Altrincham
Cheshire
WA14 1NU
Secretary Name | Mrs Rita Dorothy De Massey |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU |
Director Name | Mr Michael Charles De Massey |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2005(7 years, 9 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU |
Director Name | Mr Robert Demassey |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Highcroft South Downs Drive Hale Cheshire WA14 3HR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1998(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 | 05 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | selbournegroup.com |
---|---|
Email address | [email protected] |
Telephone | 0161 9417788 |
Telephone region | Manchester |
Registered Address | Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £9,220,760 |
Cash | £411,349 |
Current Liabilities | £1,823,331 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
16 April 1999 | Delivered 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 1999 | Delivered 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 1995 | Delivered 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 1998 | Delivered 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 1994 | Delivered 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 1989 | Delivered 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 2015 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 1998 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 1998 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 2021 | Delivered on: 18 August 2021 Persons entitled: N M Rothschild & Sons Limited (As Security Agent) Classification: A registered charge Outstanding |
17 July 2018 | Delivered 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 2018 | Delivered on: 9 May 2018 Persons entitled: N M Rothschild & Sons Limited (As Security Agent) Classification: A registered charge Outstanding |
2 February 2016 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 |
15 February 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
8 April 2020 | Accounts for a small company made up to 30 September 2019 (14 pages) |
13 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
2 July 2019 | Accounts for a small company made up to 30 September 2018 (13 pages) |
20 March 2019 | Registered 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 2019 | Registered 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 2019 | Confirmation statement made on 3 January 2019 with updates (4 pages) |
19 July 2018 | Registration of charge 034884350035, created on 17 July 2018 (17 pages) |
9 May 2018 | Registration of charge 034884350034, created on 27 April 2018 (9 pages) |
9 April 2018 | Accounts for a small company made up to 30 September 2017 (15 pages) |
16 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
27 June 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
27 June 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
19 April 2017 | Director's details changed for Mr Michael Charles De Massey on 14 August 2014 (2 pages) |
19 April 2017 | Director's details changed for Mr Michael Charles De Massey on 14 August 2014 (2 pages) |
19 January 2017 | Confirmation statement made on 3 January 2017 with updates (7 pages) |
19 January 2017 | Confirmation statement made on 3 January 2017 with updates (7 pages) |
8 June 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
8 June 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
8 February 2016 | Registration of charge 034884350033, created on 2 February 2016 (43 pages) |
8 February 2016 | Registration of charge 034884350033, created on 2 February 2016 (43 pages) |
3 February 2016 | Satisfaction of charge 034884350032 in full (1 page) |
3 February 2016 | Satisfaction of charge 21 in full (2 pages) |
3 February 2016 | Satisfaction of charge 30 in full (2 pages) |
3 February 2016 | Satisfaction of charge 29 in full (2 pages) |
3 February 2016 | Satisfaction of charge 31 in full (2 pages) |
3 February 2016 | Satisfaction of charge 28 in full (2 pages) |
3 February 2016 | Satisfaction of charge 21 in full (2 pages) |
3 February 2016 | Satisfaction of charge 28 in full (2 pages) |
3 February 2016 | Satisfaction of charge 30 in full (2 pages) |
3 February 2016 | Satisfaction of charge 31 in full (2 pages) |
3 February 2016 | Satisfaction of charge 29 in full (2 pages) |
3 February 2016 | Satisfaction of charge 034884350032 in full (1 page) |
3 February 2016 | Satisfaction of charge 20 in full (2 pages) |
3 February 2016 | Satisfaction of charge 20 in full (2 pages) |
21 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
4 January 2016 | Change of share class name or designation (2 pages) |
4 January 2016 | Resolutions
|
4 January 2016 | Resolutions
|
4 January 2016 | Change of share class name or designation (2 pages) |
31 July 2015 | Resolutions
|
1 July 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
1 July 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
15 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
9 January 2015 | Registration of charge 034884350032, created on 6 January 2015 (31 pages) |
9 January 2015 | Registration of charge 034884350032, created on 6 January 2015 (31 pages) |
9 January 2015 | Registration of charge 034884350032, created on 6 January 2015 (31 pages) |
30 October 2014 | Director's details changed for Mr Michael Charles De Massey on 24 September 2014 (2 pages) |
30 October 2014 | Director's details changed for Mrs Rita Dorothy De Massey on 24 September 2014 (2 pages) |
30 October 2014 | Director's details changed for Mrs Rita Dorothy De Massey on 24 September 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Michael Charles De Massey on 24 September 2014 (2 pages) |
30 October 2014 | Secretary's details changed for Mrs Rita Dorothy De Massey on 24 September 2014 (1 page) |
30 October 2014 | Secretary's details changed for Mrs Rita Dorothy De Massey on 24 September 2014 (1 page) |
9 October 2014 | Satisfaction of charge 9 in full (4 pages) |
9 October 2014 | Satisfaction of charge 8 in full (4 pages) |
9 October 2014 | Satisfaction of charge 22 in full (4 pages) |
9 October 2014 | Satisfaction of charge 8 in full (4 pages) |
9 October 2014 | Satisfaction of charge 9 in full (4 pages) |
9 October 2014 | Satisfaction of charge 22 in full (4 pages) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
1 October 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
2 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
2 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
11 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
23 May 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
23 May 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
