Company NameInvolution Properties Ltd
DirectorAlan Fletcher Savage
Company StatusActive
Company Number03627218
CategoryPrivate Limited Company
Incorporation Date7 September 1998(25 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Alan Fletcher Savage
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPandora House Pandora Business Park Greengate
Middleton
Manchester
Lancashire
M24 1RU
Director NameKenneth John Gardner
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Norwich Avenue
Chadderton
Oldham
Lancashire
OL9 0BA
Secretary NameAlan Fletcher Savage
NationalityBritish
StatusResigned
Appointed07 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
Arn Cliff Rise Badgers Edge
Oldham
Lancashire
OL4 2QZ
Director NameMr Liam David Kershaw
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2008(9 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPandora House Pandora Business Park Greengate
Middleton
Manchester
Lancashire
M24 1RU
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed07 September 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed07 September 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed10 November 2003(5 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2008)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPandora House Pandora Business Park Greengate
Middleton
Manchester
Lancashire
M24 1RU
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

2 at £1Mr Alan Fletcher-savage
100.00%
Ordinary

Financials

Year2014
Net Worth£1,929,823
Cash£61,507
Current Liabilities£296,747

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return2 September 2023 (7 months, 4 weeks ago)
Next Return Due16 September 2024 (4 months, 2 weeks from now)

Charges

12 January 2009Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2005Delivered 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 2023Delivered 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 2023Delivered 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 2021Delivered 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 2021Delivered 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 2004Delivered 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 2019Delivered 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 2017Delivered on: 10 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
18 April 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2004Delivered 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 2008Delivered 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 2011Delivered 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

