Company NameRosy Pelican Limited
DirectorDavid Harold Mayhall
Company StatusLive but Receiver Manager on at least one charge
Company Number03866855
CategoryPrivate Limited Company
Incorporation Date27 October 1999(24 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David Harold Mayhall
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1999(same day as company formation)
RoleCommercial Valuer
Country of ResidenceUnited Kingdom
Correspondence Address5 Holcroft Place
Lytham St Annes
Lancashire
FY8 4PW
Secretary NameJulie Patricia Mayhall
NationalityBritish
StatusCurrent
Appointed27 October 1999(same day as company formation)
RoleHousewife
Correspondence Address60 Hallgate
Wigan
Lancashire
WN1 1HP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiterosypelican.co.uk
Telephone01234 567890
Telephone regionBedford

Location

Registered Address60 Hallgate
Wigan
Lancashire
WN1 1HP
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David Harold Mayhall
50.00%
Ordinary
1 at £1Julie Patricia Mayhall
50.00%
Ordinary

Financials

Year2014
Net Worth-£545,855
Current Liabilities£565,455

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

21 January 2002Delivered on: 25 January 2002
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: 26 stanley road platt bridge t/no: GM293853. 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
10 January 2002Delivered on: 25 January 2002
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: 98 duke street rochdale t/no: GM437887. 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
10 January 2002Delivered on: 25 January 2002
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: 40 industry road rochdale t/no: LA126555. 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 2008Delivered on: 29 February 2008
Persons entitled: Hsbc 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: The l/h property known as 8 warnford street wigan greater manchester t/n GM810362, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
27 February 2008Delivered on: 29 February 2008
Persons entitled: Hsbc 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: 26 swinley road wigan t/n gm 760926, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
27 February 2008Delivered on: 29 February 2008
Persons entitled: Hsbc 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: 7 warrington road leigh t/n GM382032, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
27 February 2008Delivered on: 29 February 2008
Persons entitled: Hsbc 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: 8 springfield street wigan greater manchester t/no GM293858 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
3 May 2007Delivered on: 4 May 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £81,806 and all other monies due or to become due.
Particulars: 440 bolton road ashton in makerfield wigan. Fixed charge over all rental income and.
Outstanding
2 May 2007Delivered on: 3 May 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £63,627.00 and all other monies due or to become due.
Particulars: 8 winstanley street wigan. Fixed charge over all rental income and.
Outstanding
2 May 2007Delivered on: 3 May 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £63,627.00 and all other monies due or to become due.
Particulars: 12 winstanley street wigan. Fixed charge over all rental income and.
Outstanding
2 May 2007Delivered on: 3 May 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £71,807.00 and all other monies due or to become due.
Particulars: 156 warrington road wigan. Fixed charge over all rental income and.
Outstanding
2 May 2007Delivered on: 3 May 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £63,627.00 and all other monies due or to become due.
Particulars: 14 winstanley street wigan. Fixed charge over all rental income and.
Outstanding
2 May 2007Delivered on: 3 May 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £63,627.00 and all other monies due or to become due.
Particulars: 16 winstanley street wigan. Fixed charge over all rental income and.
Outstanding
2 May 2007Delivered on: 3 May 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £68,000.00 and all other monies due or to become due.
Particulars: 14 ridyard street wigan. Fixed charge over all rental income and.
Outstanding
13 March 2007Delivered on: 14 March 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £61,200 and all other monies due or to become due.
Particulars: 61 darlington street east wigan lancashire,. Fixed charge over all rental income and.
Outstanding
13 March 2007Delivered on: 14 March 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £68,000 and all other monies due or to become due.
Particulars: 61A darlington street east wigan lancashire,. Fixed charge over all rental income and.
Outstanding
13 March 2007Delivered on: 14 March 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £72,250 and all other monies due or to become due.
Particulars: 57 darlington street east wigan lancashire,. Fixed charge over all rental income and.
Outstanding
13 March 2007Delivered on: 14 March 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £72,250 and all other monies due or to become due.
Particulars: 59 darlington street east wigan lancashire,. Fixed charge over all rental income and.
Outstanding
2 March 2007Delivered on: 3 March 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £71,466 and all other monies due or to become due.
Particulars: The property k/a 15 sawn lane, hindley green, wigan, lancashire. Fixed charge over all rental income and.
Outstanding
17 October 2006Delivered on: 19 October 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of 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: 28 duke street, ashton in makerfield, wigan, lancashire, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
17 October 2006Delivered on: 19 October 2006
Persons entitled:
Capital Home Loans Limited
Capital Home Loans Limited

Classification: Deed of 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: 26 duke street, ashton in makerfield, wigan, lancashire, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
16 September 2005Delivered on: 21 September 2005
Persons entitled: The Woolwich

