Company NamePraxis Real Estate Management Ltd
Company StatusActive
Company Number03876895
CategoryPrivate Limited Company
Incorporation Date15 November 1999(24 years, 5 months ago)
Previous NamesMaxilend Limited and Northcity Properties Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Michael McCann
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2011(12 years after company formation)
Appointment Duration12 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor The Chambers
13 Police Street
Manchester
Greater Manchester
M2 7LQ
Director NameMr James Patrick Hewitt
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2020(20 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor The Chambers
13 Police Street
Manchester
Greater Manchester
M2 7LQ
Director NameMr Matthew James Garner
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(22 years, 4 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor The Chambers
13 Police Street
Manchester
Greater Manchester
M2 7LQ
Director NameMark Andrew Harrison
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(5 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 24 April 2002)
RoleProperty Developer
Correspondence Address2 Brookfield House
Holcombe Brook
Bury
Lancashire
BL0 9RN
Director NameMr Paul Darren Harrison
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(2 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 18 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21-23 Hall Street
Walshaw
Bury
Lancashire
BL8 3BE
Secretary NameMark Andrew Harrison
NationalityBritish
StatusResigned
Appointed24 April 2002(2 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2006)
RoleProperty Developer
Correspondence Address2 Brookfield House
Holcombe Brook
Bury
Lancashire
BL0 9RN
Secretary NameMr David William Henry Speakman
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(6 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Maldon Road
Standish
Wigan
Lancashire
WN6 0EX
Secretary NameMr David William Henry Speakman
NationalityBritish
StatusResigned
Appointed01 April 2006(6 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Maldon Road
Standish
Wigan
Lancashire
WN6 0EX
Director NameMr Alex Scott Henderson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(11 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor The Chambers
13 Police Street
Manchester
Greater Manchester
M2 7LQ
Director NameMr Michael Thomas Seery
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(12 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brookes Lane
Whalley
Lancashire
BB7 9RG
Secretary NameMr James Mark Bowling
StatusResigned
Appointed01 July 2012(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 2013)
RoleCompany Director
Correspondence Address1st Floor The Chambers
13 Police Street
Manchester
Greater Manchester
M2 7LQ
Director NameMr David William Henry Speakman
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(12 years, 8 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 15 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Maldon Road
Standish
Wigan
Lancashire
WN6 0EX
Director NameMr Richard John Bousfield
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(12 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 July 2013)
RoleHead Of Business Space
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor The Chambers
13 Police Street
Manchester
Greater Manchester
M2 7LQ
Director NameMr Gabriel McLaughlin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(13 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2016)
RoleHead Of Asset Management
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor The Chambers 13 Police Street
Manchester
M2 7LQ
Secretary NameMr Philip Duckett
StatusResigned
Appointed01 November 2013(13 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 06 September 2022)
RoleCompany Director
Correspondence Address1st Floor The Chambers
13 Police Street
Manchester
Greater Manchester
M2 7LQ
Director NameMr Gary Alan Roberts
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(16 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 May 2023)
RoleHead Of Investor Relations
Country of ResidenceEngland
Correspondence Address1st Floor The Chambers
13 Police Street
Manchester
Greater Manchester
M2 7LQ
Director NameMr Steven Robert Faber
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(16 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor The Chambers
13 Police Street
Manchester
Greater Manchester
M2 7LQ
Director NameMr Jonathan Mark Ainsley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(18 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 February 2019)
RoleHead Of Asset Management
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor The Chambers
13 Police Street
Manchester
Greater Manchester
M2 7LQ
Director NameMr Robert John Marcus
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(20 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 April 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor The Chambers
13 Police Street
Manchester
Greater Manchester
M2 7LQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 November 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 November 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.praxis-holdings.com/
Telephone0161 8399454
Telephone regionManchester

Location

Registered Address1st Floor The Chambers
13 Police Street
Manchester
Greater Manchester
M2 7LQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£55,014
Cash£124,780
Current Liabilities£820,542

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months from now)

Charges

8 January 2004Delivered on: 20 January 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: The freehold property at lakeland gardens chorley lancashire t/n LA906794. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 November 2003Delivered on: 22 November 2003
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: 7 higher summerseat ramsbottom bury lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 August 2003Delivered on: 7 August 2003
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: 12A tanners street ramsbottom bury lancs BL10 9ES title number BM49411. 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
15 July 2003Delivered on: 31 July 2003
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 land and semi-detached house numbered 31 wigan lower road standish lower ground wigan. 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
26 April 2002Delivered on: 14 May 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 471 and 473 warrington road, ince-in-makerfield wigan WN3 4TF t/n GM724982. 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
26 April 2002Delivered on: 14 May 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 469 warrington road, ince-in-makerfield wigan WN3 4TF t/n GM698560. 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
25 April 2002Delivered on: 14 May 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 467 warrington road, ince-in-makerfield wigan WN3 4TF t/n GM262287. 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

