Middleton
Manchester
Lancashire
M24 1RU
Director Name | Kenneth John Gardner |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Norwich Avenue Chadderton Oldham Lancashire OL9 0BA |
Secretary Name | Alan Fletcher Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Arn Cliff Rise Badgers Edge Oldham Lancashire OL4 2QZ |
Director Name | Mr Liam David Kershaw |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2008(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pandora House Pandora Business Park Greengate Middleton Manchester Lancashire M24 1RU |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2003(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 2008) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Pandora House Pandora Business Park Greengate Middleton Manchester Lancashire M24 1RU |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
2 at £1 | Mr Alan Fletcher-savage 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,929,823 |
Cash | £61,507 |
Current Liabilities | £296,747 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 2 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 2 weeks from now) |
12 January 2009 | Delivered on: 22 January 2009 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: The f/h land and buildings being saxon street works saxon street middleton t/no GM690677 by way of fixed charge, the benefit of all covenants & rights concerning the property & all 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. Outstanding |
---|---|
26 September 2008 | Delivered on: 1 October 2008 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: Emerald house, pennant street, oldham, lancashire by way of fixed charge, the benefit of all covenants & rights concerning the property & all 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. Outstanding |
21 December 2007 | Delivered on: 2 January 2008 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 45165130 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
14 December 2007 | Delivered on: 18 December 2007 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: The land at moston road, chadderon oldham t/nos GM19661, GM458250, MAN85608 and GM392401. 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 |
21 April 2005 | Delivered on: 6 May 2005 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 and buildings to the south east side of booth hill lane royton t/no GM784108. 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 |
28 April 2023 | Delivered on: 2 May 2023 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: A legal charge over the freehold properties known as land and buildings on the west side of moston road, middleton, manchester, land and buildings on the north west side of moston road, middleton, chadderton, land and buildings on the east side of greengate, middleton, manchester and unit 14 pennant industrial estate, oldham, OL1 3NP. For more details, please refer to the instrument. Outstanding |
28 April 2023 | Delivered on: 2 May 2023 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: A legal charge over the freehold properties known as land and buildings on the west side of moston road, middleton, manchester, land and buildings on the north west side of moston road, middleton, chadderton, land and buildings on the east side of greengate, middleton, manchester and unit 14 pennant industrial estate, oldham, OL1 3NP. For more details, please refer to the instrument. Outstanding |
21 October 2021 | Delivered on: 27 October 2021 Persons entitled: Nicholas Johnathan Lowe Richard Hesmondhalgh Secure Equity Assets Management Limited Classification: A registered charge Particulars: All that freehold land and buildings being 181 and 183 huddersfield road oldham OL1 3PA registered at the land registry under title number MAN171804. And also all that freehold land on the south east side of spencer street oldham registered at the land registry under title number GM859023. And also all that freehold land on the north east side of coldhurst street oldham OL1 2BQ registered at the land registry under title number GM505025 and shown edged blue on the plan of that title. And also all that leasehold land on the north east side of coldhurst street oldham OL1 2BQ registered at the land registry under title number GM505024 and shown tinted blue on the plan of that title. Outstanding |
20 October 2021 | Delivered on: 22 October 2021 Persons entitled: Nicholas Johnathan Lowe Richard Hesmondhalgh Secure Equity Assets Management Limited Nicholas Johnathan Lowe Richard Hesmondhalgh Secure Equity Assets Management Limited Classification: A registered charge Particulars: Unit 14 pennant industrial estate. Oldham. OL1 3NP. Outstanding |
19 February 2004 | Delivered on: 10 March 2004 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 goose house road eccleshill darwen lancashire. 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 |
12 March 2019 | Delivered on: 15 March 2019 Persons entitled: Nicholas Johnathan Lowe Richard Hesmondhalgh Secure Equity Assets Management Limited Nicholas Johnathan Lowe Richard Hesmondhalgh Secure Equity Assets Management Limited Nicholas Jonathan Lowe Richard Hesmondhalgh Secure Equity Assets Management Limited Classification: A registered charge Particulars: All that freehold land and buildings being 181 and 183 huddersfield road, oldham OL1 3PA. And also. All that freehold land on the south east side of spencer street, oldham. Outstanding |
10 October 2017 | Delivered on: 10 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
