Chadderton
Oldham
OL9 7NZ
Secretary Name | Miss Gillian Hough |
---|---|
Status | Current |
Appointed | 16 February 2012(12 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | 1a Wilton Street Chadderton Oldham OL9 7NZ |
Secretary Name | Jane Ann Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 January 2002) |
Role | Sales Consultant |
Correspondence Address | 1 Norwich Avenue Chadderton Oldham Lancashire OL9 0BA |
Secretary Name | Paul Andrew Clive |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2006) |
Role | Secretary |
Correspondence Address | 20 Tnverness Avenue Blackley Manchester Lancashire |
Secretary Name | Gillian Hough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2006(7 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 August 2006) |
Role | Company Director |
Correspondence Address | 11 Waverley Road Middleton Lancashire M24 6JG |
Secretary Name | Donald Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2006(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 February 2012) |
Role | Company Director |
Correspondence Address | 1 Norwich Avenue Chadderton Oldham Lancashire OL9 0BA |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 4 Salmon Fields Business Village Royton Oldham OL2 6HT |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Kenneth John Gardner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,942,597 |
Cash | £7 |
Current Liabilities | £41,902 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
26 January 2009 | Delivered on: 28 January 2009 Satisfied on: 3 November 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 56 williams road new moston manchester t/no. MAN45519 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Fully Satisfied |
---|---|
26 January 2009 | Delivered on: 28 January 2009 Satisfied on: 3 November 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 2B fir tree avenue oldham t/no. GM485349 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Fully Satisfied |
26 January 2009 | Delivered on: 28 January 2009 Satisfied on: 3 November 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 2A fir tree avenue oldham t/no. GM485348 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Fully Satisfied |
28 July 2008 | Delivered on: 29 July 2008 Satisfied on: 3 November 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 245B ashton road west failsworth manchester 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. Fully Satisfied |
28 July 2008 | Delivered on: 29 July 2008 Satisfied on: 3 November 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 245A ashton road west failsworth manchester 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. Fully Satisfied |
28 July 2008 | Delivered on: 29 July 2008 Satisfied on: 3 November 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 245 ashton road west failsworth manchester 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. Fully Satisfied |
26 January 2009 | Delivered on: 28 January 2009 Satisfied on: 3 November 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 60 williams road new moston manchester t/no. MAN72084 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Fully Satisfied |
28 June 2000 | Delivered on: 4 July 2000 Satisfied on: 3 November 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/as 5 norman street belle vue west gorton greater manchester t/no gm 368442. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 November 2006 | Delivered on: 2 December 2006 Persons entitled: Commercial First Business Limited Classification: Charge by way of deed Secured details: All monies due or to become due from the company, the chargor or by some other person of the company and/or the chargor to the chargee or any beneficiary referred to in the charge on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and property k/a 5 norman street belle vue west gorton and part of 5 norman street belle vue west gorton including all buildings fixtures and fittings. See the mortgage charge document for full details. Outstanding |
12 March 2003 | Delivered on: 27 March 2003 Persons entitled: Aib Group (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 new century road laindon basildon SS15 6AG. Outstanding |
11 November 2011 | Delivered on: 16 November 2011 Persons entitled: Shawbrook Bank Limited 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: L/H property k/a 1114 and 1116 manchester road castleton rochdale lancashire including all buildings fixtures and fittings the related rights the goodwill and floating charge over all present and future assets. Outstanding |
17 June 2011 | Delivered on: 18 June 2011 Persons entitled: Midland Provincial Finance Limited Classification: Legal charge Secured details: £65,000.00 due or to become due from the company to the chargee. Particulars: 1114 manchester road rochdale t/n MAN157300. Outstanding |
22 October 2010 | Delivered on: 3 November 2010 Persons entitled: Santander UK PLC as Trustee for the Group Member (The Lender) Classification: Legal and general charge Secured details: All monies due or to become due from the company to any group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 245 ashton road west,failsworth ,245A ashton road west failsworth ,245B ashton road west failsworth please see image for further properties 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 see image for full details. Outstanding |
22 October 2010 | Delivered on: 3 November 2010 Persons entitled: Santander UK PLC as Trustee for the Group Member (The Lender) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 2A fir tree avenue oldham GM485349 f/h 2B fir tree avenue oldham t/no:GM485348 f/h 56 williams road new moston manchester please see image for further properties by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights see image for full details. Outstanding |
14 August 2009 | Delivered on: 18 August 2009 Persons entitled: Vernon Building Society Classification: Legal charge Secured details: £70,000 due or to become due from the company to the chargee. Particulars: 43 st martins street rochdale. Outstanding |
