Company NameCSI Investments Ltd
Company StatusActive
Company Number03314405
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 2 months ago)
Previous NameForeigndesign Limited

Business Activity

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

Directors

Director NameMr Edward Charles Bromley
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2011(14 years, 10 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Ravenoak Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7EG
Director NameMr Christopher Simon Bromley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2018(21 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Ravenoak Road 90 Ravenoak Road
Cheadle Hulme
Cheshire
SK8 7EG
Director NameMr Scott Piers Bromley
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(23 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Ravenoak Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7EG
Director NameMr Christopher Simon Bromley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(1 month, 3 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 16 December 2011)
RoleHotelier
Country of ResidenceEngland
Correspondence Address90 Ravenoak Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7EG
Secretary NameDoreen Mavis Bromley
NationalityBritish
StatusResigned
Appointed15 April 1997(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 14 April 2000)
RoleHousewife
Correspondence AddressFlat 11 Wesley Court
59 Cavendish Road Heaton Mersey
Stockport
Greater Manchester
SK4 3DP
Secretary NameSandra Davina Adams
NationalityBritish
StatusResigned
Appointed17 April 2000(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2003)
RolePersonal Assistant
Correspondence Address5 Brompton Road
Stockport
Cheshire
SK4 3HH
Secretary NameCarol Anne Copperwaite
NationalityBritish
StatusResigned
Appointed01 November 2003(6 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address3 Kimberley Avenue
Romiley
Stockport
Cheshire
SK6 4AB
Secretary NameMaria Travis
NationalityBritish
StatusResigned
Appointed31 January 2008(10 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2013)
RoleSecretary
Correspondence Address7 Penrhyn Crescent
Hazel Grove
Stockport
Cheshire
SK7 5NF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.startups.co

Location

Registered Address90 Ravenoak Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7EG
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

18k at £1Edward Bromley
9.00%
Fixed Rate Redeemable Preference
9k at £1Charlotte Bromley
4.50%
Fixed Rate Redeemable Preference
9k at £1Christopher Bromley
4.50%
Fixed Rate Redeemable Preference
9k at £1Scott Bromley
4.50%
Fixed Rate Redeemable Preference
60k at £1Edward Bromley
30.00%
Participating Redeemable Preference
30k at £1Charlotte Bromley
15.00%
Participating Redeemable Preference
30k at £1Christopher Bromley
15.00%
Participating Redeemable Preference
30k at £1Scott Bromley
15.00%
Participating Redeemable Preference
2k at £1Edward Bromley
1.00%
Ordinary
1000 at £1Charlotte Bromley
0.50%
Ordinary
1000 at £1Christopher Bromley
0.50%
Ordinary
1000 at £1Scott Bromley
0.50%
Ordinary

Financials

Year2014
Net Worth£168,876
Cash£1,939
Current Liabilities£20,489

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (8 months, 4 weeks from now)

