Company NameB.P. Property Developments Limited
DirectorIan Graham Slater
Company StatusActive
Company Number03649133
CategoryPrivate Limited Company
Incorporation Date14 October 1998(25 years, 7 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Ian Graham Slater
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2002(3 years, 6 months after company formation)
Appointment Duration22 years
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address566 Bolton Road
Bury
Lancashire
BL8 2DU
Director NameMr Juan Manuel Per
Date of BirthAugust 1945 (Born 78 years ago)
NationalitySpanish
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Prospect Court
Tottington
Bury
Lancashire
BL8 3NX
Director NameRaymond Bruni
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Orchard Gardens
Bolton
BL2 3PS
Secretary NameRaymond Bruni
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Orchard Gardens
Bolton
BL2 3PS
Director NameMrs Susan Tattersall
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(1 year, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 October 2006)
RoleManaging Director
Correspondence AddressRose Bank House
Bolton Road North, Ramsbottom
Bury
Lancashire
BL0 0NB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address566 Bolton Road
Bury
Lancashire
BL8 2DU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardChurch
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Ian Graham Slater
50.00%
Ordinary
2 at £1Raymond Bruni
50.00%
Ordinary

Financials

Year2014
Net Worth£402,748
Cash£3,686
Current Liabilities£537,829

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return14 October 2023 (6 months, 3 weeks ago)
Next Return Due28 October 2024 (5 months, 3 weeks from now)

Charges

22 June 2006Delivered on: 7 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: 33 parsonage street bury t/n GM468707. 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
30 September 2005Delivered on: 13 October 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: The property k/a ashkirk garage glenboro avenue bury greater manchester. 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
14 September 2005Delivered on: 16 September 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: 52 clarke street halliwell bolton t/n GM143341. 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 2004Delivered on: 16 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: 98 ainsworth road bury greater manchester. 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
27 February 2004Delivered on: 2 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: The property being 94 ainsworth road bury greater manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 April 2003Delivered on: 4 April 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: By way of legal mortgage 40 dawson street bury GM822813. 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 December 2002Delivered on: 24 December 2002
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: 33 parsonage street bury lancs t/no: GM468707. 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
2 December 2011Delivered on: 9 December 2011
Persons entitled: Raymond Bruni and Susan Bruni

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: 31 parsonage street bury greater manchester t/n GM431983; 33 parsonage street bury greater manchester t/n GM468707;32 eldon street bury greater manchester t/n LA75725 for details of further properties charged please see form see image for full details.
Outstanding
19 August 2002Delivered on: 23 August 2002
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
5 January 2007Delivered on: 9 January 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north east side of kitchener street bury greater manchester t/no la 120696 and gm 562324. 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
20 December 2006Delivered on: 23 December 2006
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
29 September 2006Delivered on: 5 October 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: Land and buildings on the south west side of square street ramsbottom bury manchester. 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 September 2006Delivered on: 3 October 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: 53 canning street bury greater manchester. 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
22 June 2006Delivered on: 7 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: 32 eldon street bury greater manchester t/n GM328564. 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 October 2001Delivered on: 30 October 2001
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 freehold property known as 23 tor avenue greenmount bury t/no; gm 461590. 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 September 2007Delivered on: 20 September 2007
Satisfied on: 8 February 2012
Persons entitled: Clydesdale 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: 66 cateaton street bury greater manchester. 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 January 2007Delivered on: 16 January 2007
Satisfied on: 8 February 2012
Persons entitled: Clydesdale Bank PLC (Trading as 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: 94 ainsworth road bury greater manchester t/n GM27575,. 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
3 January 2007Delivered on: 10 January 2007
Satisfied on: 8 February 2012
Persons entitled: Clydesdale Bank PLC T/a 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: 33 parsonage street bury greater manchester t/n GM468707,. 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
3 January 2007Delivered on: 10 January 2007
Satisfied on: 8 February 2012
Persons entitled: Clydesdale Bank PLC T/a 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: 32 eldon street bury greater manchester t/n LA75725,. 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
3 January 2007Delivered on: 10 January 2007
Satisfied on: 8 February 2012
Persons entitled: Clydesdale 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: 53 canning street bury greater manchester. 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 January 2007Delivered on: 9 January 2007
Satisfied on: 8 February 2012
Persons entitled: Clydesdale Bank PLC T/a 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: 31 parsonage street bury greater manchester,. 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
3 January 2007Delivered on: 9 January 2007
Satisfied on: 8 February 2012
Persons entitled: Clydesdale 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: 52 clarke street halliwell bolton greater manchester t/no gm 143341. 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

