Company NameGroveway Properties Ltd
DirectorsJoshua Halpern and Samuel Halpern
Company StatusActive
Company Number03526008
CategoryPrivate Limited Company
Incorporation Date12 March 1998(26 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Joshua Halpern
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1998(7 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Director NameMr Samuel Halpern
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1998(7 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Secretary NameMr Samuel Halpern
NationalityBritish
StatusCurrent
Appointed15 October 1998(7 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address1st Floor Cloister House
New Bailey Street
Salford
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Waydale LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,281,146
Cash£17,417
Current Liabilities£293,354

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

27 November 1998Delivered on: 3 December 1998
Satisfied on: 23 October 2008
Persons entitled: Nationwide Building Society

Classification: A standard security dated 15/11/98 which was presented for registration in scotland on 27/11/98
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a shop premises at 138 high street lochee dundee.
Fully Satisfied
15 November 1998Delivered on: 2 December 1998
Satisfied on: 23 October 2008
Persons entitled: Nationwide Building Society

Classification: Standard security presented for registration in scotland 27TH november 1998
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Shop premises at 12 bank street airdrie.
Fully Satisfied
15 November 1998Delivered on: 2 December 1998
Satisfied on: 23 October 2008
Persons entitled: Nationwide Building Society

Classification: Standard security presented for registration in scotland 27TH november 1998
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Shop premises at 73-75 south bridge street airdrie.
Fully Satisfied
15 November 1998Delivered on: 2 December 1998
Satisfied on: 23 October 2008
Persons entitled: Nationwide Building Society

Classification: Standard security presented for registration in scotland 27TH november 1998
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Shop premises at 3 mugdock road milngavie glasgow.
Fully Satisfied
3 April 2003Delivered on: 9 September 2005
Satisfied on: 23 October 2008
Persons entitled: Nationwide Building Society

Classification: Standard security which was presented for registration in scotland on 2 september 2005 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Area of ground adjacent to unit 4/1 fullwood industrial estate, burnbank road, hamilton.
Fully Satisfied
13 January 1999Delivered on: 3 February 1999
Satisfied on: 1 February 2002
Persons entitled: City Site Estates PLC

Classification: A standard security which was presented for registration in scotland on 25 january 1999 and
Secured details: All monies due or to become due from the company to the chargee in the terms of a missives of purchase and sale dated 20 october 1998.
Particulars: Site 2 plot 5 murcar industrial estate old machar county of aberdeen.
Fully Satisfied
15 November 1998Delivered on: 30 January 1999
Satisfied on: 23 October 2008
Persons entitled: Nationwide Building Society

Classification: A standard security which was presented for registration in scotland on 25 january 1999 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Site 2, plot 5 murcar industrial estate bridge of don aberdeen.
Fully Satisfied
15 November 1998Delivered on: 2 December 1998
Satisfied on: 23 October 2008
Persons entitled: Nationwide Building Society

Classification: Standard security presented for registration in scotland 27TH november 1998
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Industrial units at 25,27/35 napier place cumbernauld.
Fully Satisfied
15 November 1998Delivered on: 15 December 1998
Satisfied on: 16 February 2002
Persons entitled: City Site Estates PLC

Classification: A standard security which was presented for registration in scotland on the 7 december 1998 and
Secured details: All monies due or to become due from the company to the chargee in terms of missives of purchase and sale entered into between the said groveway properties limited and the said city site estates PLC dated 20 october 1998 and any variation or alteration thereof.
Particulars: All and whole the dominium directum and the dominium utile of all and whole that area of ground extending to 3 roods and 10 poles or thereby upon which the supermarket and three shops and others comprising numbers 34,36,38 and 40 john street,penicuik are erected being the subjects in the county of midlothian.
Fully Satisfied
15 November 1998Delivered on: 5 December 1998
Satisfied on: 1 February 2002
Persons entitled: Woodvale Estates Limited

Classification: A standard security which was presented for registration in scotland on the 27 november 1998 and
Secured details: All sums due and that may become due in terms of missives of purchase and sale entered into between the company and woodvale estates limited dated 20 october and 12 november 1998.
Particulars: All and whole the shop premises k/a 81 kilmarnock road,glasgow.
Fully Satisfied
15 November 1998Delivered on: 12 December 1998
Satisfied on: 16 February 2002
Persons entitled: Gse (Stafford House) Limited

