Bury
BL9 7BR
Director Name | Mr Michael Christopher Flynn |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(25 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sterling Property Co. Limited Waterfold Business P Bury Lancashire BL9 7BR |
Director Name | Miss Martine Francesca Moser |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(25 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling House Waterfold Park Bury BL9 7BR |
Director Name | Mr Henry Neville Moser |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 8 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lake View Lakeside Cheadle Cheshire SK8 3GW |
Secretary Name | Mr Gary Derek Beckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 8 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lake View Lakeside Cheadle Cheshire SK8 3GW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | augustblake.com |
---|---|
Telephone | 01625 599499 |
Telephone region | Macclesfield |
Registered Address | Sterling House Waterfold Park Bury BL9 7BR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Henry Neville Moser 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,155,335 |
Cash | £116,615 |
Current Liabilities | £2,664,805 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
2 July 2002 | Delivered on: 4 July 2002 Satisfied on: 12 August 2015 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: The property known as dunge farm over alderley macclesfield cheshire and land adjoining. 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 |
---|---|
1 March 2002 | Delivered on: 5 March 2002 Satisfied on: 12 August 2015 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: The property k/a sandlebridge farm, mill lane, great warford. 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 |
11 September 2001 | Delivered on: 18 December 2001 Satisfied on: 12 August 2015 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: The property at the grange pickmere lane pickmere knutsford 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 |
6 July 2001 | Delivered on: 19 July 2001 Satisfied on: 12 August 2015 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: The property at lyndhurst, glebelands road, knutsford, cheshire t/n CH120043 and cellaston house, toft road, knutsford, 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 |
6 July 2001 | Delivered on: 18 July 2001 Satisfied on: 27 March 2004 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: Pook farm,newton hall lane,mobberley,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 |
24 November 2000 | Delivered on: 2 December 2000 Satisfied on: 23 May 2003 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: Ryleys farm ryleys lane alderley edge 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 |
4 March 2002 | Delivered on: 11 December 2002 Satisfied on: 12 August 2015 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: 17 delahays drive hale trafford greater manchester title number GM488474. 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 |
17 September 2002 | Delivered on: 19 September 2002 Satisfied on: 12 August 2015 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: Land on the south side of littleheath road christleton chester title number CH478846. 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 |
3 September 2002 | Delivered on: 12 September 2002 Satisfied on: 12 August 2015 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 property k/a hall farm barns cranage holmes chapel 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 |
24 June 2002 | Delivered on: 4 July 2002 Satisfied on: 12 August 2015 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: The property at culcheth hall farm barns withington avenue culcheth warrington cheshire title number CH474933. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 March 2000 | Delivered on: 17 April 2000 Satisfied on: 12 August 2015 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: Home farm chester road mere knutsford. 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 |
29 June 2001 | Delivered on: 5 July 2001 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings situate at and k/a developments at ryleys farm knutsford and mere home farm mere cheshire - CH462506 and CH452406. Outstanding |
27 March 2000 | Delivered on: 17 April 2000 Persons entitled: Hsbc 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. See the mortgage charge document for full details. Outstanding |
2 June 2020 | Delivered on: 16 June 2020 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Anglia house, carrs road, cheadle, SK8 2LA. Outstanding |
2 June 2020 | Delivered on: 15 June 2020 Persons entitled: Waterfold Asset Management Limited Classification: A registered charge Particulars: Anglia house, carrs road, cheadle, SK8 2LA. Outstanding |
18 December 2019 | Delivered on: 19 December 2019 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Lombard house, 2 carrs road, cheadle SK8 2HR for further information please refer to the instrument attached. Outstanding |
5 September 2002 | Delivered on: 11 September 2002 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: Freehold property known as pear tree farm chelford marthall knutsford 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. Outstanding |
10 February 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
28 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
16 June 2020 | Registration of charge 034956980017, created on 2 June 2020 (10 pages) |
15 June 2020 | Registration of charge 034956980016, created on 2 June 2020 (6 pages) |
21 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
19 December 2019 | Registration of charge 034956980015, created on 18 December 2019 (6 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
5 October 2019 | Satisfaction of charge 4 in full (4 pages) |
25 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
2 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
11 March 2017 | Satisfaction of charge 2 in full (4 pages) |
11 March 2017 | Satisfaction of charge 11 in full (4 pages) |
11 March 2017 | Satisfaction of charge 2 in full (4 pages) |
11 March 2017 | Satisfaction of charge 11 in full (4 pages) |
26 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
11 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
12 August 2015 | Satisfaction of charge 14 in full (4 pages) |
12 August 2015 | Satisfaction of charge 8 in full (4 pages) |
12 August 2015 | Satisfaction of charge 6 in full (4 pages) |
12 August 2015 | Satisfaction of charge 9 in full (4 pages) |
12 August 2015 | Satisfaction of charge 6 in full (4 pages) |
12 August 2015 | Satisfaction of charge 10 in full (4 pages) |
12 August 2015 | Satisfaction of charge 1 in full (6 pages) |
12 August 2015 | Satisfaction of charge 13 in full (4 pages) |
12 August 2015 | Satisfaction of charge 13 in full (4 pages) |
12 August 2015 | Satisfaction of charge 1 in full (6 pages) |
