Company NameVillafont Limited
Company StatusActive
Company Number04171133
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
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 Christopher Andrew McGoff
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2001(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 St. Georges Court
Altrincham Business Park
Altrincham
WA14 5UA
Director NameMr Declan Thomas McGoff
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2001(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Georges Court
Altrincham Business Park
Altrincham
WA14 5UA
Director NameMr James Matthew McGoff
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2001(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 St. Georges Court
Altrincham Business Park
Altrincham
WA14 5UA
Secretary NameMr Christopher Andrew McGoff
NationalityBritish
StatusCurrent
Appointed02 March 2001(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Georges Court
Altrincham Business Park
Altrincham
WA14 5UA
Director NameMr David John Paul McGoff
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2005(4 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Georges Court
Altrincham Business Park
Altrincham
WA14 5UA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.villafont.co.uk
Email address[email protected]
Telephone0161 9272940
Telephone regionManchester

Location

Registered Address1 St. Georges Court
Altrincham Business Park
Altrincham
WA14 5UA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£151,748
Cash£33,834
Current Liabilities£296,926

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 Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

29 December 2003Delivered on: 10 January 2004
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 15, 2 roseville mews the courtyard montague road sale greater manchester.
Outstanding
22 December 2003Delivered on: 10 January 2004
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 14, 2 roseville mews, the courtyard, montague road, sale, greater manchester.
Outstanding
24 January 2003Delivered on: 7 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 moss lane sale manchester M33 6GD. 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
8 November 2002Delivered on: 14 November 2002
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 November 2002Delivered on: 13 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 moss lane sale t/n GM491588. 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 July 2002Delivered on: 12 July 2002
Persons entitled: Gerard Anthony Mason (Ta Ggm Properties)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold property known as 10 wardle rd,sale,manchester; GM362513; all buildings,trade and other fixtures,fixed plant and machinery thereon with all rights,easements and privileges; fixed charge over all monies payable pursuant to the insurances.
Outstanding
28 February 2017Delivered on: 2 March 2017
Persons entitled: Wellesley Security Trustees Limited as Security Agent for Itself and the Other Finance Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
7 January 2002Delivered on: 12 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 wardle road sale t/n GM362513. 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
31 July 2006Delivered on: 3 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the south of northwood grove sale greater manchester t/nos gm 749549, gm 710145, gm 767816 and gm 323053. 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
12 August 2005Delivered on: 24 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 8 serenity, 30 moss land, sale, t/no MAN20610. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 May 2005Delivered on: 8 June 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings known as 188 & 198 stockport road timperley altrincham t/no GM679011 & t/no GM905782.
Outstanding
23 May 2005Delivered on: 1 June 2005
Persons entitled: National Westminster Bank 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 moss lane sale greater 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.
Outstanding
15 March 2005Delivered on: 23 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land known as plot 1 five ways gorsey lane altrincham t/no GM802803 (part). 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
29 December 2004Delivered on: 7 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of brook road stockport title nunmber GM403570 and land at 5 brook road cheadle title number GM522456. 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
14 May 2004Delivered on: 15 May 2004
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Block 2 the courtyard, montague road, sale greater manchester.
Outstanding
30 December 2003Delivered on: 10 January 2004
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 16, 2 roseville mews the courtyard montague road sale greater manchester.
Outstanding
16 July 2001Delivered on: 3 May 2002
Satisfied on: 5 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: £80,100 due or to become due from the company to the chargee.
Particulars: The land adjacent to 7 holmefield sale greater manchester.
Fully Satisfied
3 October 2008Delivered on: 13 October 2008
Satisfied on: 19 April 2012
Persons entitled: Alliance & Leicester PLC

Classification: Charge on cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £21,975.00 which expression shall include any other sum or sums which are from time to time deposited by the company with the bank with full title guarantee by way of first fixed charge see image for full details.
Fully Satisfied
3 October 2008Delivered on: 8 October 2008
Satisfied on: 19 April 2012
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the rear of 178-196 stockport road timperley altrincham including all rights attached or appurtenant to it and all buildings erections fixtures and fittings fixed plant and machinery all benefits claims and returns of premiums in respect of all contracts and policies of insurance see image for full details.
Fully Satisfied
29 November 2001Delivered on: 3 December 2001
Satisfied on: 24 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
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

