Altrincham
Cheshire
WA14 2DW
Secretary Name | Mrs Actar Arya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ashley Road Altrincham Cheshire WA14 2DW |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | urbanizehomes.com |
---|
Registered Address | Carlton Place 28-32 Greenwood Street Altrincham WA14 1RZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1000 at £1 | Mr Salar Arya 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £811,780 |
Cash | £41,069 |
Current Liabilities | £165,940 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 18 October 2023 (6 months ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 2 weeks from now) |
16 April 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2000 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2000 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
8 November 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
4 April 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
14 November 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
24 June 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
1 November 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
4 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
5 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 December 2018 | Registered 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 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
17 March 2018 | Micro company accounts made up to 30 June 2017 (1 page) |
26 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
24 March 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
24 March 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
1 December 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
20 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
13 May 2014 | Registered office address changed from Downs Court 29 the Downs Altrincham Cheshire WA14 2QD on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from Downs Court 29 the Downs Altrincham Cheshire WA14 2QD on 13 May 2014 (1 page) |
27 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 November 2012 | Termination of appointment of Actar Arya as a secretary (1 page) |
8 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Termination of appointment of Actar Arya as a secretary (1 page) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 25 (10 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 24 (10 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 25 (10 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 24 (10 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 23 (11 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 23 (11 pages) |
1 May 2012 | Secretary's details changed for Mrs Actar Arya on 30 April 2012 (2 pages) |
1 May 2012 | Secretary's details changed for Mrs Actar Arya on 30 April 2012 (2 pages) |
30 April 2012 | Secretary's details changed for Mrs Actar Arya on 30 April 2012 (2 pages) |
30 April 2012 | Secretary's details changed for Mrs Actar Arya on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr Salar Arya on 30 April 2012 (2 pages) |
30 April 2012 | Secretary's details changed for Mrs Actar Arya on 30 April 2012 (2 pages) |
30 April 2012 | Secretary's details changed for Mrs Actar Arya on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr Salar Arya on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr Salar Arya on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr Salar Arya on 30 April 2012 (2 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Registered office address changed from Urban House 34 Ashley Road Altrincham Cheshire WA14 2DW on 15 November 2011 (1 page) |
15 November 2011 | Registered office address changed from Urban House 34 Ashley Road Altrincham Cheshire WA14 2DW on 15 November 2011 (1 page) |
15 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 February 2010 | Previous accounting period extended from 31 May 2009 to 30 June 2009 (1 page) |
26 February 2010 | Previous accounting period extended from 31 May 2009 to 30 June 2009 (1 page) |
11 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Director's details changed for Mr Salar Arya on 18 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Director's details changed for Mr Salar Arya on 18 October 2009 (2 pages) |
5 March 2009 | Return made up to 18/10/08; full list of members (3 pages) |
5 March 2009 | Return made up to 18/10/08; full list of members (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
7 November 2008 | Director's change of particulars / salleh hassan pour / 30/08/2008 (1 page) |
7 November 2008 | Director's change of particulars / salleh hassan pour / 30/08/2008 (1 page) |
7 November 2008 | Secretary's change of particulars / akhtar atyabi / 30/08/2008 (1 page) |
7 November 2008 | Secretary's change of particulars / akhtar atyabi / 30/08/2008 (1 page) |
8 February 2008 | Return made up to 18/10/07; full list of members (6 pages) |
8 February 2008 | Return made up to 18/10/07; full list of members (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: ashley lodge 34 ashley road altrincham cheshire WA14 2DW (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: ashley lodge 34 ashley road altrincham cheshire WA14 2DW (1 page) |
7 September 2007 | Accounting reference date shortened from 31/10/07 to 31/05/07 (1 page) |
7 September 2007 | Accounting reference date shortened from 31/10/07 to 31/05/07 (1 page) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
11 December 2006 | Particulars of mortgage/charge (3 pages) |
11 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Return made up to 18/10/06; full list of members (6 pages) |
8 December 2006 | Return made up to 18/10/06; full list of members (6 pages) |
7 December 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
3 January 2006 | Return made up to 18/10/05; full list of members (6 pages) |
3 January 2006 | Return made up to 18/10/05; full list of members (6 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | Return made up to 18/10/04; full list of members (6 pages) |
30 November 2004 | Return made up to 18/10/04; full list of members (6 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (7 pages) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2004 | Particulars of mortgage/charge (7 pages) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2004 | Return made up to 18/10/03; full list of members (6 pages) |
27 February 2004 | Return made up to 18/10/03; full list of members (6 pages) |
20 December 2003 | Particulars of mortgage/charge (7 pages) |
20 December 2003 | Particulars of mortgage/charge (7 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: 5 kirklee green walk, bowdon altrincham cheshire WA14 2SL (1 page) |
29 April 2003 | Registered office changed on 29/04/03 from: 5 kirklee green walk, bowdon altrincham cheshire WA14 2SL (1 page) |
20 December 2002 | Particulars of mortgage/charge (7 pages) |
20 December 2002 | Particulars of mortgage/charge (7 pages) |
22 October 2002 | Return made up to 18/10/02; full list of members (6 pages) |
22 October 2002 | Return made up to 18/10/02; full list of members (6 pages) |
11 September 2002 | Company name changed D. alexander euro LIMITED\certificate issued on 11/09/02 (2 pages) |
11 September 2002 | Company name changed D. alexander euro LIMITED\certificate issued on 11/09/02 (2 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
30 April 2002 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2002 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2002 | Ad 01/11/00--------- £ si 999@1 (2 pages) |
25 April 2002 | Return made up to 18/10/01; full list of members (6 pages) |
25 April 2002 | Return made up to 18/10/01; full list of members (6 pages) |
25 April 2002 | Ad 01/11/00--------- £ si 999@1 (2 pages) |
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2000 | Particulars of mortgage/charge (3 pages) |
18 December 2000 | Particulars of mortgage/charge (3 pages) |
29 November 2000 | Particulars of mortgage/charge (3 pages) |
29 November 2000 | Particulars of mortgage/charge (3 pages) |
29 November 2000 | Particulars of mortgage/charge (3 pages) |
29 November 2000 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | Registered office changed on 20/10/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
20 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Incorporation (16 pages) |
18 October 2000 | Incorporation (16 pages) |