Company NameSelbourne Group Limited
DirectorsRita Dorothy De Massey and Michael Charles De Massey
Company StatusActive
Company Number03488435
CategoryPrivate Limited Company
Incorporation Date5 January 1998(26 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Rita Dorothy De Massey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrafalgar House 110 Manchester Road
Altrincham
Cheshire
WA14 1NU
Secretary NameMrs Rita Dorothy De Massey
NationalityBritish
StatusCurrent
Appointed05 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrafalgar House 110 Manchester Road
Altrincham
Cheshire
WA14 1NU
Director NameMr Michael Charles De Massey
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2005(7 years, 9 months after company formation)
Appointment Duration18 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTrafalgar House 110 Manchester Road
Altrincham
Cheshire
WA14 1NU
Director NameMr Robert Demassey
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(same day as company formation)
RoleChartered Surveyor
Correspondence AddressHighcroft
South Downs Drive
Hale
Cheshire
WA14 3HR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteselbournegroup.com
Email address[email protected]
Telephone0161 9417788
Telephone regionManchester

Location

Registered AddressTrafalgar House
110 Manchester Road
Altrincham
Cheshire
WA14 1NU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2012
Net Worth£9,220,760
Cash£411,349
Current Liabilities£1,823,331

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

16 April 1999Delivered on: 7 May 1999
Satisfied on: 9 October 2014
Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and the Other Lenders (as Defined)).

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: L/H property k/a land and buildings on the east side of viaduct road altrincham together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fitting thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto, all monies deposited with the trustee on the terms set out in schedule 6 to the deed, floating charge the whole of the property, assets, rights and revenues including the uncalled share capital (if any).
Fully Satisfied
16 April 1999Delivered on: 7 May 1999
Satisfied on: 9 October 2014
Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and the Other Lenders, as Defined)).

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of:land and buildings on the east side of viaduct road altrincham other than sums due to the company by way of insurance rent service charge or any vat payable to the company thereon including the right to receive the same and the full benefit of any guarantee or security and any proceeds of the forgoing. See the mortgage charge document for full details.
Fully Satisfied
28 September 1995Delivered on: 28 November 1998
Satisfied on: 18 June 1999
Persons entitled: Commercial Union Life Assurance Company Limited

Classification: Legal charge
Secured details: £225,000.
Particulars: L/H property being land and buildings on the east side of viaduct road altrincham trafford greater manchester t/no.GM486190.
Fully Satisfied
19 August 1998Delivered on: 28 November 1998
Satisfied on: 18 June 1999
Persons entitled: Commercial Union Life Assurance Company Limited

Classification: Legal charge
Secured details: £2,500,000.
Particulars: L/H property being land and buildings on the east side of viaduct road altrincham trafford greater manchester t/no.GM486190.
Fully Satisfied
4 February 1994Delivered on: 28 November 1998
Satisfied on: 18 June 1999
Persons entitled: Commercial Union Life Assurance Company Limited

Classification: Legal charge
Secured details: £304,687.50.
Particulars: L/H property being land and buildings on the east side of viaduct road altrincham trafford greater manchester t/no.GM486190.
Fully Satisfied
31 March 1989Delivered on: 15 October 1998
Satisfied on: 18 June 1999
Persons entitled: Commercial Union Life Assurance Company Limited

Classification: Legal charge
Secured details: £2,000,000.
Particulars: F/H property k/a trafalgar house navigation road altrincham and land on the east side of manchester road altrincham t/no GM130732 GM138769.
Fully Satisfied
6 January 2015Delivered on: 9 January 2015
Satisfied on: 3 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the south east side of viaduct road, altrincham, cheshire, WA14 5DU, title number: GM833858 (freehold).
Fully Satisfied
28 November 2011Delivered on: 2 December 2011
Satisfied on: 3 February 2016
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Fully Satisfied
28 November 2011Delivered on: 2 December 2011
Satisfied on: 3 February 2016
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings on the east side of viaduct road and land at viaduct road broadheath altrincham cheshire t/no's GM486190 and GM817540 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
2 October 1998Delivered on: 14 October 1998
Satisfied on: 18 June 1999
Persons entitled: Commercial Union Life Assurance Company Limited

