Mobberley
Knutsford
Cheshire
WA16 7BE
Secretary Name | Mr Jonathan Choua Shasha |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookside Knutsford Road Mobberley Knutsford Cheshire WA16 7BE |
Director Name | Anil Kumar Ruia |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1998(1 month after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Sovereign House Queen Street Manchester M2 5HR |
Director Name | Alan Philip David Musry |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1998(1 month after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cloister House New Bailey Street Salford M3 5FS |
Director Name | Linden Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 2013(14 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | Linden Court House 52 Liverpool Street Salford M5 4LT |
Director Name | Mr Roy Solomon Shasha |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cavendish Road Salford Lancashire M7 4WP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.abacusestates.com |
---|---|
Telephone | 020 74313777 |
Telephone region | London |
Registered Address | Linden Court House 52 Liverpool Street Salford Greater Manchester M5 4LT |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2.9k at £1 | M & N Textiles LTD Pension Scheme 7.30% Ordinary A |
---|---|
1.9k at £1 | G.c. Newbury LTD Pension Scheme 4.87% Ordinary A |
10k at £1 | Jonathan Choua Shasha 25.00% Ordinary B |
10k at £1 | Mr Roy Solomon Shasha 25.00% Ordinary B |
10k at £1 | Wrengate LTD 25.00% Ordinary A |
5.1k at £1 | Botraco LTD Pension Scheme 12.84% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,248,020 |
Cash | £398,155 |
Current Liabilities | £408,061 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 3 weeks from now) |
20 December 1999 | Delivered on: 21 December 1999 Satisfied on: 13 February 2004 Persons entitled: Yorkshire 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: Property k/a 48/52 blatchington road hove t/n ESX110281. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|---|
10 November 1999 | Delivered on: 13 November 1999 Satisfied on: 6 July 2006 Persons entitled: Girobank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a 51-52 market street chippenham wiltshire. Fully Satisfied |
8 October 1999 | Delivered on: 9 October 1999 Satisfied on: 20 May 2022 Persons entitled: Girobank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 97/107 falsgrave road scarborough. Fully Satisfied |
20 September 1999 | Delivered on: 30 September 1999 Satisfied on: 22 March 2018 Persons entitled: Girobank PLC Classification: Direct legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property at 20 castle st,thetford,norfolk; nk 185267. Fully Satisfied |
17 September 1999 | Delivered on: 28 September 1999 Satisfied on: 20 May 2022 Persons entitled: Girobank PLC Classification: Direct legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 68 market place warwick. Fully Satisfied |
28 November 2005 | Delivered on: 9 December 2005 Satisfied on: 21 April 2009 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The warwick warwick avenue woodbridge suffolk,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
28 November 2005 | Delivered on: 9 December 2005 Satisfied on: 21 April 2009 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The shoulder of mutton the street assington sudbury suffolk,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
4 November 2005 | Delivered on: 30 November 2005 Satisfied on: 15 June 2007 Persons entitled: Skipton Building Society Classification: Standard security which was presented for registration in scotland on the 22 november 2005 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 24-26 west main street darvel. Fully Satisfied |
22 November 2005 | Delivered on: 26 November 2005 Satisfied on: 25 June 2009 Persons entitled: Skipton Building Society Classification: A standard security which was presented for registration in scotland on 22 november 2005 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The clansman main street plean stirling. Fully Satisfied |
21 June 1999 | Delivered on: 26 June 1999 Satisfied on: 6 July 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 580 christchurch road boscombe bournemouth. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
11 October 2004 | Delivered on: 14 October 2004 Satisfied on: 21 April 2009 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The black bull public house main road burton pidsea hull. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
7 November 2003 | Delivered on: 11 November 2003 Satisfied on: 21 April 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 bank parade burnley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
16 May 2003 | Delivered on: 30 August 2003 Satisfied on: 25 June 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: A standard security which was presented for registration in scotland on the 25/08/03 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Mermaid bar 10 green street saltcoats. Fully Satisfied |
26 May 1999 | Delivered on: 29 May 1999 Satisfied on: 6 July 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 outram street ashfield nottingham. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