Filing History

12 June 2023Change of details for Mcgoff Group Holdings Limited as a person with significant control on 18 April 2023 (2 pages)
28 March 2023Accounts for a small company made up to 31 March 2022 (8 pages)
1 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
31 January 2023Notification of Mcgoff Group Holdings Limited as a person with significant control on 5 March 2022 (2 pages)
31 January 2023Cessation of Christopher Andrew Mcgoff as a person with significant control on 5 March 2022 (1 page)
23 March 2022Accounts for a small company made up to 31 March 2021 (8 pages)
18 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
8 April 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
29 December 2020Accounts for a small company made up to 31 March 2020 (8 pages)
7 July 2020Satisfaction of charge 041711330020 in full (1 page)
16 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
23 April 2019Secretary's details changed for Mr Christopher Andrew Mcgoff on 8 February 2019 (1 page)
23 April 2019Director's details changed for Mr James Matthew Mcgoff on 8 February 2019 (2 pages)
23 April 2019Director's details changed for Mr Declan Thomas Mcgoff on 8 February 2019 (2 pages)
23 April 2019Registered office address changed from 1 st. Georges Court Altrincham Business Park Altrincham WA14 5TP United Kingdom to 1 st. Georges Court Altrincham Business Park Altrincham WA14 5UA on 23 April 2019 (1 page)
23 April 2019Director's details changed for Mr David John Paul Mcgoff on 8 February 2019 (2 pages)
23 April 2019Director's details changed for Mr Christopher Andrew Mcgoff on 8 February 2019 (2 pages)
15 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
11 February 2019Registered office address changed from Mayfield House Lyon Road Atlantic Street Altrincham Cheshire WA14 5EF to 1 st. Georges Court Altrincham Business Park Altrincham WA14 5TP on 11 February 2019 (1 page)
21 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
19 November 2018Satisfaction of charge 4 in full (2 pages)
19 November 2018Satisfaction of charge 9 in full (1 page)
19 November 2018Satisfaction of charge 12 in full (2 pages)
19 November 2018Satisfaction of charge 6 in full (1 page)
19 November 2018Satisfaction of charge 5 in full (2 pages)
19 November 2018Satisfaction of charge 8 in full (1 page)
19 November 2018Satisfaction of charge 11 in full (1 page)
19 November 2018Satisfaction of charge 17 in full (2 pages)
19 November 2018Satisfaction of charge 10 in full (1 page)
19 November 2018Satisfaction of charge 2 in full (2 pages)
19 November 2018Satisfaction of charge 15 in full (1 page)
19 November 2018Satisfaction of charge 7 in full (2 pages)
19 November 2018Satisfaction of charge 14 in full (2 pages)
19 November 2018Satisfaction of charge 16 in full (2 pages)
19 November 2018Satisfaction of charge 13 in full (2 pages)
16 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
6 March 2017Resolutions
  • RES13 ‐ Facility agreement/subordination deed 03/02/2017
(3 pages)
6 March 2017Resolutions
  • RES13 ‐ Facility agreement/subordination deed 03/02/2017
(3 pages)
2 March 2017Registration of charge 041711330020, created on 28 February 2017 (33 pages)
2 March 2017Registration of charge 041711330020, created on 28 February 2017 (33 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
23 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 80
(7 pages)
23 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 80
(7 pages)
2 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
2 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
26 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 80
(7 pages)
26 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 80
(7 pages)
26 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 80
(7 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
1 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 80
(7 pages)
1 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 80
(7 pages)
1 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 80
(7 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
8 April 2013Director's details changed for Mr James Matthew Mcgoff on 1 January 2013 (2 pages)
8 April 2013Director's details changed for Mr David John Paul Mcgoff on 1 March 2013 (2 pages)
8 April 2013Director's details changed for Mr David John Paul Mcgoff on 1 March 2013 (2 pages)
8 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
8 April 2013Director's details changed for Mr Declan Thomas Mcgoff on 1 March 2013 (2 pages)
8 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
8 April 2013Director's details changed for Mr James Matthew Mcgoff on 1 January 2013 (2 pages)
8 April 2013Director's details changed for Mr Declan Thomas Mcgoff on 1 March 2013 (2 pages)
8 April 2013Director's details changed for Mr Declan Thomas Mcgoff on 1 March 2013 (2 pages)
8 April 2013Director's details changed for Mr David John Paul Mcgoff on 1 March 2013 (2 pages)
8 April 2013Director's details changed for Mr James Matthew Mcgoff on 1 January 2013 (2 pages)
24 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
24 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
28 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
28 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
28 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
11 March 2011Secretary's details changed for Mr Christopher Andrew Mcgoff on 2 March 2011 (2 pages)