Classification: Further charge
Secured details: All monies due or to become due from the company to the chargee under a legal charge dated 31ST march 1989.
Particulars: All that f/h property k/a land at the rear of 9 whitely place altrincham and 6 navigation road altrincham t/no.GM751737 and GM726862.
Fully Satisfied
28 November 2011Delivered on: 2 December 2011
Satisfied on: 3 February 2016
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 arches 3-23 viaduct road and the viaduct structure broadheath altrincham cheshire t/no's GM722723 and GM753851 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
28 November 2011Delivered on: 2 December 2011
Satisfied on: 3 February 2016
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Life policy of- michael charles de massey, p/no 14520408 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
3 June 2009Delivered on: 5 June 2009
Satisfied on: 9 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 roberts house, 80 manchester road, altrincham t/no. GM771893 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
3 June 2009Delivered on: 5 June 2009
Satisfied on: 3 February 2016
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 mansion house, manchester road, altrincham t/no. GM506222 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
3 June 2009Delivered on: 5 June 2009
Satisfied on: 3 February 2016
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 trafalgar house, 110 manchester road, altrincham t/nos. GM130732, GM138769, GM726862, GM751737, GM542989, GM533876, GM547481, GM578138 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
29 September 1998Delivered on: 3 October 1998
Satisfied on: 28 May 2010
Persons entitled: Midland Bank 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.
Fully Satisfied
6 March 2008Delivered on: 8 March 2008
Satisfied on: 28 May 2010
Persons entitled: Hsbc 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 12 beaconsfield road altrincham cheshire t/n GM325312 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
6 March 2008Delivered on: 8 March 2008
Satisfied on: 28 May 2010
Persons entitled: Hsbc 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 8 beaconsfield road altrincham cheshire t/n GM192974 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
6 March 2008Delivered on: 8 March 2008
Satisfied on: 28 May 2010
Persons entitled: Hsbc 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 6 beaconsfield road altrincham cheshire t/n GM561649 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
6 March 2008Delivered on: 8 March 2008
Satisfied on: 28 May 2010
Persons entitled: Hsbc 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 3 beaconsfield road and adjoining land altrincham cheshire t/n GM504887 & GM856750 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
6 March 2008Delivered on: 8 March 2008
Satisfied on: 28 May 2010
Persons entitled: Hsbc 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 1 beaconsfield road and adjoining land altrincham cheshire t/n gm 928155 & gm 850873 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
23 August 2007Delivered on: 30 August 2007
Satisfied on: 28 May 2010
Persons entitled: N M Rothschild & Sons Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee and/or any transferee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land and buildings known as mansion house on the west side of manchester road broadheath altrincham t/n GM506222, buildings fixtures fittings, floating charge all movable plant and equipment, the undertaking property assets and rights present and future,. See the mortgage charge document for full details.
Fully Satisfied
5 January 2004Delivered on: 8 January 2004
Satisfied on: 28 May 2010
Persons entitled: Hsbc 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 the viaduct structure viaduct road broadheath altrincham and arches 17 to 23 (inclusive) and part of the site of former arches 24 25 and 26 viaduct road broadheath altrincham land on the south east side of viaduct road altrinchamt/ns GM753851 GM722723 and GM781432. 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
14 June 2001Delivered on: 25 June 2001
Satisfied on: 28 May 2010
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letter (as defined in the charge) and/or under this charge.
Particulars: Roberts house,manchester rd,altrincham WA14 4PL; gm 771893; specific charge over all income and rights thereto and the proceeds of sale thereof; all deeds and documents and all insurance monies. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 June 1999Delivered on: 8 July 1999
Satisfied on: 28 May 2010
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letter (as defined).
Particulars: The freehold property known as trafalgar house, navigation road, altrincham and 102- 108 (even numbers) manchester road, broadheath, altrincham and 6 navigation road, altrincham and land at the rear of 9 whitely place, altrincham and land on the east side of manchester road, altrincham title numbers GM726862, GM138769, GM751737, GM542989, GM533876, GM547481, GM130732, and GM578138 all buildings, structures and fixtures (including trade fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 June 1999Delivered on: 8 July 1999
Satisfied on: 28 May 2010
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of facility letter (as defined).
Particulars: The freehold property known as land on the south east side of viaduct road, altrincham and the viaduct structure, viaduct road altrincham and arches 17 to 23 (inclusive) and part of former arches 24, 25 and 26 viaduct road broadhealth altrincham title numbers gm 781432, GM753851 and GM722723 all buildings structures and fixtures (including trade fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 September 1998Delivered on: 1 October 1998
Satisfied on: 4 December 1998
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: 2 cleveland road hale cheshire. 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
16 August 2021Delivered on: 18 August 2021
Persons entitled: N M Rothschild & Sons Limited (As Security Agent)

