Company NameUrbanize Limited
DirectorSalar Arya
Company StatusActive
Company Number04092290
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)
Previous NameD. Alexander Euro Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Salar Arya
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Ashley Road
Altrincham
Cheshire
WA14 2DW
Secretary NameMrs Actar Arya
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Ashley Road
Altrincham
Cheshire
WA14 2DW
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websiteurbanizehomes.com

Location

Registered AddressCarlton Place
28-32 Greenwood Street
Altrincham
WA14 1RZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Mr Salar Arya
100.00%
Ordinary

Financials

Year2014
Net Worth£811,780
Cash£41,069
Current Liabilities£165,940

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Charges

16 April 2004Delivered on: 21 April 2004
Satisfied on: 2 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as former gmp police headquarters platt lane fallowfield manchester. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
14 April 2004Delivered on: 16 April 2004
Satisfied on: 16 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 December 2003Delivered on: 20 December 2003
Satisfied on: 16 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 60 clarendon road whalley range manchester t/n LA106774. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 December 2002Delivered on: 20 December 2002
Satisfied on: 2 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 146-152 withington road manchester t/n-GM183843. By way of fixed charge all buildings and other structures, goodwill, all plant, machinery and other items affixed to or forming part of the property.. See the mortgage charge document for full details.
Fully Satisfied
13 August 2002Delivered on: 15 August 2002
Satisfied on: 16 April 2004
Persons entitled: Goldentree Financial Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 146, 148, 150 and 152 withington road whalley range manchester the rentalincome.
Fully Satisfied
8 December 2000Delivered on: 18 December 2000
Satisfied on: 16 April 2004
Persons entitled: National Westminster 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 f/h property k/a 60 clarendon road manchester t/n LA106774. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 November 2000Delivered on: 29 November 2000
Satisfied on: 16 April 2004
Persons entitled: National Westminster 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 f/h k/a 1 wellington avenue whalley range manchester t/n la 20875.
Fully Satisfied
12 November 2008Delivered on: 14 November 2008
Satisfied on: 2 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 November 2006Delivered on: 11 December 2006
Satisfied on: 2 July 2012
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: F/H the former white house pub 122 great ancoats street manchester t/nos GM383061, MAN28246 and MAN22578. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 November 2006Delivered on: 7 December 2006
Satisfied on: 2 July 2012
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: F/H property k/a 60 clarendon road, whalley range, manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 November 2000Delivered on: 29 November 2000
Satisfied on: 16 April 2004
Persons entitled: National Westminster 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 f/h property k/a 3 wellington avenue whalley range manchester t/n LA124135. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 November 2006Delivered on: 7 December 2006
Satisfied on: 2 July 2012
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: F/H property k/a 34 ashley road altrincham cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 November 2005Delivered on: 22 November 2005
Satisfied on: 7 November 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 34 ashley road altrincham cheshire t/n GM482219. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 November 2005Delivered on: 22 November 2005
Satisfied on: 7 November 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The white house 122 great ancoats street manchester t/ns GM383061 and MAN22578. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 November 2005Delivered on: 22 November 2005
Satisfied on: 7 November 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 60 clarendon road whalley range manchester t/n LA106774. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 November 2005Delivered on: 22 November 2005
Satisfied on: 7 November 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 June 2005Delivered on: 24 June 2005
Satisfied on: 7 November 2008
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Mortgage debenture
Secured details: £363,600.00 due or to become due from the company to.
Particulars: The white house pub 122 great ancoats street manchester by way of specific equitable charge all estates or interest in any property, by way of specific charge all book debts and other debts and its goodwill and the benefit of licences. By way of floating charge its undertaking and all property assets and rights.
Fully Satisfied
16 May 2005Delivered on: 19 May 2005
Satisfied on: 7 November 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: 60 clarendon road, whalley range, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 May 2005Delivered on: 19 May 2005
Satisfied on: 7 November 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: 34 ashley road, altrincham, cheshire. 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
28 April 2005Delivered on: 30 April 2005
Satisfied on: 7 November 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 April 2004Delivered on: 24 April 2004
Satisfied on: 16 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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 f/h property k/a 34 ashley road, hale, altrincham, cheshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 November 2000Delivered on: 9 November 2000
Satisfied on: 10 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
26 June 2012Delivered on: 4 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 60 clarendon road, whalley range, manchester t/no LA106774 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
26 June 2012Delivered on: 4 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land on south west side of great ancoats street, land at back of 122 great ancoats street, manchester t/no GM383061, MAN28246, MAN22578 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
2 May 2012Delivered on: 12 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