12 August 2015 | Satisfaction of charge 14 in full (4 pages) |
12 August 2015 | Satisfaction of charge 8 in full (4 pages) |
12 August 2015 | Satisfaction of charge 12 in full (4 pages) |
12 August 2015 | Satisfaction of charge 10 in full (4 pages) |
12 August 2015 | Satisfaction of charge 7 in full (4 pages) |
12 August 2015 | Satisfaction of charge 9 in full (4 pages) |
12 August 2015 | Satisfaction of charge 7 in full (4 pages) |
12 August 2015 | Satisfaction of charge 12 in full (4 pages) |
13 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
14 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
24 December 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
13 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
16 October 2012 | Director's details changed for Mr Henry Neville Moser on 16 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Henry Neville Moser on 16 October 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Henry Neville Moser on 18 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Henry Neville Moser on 18 September 2012 (2 pages) |
13 September 2012 | Registered office address changed from 6Th Floor Bracken House Charles Street Manchester M1 7BD on 13 September 2012 (1 page) |
13 September 2012 | Registered office address changed from 6Th Floor Bracken House Charles Street Manchester M1 7BD on 13 September 2012 (1 page) |
10 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
1 November 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
4 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Hayley Moser on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Hayley Moser on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Mr Gary Derek Beckett on 4 February 2010 (1 page) |
4 February 2010 | Secretary's details changed for Mr Gary Derek Beckett on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Hayley Moser on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Mr Gary Derek Beckett on 4 February 2010 (1 page) |
4 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
3 February 2009 | Accounts for a medium company made up to 31 January 2008 (15 pages) |
3 February 2009 | Accounts for a medium company made up to 31 January 2008 (15 pages) |
17 September 2008 | Accounts for a medium company made up to 31 January 2007 (15 pages) |
17 September 2008 | Accounts for a medium company made up to 31 January 2007 (15 pages) |
7 March 2008 | Return made up to 20/01/08; full list of members (3 pages) |
7 March 2008 | Return made up to 20/01/08; full list of members (3 pages) |
18 December 2007 | Secretary's particulars changed (1 page) |
18 December 2007 | Secretary's particulars changed (1 page) |
2 November 2007 | Accounts for a small company made up to 31 January 2006 (5 pages) |
2 November 2007 | Accounts for a small company made up to 31 January 2006 (5 pages) |
1 March 2007 | Return made up to 20/01/07; full list of members (7 pages) |
1 March 2007 | Return made up to 20/01/07; full list of members (7 pages) |
25 May 2006 | Accounts for a small company made up to 31 January 2005 (5 pages) |
25 May 2006 | Accounts for a small company made up to 31 January 2005 (5 pages) |
9 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
9 February 2006 | Director's particulars changed (1 page) |
3 March 2005 | Accounts for a small company made up to 31 January 2004 (5 pages) |
3 March 2005 | Accounts for a small company made up to 31 January 2004 (5 pages) |
25 January 2005 | Return made up to 20/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 20/01/05; full list of members (7 pages) |
27 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2004 | Accounts for a small company made up to 31 January 2003 (5 pages) |
4 February 2004 | Accounts for a small company made up to 31 January 2003 (5 pages) |
27 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
19 June 2003 | Accounts for a small company made up to 31 January 2002 (6 pages) |
19 June 2003 | Accounts for a small company made up to 31 January 2002 (6 pages) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2003 | Return made up to 20/01/03; full list of members (7 pages) |
12 February 2003 | Return made up to 20/01/03; full list of members (7 pages) |
11 December 2002 | Particulars of mortgage/charge (6 pages) |
11 December 2002 | Particulars of mortgage/charge (6 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
25 February 2002 | Return made up to 20/01/02; full list of members
|
25 February 2002 | Return made up to 20/01/02; full list of members
|
27 January 2002 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
27 January 2002 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
18 December 2001 | Particulars of mortgage/charge (4 pages) |
18 December 2001 | Particulars of mortgage/charge (4 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
19 July 2001 | Particulars of mortgage/charge (3 pages) |
19 July 2001 | Particulars of mortgage/charge (3 pages) |
18 July 2001 | Particulars of mortgage/charge (3 pages) |
18 July 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: c/o goodmans 138 bury old road whitefield manchester M45 6AT (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: c/o goodmans 138 bury old road whitefield manchester M45 6AT (1 page) |
12 March 2001 | Company name changed limform LIMITED\certificate issued on 12/03/01 (2 pages) |
12 March 2001 | Company name changed limform LIMITED\certificate issued on 12/03/01 (2 pages) |
14 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
14 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
2 December 2000 | Particulars of mortgage/charge (3 pages) |
2 December 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
27 September 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
17 April 2000 | Particulars of mortgage/charge (3 pages) |
17 April 2000 | Particulars of mortgage/charge (3 pages) |
17 April 2000 | Particulars of mortgage/charge (3 pages) |
17 April 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Return made up to 20/01/00; full list of members (6 pages) |
20 January 2000 | Return made up to 20/01/00; full list of members (6 pages) |
3 June 1999 | Return made up to 20/01/99; full list of members (7 pages) |
3 June 1999 | Return made up to 20/01/99; full list of members (7 pages) |
26 May 1999 | New director appointed (3 pages) |
26 May 1999 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
26 May 1999 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
26 May 1999 | New director appointed (3 pages) |
4 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | New secretary appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
17 April 1998 | Registered office changed on 17/04/98 from: 6-8 underwood street london N1 7JQ (1 page) |
17 April 1998 | Registered office changed on 17/04/98 from: 6-8 underwood street london N1 7JQ (1 page) |
20 January 1998 | Incorporation (21 pages) |
20 January 1998 | Incorporation (21 pages) |