18 April 2013 | Delivered on: 2 May 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: F/H land and buildings on the west side of moston road, middleton, manchester t/no:GM19661, f/h land and buildings on east side of greengate, middleton, manchester t/no:GM458250, l/h land and buildings on the north west side of moston road, chadderton t/no:GM392401. Notification of addition to or amendment of charge. Outstanding |
18 April 2013 | Delivered on: 23 April 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: F/H land being saxon street works saxon street middleton manchester t/n GM690677. Notification of addition to or amendment of charge. Outstanding |
21 March 2013 | Delivered on: 23 March 2013 Persons entitled: Aldermore Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being emerald house, daniel street, oldham t/no LA288136. The goodwill of any business together with any licenses relating to the same under the licensing act 2003. Outstanding |
21 March 2013 | Delivered on: 23 March 2013 Persons entitled: Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 May 2010 | Delivered on: 3 June 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Brewery industrial estate coldhurst street oldham, t/no.GM505024 and GM505025 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees see image for full details. Outstanding |
2 June 2009 | Delivered on: 12 June 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a units 1 to 5 enterprise court newhouse road accrington t/no. LA858781 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
8 June 2009 | Delivered on: 10 June 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a hopwood mill lees road 2 to 10 staley street and 21 to 27 little bank street oldham t/no GM872118 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
23 January 2004 | Delivered on: 31 January 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 April 2008 | Delivered on: 26 April 2008 Satisfied on: 18 February 2011 Persons entitled: Nicholas Lowe Classification: Charge by way of legal charge Secured details: £165,000 and all other 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: Land and buildings on the north east side of bank hill street, oldham GM259038 see image for full details. Fully Satisfied |
2 March 2011 | Delivered on: 19 March 2011 Satisfied on: 12 December 2012 Persons entitled: Nicholas Jonathan Lowe Classification: Legal charge Secured details: £100,000.00 due or to become due from the company to the chargee. Particulars: Land and buildings at franklin street oldham t/no. GM90067. Fully Satisfied |
9 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
2 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
8 October 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
3 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
15 March 2019 | Registration of charge 036272180019, created on 12 March 2019 (39 pages) |
5 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
14 August 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
18 May 2018 | Amended total exemption small company accounts made up to 30 September 2016 (7 pages) |
24 October 2017 | Satisfaction of charge 7 in full (2 pages) |
24 October 2017 | Satisfaction of charge 4 in full (2 pages) |
24 October 2017 | Satisfaction of charge 3 in full (2 pages) |
24 October 2017 | Satisfaction of charge 8 in full (2 pages) |
24 October 2017 | Satisfaction of charge 8 in full (2 pages) |
24 October 2017 | Satisfaction of charge 5 in full (1 page) |
24 October 2017 | Satisfaction of charge 7 in full (2 pages) |
24 October 2017 | Satisfaction of charge 2 in full (2 pages) |
24 October 2017 | Satisfaction of charge 1 in full (1 page) |
24 October 2017 | Satisfaction of charge 4 in full (2 pages) |
24 October 2017 | Satisfaction of charge 3 in full (2 pages) |
24 October 2017 | Satisfaction of charge 2 in full (2 pages) |
24 October 2017 | Satisfaction of charge 5 in full (1 page) |
24 October 2017 | Satisfaction of charge 1 in full (1 page) |
10 October 2017 | Registration of charge 036272180018, created on 10 October 2017 (42 pages) |
10 October 2017 | Registration of charge 036272180018, created on 10 October 2017 (42 pages) |
5 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
20 June 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
20 June 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
9 February 2017 | Amended total exemption small company accounts made up to 30 September 2015 (8 pages) |
9 February 2017 | Amended total exemption small company accounts made up to 30 September 2015 (8 pages) |
13 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
9 February 2015 | Termination of appointment of Liam David Kershaw as a director on 9 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Liam David Kershaw as a director on 9 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Liam David Kershaw as a director on 9 February 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
29 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-29
|
29 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-29
|
29 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-29
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
2 May 2013 | Registration of charge 036272180017 (6 pages) |
2 May 2013 | Registration of charge 036272180017 (6 pages) |
23 April 2013 | Registration of charge 036272180016 (6 pages) |
23 April 2013 | Registration of charge 036272180016 (6 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
7 September 2012 | Director's details changed for Liam David Kershaw on 2 September 2012 (2 pages) |