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a apartment 28 the tea factory wood street liverpool t/n MS454426.
Outstanding
1 September 2005Delivered on: 7 September 2005
Persons entitled: The Woolwich

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Block b plot 54, 37 the leadworks chester.
Outstanding
29 April 2005Delivered on: 30 April 2005
Persons entitled: The Woolwich

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 round foundry leeds t/no WYK753193.
Outstanding
19 April 2005Delivered on: 21 April 2005
Persons entitled: The Woolwich 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 4 butcher street, round foundry, leeds LS11 5WF t/n wyk 761 827.
Outstanding
18 March 2005Delivered on: 19 March 2005
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 62 butcher street leeds t/n WYK747405.
Outstanding
28 September 2004Delivered on: 5 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the rear of bees knees (now last orders) wallgate wigan by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
28 May 2004Delivered on: 2 June 2004
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: 55 & 55A darlington street east wigan t/n GM470156,. 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
10 January 2002Delivered on: 19 January 2002
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: By way of legal mortgage the property k/a 153 whitehall street, rochdale, t/n LA270469. 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 January 2002Delivered on: 25 January 2002
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: 166 lily lane platt bridge t/no: GM499420. 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
19 July 2001Delivered on: 23 July 2001
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: 17 beech tree houses,bamfurlong,gt.manchester:wigan; t/no gm 608207. 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 January 2002Delivered on: 25 January 2002
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: 34 angle street bolton t/no: LA237077. 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 January 2002Delivered on: 25 January 2002
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: 20 abbey road leigh t/no: GM165832. 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 January 2002Delivered on: 25 January 2002
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: 189 leigh road hindley wigan t/no: GM810365. 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 March 2001Delivered on: 5 April 2001
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: 135 woodhouse lane wigan greater manchester WN6 7LY. 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 January 2002Delivered on: 25 January 2002
Satisfied on: 14 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 winstanley street newton t/no: GM426101. 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
21 January 2002Delivered on: 25 January 2002
Satisfied on: 5 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57, 59, 61 and 61A darlington street east t/no: GM756798. 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
10 February 2006Delivered on: 15 February 2006
Satisfied on: 25 April 2008
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: L/H property k/a 8 springfield street wigan t/no GM293858. 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
21 January 2002Delivered on: 25 January 2002
Satisfied on: 14 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 156 warrington road newtown t/no: GM348994. 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
21 January 2002Delivered on: 25 January 2002
Satisfied on: 16 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 swan lane hindley t/no: GM790656. 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
21 January 2002Delivered on: 25 January 2002
Satisfied on: 25 April 2008
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: 8 warnford street wigan t/no: GM810362. 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
21 January 2002Delivered on: 25 January 2002
Satisfied on: 14 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 ridyard street pemberton wigan t/no: GM343000. 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
21 January 2002Delivered on: 25 January 2002
Satisfied on: 14 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 winstanley street wigan T.no: GM85482. 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
21 January 2002Delivered on: 25 January 2002
Satisfied on: 14 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 winstanley street wigan t/no: GM751542. 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
21 January 2002Delivered on: 25 January 2002
Satisfied on: 14 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 winstanley street pemberton T.no: GM298574. 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