11 March 2011Director's details changed for Mr Christopher Andrew Mcgoff on 2 March 2011 (2 pages)
11 March 2011Director's details changed for Mr Christopher Andrew Mcgoff on 2 March 2011 (2 pages)
11 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
11 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
11 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
11 March 2011Director's details changed for Mr Christopher Andrew Mcgoff on 2 March 2011 (2 pages)
11 March 2011Secretary's details changed for Mr Christopher Andrew Mcgoff on 2 March 2011 (2 pages)
11 March 2011Secretary's details changed for Mr Christopher Andrew Mcgoff on 2 March 2011 (2 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
15 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
15 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
19 March 2009Return made up to 02/03/09; full list of members (7 pages)
19 March 2009Return made up to 02/03/09; full list of members (7 pages)
8 December 2008Accounts for a small company made up to 31 March 2008 (9 pages)
8 December 2008Accounts for a small company made up to 31 March 2008 (9 pages)
13 October 2008Particulars of a mortgage or charge / charge no: 19 (4 pages)
13 October 2008Particulars of a mortgage or charge / charge no: 19 (4 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 18 (5 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 18 (5 pages)
7 March 2008Return made up to 02/03/08; full list of members (6 pages)
7 March 2008Return made up to 02/03/08; full list of members (6 pages)
19 October 2007Accounts for a small company made up to 31 March 2007 (8 pages)
19 October 2007Accounts for a small company made up to 31 March 2007 (8 pages)
17 May 2007Registered office changed on 17/05/07 from: 24A montague road sale cheshire M33 3BU (1 page)
17 May 2007Registered office changed on 17/05/07 from: 24A montague road sale cheshire M33 3BU (1 page)
2 May 2007Return made up to 02/03/07; full list of members (10 pages)
2 May 2007Return made up to 02/03/07; full list of members (10 pages)
5 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
5 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
6 December 2006Return made up to 02/03/06; full list of members; amend (9 pages)
6 December 2006Return made up to 02/03/06; full list of members; amend (9 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
7 April 2006Return made up to 02/03/06; full list of members (4 pages)
7 April 2006Return made up to 02/03/06; full list of members (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
18 August 2005Registered office changed on 18/08/05 from: c/o f f t reedham house 31 king street west manchester M3 2PJ (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005Registered office changed on 18/08/05 from: c/o f f t reedham house 31 king street west manchester M3 2PJ (1 page)
18 August 2005New director appointed (2 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
18 April 2005Return made up to 02/03/05; full list of members
  • 363(287) ‐ Registered office changed on 18/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 April 2005Return made up to 02/03/05; full list of members
  • 363(287) ‐ Registered office changed on 18/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 March 2005Particulars of mortgage/charge (3 pages)
23 March 2005Particulars of mortgage/charge (3 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
26 August 2004Registered office changed on 26/08/04 from: c/o michael cohen 198 liverpool road, irlam manchester M44 6FE (1 page)
26 August 2004Registered office changed on 26/08/04 from: c/o michael cohen 198 liverpool road, irlam manchester M44 6FE (1 page)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
9 March 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 March 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
12 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
19 March 2003Return made up to 02/03/03; full list of members (9 pages)
19 March 2003Return made up to 02/03/03; full list of members (9 pages)
7 February 2003Particulars of mortgage/charge (3 pages)
7 February 2003Particulars of mortgage/charge (3 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
5 September 2002Declaration of satisfaction of mortgage/charge (1 page)
5 September 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Particulars of mortgage/charge (3 pages)
12 July 2002Particulars of mortgage/charge (3 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2002Particulars of mortgage/charge (4 pages)
3 May 2002Particulars of mortgage/charge (4 pages)
15 April 2002Return made up to 02/03/02; full list of members (7 pages)
15 April 2002Return made up to 02/03/02; full list of members (7 pages)
12 January 2002Particulars of mortgage/charge (3 pages)
12 January 2002Particulars of mortgage/charge (3 pages)
3 December 2001Particulars of mortgage/charge (3 pages)
3 December 2001Particulars of mortgage/charge (3 pages)
8 May 2001Ad 28/03/01--------- £ si 80@1=80 £ ic 2/82 (3 pages)
8 May 2001Ad 28/03/01--------- £ si 80@1=80 £ ic 2/82 (3 pages)
19 March 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New secretary appointed;new director appointed (2 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New secretary appointed;new director appointed (2 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001Director resigned (1 page)
2 March 2001Incorporation (20 pages)
2 March 2001Incorporation (20 pages)