23 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 30 (10 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 30 (10 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 29 (10 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 29 (10 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
21 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
6 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
6 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
11 January 2010 | Director's details changed for Mrs Rita Dorothy De Massey on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Michael Charles De Massey on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 pages) |
11 January 2010 | Director's details changed for Mrs Rita Dorothy De Massey on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Michael Charles De Massey on 1 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Mrs Rita Dorothy De Massey on 1 October 2009 (1 page) |
11 January 2010 | Director's details changed for Mrs Rita Dorothy De Massey on 1 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Mrs Rita Dorothy De Massey on 1 October 2009 (1 page) |
11 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 pages) |
11 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 pages) |
11 January 2010 | Secretary's details changed for Mrs Rita Dorothy De Massey on 1 October 2009 (1 page) |
11 January 2010 | Director's details changed for Michael Charles De Massey on 1 October 2009 (2 pages) |
14 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
14 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
24 February 2009 | Return made up to 03/01/09; no change of members (6 pages) |
24 February 2009 | Return made up to 03/01/09; no change of members (6 pages) |
24 June 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
24 June 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
21 April 2008 | Return made up to 03/01/08; no change of members (7 pages) |
21 April 2008 | Return made up to 03/01/08; no change of members (7 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
30 August 2007 | Particulars of mortgage/charge (4 pages) |
30 August 2007 | Particulars of mortgage/charge (4 pages) |
16 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
16 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
19 January 2007 | Return made up to 03/01/07; full list of members
|
19 January 2007 | Return made up to 03/01/07; full list of members
|
12 June 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
12 June 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
12 January 2006 | Return made up to 03/01/06; full list of members (8 pages) |
12 January 2006 | Return made up to 03/01/06; full list of members (8 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
1 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
18 January 2005 | Return made up to 05/01/05; full list of members (8 pages) |
18 January 2005 | Return made up to 05/01/05; full list of members (8 pages) |
3 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
3 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: harvester house 37 peter street manchester greater manchester M2 5QD (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: harvester house 37 peter street manchester greater manchester M2 5QD (1 page) |
21 January 2004 | Return made up to 05/01/04; full list of members (8 pages) |
21 January 2004 | Return made up to 05/01/04; full list of members (8 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
6 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
29 January 2003 | Return made up to 05/01/03; full list of members (8 pages) |
29 January 2003 | Return made up to 05/01/03; full list of members (8 pages) |
13 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
13 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
23 January 2002 | Return made up to 05/01/02; full list of members (7 pages) |
23 January 2002 | Return made up to 05/01/02; full list of members (7 pages) |
25 June 2001 | Particulars of mortgage/charge (7 pages) |
25 June 2001 | Particulars of mortgage/charge (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
13 February 2001 | Return made up to 05/01/01; full list of members
|
13 February 2001 | Return made up to 05/01/01; full list of members
|
24 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
24 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
17 March 2000 | Return made up to 05/01/00; full list of members (6 pages) |
17 March 2000 | Return made up to 05/01/00; full list of members (6 pages) |
26 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
26 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
8 July 1999 | Particulars of mortgage/charge (7 pages) |
8 July 1999 | Particulars of mortgage/charge (7 pages) |
8 July 1999 | Particulars of mortgage/charge (7 pages) |
8 July 1999 | Particulars of mortgage/charge (7 pages) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page) |
31 March 1999 | Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page) |
12 February 1999 | Return made up to 05/01/99; full list of members (6 pages) |
12 February 1999 | Return made up to 05/01/99; full list of members (6 pages) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1998 | Particulars of property mortgage/charge (3 pages) |
28 November 1998 | Particulars of property mortgage/charge (3 pages) |
28 November 1998 | Particulars of property mortgage/charge (3 pages) |
28 November 1998 | Particulars of property mortgage/charge (3 pages) |
28 November 1998 | Particulars of property mortgage/charge (3 pages) |
28 November 1998 | Particulars of property mortgage/charge (3 pages) |
12 November 1998 | Ad 29/09/98--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages) |
12 November 1998 | Ad 29/09/98--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages) |
12 November 1998 | Statement of affairs (25 pages) |
12 November 1998 | Statement of affairs (25 pages) |
15 October 1998 | Particulars of property mortgage/charge (3 pages) |
15 October 1998 | Particulars of property mortgage/charge (3 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
3 October 1998 | Particulars of mortgage/charge (3 pages) |
3 October 1998 | Particulars of mortgage/charge (3 pages) |
2 October 1998 | Resolutions
|
2 October 1998 | Resolutions
|
2 October 1998 | Resolutions
|
2 October 1998 | Resolutions
|
1 October 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New secretary appointed;new director appointed (2 pages) |
14 January 1998 | Registered office changed on 14/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 January 1998 | Registered office changed on 14/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New secretary appointed;new director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Secretary resigned (1 page) |
5 January 1998 | Incorporation (13 pages) |
5 January 1998 | Incorporation (13 pages) |