Filing History

2 March 2021Total exemption full accounts made up to 30 March 2020 (11 pages)
3 November 2020Change of details for Mr Ian Graham Slater as a person with significant control on 29 September 2020 (2 pages)
3 November 2020Change of details for Mr Ian Graham Slater as a person with significant control on 29 September 2020 (2 pages)
3 November 2020Director's details changed for Mr Ian Graham Slater on 29 September 2020 (2 pages)
16 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 30 March 2019 (11 pages)
25 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
20 January 2019Registered office address changed from 14 Orchard Gardens Bolton BL2 3PS England to 566 Bolton Road Bury Lancashire BL8 2DU on 20 January 2019 (1 page)
21 December 2018Total exemption full accounts made up to 30 March 2018 (12 pages)
15 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 March 2017 (11 pages)
8 January 2018Previous accounting period shortened from 31 March 2017 to 30 March 2017 (3 pages)
2 November 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
28 January 2017Satisfaction of charge 11 in full (2 pages)
28 January 2017Satisfaction of charge 8 in full (2 pages)
28 January 2017Satisfaction of charge 12 in full (2 pages)
28 January 2017Satisfaction of charge 6 in full (2 pages)
28 January 2017Satisfaction of charge 3 in full (2 pages)
28 January 2017Satisfaction of charge 10 in full (2 pages)
28 January 2017Satisfaction of charge 12 in full (2 pages)
28 January 2017Satisfaction of charge 9 in full (2 pages)
28 January 2017Satisfaction of charge 2 in full (1 page)
28 January 2017Satisfaction of charge 8 in full (2 pages)
28 January 2017Satisfaction of charge 3 in full (2 pages)
28 January 2017Satisfaction of charge 4 in full (2 pages)
28 January 2017Satisfaction of charge 15 in full (2 pages)
28 January 2017Satisfaction of charge 1 in full (2 pages)
28 January 2017Satisfaction of charge 5 in full (2 pages)
28 January 2017Satisfaction of charge 22 in full (1 page)
28 January 2017Satisfaction of charge 7 in full (2 pages)
28 January 2017Satisfaction of charge 7 in full (2 pages)
28 January 2017Satisfaction of charge 22 in full (1 page)
28 January 2017Satisfaction of charge 15 in full (2 pages)
28 January 2017Satisfaction of charge 9 in full (2 pages)
28 January 2017Satisfaction of charge 4 in full (2 pages)
28 January 2017Satisfaction of charge 10 in full (2 pages)
28 January 2017Satisfaction of charge 11 in full (2 pages)
28 January 2017Satisfaction of charge 1 in full (2 pages)
28 January 2017Satisfaction of charge 6 in full (2 pages)
28 January 2017Satisfaction of charge 5 in full (2 pages)
28 January 2017Satisfaction of charge 2 in full (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Termination of appointment of Raymond Bruni as a director on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Raymond Bruni as a secretary on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Raymond Bruni as a secretary on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Raymond Bruni as a director on 21 December 2016 (1 page)
23 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
8 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
8 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
5 May 2016Registered office address changed from 240 Holcombe Road Greenmount Bury Lancashire BL8 4BD to 14 Orchard Gardens Bolton BL2 3PS on 5 May 2016 (1 page)
5 May 2016Director's details changed for Mr Ian Graham Slater on 18 April 2016 (2 pages)
5 May 2016Director's details changed for Mr Ian Graham Slater on 18 April 2016 (2 pages)
5 May 2016Registered office address changed from 240 Holcombe Road Greenmount Bury Lancashire BL8 4BD to 14 Orchard Gardens Bolton BL2 3PS on 5 May 2016 (1 page)
10 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 4
(4 pages)
10 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 4
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 4
(4 pages)
8 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 4
(4 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
18 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 4
(4 pages)
18 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 4
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 June 2013Director's details changed for Ian Graham Slater on 26 April 2013 (2 pages)
27 June 2013Registered office address changed from 11 Hayfield Close Greenmount Bury Lancashire BL8 4QE on 27 June 2013 (1 page)
27 June 2013Registered office address changed from 11 Hayfield Close Greenmount Bury Lancashire BL8 4QE on 27 June 2013 (1 page)
27 June 2013Director's details changed for Ian Graham Slater on 26 April 2013 (2 pages)
19 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
25 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