Filing History

27 December 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
8 December 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
8 December 2022Appointment of Mrs Julie Patricia Mayhall as a director on 3 December 2022 (2 pages)
27 September 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
9 December 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
11 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
13 December 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
1 January 2019Confirmation statement made on 27 October 2018 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
27 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
10 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
4 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
30 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
9 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(4 pages)
9 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
12 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
12 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
28 June 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
18 June 2013Auditor's resignation (1 page)
18 June 2013Auditor's resignation (1 page)
4 June 2013Section 519 (1 page)
4 June 2013Section 519 (1 page)
27 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
15 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
1 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
1 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
10 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
3 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for David Harold Mayhall on 1 October 2009 (2 pages)
3 November 2009Director's details changed for David Harold Mayhall on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for David Harold Mayhall on 1 October 2009 (2 pages)
21 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
21 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
1 July 2009Return made up to 27/10/08; full list of members; amend (6 pages)
1 July 2009Return made up to 27/10/08; full list of members; amend (6 pages)
4 November 2008Return made up to 27/10/08; full list of members (3 pages)
4 November 2008Secretary's change of particulars / julie mayhall / 20/10/2008 (1 page)
4 November 2008Return made up to 27/10/08; full list of members (3 pages)
4 November 2008Registered office changed on 04/11/2008 from dorning house dorning street wigan lancashire WN1 1ND (1 page)
4 November 2008Registered office changed on 04/11/2008 from dorning house dorning street wigan lancashire WN1 1ND (1 page)
4 November 2008Secretary's change of particulars / julie mayhall / 20/10/2008 (1 page)
31 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
13 March 2008Return made up to 27/10/07; full list of members (4 pages)
13 March 2008Return made up to 27/10/07; full list of members (4 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 46 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 44 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 47 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 44 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 46 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 47 (3 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2007Return made up to 27/10/06; full list of members (2 pages)
29 May 2007Return made up to 27/10/06; full list of members (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2007Particulars of mortgage/charge (4 pages)
4 May 2007Particulars of mortgage/charge (4 pages)
3 May 2007Particulars of mortgage/charge (4 pages)
3 May 2007Particulars of mortgage/charge (4 pages)
3 May 2007Particulars of mortgage/charge (4 pages)
3 May 2007Particulars of mortgage/charge (4 pages)
3 May 2007Particulars of mortgage/charge (4 pages)
3 May 2007Particulars of mortgage/charge (4 pages)
3 May 2007Particulars of mortgage/charge (4 pages)
3 May 2007Particulars of mortgage/charge (4 pages)
3 May 2007Particulars of mortgage/charge (4 pages)
3 May 2007Particulars of mortgage/charge (4 pages)
3 May 2007Particulars of mortgage/charge (4 pages)
3 May 2007Particulars of mortgage/charge (4 pages)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Particulars of mortgage/charge (4 pages)
14 March 2007Particulars of mortgage/charge (4 pages)
14 March 2007Particulars of mortgage/charge (4 pages)
14 March 2007Particulars of mortgage/charge (4 pages)
14 March 2007Particulars of mortgage/charge (4 pages)
14 March 2007Particulars of mortgage/charge (4 pages)
14 March 2007Particulars of mortgage/charge (4 pages)
14 March 2007Particulars of mortgage/charge (4 pages)
3 March 2007Particulars of mortgage/charge (4 pages)
3 March 2007Particulars of mortgage/charge (4 pages)
3 January 2007Registered office changed on 03/01/07 from: c/o goldblatts 24 grays' inn road london WC1X 8HP (1 page)
3 January 2007Registered office changed on 03/01/07 from: c/o goldblatts 24 grays' inn road london WC1X 8HP (1 page)
19 October 2006Particulars of mortgage/charge (4 pages)
19 October 2006Particulars of mortgage/charge (4 pages)
19 October 2006Particulars of mortgage/charge (4 pages)
19 October 2006Particulars of mortgage/charge (4 pages)
3 October 2006Registered office changed on 03/10/06 from: 24 grays inn road london WC1X 8HP (1 page)
3 October 2006Registered office changed on 03/10/06 from: 24 grays inn road london WC1X 8HP (1 page)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
8 November 2005Return made up to 27/10/05; full list of members (2 pages)
8 November 2005Return made up to 27/10/05; full list of members (2 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
19 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
19 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
21 April 2005Particulars of mortgage/charge (3 pages)
21 April 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
8 November 2004Return made up to 27/10/04; full list of members (6 pages)
8 November 2004Return made up to 27/10/04; full list of members (6 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
2 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004Particulars of mortgage/charge (3 pages)
26 October 2003Return made up to 27/10/03; full list of members (6 pages)
26 October 2003Return made up to 27/10/03; full list of members (6 pages)
23 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
23 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
22 May 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
22 May 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
4 November 2002Return made up to 27/10/02; full list of members
  • 363(287) ‐ Registered office changed on 04/11/02
(6 pages)
4 November 2002Return made up to 27/10/02; full list of members
  • 363(287) ‐ Registered office changed on 04/11/02
(6 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
22 November 2001Return made up to 27/10/01; full list of members
  • 363(287) ‐ Registered office changed on 22/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2001Return made up to 27/10/01; full list of members
  • 363(287) ‐ Registered office changed on 22/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
23 July 2001Particulars of mortgage/charge (3 pages)
23 July 2001Particulars of mortgage/charge (3 pages)
26 April 2001Return made up to 27/10/00; full list of members (6 pages)
26 April 2001Return made up to 27/10/00; full list of members (6 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
1 November 1999Secretary resigned (1 page)
1 November 1999Director resigned (1 page)
1 November 1999Registered office changed on 01/11/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
1 November 1999New director appointed (2 pages)
1 November 1999New secretary appointed (2 pages)
1 November 1999Director resigned (1 page)
1 November 1999New director appointed (2 pages)
1 November 1999New secretary appointed (2 pages)
1 November 1999Secretary resigned (1 page)
1 November 1999Registered office changed on 01/11/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
27 October 1999Incorporation (14 pages)
27 October 1999Incorporation (14 pages)