Classification: A registered charge
Outstanding
17 July 2018Delivered on: 19 July 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 13 gladstone road, altrincham, cheshire, WA14 1NS (title number - GM373168).
Outstanding
27 April 2018Delivered on: 9 May 2018
Persons entitled: N M Rothschild & Sons Limited (As Security Agent)

Classification: A registered charge
Outstanding
2 February 2016Delivered on: 8 February 2016
Persons entitled: N M Rothschild & Sons Limited (As Security Agent)

Classification: A registered charge
Particulars: Freehold absolute, trafalgar house and other properties, manchester road, altrincham with title numbers GM130732, GM751737, GM726862, GM138769, GM542989, GM578138, GM533876, and GM547481. Freehold absolute, mansion house, manchester road, altrincham with title number GM506222. Freehold absolute, arches 17 to 23 and the viaduct structure, viaduct road, altrincham with title numbers GM722723 and GM753851. Freehold absolute, quay house, viaduct road, broadheath, altrincham with title number GM833858.
Outstanding
9 July 2010Delivered on: 22 July 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 beaconsfield road altrincham cheshire t/no GM325312 see image for full details.
Outstanding
9 July 2010Delivered on: 22 July 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 beaconsfield road altrincham cheshire t/no GM192974 see image for full details.
Outstanding
9 July 2010Delivered on: 22 July 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 beaconsfield road altrincham cheshire t/no GM561649 see image for full details.
Outstanding
9 July 2010Delivered on: 22 July 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 beaconsfield road altrincham cheshire t/no GM504887 see image for full details.
Outstanding
9 July 2010Delivered on: 22 July 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 beaconsfield road altrincham t/nos GM928155 and GM850873 see image for full details.
Outstanding