6 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
6 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Ian Graham Slater on 31 October 2009 (2 pages)
6 November 2009Director's details changed for Raymond Bruni on 31 October 2009 (2 pages)
6 November 2009Secretary's details changed for Raymond Bruni on 31 October 2009 (1 page)
6 November 2009Director's details changed for Raymond Bruni on 31 October 2009 (2 pages)
6 November 2009Director's details changed for Ian Graham Slater on 31 October 2009 (2 pages)
6 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
6 November 2009Secretary's details changed for Raymond Bruni on 31 October 2009 (1 page)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
2 June 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
2 June 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
16 May 2009Accounting reference date shortened from 30/04/2009 to 30/09/2008 (1 page)
16 May 2009Accounting reference date shortened from 30/04/2009 to 30/09/2008 (1 page)
7 November 2008Return made up to 14/10/08; full list of members (4 pages)
7 November 2008Return made up to 14/10/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
22 October 2007Return made up to 14/10/07; full list of members (3 pages)
22 October 2007Return made up to 14/10/07; full list of members (3 pages)
20 September 2007Particulars of mortgage/charge (3 pages)
20 September 2007Particulars of mortgage/charge (3 pages)
27 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
27 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (4 pages)
23 December 2006Particulars of mortgage/charge (4 pages)
26 October 2006Return made up to 14/10/06; full list of members (3 pages)
26 October 2006Return made up to 14/10/06; full list of members (3 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
31 May 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
31 May 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
6 December 2005Return made up to 14/10/05; full list of members (7 pages)
6 December 2005Return made up to 14/10/05; full list of members (7 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
16 September 2005Particulars of mortgage/charge (3 pages)
16 September 2005Particulars of mortgage/charge (3 pages)
3 June 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 June 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 December 2004Return made up to 14/10/04; full list of members (7 pages)
16 December 2004Return made up to 14/10/04; full list of members (7 pages)
3 August 2004Registered office changed on 03/08/04 from: dte house hollins mount bury lancashire BL9 8AT (1 page)
3 August 2004Registered office changed on 03/08/04 from: dte house hollins mount bury lancashire BL9 8AT (1 page)
23 March 2004Ad 24/02/04--------- £ si 1@1=1 £ ic 4/5 (2 pages)
23 March 2004Ad 24/02/04--------- £ si 1@1=1 £ ic 4/5 (2 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
11 November 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
19 December 2002Return made up to 14/10/02; full list of members (7 pages)
19 December 2002Return made up to 14/10/02; full list of members (7 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
18 April 2002Ad 20/03/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 April 2002Ad 20/03/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 December 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Total exemption small company accounts made up to 30 April 2001 (8 pages)
18 October 2001Total exemption small company accounts made up to 30 April 2001 (8 pages)
3 April 2001Accounting reference date extended from 31/10/00 to 30/04/01 (1 page)
3 April 2001Accounting reference date extended from 31/10/00 to 30/04/01 (1 page)
19 January 2001Secretary's particulars changed;director's particulars changed (1 page)
19 January 2001Secretary's particulars changed;director's particulars changed (1 page)
3 November 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
4 April 2000Accounts for a small company made up to 31 October 1999 (8 pages)
4 April 2000Accounts for a small company made up to 31 October 1999 (8 pages)
15 November 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1998New secretary appointed;new director appointed (2 pages)
16 October 1998New secretary appointed;new director appointed (2 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998New director appointed (2 pages)
16 October 1998Director resigned (1 page)
16 October 1998New director appointed (2 pages)
16 October 1998Registered office changed on 16/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 October 1998Secretary resigned (1 page)
16 October 1998Registered office changed on 16/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 October 1998Director resigned (1 page)
14 October 1998Incorporation (13 pages)
14 October 1998Incorporation (13 pages)