8 November 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
4 April 2023Micro company accounts made up to 30 June 2022 (2 pages)
14 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
24 June 2022Micro company accounts made up to 30 June 2021 (2 pages)
1 November 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (2 pages)
4 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
5 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 December 2018Registered office address changed from Sand House 22-24 Greenwood Street Altrincham Cheshire WA14 1RZ to Carlton Place 28-32 Greenwood Street Altrincham WA14 1RZ on 25 December 2018 (1 page)
31 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
17 March 2018Micro company accounts made up to 30 June 2017 (1 page)
26 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
24 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
24 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
1 December 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(3 pages)
20 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(3 pages)
17 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(3 pages)
13 May 2014Registered office address changed from Downs Court 29 the Downs Altrincham Cheshire WA14 2QD on 13 May 2014 (1 page)
13 May 2014Registered office address changed from Downs Court 29 the Downs Altrincham Cheshire WA14 2QD on 13 May 2014 (1 page)
27 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(3 pages)
23 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 November 2012Termination of appointment of Actar Arya as a secretary (1 page)
8 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
8 November 2012Termination of appointment of Actar Arya as a secretary (1 page)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 25 (10 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 24 (10 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 25 (10 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 24 (10 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 23 (11 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 23 (11 pages)
1 May 2012Secretary's details changed for Mrs Actar Arya on 30 April 2012 (2 pages)
1 May 2012Secretary's details changed for Mrs Actar Arya on 30 April 2012 (2 pages)
30 April 2012Secretary's details changed for Mrs Actar Arya on 30 April 2012 (2 pages)
30 April 2012Secretary's details changed for Mrs Actar Arya on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Mr Salar Arya on 30 April 2012 (2 pages)
30 April 2012Secretary's details changed for Mrs Actar Arya on 30 April 2012 (2 pages)
30 April 2012Secretary's details changed for Mrs Actar Arya on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Mr Salar Arya on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Mr Salar Arya on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Mr Salar Arya on 30 April 2012 (2 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
15 November 2011Registered office address changed from Urban House 34 Ashley Road Altrincham Cheshire WA14 2DW on 15 November 2011 (1 page)
15 November 2011Registered office address changed from Urban House 34 Ashley Road Altrincham Cheshire WA14 2DW on 15 November 2011 (1 page)
15 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 February 2010Previous accounting period extended from 31 May 2009 to 30 June 2009 (1 page)
26 February 2010Previous accounting period extended from 31 May 2009 to 30 June 2009 (1 page)
11 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Mr Salar Arya on 18 October 2009 (2 pages)
11 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Mr Salar Arya on 18 October 2009 (2 pages)
5 March 2009Return made up to 18/10/08; full list of members (3 pages)
5 March 2009Return made up to 18/10/08; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 22 (4 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 22 (4 pages)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
7 November 2008Director's change of particulars / salleh hassan pour / 30/08/2008 (1 page)
7 November 2008Director's change of particulars / salleh hassan pour / 30/08/2008 (1 page)
7 November 2008Secretary's change of particulars / akhtar atyabi / 30/08/2008 (1 page)
7 November 2008Secretary's change of particulars / akhtar atyabi / 30/08/2008 (1 page)
8 February 2008Return made up to 18/10/07; full list of members (6 pages)
8 February 2008Return made up to 18/10/07; full list of members (6 pages)
18 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 September 2007Registered office changed on 18/09/07 from: ashley lodge 34 ashley road altrincham cheshire WA14 2DW (1 page)
18 September 2007Registered office changed on 18/09/07 from: ashley lodge 34 ashley road altrincham cheshire WA14 2DW (1 page)
7 September 2007Accounting reference date shortened from 31/10/07 to 31/05/07 (1 page)