Filing History

9 December 2020Compulsory strike-off action has been discontinued (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
7 December 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
2 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
8 October 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
3 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
15 March 2019Registration of charge 036272180019, created on 12 March 2019 (39 pages)
5 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
14 August 2018Micro company accounts made up to 30 September 2017 (2 pages)
18 May 2018Amended total exemption small company accounts made up to 30 September 2016 (7 pages)
24 October 2017Satisfaction of charge 7 in full (2 pages)
24 October 2017Satisfaction of charge 4 in full (2 pages)
24 October 2017Satisfaction of charge 3 in full (2 pages)
24 October 2017Satisfaction of charge 8 in full (2 pages)
24 October 2017Satisfaction of charge 8 in full (2 pages)
24 October 2017Satisfaction of charge 5 in full (1 page)
24 October 2017Satisfaction of charge 7 in full (2 pages)
24 October 2017Satisfaction of charge 2 in full (2 pages)
24 October 2017Satisfaction of charge 1 in full (1 page)
24 October 2017Satisfaction of charge 4 in full (2 pages)
24 October 2017Satisfaction of charge 3 in full (2 pages)
24 October 2017Satisfaction of charge 2 in full (2 pages)
24 October 2017Satisfaction of charge 5 in full (1 page)
24 October 2017Satisfaction of charge 1 in full (1 page)
10 October 2017Registration of charge 036272180018, created on 10 October 2017 (42 pages)
10 October 2017Registration of charge 036272180018, created on 10 October 2017 (42 pages)
5 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 June 2017All of the property or undertaking has been released from charge 1 (2 pages)
20 June 2017All of the property or undertaking has been released from charge 1 (2 pages)
9 February 2017Amended total exemption small company accounts made up to 30 September 2015 (8 pages)
9 February 2017Amended total exemption small company accounts made up to 30 September 2015 (8 pages)
13 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 August 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 December 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(3 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(3 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(3 pages)
9 February 2015Termination of appointment of Liam David Kershaw as a director on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Liam David Kershaw as a director on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Liam David Kershaw as a director on 9 February 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(3 pages)
24 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(3 pages)
24 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(3 pages)
29 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 2
(3 pages)
29 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 2
(3 pages)
29 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 2
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 May 2013Registration of charge 036272180017 (6 pages)
2 May 2013Registration of charge 036272180017 (6 pages)
23 April 2013Registration of charge 036272180016 (6 pages)
23 April 2013Registration of charge 036272180016 (6 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 15 (5 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 14 (6 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 15 (5 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 14 (6 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
7 September 2012Director's details changed for Liam David Kershaw on 2 September 2012 (2 pages)
7 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
7 September 2012Director's details changed for Alan Fletcher Savage on 2 September 2012 (2 pages)
7 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
7 September 2012Director's details changed for Alan Fletcher Savage on 2 September 2012 (2 pages)
7 September 2012Director's details changed for Alan Fletcher Savage on 2 September 2012 (2 pages)
7 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
7 September 2012Director's details changed for Liam David Kershaw on 2 September 2012 (2 pages)
7 September 2012Director's details changed for Liam David Kershaw on 2 September 2012 (2 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (8 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (8 pages)
20 September 2011Amended accounts made up to 30 September 2010 (7 pages)
20 September 2011Amended accounts made up to 30 September 2010 (7 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
5 September 2011Director's details changed for Alan Fletcher Savage on 2 September 2011 (2 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
5 September 2011Director's details changed for Alan Fletcher Savage on 2 September 2011 (2 pages)
5 September 2011Director's details changed for Alan Fletcher Savage on 2 September 2011 (2 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
3 August 2011Accounts for a small company made up to 30 September 2010 (8 pages)
3 August 2011Accounts for a small company made up to 30 September 2010 (8 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 December 2010Accounts for a small company made up to 30 September 2009 (8 pages)
1 December 2010Accounts for a small company made up to 30 September 2009 (8 pages)
7 September 2010Director's details changed for Liam David Kershaw on 2 September 2010 (2 pages)
7 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Liam David Kershaw on 2 September 2010 (2 pages)
7 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Liam David Kershaw on 2 September 2010 (2 pages)
7 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 12 (8 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 12 (8 pages)
9 November 2009Accounts for a small company made up to 30 September 2008 (7 pages)
9 November 2009Accounts for a small company made up to 30 September 2008 (7 pages)
30 September 2009Return made up to 02/09/09; full list of members (3 pages)
30 September 2009Return made up to 02/09/09; full list of members (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
5 November 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
5 November 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 October 2008Registered office changed on 08/10/2008 from 28/30 wilbraham road manchester M14 7DW (1 page)
8 October 2008Registered office changed on 08/10/2008 from 28/30 wilbraham road manchester M14 7DW (1 page)
1 October 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
18 September 2008Return made up to 02/09/08; full list of members (3 pages)
18 September 2008Return made up to 02/09/08; full list of members (3 pages)
25 June 2008Director appointed liam david kershaw (1 page)
25 June 2008Director appointed liam david kershaw (1 page)
26 April 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
16 April 2008Appointment terminated secretary waterlow registrars LIMITED (1 page)
16 April 2008Appointment terminated secretary waterlow registrars LIMITED (1 page)
2 January 2008Particulars of mortgage/charge (3 pages)
2 January 2008Particulars of mortgage/charge (3 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
31 October 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
31 October 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 September 2007Return made up to 02/09/07; no change of members (6 pages)
14 September 2007Return made up to 02/09/07; no change of members (6 pages)
27 November 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 November 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 October 2006Return made up to 02/09/06; full list of members (10 pages)
23 October 2006Return made up to 02/09/06; full list of members (10 pages)
2 February 2006Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 February 2006Total exemption small company accounts made up to 30 September 2004 (7 pages)
12 September 2005Return made up to 02/09/05; full list of members (6 pages)
12 September 2005Return made up to 02/09/05; full list of members (6 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
14 October 2004Return made up to 07/09/04; full list of members (6 pages)
14 October 2004Return made up to 07/09/04; full list of members (6 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
10 March 2004Particulars of mortgage/charge (5 pages)
10 March 2004Particulars of mortgage/charge (5 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
6 December 2003Director resigned (1 page)
6 December 2003New secretary appointed (2 pages)
6 December 2003Director resigned (1 page)
6 December 2003Secretary resigned (1 page)
6 December 2003New secretary appointed (2 pages)
6 December 2003Secretary resigned (1 page)
10 September 2003Return made up to 07/09/03; full list of members (7 pages)
10 September 2003Return made up to 07/09/03; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
8 October 2002Return made up to 07/09/02; full list of members (7 pages)
8 October 2002Return made up to 07/09/02; full list of members (7 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
2 October 2001Return made up to 07/09/01; full list of members (6 pages)
2 October 2001Return made up to 07/09/01; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
21 December 2000Return made up to 07/09/99; full list of members; amend (5 pages)
21 December 2000Return made up to 07/09/99; full list of members; amend (5 pages)
25 October 2000Return made up to 07/09/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2000Return made up to 07/09/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
29 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
30 September 1998Registered office changed on 30/09/98 from: international house 31 church road hendon london NW4 4EB (1 page)
30 September 1998Secretary resigned (1 page)
30 September 1998Registered office changed on 30/09/98 from: international house 31 church road hendon london NW4 4EB (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998Secretary resigned (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998Director resigned (1 page)
30 September 1998Director resigned (1 page)
30 September 1998New secretary appointed;new director appointed (2 pages)
30 September 1998New secretary appointed;new director appointed (2 pages)
7 September 1998Incorporation (16 pages)
7 September 1998Incorporation (16 pages)