Filing History

1 February 2021Satisfaction of charge 7 in full (2 pages)
1 February 2021Satisfaction of charge 3 in full (2 pages)
1 February 2021Satisfaction of charge 6 in full (2 pages)
1 February 2021Satisfaction of charge 5 in full (2 pages)
1 February 2021Satisfaction of charge 4 in full (2 pages)
1 February 2021Satisfaction of charge 1 in full (2 pages)
1 February 2021Satisfaction of charge 2 in full (2 pages)
30 June 2020Director's details changed for Mr Gary Roberts on 30 June 2020 (2 pages)
26 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
16 June 2020Appointment of Mr James Patrick Hewitt as a director on 16 June 2020 (2 pages)
3 February 2020Appointment of Mr Robert John Marcus as a director on 31 January 2020 (2 pages)
3 February 2020Termination of appointment of Alex Scott Henderson as a director on 31 January 2020 (1 page)
30 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
28 February 2019Termination of appointment of Jonathan Mark Ainsley as a director on 28 February 2019 (1 page)
24 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
15 February 2018Appointment of Mr Jonathan Mark Ainsley as a director on 9 February 2018 (2 pages)
13 February 2018Termination of appointment of Steven Robert Faber as a director on 9 February 2018 (1 page)
15 November 2017Accounts for a small company made up to 31 March 2017 (12 pages)
15 November 2017Accounts for a small company made up to 31 March 2017 (12 pages)
4 July 2017Notification of Praxis ( Holdings ) Limited as a person with significant control on 6 April 2016 (1 page)
4 July 2017Notification of Praxis ( Holdings ) Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
8 July 2016Appointment of Mr Steven Robert Faber as a director on 1 July 2016 (2 pages)
8 July 2016Appointment of Mr Steven Robert Faber as a director on 1 July 2016 (2 pages)
8 July 2016Termination of appointment of Gabriel Mclaughlin as a director on 30 June 2016 (1 page)
8 July 2016Termination of appointment of Gabriel Mclaughlin as a director on 30 June 2016 (1 page)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(6 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(6 pages)
3 May 2016Appointment of Mr Gary Roberts as a director on 1 April 2016 (2 pages)
3 May 2016Appointment of Mr Gary Roberts as a director on 1 April 2016 (2 pages)
10 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
10 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
18 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(5 pages)
18 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(5 pages)
15 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(5 pages)
15 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(5 pages)
5 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(5 pages)
29 November 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Mr Gabriel McLaughlin
(5 pages)
29 November 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Mr Gabriel McLaughlin
(5 pages)
13 November 2013Termination of appointment of James Bowling as a secretary (1 page)
13 November 2013Appointment of Mr Gabriel Mclaughlin as a director
  • ANNOTATION A second filed AP01 was registered on 29/11/2013
(3 pages)
13 November 2013Termination of appointment of James Bowling as a secretary (1 page)
13 November 2013Appointment of Mr Philip Duckett as a secretary (1 page)
13 November 2013Appointment of Mr Philip Duckett as a secretary (1 page)
13 November 2013Appointment of Mr Gabriel Mclaughlin as a director
  • ANNOTATION A second filed AP01 was registered on 29/11/2013
(3 pages)
5 July 2013Termination of appointment of Richard Bousfield as a director (1 page)
5 July 2013Termination of appointment of Richard Bousfield as a director (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
12 December 2012Appointment of Mr James Mark Bowling as a secretary (1 page)
12 December 2012Appointment of Mr James Mark Bowling as a secretary (1 page)
11 December 2012Termination of appointment of David Speakman as a director (1 page)
11 December 2012Termination of appointment of David Speakman as a director (1 page)
11 December 2012Termination of appointment of Michael Seery as a director (1 page)
11 December 2012Termination of appointment of David Speakman as a secretary (1 page)
11 December 2012Termination of appointment of Michael Seery as a director (1 page)
11 December 2012Termination of appointment of David Speakman as a secretary (1 page)
18 October 2012Appointment of Mr Richard Bousfield as a director (2 pages)
18 October 2012Appointment of Mr Richard Bousfield as a director (2 pages)
24 July 2012Appointment of Mr David William Henry Speakman as a director (2 pages)
24 July 2012Appointment of Mr David William Henry Speakman as a director (2 pages)
30 March 2012Appointment of Mr Michael Thomas Seery as a director (2 pages)
30 March 2012Appointment of Mr Michael Thomas Seery as a director (2 pages)
23 January 2012Appointment of Mr David Michael Mccann as a director (2 pages)
23 January 2012Appointment of Mr David Michael Mccann as a director (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Termination of appointment of Paul Harrison as a director (1 page)