Classification: A standard security which was presented for registration in scotland on the 27TH november 1998
Secured details: All monies due or to become due from the company to the chargee in terms of missives of purchase and sale dated 20TH october 1998.
Particulars: Supermarket site at main street stevenston t/n-AYR15219.
Fully Satisfied
15 November 1998Delivered on: 12 December 1998
Satisfied on: 23 October 2008
Persons entitled: Nationwide Building Society

Classification: Standard security which was presented for registration in scotland on 27TH november 1998 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shop premises at 128 st.johns rd,corstorphine,edinburgh.
Fully Satisfied
15 November 1998Delivered on: 12 December 1998
Satisfied on: 23 October 2008
Persons entitled: Natioinwide Building Society

Classification: Standard security which was presented for registration in scotland on 7TH december 1998 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shop premises at 34/40 john st,penicuik.
Fully Satisfied
27 November 1998Delivered on: 9 December 1998
Satisfied on: 23 October 2008
Persons entitled: Nationwide Building Society

Classification: Standard security dated 15TH november 1998 and presented for registration in scotland on 27TH november 1998
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond of even date and the facility letter (as defined).
Particulars: Shop premises at 226 saracen street glasgow.
Fully Satisfied
27 November 1998Delivered on: 9 December 1998
Satisfied on: 23 October 2008
Persons entitled: Nationwide Building Society

Classification: Standard security dated 15TH november 1998 and pesented for registration in scotland on 27TH november 1998
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond of even date and the facility letter (as defined).
Particulars: Shop premises at 81 kilmarnock road glasgow.
Fully Satisfied
27 November 1998Delivered on: 9 December 1998
Satisfied on: 23 October 2008
Persons entitled: Nationwide Building Society

Classification: Standard security dated 15TH november 1998 and presented for registration in scotland on 27TH november 1998
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond of even date and the facility letter (as defined).
Particulars: Shop premises at main street stevenston.
Fully Satisfied
15 November 1998Delivered on: 10 December 1998
Satisfied on: 16 February 2002
Persons entitled: City Site Estates PLC

Classification: A standard security which was presented for registration in scotland on the 27 november 1998 and
Secured details: All monies due or to become due from the company to the chargee in terms of missives of purchase and sale dated 20 october 1998 and any variation or alteration thereof.
Particulars: All and whole the shop premises k/a and forming 175 high street,dumfries.t/no.dmf 404.
Fully Satisfied
15 November 1998Delivered on: 10 December 1998
Satisfied on: 16 February 2002
Persons entitled: City Site Estates PLC

Classification: A standard security which was presented for registration in scotland on the 27 november 1998 and
Secured details: All monies due or to become due from the company to the chargee in terms of missives of purchase and sale dated 20 october 1998 and any variation or alteration thereof.
Particulars: All and whole the shop premises forming number 52 main street,ayr.t/no.ayr 1866.
Fully Satisfied
15 November 1998Delivered on: 2 December 1998
Satisfied on: 23 October 2008
Persons entitled: Nationwide Building Society

Classification: Standard security presented for registration in SCOTLAND27TH november 1998
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Shop premises at 16 george street stranraer.
Fully Satisfied
27 November 1998Delivered on: 4 December 1998
Satisfied on: 1 February 2002
Persons entitled: Nationwide Building Society

Classification: Standard security dated 15TH november 1998 and presented for registration in scotland on 27TH november 1998
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 11TH november 1998.
Particulars: Shop premises at 73 boswell parkway granton edinburgh.
Fully Satisfied
15 November 1998Delivered on: 5 December 1998
Satisfied on: 16 February 2002
Persons entitled: City Site Estates PLC

Classification: A standard security which was presented for registration in scotland on the 27TH november 1998
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 72 boswall parkway edinburgh.
Fully Satisfied
15 November 1998Delivered on: 4 December 1998
Satisfied on: 23 October 2008
Persons entitled: Nationwide Building Society