12 June 2002 | Delivered on: 11 July 2002 Satisfied on: 30 May 2007 Persons entitled: Yorkshire Bank PLC Classification: Standard security which was presented for registration in scotland on 20 june 2002 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a charlie's bar, 93 high street, airdrie, north lanarkshire. Fully Satisfied |
12 June 2002 | Delivered on: 11 July 2002 Satisfied on: 20 April 2016 Persons entitled: Yorkshire Bank PLC Classification: Standard security which was presented for registration in scotland on 20 june 2002 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a brogan's bar, 80 high street, johnstone. Fully Satisfied |
12 June 2002 | Delivered on: 11 July 2002 Satisfied on: 20 April 2016 Persons entitled: Yorkshire Bank PLC Classification: Standard security which was presented for registration in scotland on 20 june 2002 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a calder inn, main street, caldercruix. Fully Satisfied |
13 May 2002 | Delivered on: 27 June 2002 Satisfied on: 25 June 2009 Persons entitled: Yorkshire Bank PLC Classification: Standard security which was presented in scotland for registration on 7 june 2002 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a gray's bar, 1 & 3 jerviston street, new stevenston. Fully Satisfied |
13 May 2002 | Delivered on: 27 June 2002 Satisfied on: 20 April 2016 Persons entitled: Yorkshire Bank PLC Classification: Standard security which was presented in scotland for registration on 7 june 2002 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a matt's bar, main street, blantyre. Fully Satisfied |
7 December 2001 | Delivered on: 14 January 2002 Satisfied on: 25 June 2009 Persons entitled: Nationwide Building Society Classification: Standard security which was presented for registration in scotland on 31ST december 2001 Secured details: All monies due or to become due from the company to the chargee. Particulars: Subjects k/a and forming "the clansman" main street plean t/no: STG28779. Fully Satisfied |
9 January 2002 | Delivered on: 11 January 2002 Satisfied on: 20 May 2022 Persons entitled: Girobank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ebley tyres exhaust centre steam mills road cinderford. Fully Satisfied |
19 May 1999 | Delivered on: 21 May 1999 Satisfied on: 13 February 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16/20 bridgegate rotherham south yorkshire. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
20 December 2001 | Delivered on: 21 December 2001 Satisfied on: 6 July 2006 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 & 4 king edward street balby doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
22 October 2001 | Delivered on: 10 November 2001 Satisfied on: 6 July 2006 Persons entitled: Nationwide Building Society Classification: Standard security which was presented for registration in scotland on the 31ST october 2001 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The black bull 24-26 west main street darvel t/no.AYR11545. Fully Satisfied |
30 October 2001 | Delivered on: 5 November 2001 Satisfied on: 6 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 232 dalton road cumbria t/n CU20016. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 July 2001 | Delivered on: 7 July 2001 Satisfied on: 6 July 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a "shoulder of mutton" assington street assington suffolk t/no: SK122212. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
2 February 2001 | Delivered on: 23 February 2001 Satisfied on: 21 September 2022 Persons entitled: Girobank Limited Classification: A standard security which was presented for registration in scotland on the 19 february 2001 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a strathburn hotel burghmuir drive inverurie aberdeenshire. Fully Satisfied |
15 February 2001 | Delivered on: 20 February 2001 Satisfied on: 6 July 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The royal oak thetford road ixworth thorpe suffolk SK123080. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
13 February 2001 | Delivered on: 20 February 2001 Satisfied on: 6 July 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The warwick public house 33 warwick avenue woodbridge SK136022. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
30 June 2000 | Delivered on: 4 July 2000 Satisfied on: 6 July 2006 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being focus house,central street,halifax.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
20 June 2000 | Delivered on: 21 June 2000 Satisfied on: 13 February 2004 Persons entitled: Bank Hapoalim Bm Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate at bellway house ashington northumberland t/no: ND100403. See the mortgage charge document for full details. Fully Satisfied |
18 February 2000 | Delivered on: 24 February 2000 Satisfied on: 6 July 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 132 beaver road ashford kent t/n K539105. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
19 May 1999 | Delivered on: 21 May 1999 Satisfied on: 6 July 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 market place eastleigh hampshire. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
