 | Satisfaction of charge 36 in full (4 pages) |
29 August 2015 | Satisfaction of charge 032062010042 in full (4 pages) |
29 August 2015 | Satisfaction of charge 032062010044 in full (4 pages) |
29 August 2015 | Satisfaction of charge 33 in full (4 pages) |
29 August 2015 | Satisfaction of charge 032062010040 in full (4 pages) |
29 August 2015 | Satisfaction of charge 19 in full (4 pages) |
29 August 2015 | Satisfaction of charge 36 in full (4 pages) |
29 August 2015 | Satisfaction of charge 37 in full (4 pages) |
29 August 2015 | Satisfaction of charge 032062010042 in full (4 pages) |
29 August 2015 | Satisfaction of charge 37 in full (4 pages) |
29 August 2015 | Satisfaction of charge 032062010043 in full (4 pages) |
29 August 2015 | Satisfaction of charge 032062010043 in full (4 pages) |
29 August 2015 | Satisfaction of charge 032062010039 in full (4 pages) |
29 August 2015 | Satisfaction of charge 34 in full (4 pages) |
29 August 2015 | Satisfaction of charge 33 in full (4 pages) |
25 August 2015 | Registration of charge 032062010045, created on 24 August 2015 (39 pages) |
25 August 2015 | Registration of charge 032062010045, created on 24 August 2015 (39 pages) |
21 August 2015 | Satisfaction of charge 29 in full (4 pages) |
21 August 2015 | Satisfaction of charge 29 in full (4 pages) |
21 August 2015 | Satisfaction of charge 24 in full (4 pages) |
21 August 2015 | Satisfaction of charge 24 in full (4 pages) |
20 August 2015 | Satisfaction of charge 28 in full (4 pages) |
20 August 2015 | Satisfaction of charge 15 in full (4 pages) |
20 August 2015 | Satisfaction of charge 9 in full (4 pages) |
20 August 2015 | Satisfaction of charge 27 in full (4 pages) |
20 August 2015 | Satisfaction of charge 26 in full (4 pages) |
20 August 2015 | Satisfaction of charge 10 in full (4 pages) |
20 August 2015 | Satisfaction of charge 9 in full (4 pages) |
20 August 2015 | Satisfaction of charge 26 in full (4 pages) |
20 August 2015 | Satisfaction of charge 15 in full (4 pages) |
20 August 2015 | Satisfaction of charge 10 in full (4 pages) |
20 August 2015 | Satisfaction of charge 28 in full (4 pages) |
20 August 2015 | Satisfaction of charge 27 in full (4 pages) |
8 August 2015 | Registration of charge 032062010044, created on 30 July 2015 (8 pages) |
8 August 2015 | Registration of charge 032062010044, created on 30 July 2015 (8 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
16 May 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
16 May 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
10 April 2015 | Registration of charge 032062010043, created on 2 April 2015 (8 pages) |
10 April 2015 | Registration of charge 032062010043, created on 2 April 2015 (8 pages) |
10 April 2015 | Registration of charge 032062010042, created on 2 April 2015 (14 pages) |
10 April 2015 | Registration of charge 032062010042, created on 2 April 2015 (14 pages) |
10 April 2015 | Registration of charge 032062010042, created on 2 April 2015 (14 pages) |
10 April 2015 | Registration of charge 032062010043, created on 2 April 2015 (8 pages) |
9 September 2014 | Registration of charge 032062010041, created on 5 September 2014 (36 pages) |
9 September 2014 | Registration of charge 032062010041, created on 5 September 2014 (36 pages) |
9 September 2014 | Registration of charge 032062010041, created on 5 September 2014 (36 pages) |
9 June 2014 | Director's details changed for Mr Philip Weisberg on 2 August 2013 (2 pages) |
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Director's details changed for Mr Philip Weisberg on 2 August 2013 (2 pages) |
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Director's details changed for Mr Philip Weisberg on 2 August 2013 (2 pages) |
7 December 2013 | Registration of charge 032062010040 (15 pages) |
7 December 2013 | Registration of charge 032062010040 (15 pages) |
30 November 2013 | Registration of charge 032062010039 (27 pages) |
30 November 2013 | Registration of charge 032062010039 (27 pages) |
30 October 2013 | Accounts for a small company made up to 30 June 2013 (7 pages) |
30 October 2013 | Accounts for a small company made up to 30 June 2013 (7 pages) |
30 October 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
30 October 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
25 October 2013 | Previous accounting period shortened from 29 September 2013 to 30 June 2013 (1 page) |
25 October 2013 | Previous accounting period shortened from 29 September 2013 to 30 June 2013 (1 page) |
26 June 2013 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page) |
26 June 2013 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
28 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
28 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
19 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Termination of appointment of William Lord as a secretary (1 page) |
19 July 2011 | Termination of appointment of William Lord as a secretary (1 page) |
19 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
29 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
2 October 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
6 September 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
14 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
14 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
14 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
14 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
14 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
29 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
29 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
10 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
10 June 2009 | Director's change of particulars / david weisberg / 01/06/2008 (1 page) |