Classification: Standard security which was presented for registration in scotland on the 27 november 1998 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property known as shop premises at 410 duke street glasgow.
Fully Satisfied
15 November 1998Delivered on: 4 December 1998
Satisfied on: 23 October 2008
Persons entitled: Nationwide Building Society

Classification: Standard security which was presented for registration in scotland on the 27 november 1998 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property known as shop premises at 517 duke street, glasgow.
Fully Satisfied
15 November 1998Delivered on: 4 December 1998
Satisfied on: 23 October 2008
Persons entitled: Nationwide Building Society

Classification: Standard security which was presented for registration in scotland on the 27 november 1998 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property known as shop premises at 543/545 duke street glasgow.
Fully Satisfied
15 November 1998Delivered on: 4 December 1998
Satisfied on: 23 October 2008
Persons entitled: Nationwide Building Society

Classification: Standard security which was presented for registration in scotland on the 27 november 1998 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property known as units 4/1, 4/2, 4/3, 4/4, 4/5, 4/6 and 4/7 fullwood industrial estate, hamilton (heritable and leashold interests).
Fully Satisfied
15 November 1998Delivered on: 4 December 1998
Satisfied on: 1 February 2002
Persons entitled: Woodvale Estates Limited

Classification: A standard security which was presented for registration in scotland on the 27TH november 1998
Secured details: All monies due or to become due from the company to the chargee in terms of missives of purchase and sale dated 20TH october and 12TH november 1998.
Particulars: 410 duke street glasgow t/no gla 9061.
Fully Satisfied
15 November 1998Delivered on: 4 December 1998
Satisfied on: 1 February 2002
Persons entitled: City Site Estates PLC

Classification: A standard security which was presented for registration in scotland on the 27TH november 1998
Secured details: All monies due or to become due from the company to the chargee in terms of missives of purchase and sale dated 20TH october 1998.
Particulars: Green elms trading estate bellshill road uddington t/no lan 55087.
Fully Satisfied
15 November 1998Delivered on: 4 December 1998
Satisfied on: 1 February 2002
Persons entitled:
Hymans Robertson Trustees Limited
Good Nominees Limited

Classification: Standard security presented for registration in scotland 27TH november 1998
Secured details: All monies due or to become due from the company to the chargee as trustees of the l & g pension fund in terms of missives of purchase and sale dated 20TH october 1998.
Particulars: All and whole the property k/a and formimg numbers 6 and 7 church place dumfries.
Fully Satisfied
15 November 1998Delivered on: 4 December 1998
Satisfied on: 1 February 2002
Persons entitled: C.S.E. (Stafford House) Limited

Classification: Standard security which was presented for registration in scotland on 27TH november 1998
Secured details: All monies due or to become due from the company to the chargee in terms of missives of purchase and sale dated 20TH october 1998 and any variation or alteration thereof.
Particulars: The subjects k/a and forming 25 and 27/35 napier place wardpark industrial estate cumbernauld t/no: DMB59063.
Fully Satisfied
15 November 1998Delivered on: 2 December 1998
Satisfied on: 23 October 2008
Persons entitled: Nationwide Building Society

Classification: Standard security presented for registration in scotland 27TH november 1998
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Units 1,2 and 3 green elms trading estate bellshill road uddingston.
Fully Satisfied
15 November 1998Delivered on: 4 December 1998
Satisfied on: 1 February 2002
Persons entitled: Kylebrae Limited

Classification: Standard security which was presented for registration in scotland on 27TH november 1998
Secured details: All monies due or to become due from the company to the chargee in terms of missives of purchase and sale dated 20TH october 1998 and any variation or alteration thereof.
Particulars: The retail shop unit 2, 16 george street stranraer in the county of wigtown. See the mortgage charge document for full details.
Fully Satisfied
15 November 1998Delivered on: 4 December 1998
Satisfied on: 1 February 2002
Persons entitled: City Site Estates PLC

Classification: Standard security which was presented for registration in scotland on 27TH november 1998
Secured details: All monies due or to become due from the company to the chargee in terms of missives of purchase and sale dated 20TH october 1998 and any variation or alteration thereof.
Particulars: Subjects k/a and forming 49 napier road; 24 napier road and 2,20,22,24,28,30 and 32 tollpark road wardpark industrial estate cumbernauld t/no: dmb 50053.
Fully Satisfied
15 November 1998Delivered on: 4 December 1998
Satisfied on: 16 October 2003
Persons entitled: Nationwide Building Society