24 November 2011Termination of appointment of Paul Harrison as a director (1 page)
24 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
4 May 2011Appointment of Mr Alex Scott Henderson as a director (2 pages)
4 May 2011Appointment of Mr Alex Scott Henderson as a director (2 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 November 2010Registered office address changed from 6 Brookfield House Holcolmbe Brook Bury Lancashire BL0 9RN on 30 November 2010 (1 page)
30 November 2010Registered office address changed from 6 Brookfield House Holcolmbe Brook Bury Lancashire BL0 9RN on 30 November 2010 (1 page)
30 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
2 November 2010Company name changed northcity properties LTD\certificate issued on 02/11/10
  • RES15 ‐ Change company name resolution on 2010-10-15
(2 pages)
2 November 2010Company name changed northcity properties LTD\certificate issued on 02/11/10
  • RES15 ‐ Change company name resolution on 2010-10-15
(2 pages)
2 November 2010Change of name notice (2 pages)
2 November 2010Change of name notice (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Paul Darren Harrison on 15 November 2009 (2 pages)
19 November 2009Director's details changed for Paul Darren Harrison on 15 November 2009 (2 pages)
19 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
24 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Director's change of particulars / paul harrison / 15/11/2008 (1 page)
30 January 2009Return made up to 15/11/08; full list of members (3 pages)
30 January 2009Director's change of particulars / paul harrison / 15/11/2008 (1 page)
30 January 2009Return made up to 15/11/08; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 December 2007Return made up to 15/11/07; no change of members (6 pages)
2 December 2007Return made up to 15/11/07; no change of members (6 pages)
1 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 January 2007Return made up to 15/11/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 January 2007Return made up to 15/11/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 November 2006New secretary appointed (1 page)
10 November 2006New secretary appointed (1 page)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 November 2005Return made up to 15/11/05; full list of members (6 pages)
29 November 2005Return made up to 15/11/05; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
26 November 2004Company name changed maxilend LIMITED\certificate issued on 26/11/04 (2 pages)
26 November 2004Company name changed maxilend LIMITED\certificate issued on 26/11/04 (2 pages)
25 November 2004Return made up to 15/11/04; full list of members (6 pages)
25 November 2004Return made up to 15/11/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 January 2004Particulars of mortgage/charge (3 pages)
20 January 2004Particulars of mortgage/charge (3 pages)
15 December 2003Return made up to 15/11/03; full list of members (6 pages)
15 December 2003Return made up to 15/11/03; full list of members (6 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
30 April 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
30 April 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
21 November 2002Return made up to 15/11/02; full list of members (6 pages)
21 November 2002Return made up to 15/11/02; full list of members (6 pages)
14 July 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
14 July 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
15 June 2002New director appointed (1 page)
15 June 2002New director appointed (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002Secretary resigned (1 page)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
24 January 2002Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page)
24 January 2002Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page)
3 December 2001Return made up to 15/11/01; full list of members
  • 363(287) ‐ Registered office changed on 03/12/01
(6 pages)
3 December 2001Return made up to 15/11/01; full list of members
  • 363(287) ‐ Registered office changed on 03/12/01
(6 pages)
5 October 2001Director's particulars changed (1 page)
5 October 2001Director's particulars changed (1 page)
26 September 2001Total exemption small company accounts made up to 30 November 2000 (3 pages)
26 September 2001Total exemption small company accounts made up to 30 November 2000 (3 pages)
19 December 2000Return made up to 15/11/00; full list of members (6 pages)
19 December 2000Return made up to 15/11/00; full list of members (6 pages)
18 May 2000Registered office changed on 18/05/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page)
18 May 2000Registered office changed on 18/05/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000Director resigned (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000Director resigned (2 pages)
9 May 2000New director appointed (2 pages)
15 November 1999Incorporation (10 pages)
15 November 1999Incorporation (10 pages)