14 August 2009 | Delivered on: 18 August 2009 Persons entitled: Vernon Building Society Classification: Legal charge Secured details: £70,000 due or to become due from the company to the chargee. Particulars: 41 st martins street rochdale. Outstanding |
24 June 2009 | Delivered on: 26 June 2009 Persons entitled: Midland Provincial Finance Limited Classification: Legal charge Secured details: £70,000 due or to become due from the company to the chargee. Particulars: F/H property k/a 41 st martins street rochdale lancashire t/no GM526152. Outstanding |
24 June 2009 | Delivered on: 26 June 2009 Persons entitled: Midland Provincial Finance Limited Classification: Legal charge Secured details: £70,000 due or to become due from the company to the chargee. Particulars: F/H property k/a 43 st martins street rochdale lancashire t/no MAN142036. Outstanding |
26 January 2009 | Delivered on: 29 January 2009 Persons entitled: Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
---|---|
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
4 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
5 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Registered office address changed from 54 Chesham Road Wilmslow Cheshire SK9 6HA United Kingdom on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from 54 Chesham Road Wilmslow Cheshire SK9 6HA United Kingdom on 18 February 2013 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Appointment of Miss Gillian Hough as a secretary (1 page) |
16 February 2012 | Termination of appointment of Donald Gardner as a secretary (1 page) |
16 February 2012 | Appointment of Miss Gillian Hough as a secretary (1 page) |
16 February 2012 | Termination of appointment of Donald Gardner as a secretary (1 page) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
13 June 2011 | Registered office address changed from 15 Waverley Road Middleton Manchester M24 6JG on 13 June 2011 (1 page) |
13 June 2011 | Director's details changed for Mr Kenneth John Gardner on 13 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Director's details changed for Mr Kenneth John Gardner on 13 June 2011 (2 pages) |
13 June 2011 | Registered office address changed from 15 Waverley Road Middleton Manchester M24 6JG on 13 June 2011 (1 page) |
16 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 16 (12 pages) |
3 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 17 (12 pages) |
3 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 17 (12 pages) |
3 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 16 (12 pages) |
3 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Mr Kenneth John Gardner on 8 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Mr Kenneth John Gardner on 8 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Kenneth John Gardner on 8 March 2010 (2 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
21 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
21 April 2009 | Director's change of particulars / kenneth gardner / 08/03/2009 (2 pages) |
21 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
21 April 2009 | Director's change of particulars / kenneth gardner / 08/03/2009 (2 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
2 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
1 April 2008 | Location of debenture register (1 page) |
1 April 2008 | Location of debenture register (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from 11 waverley road middleton manchester M24 6JG (1 page) |
1 April 2008 | Location of register of members (1 page) |
1 April 2008 | Location of register of members (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from 11 waverley road middleton manchester M24 6JG (1 page) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 September 2007 | Return made up to 08/03/07; full list of members (6 pages) |
7 September 2007 | Return made up to 08/03/07; full list of members (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: 1 norwich avenue chadderton oldham lancashire OL9 0BA (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: 1 norwich avenue chadderton oldham lancashire OL9 0BA (1 page) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | New secretary appointed (2 pages) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | New secretary appointed (2 pages) |
24 March 2006 | Return made up to 08/03/06; full list of members
|
24 March 2006 | New secretary appointed (2 pages) |
24 March 2006 | Return made up to 08/03/06; full list of members
|
24 March 2006 | New secretary appointed (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 March 2005 | Return made up to 08/03/05; full list of members (6 pages) |
15 March 2005 | Return made up to 08/03/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 March 2004 | Return made up to 18/03/04; full list of members (6 pages) |
9 March 2004 | Return made up to 18/03/04; full list of members (6 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 March 2003 | Particulars of mortgage/charge (4 pages) |
27 March 2003 | Particulars of mortgage/charge (4 pages) |
26 March 2003 | Return made up to 18/03/03; full list of members (6 pages) |
26 March 2003 | Return made up to 18/03/03; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 May 2002 | Return made up to 18/03/02; full list of members (6 pages) |
14 May 2002 | Return made up to 18/03/02; full list of members (6 pages) |
20 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 January 2002 | New secretary appointed (2 pages) |
27 January 2002 | Secretary resigned (1 page) |
27 January 2002 | New secretary appointed (2 pages) |
27 January 2002 | Secretary resigned (1 page) |
29 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
29 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Return made up to 18/03/00; full list of members (6 pages) |
13 April 2000 | Return made up to 18/03/00; full list of members (6 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
6 June 1999 | Secretary resigned (1 page) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Secretary resigned (1 page) |
6 June 1999 | New secretary appointed (2 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | New secretary appointed (2 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
18 March 1999 | Incorporation (14 pages) |
18 March 1999 | Incorporation (14 pages) |