Classification: Standard security which was presented for registration in scotland on the 27TH november 1998
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Shop premises at 175 high street dumfries.
Fully Satisfied
15 November 1998Delivered on: 4 December 1998
Satisfied on: 23 October 2008
Persons entitled: Nationwide Building Society

Classification: Standard security which was presented for registration in scotland on the 27TH november 1998
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Units 1/1, 1/2, 1/3, 1/4, 1/5, 2/6, 2/7, 2/8, 3/9, 3/10, 3/11 and 3/12 fullwood industrial estate hamilton.
Fully Satisfied
15 November 1998Delivered on: 4 December 1998
Satisfied on: 1 February 2002
Persons entitled: City Site Estates PLC

Classification: Standard security presented for registration in scotland 27TH november 1998
Secured details: All monies due or to become due from the company to the chargee in terms of missives of purchase and sale dated 20TH october 1998.
Particulars: Industrial units k/a 4/1,4/2,4/3M4/4 and 4/7 and ground attached lying to the northeast of burnbank road hamilton and comrising part of fullwood industrial estate t/n lan 80930 and all and whole the tenants interest in the said industrial units and ground attached thereto t/n lan 14214.
Fully Satisfied
15 November 1998Delivered on: 4 December 1998
Satisfied on: 1 February 2002
Persons entitled: City Site Estates PLC

Classification: Standard security presented for registration in scotland 27TH november 1998
Secured details: All monies due or to become due from the company to the chargee in terms of missives of purchase and sale dated 20TH october 1998.
Particulars: All and whole the industrial and other units k/a 1/1,1/2,1/3,1/4,1/5,2/6,2/7,2/8,3/9,3/10,3/11 and 3/12 fullwood industrial estate ,burnbank road, hamilton and the ground attached thereto t/n LAN96093.
Fully Satisfied
15 November 1998Delivered on: 4 December 1998
Satisfied on: 1 February 2002
Persons entitled: Lochee Properties Limited

Classification: Standard security presented for registration in scotland 27TH november 1998
Secured details: All monies due or to become due from the company to the chargee in temrs of missives of purchase and sale dated 20TH october 1998.
Particulars: 138 high street lochee dundee.
Fully Satisfied
15 November 1998Delivered on: 4 December 1998
Satisfied on: 1 February 2002
Persons entitled: City Site Estates PLC

Classification: Standard security presented for registration in scotland 27TH november 1998
Secured details: All monies due or to become due from the company to the chargee in terms of missives for purchase and sale dated 20TH october 1998.
Particulars: All and whole the supermarket with service yard at main street/livery wealk bridge of weir t/n REN61041.
Fully Satisfied
15 November 1998Delivered on: 4 December 1998
Satisfied on: 23 October 2008
Persons entitled: Nationwide Building Society

Classification: Standard security which was presented for registration in scotland on the 27TH november 1998
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Shop premises at 99 byers road glasgow.
Fully Satisfied
15 November 1998Delivered on: 3 December 1998
Satisfied on: 1 February 2002
Persons entitled: Woodvale Estates Limited

Classification: Standard security which was presented for registration in scotland on the 27 november 1998 and
Secured details: All monies due or to become due from the company to the chargee in terms of missives of purchase and sale entered into between the company and woodvale estates limited dated 20 october and 12 november 1998.
Particulars: The property known as 99 byres road glasgow registered in scotland title number gla 72834.
Fully Satisfied
15 November 1998Delivered on: 2 December 1998
Satisfied on: 23 October 2008
Persons entitled: Nationwide Building Society

Classification: Standard security presented for registration in scotland 27TH november 1998
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Industrial and other units at 49 napier road,24 napier court and 2,22,24,28,30 and 32 tollpark road and dominium directum of 34 tollpark road all in cumberland.
Fully Satisfied
15 November 1998Delivered on: 3 December 1998
Satisfied on: 1 February 2002
Persons entitled: Woodvale Estates Limited