10 June 2009 | Director's change of particulars / david weisberg / 01/06/2008 (1 page) |
10 June 2009 | Secretary's change of particulars / william lord / 01/06/2008 (1 page) |
10 June 2009 | Secretary's change of particulars / william lord / 01/06/2008 (1 page) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
26 June 2008 | Return made up to 31/05/08; no change of members
|
26 June 2008 | Return made up to 31/05/08; no change of members
|
30 January 2008 | Accounts for a medium company made up to 30 September 2006 (13 pages) |
30 January 2008 | Accounts for a medium company made up to 30 September 2006 (13 pages) |
16 October 2007 | Return made up to 31/05/07; no change of members (7 pages) |
16 October 2007 | Return made up to 31/05/07; no change of members (7 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2006 | Declaration of mortgage charge released/ceased (2 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2006 | Declaration of mortgage charge released/ceased (2 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
7 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
7 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
2 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
2 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
17 February 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2005 | Particulars of mortgage/charge (4 pages) |
25 August 2005 | Particulars of mortgage/charge (4 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2005 | Particulars of mortgage/charge (4 pages) |
7 July 2005 | Particulars of mortgage/charge (4 pages) |
4 July 2005 | Return made up to 31/05/05; full list of members
|
4 July 2005 | Return made up to 31/05/05; full list of members
|
29 June 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
29 June 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
7 May 2005 | Particulars of mortgage/charge (4 pages) |
7 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2005 | Particulars of mortgage/charge (4 pages) |
7 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2005 | Particulars of mortgage/charge (4 pages) |
7 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2005 | Particulars of mortgage/charge (4 pages) |
7 May 2005 | Particulars of mortgage/charge (4 pages) |
7 May 2005 | Particulars of mortgage/charge (4 pages) |
7 May 2005 | Particulars of mortgage/charge (4 pages) |
7 May 2005 | Particulars of mortgage/charge (4 pages) |
7 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
6 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
28 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
28 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2003 | Particulars of mortgage/charge (7 pages) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2003 | Particulars of mortgage/charge (7 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Return made up to 31/05/03; full list of members
|
13 June 2003 | Return made up to 31/05/03; full list of members
|
29 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
29 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Return made up to 31/05/02; full list of members
|
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | Return made up to 31/05/02; full list of members
|
26 July 2002 | Secretary resigned (1 page) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
21 February 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
5 July 2001 | Particulars of mortgage/charge (4 pages) |
5 July 2001 | Particulars of mortgage/charge (4 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
31 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
10 February 2001 | Particulars of mortgage/charge (3 pages) |
10 February 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Particulars of mortgage/charge (6 pages) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2001 | Particulars of mortgage/charge (6 pages) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
28 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
15 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
15 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
15 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
15 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
6 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
6 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
21 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
21 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
31 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
31 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
7 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
7 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
10 March 1997 | Accounting reference date extended from 31/12/96 to 30/09/97 (1 page) |
10 March 1997 | Accounting reference date extended from 31/12/96 to 30/09/97 (1 page) |
10 October 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
10 October 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
24 August 1996 | Particulars of mortgage/charge (3 pages) |
24 August 1996 | Particulars of mortgage/charge (3 pages) |
14 July 1996 | Ad 08/07/96--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
14 July 1996 | Ad 08/07/96--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
11 June 1996 | Registered office changed on 11/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New secretary appointed;new director appointed (2 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Registered office changed on 11/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 June 1996 | New secretary appointed;new director appointed (2 pages) |
11 June 1996 | Secretary resigned (1 page) |
31 May 1996 | Incorporation (13 pages) |
31 May 1996 | Incorporation (13 pages) |