Charges

11 October 2002Delivered on: 12 October 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 412 the grand apartments aytoun street manchester M1 3DA;GM841666. 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.
Outstanding
11 October 2002Delivered on: 12 October 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 11 grosvenor court brook road cheadle stockport; GM805844. 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.
Outstanding
8 September 2000Delivered on: 12 September 2000
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: Property k/a apartment 7 upton mount prestbury road macclesfield cheshire and parking space. 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.
Outstanding
13 July 2000Delivered on: 22 July 2000
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 leasehold property known as flat 412, the grand apartments, aytoun street greater manchester t/no: GM841666. 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.
Outstanding
12 September 2007Delivered on: 15 September 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £182,750.00 and all other monies due or to become due.
Particulars: 9 arderne place aldersley edge (and gara. See the mortgage charge document for full details. Fixed charge over all rental income and.
Outstanding
19 June 2007Delivered on: 29 June 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £167,291 and all other monies due or to become due.
Particulars: Flat 412 the grand apartments aytown street manchester. Fixed charge over all rental income and.
Outstanding
13 May 2006Delivered on: 2 June 2006
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £148,800.00 due or to become due from the company to.
Particulars: 9 arderne place, alderley edge, cheshire.
Outstanding
13 May 2006Delivered on: 2 June 2006
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £144,000.00 due or to become due from the company to.
Particulars: Flat 412 the grand, aytoun street, manchester.
Outstanding
11 October 2002Delivered on: 12 October 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 7 upton mount 125 prestbury road macclesfield cheshire and parking space 12 t/no: CH458247.
Outstanding
11 October 2002Delivered on: 12 October 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 9 arderne place alderley edge cheshire t/no: CH448006. See the mortgage charge document for full details.
Outstanding
11 October 2002Delivered on: 12 October 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 16 cottage lawns heyes lane alderley edge cheshire SK9 7NF; CH375475. 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.
Outstanding
5 May 2000Delivered on: 10 May 2000
Satisfied on: 10 December 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: L/H flat k/a apartment 412 the grand apartments aytoun street manchester. 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 1999Delivered on: 7 January 2000
Satisfied on: 10 December 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: Plot 9 eaton place alderley edge cheshire. 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
14 February 1999Delivered on: 19 February 1999
Satisfied on: 10 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 February 1999Delivered on: 17 February 1999
Satisfied on: 10 December 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 l/h property k/a flat at 16 cottage lawns heyes lane alderley edge cheshire. 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: 12 January 1999
Satisfied on: 10 December 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: Flat 11 grosvenor court broad road cheadle. 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