Classification: Standard security which was presented for registration in scotland on the 27 november 1998 and
Secured details: All monies due or to become due from the company to the chargee in terms of missives of purchase and sale entered into between the company and woodvale estates limited dated 20 october and 12 november 1998.
Particulars: The property known as 543 and 545 duke street, glasgow registered in scotland title number gla 92975.
Fully Satisfied
15 November 1998Delivered on: 3 December 1998
Satisfied on: 1 February 2002
Persons entitled: Woodvale Estates Limited

Classification: Standard security which was presented for registration scotland on the 27 november 1998 and
Secured details: All monies due or to become due from the company to the chargee in terms of missives of purchase and sale entered into between the company and woodvale estates limited dat 20 october and 12 november 1998.
Particulars: The property known as and forming 517 duke street, glasgow being the subjects title number glas 92976.
Fully Satisfied
27 November 1998Delivered on: 2 December 1998
Satisfied on: 1 February 2002
Persons entitled: Woodvale Estates Limited

Classification: Standard security dated 15TH november 1998 and presented for registration in scotland on 27TH november 1998
Secured details: In terms of missives of purchase and sale entered into between the company and the chargee dated 20 october and 12 november 1998.
Particulars: All and whole the shop premises k/a and forming three mugdock road milngavie t/no;-DMB4524.
Fully Satisfied
27 November 1998Delivered on: 2 December 1998
Satisfied on: 1 February 2002
Persons entitled: Woodvale Estates Limited

Classification: Standard security dated 15TH november 1998 and presented for registration in scotland on 27TH november 1998
Secured details: All monies due or to become due from the company to the chargee in terms of missives of purchase and sale entered into between the company and woodvale estates limited dated 20 october and 12 november 1998.
Particulars: All and whole the subjects being the premises comprising the frontr shop back shop and salon at 12 bank street airdrie t/no;-LAN55623.
Fully Satisfied
27 November 1998Delivered on: 2 December 1998
Satisfied on: 1 February 2002
Persons entitled: Woodvale Estates Limited

Classification: Standard security dated 15TH november 1998 and presented for registration in scotland on 27TH november 1998
Secured details: All monies due or to become due from the company to the chargee in terms of missives of purchase and sale entered into between the company and woodvale estates limited dated 20TH october and 12TH november 1998.
Particulars: All and whole the shop premises k/a 73 and 75 south bridge street airdrie t/no;-lan 95640.
Fully Satisfied
15 November 1998Delivered on: 3 December 1998
Satisfied on: 1 February 2002
Persons entitled: Woodvale Estates Limited

Classification: A standard security which was presented for registrationin scotland on the 27 november 1998 and
Secured details: All monies due or to become due from the company to the chargee in terms of missives of purchase and sale dated 20 october and 12 november 1998.
Particulars: All and whole the property k/a and forming 226 saracen street,glasgow.t/no.gla 25732.
Fully Satisfied
15 November 1998Delivered on: 3 December 1998
Satisfied on: 1 February 2002
Persons entitled: Woodvale Estates Limited

Classification: Standard security which was presented for registration in scotland on the 27TH november 1998
Secured details: All monies due or to become due from the company to the chargee in terms of missives of purchase and sale dated 20TH october and 12TH november 1998.
Particulars: All and whole that property k/a and forming 128 st john's road corstorphine.
Fully Satisfied
27 November 1998Delivered on: 3 December 1998
Satisfied on: 21 November 2003
Persons entitled: Nationwide Building Society

Classification: A standard security dated 15/11/98 which was presented for registration in scotland on 27/11/98
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a shop premises at 6/7 church place dunfries.
Fully Satisfied
27 November 1998Delivered on: 3 December 1998
Satisfied on: 23 October 2008
Persons entitled: Nationwide Building Society

Classification: A standard security dated 15/11/98 which was presented for registration in scotland on 27/11/98
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a shop premises at 52 main street ayr.
Fully Satisfied
27 November 1998Delivered on: 3 December 1998
Satisfied on: 23 October 2008
Persons entitled: Nationwide Building Society

Classification: A standard security dated 15/11/98 which was presented for registration in scotland on 27/11/98
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a shop premises at main street bridge of weir.
Fully Satisfied
15 November 1998Delivered on: 19 November 1998
Satisfied on: 23 October 2008
Persons entitled: Nationwide Building Society