28 April 2008 | Delivered on: 30 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Thurnscoe hotel, houghton road, thurnscoe t/no SYK326034 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences see image for full details. Outstanding |
6 December 2007 | Delivered on: 12 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a king edwards public house 121 high street tibshelf derbyshire by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
3 August 2006 | Delivered on: 17 August 2006 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a second west, cemetery road, bradford, west yorkshire. Outstanding |
28 November 2005 | Delivered on: 9 December 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 132 beaver road ashford kent,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
28 November 2005 | Delivered on: 9 December 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 outram street sutton in ashfield,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
28 November 2005 | Delivered on: 9 December 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The royal oak ixworth thorpe bury st edmunds,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
9 November 2005 | Delivered on: 17 November 2005 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Legal charge Secured details: £365,000 and all other monies due or to become due. Particulars: F/H unit 41 coneygre industrial estate,burnt tree,tipton,west midlands. Outstanding |
1 November 2004 | Delivered on: 11 November 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tudor rose corn market romsey hampshire by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
29 February 2004 | Delivered on: 23 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: A standard security which was presented for registration in scotland on 15 march 2004 and Secured details: All monies due or to become due from the company to the chargee. Particulars: No 1 bar 1 ward road dundee t/no ANG13165. Outstanding |
8 January 2004 | Delivered on: 13 February 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security which was presented for registration in scotland on the 3 february 2004 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 high street, paisley. Outstanding |
8 December 2003 | Delivered on: 9 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the west side of A49 leebotwood shrewsbury in atcham shropshire t/no SL112402. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 May 2003 | Delivered on: 30 August 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: A standard security which was presented for registration in scotland on the 25/08/03 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Trisha's bar 69-71 princes street ardossan. Outstanding |
18 June 2003 | Delivered on: 20 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property bridge garage cardiff road treforest pontypridd t/no: WA157208. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 June 2003 | Delivered on: 25 June 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The forge 118 philadelphia lane norfolk NR3 3JJ. Outstanding |
17 February 2003 | Delivered on: 19 February 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at somerford willenhall west midlands WV1 2JQ t/n SF73650. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 December 2002 | Delivered on: 28 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: A standard security which was presented for registration in scotland on 16 january 2003 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole those two areas or pieces of ground comprising the subjects k/a and numbered 41 james watt place east kilbride and additional ground in the county of lanark and which form part and portion of the subjects k/a 41, 43, 53, 61 and 63 james watt place east kilbride t/n LAN119173 together with such heritable and irredeemable servitude rights of pedestrian and vehicular access to and egress from the subjects insofar as necessary for the use and enjoyment thereof over and across james watt place and the footpaths fronting the same. See the mortgage charge document for full details. Outstanding |
15 October 2002 | Delivered on: 16 October 2002 Persons entitled: Girobank PLC Classification: Direct legal charge Secured details: £300,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate and k/a blockbuster unit, hunslet green retail park anchor street hunslet leeds t/no: WYK568846. Outstanding |
22 October 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
20 August 2020 | Satisfaction of charge 51 in full (2 pages) |
26 May 2020 | Confirmation statement made on 16 January 2020 with no updates (2 pages) |
27 March 2020 | Satisfaction of charge 29 in full (2 pages) |
27 March 2020 | Satisfaction of charge 30 in full (1 page) |
9 December 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
23 May 2019 | Confirmation statement made on 14 May 2019 with no updates (2 pages) |
4 March 2019 | Director's details changed for Alan Philip David Musry on 4 March 2019 (2 pages) |
23 October 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
1 June 2018 | Confirmation statement made on 14 May 2018 with no updates (2 pages) |
22 March 2018 | Satisfaction of charge 6 in full (1 page) |
22 March 2018 | Satisfaction of charge 46 in full (2 pages) |
