Lytham St Annes
Lancashire
FY8 4PW
Secretary Name | Julie Patricia Mayhall |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 1999(same day as company formation) |
Role | Housewife |
Correspondence Address | 60 Hallgate Wigan Lancashire WN1 1HP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | rosypelican.co.uk |
---|---|
Telephone | 01234 567890 |
Telephone region | Bedford |
Registered Address | 60 Hallgate Wigan Lancashire WN1 1HP |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | David Harold Mayhall 50.00% Ordinary |
---|---|
1 at £1 | Julie Patricia Mayhall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£545,855 |
Current Liabilities | £565,455 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
21 January 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
27 December 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
8 December 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
8 December 2022 | Appointment of Mrs Julie Patricia Mayhall as a director on 3 December 2022 (2 pages) |
27 September 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
9 December 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
11 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
23 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
13 December 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
1 January 2019 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
27 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
10 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
4 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
9 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
12 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
28 June 2013 | Total exemption small company accounts made up to 1 October 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 1 October 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 1 October 2012 (4 pages) |
18 June 2013 | Auditor's resignation (1 page) |
18 June 2013 | Auditor's resignation (1 page) |
4 June 2013 | Section 519 (1 page) |
4 June 2013 | Section 519 (1 page) |
27 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
15 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
1 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
10 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
3 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for David Harold Mayhall on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for David Harold Mayhall on 1 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for David Harold Mayhall on 1 October 2009 (2 pages) |
21 August 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
21 August 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
1 July 2009 | Return made up to 27/10/08; full list of members; amend (6 pages) |
1 July 2009 | Return made up to 27/10/08; full list of members; amend (6 pages) |
4 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
4 November 2008 | Secretary's change of particulars / julie mayhall / 20/10/2008 (1 page) |
4 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from dorning house dorning street wigan lancashire WN1 1ND (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from dorning house dorning street wigan lancashire WN1 1ND (1 page) |
4 November 2008 | Secretary's change of particulars / julie mayhall / 20/10/2008 (1 page) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
1 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
1 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
1 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
1 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
13 March 2008 | Return made up to 27/10/07; full list of members (4 pages) |
13 March 2008 | Return made up to 27/10/07; full list of members (4 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 47 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 47 (3 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2007 | Return made up to 27/10/06; full list of members (2 pages) |
29 May 2007 | Return made up to 27/10/06; full list of members (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2007 | Particulars of mortgage/charge (4 pages) |
4 May 2007 | Particulars of mortgage/charge (4 pages) |
3 May 2007 | Particulars of mortgage/charge (4 pages) |
3 May 2007 | Particulars of mortgage/charge (4 pages) |
3 May 2007 | Particulars of mortgage/charge (4 pages) |
3 May 2007 | Particulars of mortgage/charge (4 pages) |
3 May 2007 | Particulars of mortgage/charge (4 pages) |
3 May 2007 | Particulars of mortgage/charge (4 pages) |
3 May 2007 | Particulars of mortgage/charge (4 pages) |
3 May 2007 | Particulars of mortgage/charge (4 pages) |
3 May 2007 | Particulars of mortgage/charge (4 pages) |
3 May 2007 | Particulars of mortgage/charge (4 pages) |
3 May 2007 | Particulars of mortgage/charge (4 pages) |
3 May 2007 | Particulars of mortgage/charge (4 pages) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Particulars of mortgage/charge (4 pages) |
14 March 2007 | Particulars of mortgage/charge (4 pages) |
14 March 2007 | Particulars of mortgage/charge (4 pages) |
14 March 2007 | Particulars of mortgage/charge (4 pages) |
14 March 2007 | Particulars of mortgage/charge (4 pages) |
14 March 2007 | Particulars of mortgage/charge (4 pages) |
14 March 2007 | Particulars of mortgage/charge (4 pages) |
14 March 2007 | Particulars of mortgage/charge (4 pages) |
3 March 2007 | Particulars of mortgage/charge (4 pages) |
3 March 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Registered office changed on 03/01/07 from: c/o goldblatts 24 grays' inn road london WC1X 8HP (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: c/o goldblatts 24 grays' inn road london WC1X 8HP (1 page) |
19 October 2006 | Particulars of mortgage/charge (4 pages) |
19 October 2006 | Particulars of mortgage/charge (4 pages) |
19 October 2006 | Particulars of mortgage/charge (4 pages) |
19 October 2006 | Particulars of mortgage/charge (4 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: 24 grays inn road london WC1X 8HP (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: 24 grays inn road london WC1X 8HP (1 page) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Return made up to 27/10/05; full list of members (2 pages) |
8 November 2005 | Return made up to 27/10/05; full list of members (2 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
19 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Particulars of mortgage/charge (3 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2004 | Return made up to 27/10/04; full list of members (6 pages) |
8 November 2004 | Return made up to 27/10/04; full list of members (6 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
2 June 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2003 | Return made up to 27/10/03; full list of members (6 pages) |
26 October 2003 | Return made up to 27/10/03; full list of members (6 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
22 May 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
22 May 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
4 November 2002 | Return made up to 27/10/02; full list of members
|
4 November 2002 | Return made up to 27/10/02; full list of members
|
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
19 January 2002 | Particulars of mortgage/charge (3 pages) |
19 January 2002 | Particulars of mortgage/charge (3 pages) |
22 November 2001 | Return made up to 27/10/01; full list of members
|
22 November 2001 | Return made up to 27/10/01; full list of members
|
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
23 July 2001 | Particulars of mortgage/charge (3 pages) |
23 July 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Return made up to 27/10/00; full list of members (6 pages) |
26 April 2001 | Return made up to 27/10/00; full list of members (6 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
1 November 1999 | Secretary resigned (1 page) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | Registered office changed on 01/11/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
1 November 1999 | New director appointed (2 pages) |
1 November 1999 | New secretary appointed (2 pages) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | New director appointed (2 pages) |
1 November 1999 | New secretary appointed (2 pages) |
1 November 1999 | Secretary resigned (1 page) |
1 November 1999 | Registered office changed on 01/11/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
27 October 1999 | Incorporation (14 pages) |
27 October 1999 | Incorporation (14 pages) |