Classification: Bond and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of the property including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
15 April 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
13 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 13 March 2019 (1 page)
21 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
6 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
20 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
2 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
14 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
1 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
28 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
28 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
9 March 2010Director's details changed for Joshua Halpern on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Joshua Halpern on 1 January 2010 (2 pages)
9 March 2010Secretary's details changed for Samuel Halpern on 1 January 2010 (1 page)
9 March 2010Director's details changed for Joshua Halpern on 1 January 2010 (2 pages)
9 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
9 March 2010Secretary's details changed for Samuel Halpern on 1 January 2010 (1 page)
9 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
9 March 2010Secretary's details changed for Samuel Halpern on 1 January 2010 (1 page)
9 March 2010Director's details changed for Samuel Halpern on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Samuel Halpern on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Samuel Halpern on 1 January 2010 (2 pages)
4 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
4 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
6 March 2009Return made up to 20/02/09; no change of members (4 pages)
6 March 2009Return made up to 20/02/09; no change of members (4 pages)
9 January 2009Accounts for a small company made up to 30 April 2008 (6 pages)
9 January 2009Accounts for a small company made up to 30 April 2008 (6 pages)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page)
4 April 2008Accounts for a small company made up to 30 April 2007 (6 pages)
4 April 2008Accounts for a small company made up to 30 April 2007 (6 pages)
7 March 2008Return made up to 20/02/08; no change of members (7 pages)
7 March 2008Return made up to 20/02/08; no change of members (7 pages)
29 March 2007Return made up to 20/02/07; full list of members (7 pages)
29 March 2007Return made up to 20/02/07; full list of members (7 pages)
2 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
2 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
1 March 2006Return made up to 20/02/06; full list of members (7 pages)
1 March 2006Return made up to 20/02/06; full list of members (7 pages)
10 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
10 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
9 September 2005Particulars of mortgage/charge (5 pages)
9 September 2005Particulars of mortgage/charge (5 pages)
8 March 2005Return made up to 25/02/05; full list of members (7 pages)
8 March 2005Return made up to 25/02/05; full list of members (7 pages)
7 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
7 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
24 September 2004Accounts for a small company made up to 30 April 2003 (7 pages)
24 September 2004Accounts for a small company made up to 30 April 2003 (7 pages)
19 March 2004Return made up to 12/03/04; full list of members (7 pages)
19 March 2004Return made up to 12/03/04; full list of members (7 pages)
12 March 2004Registered office changed on 12/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
12 March 2004Registered office changed on 12/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
16 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2003Return made up to 12/03/03; full list of members (7 pages)
26 April 2003Return made up to 12/03/03; full list of members (7 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
3 May 2002Accounts for a small company made up to 30 April 2001 (6 pages)
3 May 2002Accounts for a small company made up to 30 April 2001 (6 pages)
13 March 2002Return made up to 12/03/02; full list of members (6 pages)
13 March 2002Return made up to 12/03/02; full list of members (6 pages)
16 February 2002Declaration of satisfaction of mortgage/charge (1 page)
16 February 2002Declaration of satisfaction of mortgage/charge (1 page)
16 February 2002Declaration of satisfaction of mortgage/charge (1 page)
16 February 2002Declaration of satisfaction of mortgage/charge (1 page)
16 February 2002Declaration of satisfaction of mortgage/charge (1 page)
16 February 2002Declaration of satisfaction of mortgage/charge (1 page)
16 February 2002Declaration of satisfaction of mortgage/charge (1 page)
16 February 2002Declaration of satisfaction of mortgage/charge (1 page)