22 March 2018 | Satisfaction of charge 48 in full (2 pages) |
22 March 2018 | Satisfaction of charge 44 in full (2 pages) |
5 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
1 June 2017 | Confirmation statement made on 14 May 2017 with updates (60 pages) |
1 June 2017 | Confirmation statement made on 14 May 2017 with updates (60 pages) |
25 January 2017 | Total exemption full accounts made up to 30 April 2016 (12 pages) |
25 January 2017 | Total exemption full accounts made up to 30 April 2016 (12 pages) |
27 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
20 April 2016 | Satisfaction of charge 24 in full (4 pages) |
20 April 2016 | Satisfaction of charge 22 in full (4 pages) |
20 April 2016 | Satisfaction of charge 25 in full (4 pages) |
20 April 2016 | Satisfaction of charge 25 in full (4 pages) |
20 April 2016 | Satisfaction of charge 22 in full (4 pages) |
20 April 2016 | Satisfaction of charge 24 in full (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
30 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
14 April 2015 | Resolutions
|
14 April 2015 | Resolutions
|
28 October 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
28 October 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
29 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
26 November 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
26 November 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
20 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (15 pages) |
20 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (15 pages) |
14 May 2013 | Termination of appointment of Roy Shasha as a director (2 pages) |
14 May 2013 | Appointment of Linden Estates Limited as a director (3 pages) |
14 May 2013 | Termination of appointment of Roy Shasha as a director (2 pages) |
14 May 2013 | Appointment of Linden Estates Limited as a director (3 pages) |
10 December 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
10 December 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
27 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (16 pages) |
27 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (16 pages) |
5 December 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
5 December 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
4 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (16 pages) |
4 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (16 pages) |
5 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
5 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
1 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (19 pages) |
1 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (19 pages) |
14 January 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
14 January 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
3 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages) |
3 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages) |
3 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
3 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
3 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
3 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
3 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
3 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
26 May 2009 | Return made up to 14/05/09; full list of members (10 pages) |
26 May 2009 | Return made up to 14/05/09; full list of members (10 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (2 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (2 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages) |
18 December 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
18 December 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
13 August 2008 | Return made up to 14/05/08; full list of members (8 pages) |
13 August 2008 | Return made up to 14/05/08; full list of members (8 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 51 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 51 (3 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
30 November 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
30 November 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
27 June 2007 | Return made up to 14/05/07; full list of members (9 pages) |
27 June 2007 | Return made up to 14/05/07; full list of members (9 pages) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
28 November 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2006 | Return made up to 14/05/06; full list of members (9 pages) |
1 June 2006 | Return made up to 14/05/06; full list of members (9 pages) |
12 January 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
12 January 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
30 November 2005 | Particulars of mortgage/charge (4 pages) |
30 November 2005 | Particulars of mortgage/charge (4 pages) |
26 November 2005 | Particulars of mortgage/charge (4 pages) |
26 November 2005 | Particulars of mortgage/charge (4 pages) |
17 November 2005 | Particulars of mortgage/charge (4 pages) |
17 November 2005 | Particulars of mortgage/charge (4 pages) |
20 July 2005 | Return made up to 14/05/05; full list of members (9 pages) |
20 July 2005 | Return made up to 14/05/05; full list of members (9 pages) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