7 September 2007Accounting reference date shortened from 31/10/07 to 31/05/07 (1 page)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
11 December 2006Particulars of mortgage/charge (3 pages)
11 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Return made up to 18/10/06; full list of members (6 pages)
8 December 2006Return made up to 18/10/06; full list of members (6 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
3 January 2006Return made up to 18/10/05; full list of members (6 pages)
3 January 2006Return made up to 18/10/05; full list of members (6 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
27 July 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
27 July 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Declaration of satisfaction of mortgage/charge (1 page)
16 June 2005Declaration of satisfaction of mortgage/charge (1 page)
16 June 2005Declaration of satisfaction of mortgage/charge (1 page)
16 June 2005Declaration of satisfaction of mortgage/charge (1 page)
16 June 2005Declaration of satisfaction of mortgage/charge (1 page)
16 June 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Particulars of mortgage/charge (3 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
30 November 2004Return made up to 18/10/04; full list of members (6 pages)
30 November 2004Return made up to 18/10/04; full list of members (6 pages)
23 July 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
23 July 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (7 pages)
16 April 2004Declaration of satisfaction of mortgage/charge (1 page)
16 April 2004Declaration of satisfaction of mortgage/charge (1 page)
16 April 2004Declaration of satisfaction of mortgage/charge (1 page)
16 April 2004Declaration of satisfaction of mortgage/charge (1 page)
16 April 2004Declaration of satisfaction of mortgage/charge (1 page)
16 April 2004Particulars of mortgage/charge (7 pages)
16 April 2004Declaration of satisfaction of mortgage/charge (1 page)
16 April 2004Declaration of satisfaction of mortgage/charge (1 page)
16 April 2004Declaration of satisfaction of mortgage/charge (1 page)
10 April 2004Declaration of satisfaction of mortgage/charge (1 page)
10 April 2004Declaration of satisfaction of mortgage/charge (1 page)
27 February 2004Return made up to 18/10/03; full list of members (6 pages)
27 February 2004Return made up to 18/10/03; full list of members (6 pages)
20 December 2003Particulars of mortgage/charge (7 pages)
20 December 2003Particulars of mortgage/charge (7 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
29 April 2003Registered office changed on 29/04/03 from: 5 kirklee green walk, bowdon altrincham cheshire WA14 2SL (1 page)
29 April 2003Registered office changed on 29/04/03 from: 5 kirklee green walk, bowdon altrincham cheshire WA14 2SL (1 page)
20 December 2002Particulars of mortgage/charge (7 pages)
20 December 2002Particulars of mortgage/charge (7 pages)
22 October 2002Return made up to 18/10/02; full list of members (6 pages)
22 October 2002Return made up to 18/10/02; full list of members (6 pages)
11 September 2002Company name changed D. alexander euro LIMITED\certificate issued on 11/09/02 (2 pages)
11 September 2002Company name changed D. alexander euro LIMITED\certificate issued on 11/09/02 (2 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
27 May 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
27 May 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
30 April 2002Compulsory strike-off action has been discontinued (1 page)
30 April 2002Compulsory strike-off action has been discontinued (1 page)
25 April 2002Ad 01/11/00--------- £ si 999@1 (2 pages)
25 April 2002Return made up to 18/10/01; full list of members (6 pages)
25 April 2002Return made up to 18/10/01; full list of members (6 pages)
25 April 2002Ad 01/11/00--------- £ si 999@1 (2 pages)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
18 December 2000Particulars of mortgage/charge (3 pages)
18 December 2000Particulars of mortgage/charge (3 pages)
29 November 2000Particulars of mortgage/charge (3 pages)
29 November 2000Particulars of mortgage/charge (3 pages)
29 November 2000Particulars of mortgage/charge (3 pages)
29 November 2000Particulars of mortgage/charge (3 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
20 October 2000New director appointed (2 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000New director appointed (2 pages)
20 October 2000Director resigned (1 page)
20 October 2000Registered office changed on 20/10/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
20 October 2000Secretary resigned (1 page)
20 October 2000New secretary appointed (2 pages)
20 October 2000Registered office changed on 20/10/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
20 October 2000New secretary appointed (2 pages)
18 October 2000Incorporation (16 pages)
18 October 2000Incorporation (16 pages)