16 February 2002Declaration of satisfaction of mortgage/charge (1 page)
16 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2001Return made up to 12/03/01; full list of members (6 pages)
5 April 2001Return made up to 12/03/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
12 April 2000Return made up to 12/03/00; full list of members (6 pages)
12 April 2000Return made up to 12/03/00; full list of members (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
9 February 2000Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
9 February 2000Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
28 April 1999Return made up to 12/03/99; full list of members (6 pages)
28 April 1999Return made up to 12/03/99; full list of members (6 pages)
3 February 1999Particulars of mortgage/charge (4 pages)
3 February 1999Particulars of mortgage/charge (4 pages)
30 January 1999Particulars of mortgage/charge (4 pages)
30 January 1999Particulars of mortgage/charge (4 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
12 December 1998Particulars of mortgage/charge (4 pages)
12 December 1998Particulars of mortgage/charge (5 pages)
12 December 1998Particulars of mortgage/charge (5 pages)
12 December 1998Particulars of mortgage/charge (4 pages)
12 December 1998Particulars of mortgage/charge (5 pages)
12 December 1998Particulars of mortgage/charge (5 pages)
10 December 1998Particulars of mortgage/charge (4 pages)
10 December 1998Particulars of mortgage/charge (4 pages)
10 December 1998Particulars of mortgage/charge (4 pages)
10 December 1998Particulars of mortgage/charge (4 pages)
9 December 1998Particulars of mortgage/charge (4 pages)
9 December 1998Particulars of mortgage/charge (4 pages)
9 December 1998Particulars of mortgage/charge (4 pages)
9 December 1998Particulars of mortgage/charge (4 pages)
9 December 1998Particulars of mortgage/charge (4 pages)
9 December 1998Particulars of mortgage/charge (4 pages)
5 December 1998Particulars of mortgage/charge (4 pages)
5 December 1998Particulars of mortgage/charge (4 pages)
5 December 1998Particulars of mortgage/charge (4 pages)
5 December 1998Particulars of mortgage/charge (4 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
3 December 1998Particulars of mortgage/charge (5 pages)
3 December 1998Particulars of mortgage/charge (4 pages)
3 December 1998Particulars of mortgage/charge (4 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
3 December 1998Particulars of mortgage/charge (5 pages)
3 December 1998Particulars of mortgage/charge (4 pages)
3 December 1998Particulars of mortgage/charge (4 pages)
3 December 1998Particulars of mortgage/charge (4 pages)
3 December 1998Particulars of mortgage/charge (4 pages)
3 December 1998Particulars of mortgage/charge (4 pages)
3 December 1998Particulars of mortgage/charge (5 pages)
3 December 1998Particulars of mortgage/charge (5 pages)
3 December 1998Particulars of mortgage/charge (5 pages)
3 December 1998Particulars of mortgage/charge (4 pages)
3 December 1998Particulars of mortgage/charge (4 pages)
3 December 1998Particulars of mortgage/charge (5 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
3 December 1998Particulars of mortgage/charge (4 pages)
2 December 1998Particulars of mortgage/charge (4 pages)
2 December 1998Particulars of mortgage/charge (4 pages)
2 December 1998Particulars of mortgage/charge (4 pages)
2 December 1998Particulars of mortgage/charge (4 pages)
2 December 1998Particulars of mortgage/charge (4 pages)
2 December 1998Particulars of mortgage/charge (4 pages)
2 December 1998Particulars of mortgage/charge (4 pages)
2 December 1998Particulars of mortgage/charge (4 pages)
2 December 1998Particulars of mortgage/charge (4 pages)
2 December 1998Particulars of mortgage/charge (4 pages)
2 December 1998Particulars of mortgage/charge (4 pages)
2 December 1998Particulars of mortgage/charge (4 pages)
2 December 1998Particulars of mortgage/charge (4 pages)
2 December 1998Particulars of mortgage/charge (4 pages)
2 December 1998Particulars of mortgage/charge (4 pages)
2 December 1998Particulars of mortgage/charge (4 pages)
2 December 1998Particulars of mortgage/charge (4 pages)
2 December 1998Particulars of mortgage/charge (4 pages)
2 December 1998Particulars of mortgage/charge (4 pages)
2 December 1998Particulars of mortgage/charge (4 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
17 November 1998New secretary appointed;new director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998Registered office changed on 17/11/98 from: prestbury house 46 bury new road prestwich manchester M25 0JU (1 page)
17 November 1998New secretary appointed;new director appointed (2 pages)
17 November 1998Registered office changed on 17/11/98 from: prestbury house 46 bury new road prestwich manchester M25 0JU (1 page)
17 November 1998New director appointed (2 pages)
12 March 1998Incorporation (14 pages)
12 March 1998Incorporation (14 pages)