Filing History

15 February 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
8 April 2020Accounts for a small company made up to 30 September 2019 (14 pages)
13 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
2 July 2019Accounts for a small company made up to 30 September 2018 (13 pages)
20 March 2019Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU on 20 March 2019 (1 page)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
8 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
19 July 2018Registration of charge 034884350035, created on 17 July 2018 (17 pages)
9 May 2018Registration of charge 034884350034, created on 27 April 2018 (9 pages)
9 April 2018Accounts for a small company made up to 30 September 2017 (15 pages)
16 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
27 June 2017Accounts for a small company made up to 30 September 2016 (7 pages)
27 June 2017Accounts for a small company made up to 30 September 2016 (7 pages)
19 April 2017Director's details changed for Mr Michael Charles De Massey on 14 August 2014 (2 pages)
19 April 2017Director's details changed for Mr Michael Charles De Massey on 14 August 2014 (2 pages)
19 January 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
19 January 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
8 June 2016Accounts for a small company made up to 30 September 2015 (8 pages)
8 June 2016Accounts for a small company made up to 30 September 2015 (8 pages)
8 February 2016Registration of charge 034884350033, created on 2 February 2016 (43 pages)
8 February 2016Registration of charge 034884350033, created on 2 February 2016 (43 pages)
3 February 2016Satisfaction of charge 034884350032 in full (1 page)
3 February 2016Satisfaction of charge 21 in full (2 pages)
3 February 2016Satisfaction of charge 30 in full (2 pages)
3 February 2016Satisfaction of charge 29 in full (2 pages)
3 February 2016Satisfaction of charge 31 in full (2 pages)
3 February 2016Satisfaction of charge 28 in full (2 pages)
3 February 2016Satisfaction of charge 21 in full (2 pages)
3 February 2016Satisfaction of charge 28 in full (2 pages)
3 February 2016Satisfaction of charge 30 in full (2 pages)
3 February 2016Satisfaction of charge 31 in full (2 pages)
3 February 2016Satisfaction of charge 29 in full (2 pages)
3 February 2016Satisfaction of charge 034884350032 in full (1 page)
3 February 2016Satisfaction of charge 20 in full (2 pages)
3 February 2016Satisfaction of charge 20 in full (2 pages)
21 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000,002
(5 pages)
21 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000,002
(5 pages)
4 January 2016Change of share class name or designation (2 pages)
4 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
4 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
4 January 2016Change of share class name or designation (2 pages)
31 July 2015Resolutions
  • RES13 ‐ Section 190 of ca 2006 17/07/2015
(2 pages)
1 July 2015Accounts for a small company made up to 30 September 2014 (8 pages)
1 July 2015Accounts for a small company made up to 30 September 2014 (8 pages)
15 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000,002
(5 pages)
15 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000,002
(5 pages)
15 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000,002
(5 pages)
9 January 2015Registration of charge 034884350032, created on 6 January 2015 (31 pages)
9 January 2015Registration of charge 034884350032, created on 6 January 2015 (31 pages)
9 January 2015Registration of charge 034884350032, created on 6 January 2015 (31 pages)
30 October 2014Director's details changed for Mr Michael Charles De Massey on 24 September 2014 (2 pages)
30 October 2014Director's details changed for Mrs Rita Dorothy De Massey on 24 September 2014 (2 pages)
30 October 2014Director's details changed for Mrs Rita Dorothy De Massey on 24 September 2014 (2 pages)
30 October 2014Director's details changed for Mr Michael Charles De Massey on 24 September 2014 (2 pages)
30 October 2014Secretary's details changed for Mrs Rita Dorothy De Massey on 24 September 2014 (1 page)
30 October 2014Secretary's details changed for Mrs Rita Dorothy De Massey on 24 September 2014 (1 page)
9 October 2014Satisfaction of charge 9 in full (4 pages)
9 October 2014Satisfaction of charge 8 in full (4 pages)
9 October 2014Satisfaction of charge 22 in full (4 pages)
9 October 2014Satisfaction of charge 8 in full (4 pages)
9 October 2014Satisfaction of charge 9 in full (4 pages)
9 October 2014Satisfaction of charge 22 in full (4 pages)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
1 October 2014Accounts for a small company made up to 30 September 2013 (8 pages)
1 October 2014Accounts for a small company made up to 30 September 2013 (8 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
15 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000,002
(6 pages)
15 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000,002
(6 pages)
15 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000,002
(6 pages)
2 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
2 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
11 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
23 May 2012Accounts for a small company made up to 30 September 2011 (8 pages)
23 May 2012Accounts for a small company made up to 30 September 2011 (8 pages)
23 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 31 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 31 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 30 (10 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 28 (7 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 30 (10 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 29 (10 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 28 (7 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 29 (10 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
21 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
6 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
6 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 January 2010Director's details changed for Mrs Rita Dorothy De Massey on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Michael Charles De Massey on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
11 January 2010Director's details changed for Mrs Rita Dorothy De Massey on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Michael Charles De Massey on 1 October 2009 (2 pages)
11 January 2010Secretary's details changed for Mrs Rita Dorothy De Massey on 1 October 2009 (1 page)