Filing History

22 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
31 July 2020Appointment of Mr Scott Piers Bromley as a director on 31 July 2020 (2 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
8 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
2 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 February 2018Appointment of Mr Christopher Simon Bromley as a director on 7 February 2018 (2 pages)
12 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
10 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 200,000
(5 pages)
8 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 200,000
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 200,000
(5 pages)
13 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 200,000
(5 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 200,000
(5 pages)
4 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 200,000
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Termination of appointment of Maria Travis as a secretary (1 page)
29 December 2013Termination of appointment of Maria Travis as a secretary (1 page)
1 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Appointment of Mr Edward Charles Bromley as a director (2 pages)
16 December 2011Termination of appointment of Christopher Bromley as a director (1 page)
16 December 2011Termination of appointment of Christopher Bromley as a director (1 page)
16 December 2011Appointment of Mr Edward Charles Bromley as a director (2 pages)
15 December 2011Registered office address changed from First House Altrincham Road Styal Wilmslow Cheshire SK9 4JE on 15 December 2011 (1 page)
15 December 2011Registered office address changed from First House Altrincham Road Styal Wilmslow Cheshire SK9 4JE on 15 December 2011 (1 page)
29 June 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 July 2010Annual return made up to 6 March 2010 with a full list of shareholders (13 pages)
8 July 2010Annual return made up to 6 March 2010 with a full list of shareholders (13 pages)
8 July 2010Annual return made up to 6 March 2010 with a full list of shareholders (13 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 March 2009Return made up to 06/02/09; no change of members (4 pages)
19 March 2009Return made up to 06/02/09; no change of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 March 2008Return made up to 06/02/08; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 March 2008Secretary appointed maria travis (2 pages)
17 March 2008Secretary appointed maria travis (2 pages)
17 March 2008Return made up to 06/02/08; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 March 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
14 March 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
15 September 2007Particulars of mortgage/charge (4 pages)
15 September 2007Particulars of mortgage/charge (4 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
5 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 March 2007Return made up to 06/02/07; full list of members (6 pages)
5 March 2007Return made up to 06/02/07; full list of members (6 pages)
7 December 2006Registered office changed on 07/12/06 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
7 December 2006Registered office changed on 07/12/06 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
9 October 2006Memorandum and Articles of Association (9 pages)
9 October 2006Memorandum and Articles of Association (9 pages)
5 October 2006Company name changed foreigndesign LIMITED\certificate issued on 05/10/06 (4 pages)
5 October 2006Company name changed foreigndesign LIMITED\certificate issued on 05/10/06 (4 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 February 2006Return made up to 06/02/06; full list of members (6 pages)
3 February 2006Return made up to 06/02/06; full list of members (6 pages)
4 February 2005Return made up to 06/02/05; full list of members (6 pages)
4 February 2005Return made up to 06/02/05; full list of members (6 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2004Return made up to 06/02/04; full list of members (6 pages)
3 February 2004Return made up to 06/02/04; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003Secretary resigned (1 page)
7 November 2003New secretary appointed (2 pages)
6 March 2003Return made up to 06/02/03; full list of members (6 pages)
6 March 2003Return made up to 06/02/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 December 2002Declaration of satisfaction of mortgage/charge (1 page)
10 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2002Declaration of satisfaction of mortgage/charge (1 page)
10 December 2002Declaration of satisfaction of mortgage/charge (1 page)
10 December 2002Declaration of satisfaction of mortgage/charge (1 page)
10 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2002Registered office changed on 14/11/02 from: borough chambers st petersgate stockport cheshire SK1 1BE (1 page)
14 November 2002Registered office changed on 14/11/02 from: borough chambers st petersgate stockport cheshire SK1 1BE (1 page)
12 October 2002Particulars of mortgage/charge (7 pages)
12 October 2002Particulars of mortgage/charge (7 pages)
12 October 2002Particulars of mortgage/charge (7 pages)
12 October 2002Particulars of mortgage/charge (7 pages)
12 October 2002Particulars of mortgage/charge (7 pages)
12 October 2002Particulars of mortgage/charge (7 pages)
12 October 2002Particulars of mortgage/charge (7 pages)
12 October 2002Particulars of mortgage/charge (7 pages)
12 October 2002Particulars of mortgage/charge (7 pages)
12 October 2002Particulars of mortgage/charge (7 pages)
13 February 2002Return made up to 06/02/02; full list of members (6 pages)
13 February 2002Return made up to 06/02/02; full list of members (6 pages)
15 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 February 2001Return made up to 06/02/01; full list of members (6 pages)
8 February 2001Return made up to 06/02/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Secretary resigned (1 page)
4 May 2000New secretary appointed (2 pages)
4 May 2000New secretary appointed (2 pages)
4 May 2000Secretary resigned (1 page)
10 April 2000Director's particulars changed (1 page)
10 April 2000Director's particulars changed (1 page)
17 March 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2000Particulars of mortgage/charge (3 pages)
7 January 2000Particulars of mortgage/charge (3 pages)
25 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 February 1999Particulars of mortgage/charge (3 pages)
19 February 1999Particulars of mortgage/charge (3 pages)
17 February 1999Particulars of mortgage/charge (9 pages)
17 February 1999Particulars of mortgage/charge (9 pages)
11 February 1999Return made up to 06/02/99; no change of members (4 pages)
11 February 1999Return made up to 06/02/99; no change of members (4 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
2 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 February 1998Return made up to 06/02/98; full list of members (8 pages)
24 February 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
24 February 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
24 February 1998Return made up to 06/02/98; full list of members (8 pages)
22 June 1997Ad 25/04/97--------- £ si 200000@1 (2 pages)
22 June 1997Statement of affairs (6 pages)
22 June 1997Statement of affairs (6 pages)
22 June 1997Ad 25/04/97--------- £ si 200000@1 (2 pages)
6 June 1997Ad 25/04/97--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages)
6 June 1997Ad 25/04/97--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages)
4 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
4 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
4 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
4 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
21 April 1997New secretary appointed (2 pages)
21 April 1997New secretary appointed (2 pages)
14 April 1997Registered office changed on 14/04/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997Registered office changed on 14/04/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997Secretary resigned (1 page)
6 February 1997Incorporation (10 pages)
6 February 1997Incorporation (10 pages)