7 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Director's details changed for Alan Fletcher Savage on 2 September 2012 (2 pages) |
7 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Director's details changed for Alan Fletcher Savage on 2 September 2012 (2 pages) |
7 September 2012 | Director's details changed for Alan Fletcher Savage on 2 September 2012 (2 pages) |
7 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Director's details changed for Liam David Kershaw on 2 September 2012 (2 pages) |
7 September 2012 | Director's details changed for Liam David Kershaw on 2 September 2012 (2 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
20 September 2011 | Amended accounts made up to 30 September 2010 (7 pages) |
20 September 2011 | Amended accounts made up to 30 September 2010 (7 pages) |
5 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Director's details changed for Alan Fletcher Savage on 2 September 2011 (2 pages) |
5 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Director's details changed for Alan Fletcher Savage on 2 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Alan Fletcher Savage on 2 September 2011 (2 pages) |
5 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
3 August 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 December 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
1 December 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
7 September 2010 | Director's details changed for Liam David Kershaw on 2 September 2010 (2 pages) |
7 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Liam David Kershaw on 2 September 2010 (2 pages) |
7 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Liam David Kershaw on 2 September 2010 (2 pages) |
7 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
9 November 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
9 November 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
30 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from 28/30 wilbraham road manchester M14 7DW (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 28/30 wilbraham road manchester M14 7DW (1 page) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
18 September 2008 | Return made up to 02/09/08; full list of members (3 pages) |
18 September 2008 | Return made up to 02/09/08; full list of members (3 pages) |
25 June 2008 | Director appointed liam david kershaw (1 page) |
25 June 2008 | Director appointed liam david kershaw (1 page) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
16 April 2008 | Appointment terminated secretary waterlow registrars LIMITED (1 page) |
16 April 2008 | Appointment terminated secretary waterlow registrars LIMITED (1 page) |
2 January 2008 | Particulars of mortgage/charge (3 pages) |
2 January 2008 | Particulars of mortgage/charge (3 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
14 September 2007 | Return made up to 02/09/07; no change of members (6 pages) |
14 September 2007 | Return made up to 02/09/07; no change of members (6 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
23 October 2006 | Return made up to 02/09/06; full list of members (10 pages) |
23 October 2006 | Return made up to 02/09/06; full list of members (10 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
12 September 2005 | Return made up to 02/09/05; full list of members (6 pages) |
12 September 2005 | Return made up to 02/09/05; full list of members (6 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Return made up to 07/09/04; full list of members (6 pages) |
14 October 2004 | Return made up to 07/09/04; full list of members (6 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
10 March 2004 | Particulars of mortgage/charge (5 pages) |
10 March 2004 | Particulars of mortgage/charge (5 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | New secretary appointed (2 pages) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Secretary resigned (1 page) |
6 December 2003 | New secretary appointed (2 pages) |
6 December 2003 | Secretary resigned (1 page) |
10 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
10 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
8 October 2002 | Return made up to 07/09/02; full list of members (7 pages) |
8 October 2002 | Return made up to 07/09/02; full list of members (7 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
2 October 2001 | Return made up to 07/09/01; full list of members (6 pages) |
2 October 2001 | Return made up to 07/09/01; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
21 December 2000 | Return made up to 07/09/99; full list of members; amend (5 pages) |
21 December 2000 | Return made up to 07/09/99; full list of members; amend (5 pages) |
25 October 2000 | Return made up to 07/09/00; no change of members
|
25 October 2000 | Return made up to 07/09/00; no change of members
|
29 June 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
29 June 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
30 September 1998 | Registered office changed on 30/09/98 from: international house 31 church road hendon london NW4 4EB (1 page) |
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | Registered office changed on 30/09/98 from: international house 31 church road hendon london NW4 4EB (1 page) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | New secretary appointed;new director appointed (2 pages) |
30 September 1998 | New secretary appointed;new director appointed (2 pages) |
7 September 1998 | Incorporation (16 pages) |
7 September 1998 | Incorporation (16 pages) |