11 January 2010Director's details changed for Mrs Rita Dorothy De Massey on 1 October 2009 (2 pages)
11 January 2010Secretary's details changed for Mrs Rita Dorothy De Massey on 1 October 2009 (1 page)
11 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
11 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
11 January 2010Secretary's details changed for Mrs Rita Dorothy De Massey on 1 October 2009 (1 page)
11 January 2010Director's details changed for Michael Charles De Massey on 1 October 2009 (2 pages)
14 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
14 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 20 (4 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 22 (4 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 21 (4 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 20 (4 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 21 (4 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 22 (4 pages)
24 February 2009Return made up to 03/01/09; no change of members (6 pages)
24 February 2009Return made up to 03/01/09; no change of members (6 pages)
24 June 2008Accounts for a small company made up to 30 September 2007 (7 pages)
24 June 2008Accounts for a small company made up to 30 September 2007 (7 pages)
21 April 2008Return made up to 03/01/08; no change of members (7 pages)
21 April 2008Return made up to 03/01/08; no change of members (7 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
30 August 2007Particulars of mortgage/charge (4 pages)
30 August 2007Particulars of mortgage/charge (4 pages)
16 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
16 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
19 January 2007Return made up to 03/01/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 January 2007Return made up to 03/01/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
12 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
12 January 2006Return made up to 03/01/06; full list of members (8 pages)
12 January 2006Return made up to 03/01/06; full list of members (8 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
1 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
18 January 2005Return made up to 05/01/05; full list of members (8 pages)
18 January 2005Return made up to 05/01/05; full list of members (8 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
12 March 2004Registered office changed on 12/03/04 from: harvester house 37 peter street manchester greater manchester M2 5QD (1 page)
12 March 2004Registered office changed on 12/03/04 from: harvester house 37 peter street manchester greater manchester M2 5QD (1 page)
21 January 2004Return made up to 05/01/04; full list of members (8 pages)
21 January 2004Return made up to 05/01/04; full list of members (8 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
6 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
6 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
29 January 2003Return made up to 05/01/03; full list of members (8 pages)
29 January 2003Return made up to 05/01/03; full list of members (8 pages)
13 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
13 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
23 January 2002Return made up to 05/01/02; full list of members (7 pages)
23 January 2002Return made up to 05/01/02; full list of members (7 pages)
25 June 2001Particulars of mortgage/charge (7 pages)
25 June 2001Particulars of mortgage/charge (7 pages)
3 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
3 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
13 February 2001Return made up to 05/01/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/01
(6 pages)
13 February 2001Return made up to 05/01/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/01
(6 pages)
24 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
24 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
17 March 2000Return made up to 05/01/00; full list of members (6 pages)
17 March 2000Return made up to 05/01/00; full list of members (6 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
8 July 1999Particulars of mortgage/charge (7 pages)
8 July 1999Particulars of mortgage/charge (7 pages)
8 July 1999Particulars of mortgage/charge (7 pages)
8 July 1999Particulars of mortgage/charge (7 pages)
18 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
31 March 1999Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
31 March 1999Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
12 February 1999Return made up to 05/01/99; full list of members (6 pages)
12 February 1999Return made up to 05/01/99; full list of members (6 pages)
4 December 1998Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Declaration of satisfaction of mortgage/charge (1 page)
28 November 1998Particulars of property mortgage/charge (3 pages)
28 November 1998Particulars of property mortgage/charge (3 pages)
28 November 1998Particulars of property mortgage/charge (3 pages)
28 November 1998Particulars of property mortgage/charge (3 pages)
28 November 1998Particulars of property mortgage/charge (3 pages)
28 November 1998Particulars of property mortgage/charge (3 pages)
12 November 1998Ad 29/09/98--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
12 November 1998Ad 29/09/98--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
12 November 1998Statement of affairs (25 pages)
12 November 1998Statement of affairs (25 pages)
15 October 1998Particulars of property mortgage/charge (3 pages)
15 October 1998Particulars of property mortgage/charge (3 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
3 October 1998Particulars of mortgage/charge (3 pages)
3 October 1998Particulars of mortgage/charge (3 pages)
2 October 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
2 October 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
2 October 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
2 October 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
1 October 1998Particulars of mortgage/charge (3 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998New secretary appointed;new director appointed (2 pages)
14 January 1998Registered office changed on 14/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 January 1998Registered office changed on 14/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 January 1998Director resigned (1 page)
14 January 1998New secretary appointed;new director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Secretary resigned (1 page)
5 January 1998Incorporation (13 pages)
5 January 1998Incorporation (13 pages)