29 October 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Return made up to 14/05/04; full list of members (8 pages) |
27 August 2004 | Return made up to 14/05/04; full list of members (8 pages) |
23 March 2004 | Particulars of mortgage/charge (4 pages) |
23 March 2004 | Particulars of mortgage/charge (4 pages) |
13 February 2004 | Particulars of mortgage/charge (5 pages) |
13 February 2004 | Particulars of mortgage/charge (5 pages) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
11 November 2003 | Particulars of mortgage/charge (3 pages) |
11 November 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
3 October 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
30 August 2003 | Particulars of mortgage/charge (4 pages) |
30 August 2003 | Particulars of mortgage/charge (4 pages) |
30 August 2003 | Particulars of mortgage/charge (4 pages) |
30 August 2003 | Particulars of mortgage/charge (4 pages) |
7 July 2003 | Return made up to 14/05/03; full list of members (9 pages) |
7 July 2003 | Return made up to 14/05/03; full list of members (9 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Resolutions
|
20 May 2003 | Nc inc already adjusted 01/05/03 (1 page) |
20 May 2003 | Resolutions
|
20 May 2003 | Nc inc already adjusted 01/05/03 (1 page) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | Particulars of mortgage/charge (5 pages) |
28 January 2003 | Particulars of mortgage/charge (5 pages) |
29 October 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
29 October 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
16 October 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Particulars of mortgage/charge (5 pages) |
11 July 2002 | Particulars of mortgage/charge (5 pages) |
11 July 2002 | Particulars of mortgage/charge (5 pages) |
11 July 2002 | Particulars of mortgage/charge (5 pages) |
11 July 2002 | Particulars of mortgage/charge (5 pages) |
11 July 2002 | Particulars of mortgage/charge (5 pages) |
27 June 2002 | Particulars of mortgage/charge (6 pages) |
27 June 2002 | Particulars of mortgage/charge (6 pages) |
27 June 2002 | Particulars of mortgage/charge (6 pages) |
27 June 2002 | Particulars of mortgage/charge (6 pages) |
2 June 2002 | Return made up to 14/05/02; full list of members (9 pages) |
2 June 2002 | Return made up to 14/05/02; full list of members (9 pages) |
17 May 2002 | £ nc 500000/1000000 01/05/02 (1 page) |
17 May 2002 | Resolutions
|
17 May 2002 | Resolutions
|
17 May 2002 | £ nc 500000/1000000 01/05/02 (1 page) |
21 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
21 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
14 January 2002 | Particulars of mortgage/charge (4 pages) |
14 January 2002 | Particulars of mortgage/charge (4 pages) |
11 January 2002 | Particulars of mortgage/charge (4 pages) |
11 January 2002 | Particulars of mortgage/charge (4 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
10 November 2001 | Particulars of mortgage/charge (5 pages) |
10 November 2001 | Particulars of mortgage/charge (5 pages) |
5 November 2001 | Particulars of mortgage/charge (3 pages) |
5 November 2001 | Particulars of mortgage/charge (3 pages) |
8 July 2001 | Return made up to 14/05/01; full list of members (8 pages) |
8 July 2001 | Return made up to 14/05/01; full list of members (8 pages) |
7 July 2001 | Particulars of mortgage/charge (4 pages) |
7 July 2001 | Particulars of mortgage/charge (4 pages) |
23 February 2001 | Particulars of mortgage/charge (4 pages) |
23 February 2001 | Particulars of mortgage/charge (4 pages) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
30 June 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Ad 06/05/00--------- £ si 10000@1 (2 pages) |
13 June 2000 | Ad 06/05/00--------- £ si 10000@1 (2 pages) |
19 May 2000 | Return made up to 14/05/00; full list of members (8 pages) |
19 May 2000 | Return made up to 14/05/00; full list of members (8 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
14 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Ad 06/04/99--------- £ si 10000@1 (2 pages) |
9 June 1999 | Ad 06/04/99--------- £ si 10000@1 (2 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Return made up to 14/05/99; full list of members (7 pages) |
27 May 1999 | Return made up to 14/05/99; full list of members (7 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Ad 19/06/98--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
23 June 1998 | Resolutions
|
23 June 1998 | New director appointed (3 pages) |
23 June 1998 | New director appointed (3 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Ad 19/06/98--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
23 June 1998 | Resolutions
|
21 May 1998 | Registered office changed on 21/05/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | New secretary appointed;new director appointed (3 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
21 May 1998 | Secretary resigned;director resigned (1 page) |
21 May 1998 | Secretary resigned;director resigned (1 page) |
21 May 1998 | New secretary appointed;new director appointed (3 pages) |
21 May 1998 | New director appointed (3 pages) |
21 May 1998 | New director appointed (3 pages) |
14 May 1998 | Incorporation (19 pages) |
14 May 1998 | Incorporation (19 pages) |