Prestwich
Manchester
M25 1HA
Director Name | Mrs Roselyne Steinberg |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2002(1 week, 2 days after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 39 Whittaker Lane Prestwich Manchester M25 1HA |
Secretary Name | Mrs Roselyne Steinberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2002(1 week, 2 days after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 39 Whittaker Lane Prestwich Manchester M25 1HA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | www.wellbase.co.uk |
---|
Registered Address | 39 Whittaker Lane 39 Whittaker Lane Prestwich Manchester M25 1HA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Roselyne Steinberg & Israel Steinberg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,195,713 |
Cash | £70,987 |
Current Liabilities | £244,198 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 26 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 1 week from now) |
3 February 2005 | Delivered on: 16 February 2005 Satisfied on: 23 July 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: 91 ivinson road darwen lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
9 September 2004 | Delivered on: 28 September 2004 Satisfied on: 20 May 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: 44 station road huncoat lancs. 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 |
17 June 2004 | Delivered on: 26 June 2004 Satisfied on: 20 May 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: 38 garden street accrington. 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 |
2 April 2004 | Delivered on: 23 April 2004 Satisfied on: 23 July 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: 30 henry street colne lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 January 2004 | Delivered on: 17 January 2004 Satisfied on: 23 July 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: The freehold property known as 5 fielding street rishton. 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 |
6 January 2004 | Delivered on: 10 January 2004 Satisfied on: 20 May 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: The property being 7 pine street darwen lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 December 2003 | Delivered on: 20 December 2003 Satisfied on: 20 May 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: 41 hermitage street rishton. 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 |
14 March 2006 | Delivered on: 25 March 2006 Satisfied on: 5 January 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 ada street nelson. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
1 September 2003 | Delivered on: 10 September 2003 Satisfied on: 20 May 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: 25 grimshaw street church accrington hyndburn t/n LA762965. 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 |
6 October 2005 | Delivered on: 18 October 2005 Satisfied on: 20 May 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: 77 cavendish street, darwen, lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 September 2005 | Delivered on: 9 September 2005 Satisfied on: 20 May 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: 5 hood street accrington lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 May 2005 | Delivered on: 14 May 2005 Satisfied on: 20 May 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: 25 clarnece street darwen lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 March 2005 | Delivered on: 30 March 2005 Satisfied on: 23 July 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: 32 ada street, nelson, lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 June 2003 | Delivered on: 3 July 2003 Satisfied on: 20 May 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: 46 station road huncoat hyndburn t/n LA929588. 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 |
30 January 2023 | Delivered on: 31 January 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 50 bispham avenue, bolton, BL2 6JU being all of the land and buildings in title MAN9309 including all buildings, fixtures and fittings, the related rights and the goodwill. For further details of properties charged, please refer to the instrument. Outstanding |
21 December 2021 | Delivered on: 22 December 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 1) 7 pine street, darwen, lancashire, BB3 2DB, being all of the land and buildings in title LA778817. Freehold property known as 2) 108 sudell road, darwen, lancashire, BB3 3JA, being all of the land and buildings in title LA672755, for further details of properties charged, please refer to the instrument, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
15 January 2020 | Delivered on: 16 January 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold properties known as: (1) 25 clarence street, darwen, lancashire, BB3 1HQ,. (2) 41 hermitage street, rishton, blackburn, BB1 4ND (3) 5 hood street, accrington, lancashire, BB5 1BW (4) 44 station road, accrington, lancashire, BB5 6LS (5) 39 whittaker lane, prestwich, manchester, M25 1HA (6) 4 lincoln place, haslingden, rossendale, lancashire, BB4 5DS (7) freehold property known as 19 sudellside street, darwen, lancashire, BB3 3DL (8) freehold property known as 108 sudell road, darwen, lancashire, BB3 3JA (9) leasehold property known as 59 clarence street, darwen, lancashire, BB3 1HQ (10) freehold property known as 23 brow edge, rossendale, lancashire, BB4 7TT (11) leasehold property known as 38 garden street, accrington business centre, accrington, lancashire, BB5 1DB (12) freehold property known as 7 pine street, darwen, lancashire, BB3 2DB, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
7 August 2019 | Delivered on: 13 August 2019 Persons entitled: Cynergy Bank Classification: A registered charge Particulars: 25-27 brackley street. Farnworth. Bolton. BL4 9DS. Outstanding |
7 August 2019 | Delivered on: 12 August 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 25-27 brackley street. Farnworth. Bolton. BL4 9DS. Outstanding |
24 April 2019 | Delivered on: 3 May 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 410 blackburn road, darwen, BB3 0AG. Outstanding |
24 April 2019 | Delivered on: 3 May 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 3 walter street, huncoat, accrington, BB5 6NE. Outstanding |
24 April 2019 | Delivered on: 3 May 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 49 percy street, rochdale, OL16 5LF. Outstanding |
24 April 2019 | Delivered on: 2 May 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 61 percy street, rochdale, OL16 5LF. Outstanding |
24 April 2019 | Delivered on: 2 May 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 24 dale street, bacup, OL13 8AP. Outstanding |
24 April 2019 | Delivered on: 2 May 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 55 lancaster drive, clayton le moors, accrington, BB5 5RD. Outstanding |
24 April 2019 | Delivered on: 1 May 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 71 hyndburn road, church, accrington, BB5 4AA. Outstanding |
24 April 2019 | Delivered on: 1 May 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 16 walton street, accrington, BB5 5DS. Outstanding |
24 April 2019 | Delivered on: 1 May 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 26 heywood street, great harwood, blackburn, BB6 7DU. Outstanding |
24 April 2019 | Delivered on: 30 April 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 47 bradford street, accrington, BB5 6TB. Outstanding |
24 April 2019 | Delivered on: 30 April 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 2 orange street, accrington, BB5 5AQ. Outstanding |
24 April 2019 | Delivered on: 30 April 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 9 walter street, huncoat, accrington, BB5 6NE. Outstanding |
24 April 2019 | Delivered on: 29 April 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 44 moss street, great harwood, blackburn, BB6 7EY. Outstanding |
24 April 2019 | Delivered on: 26 April 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 9 alder grove, accrington, BB5 6TX. Outstanding |
24 April 2019 | Delivered on: 25 April 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: All assets of the company both fixed and floating and as more particularly described at clause 3 of the debenture. Outstanding |
24 April 2019 | Delivered on: 25 April 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 45 albert street, oswaldtwistle, accrington, BB5 3NB. Outstanding |
19 April 2017 | Delivered on: 5 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 16 hodgson street oswaldtwistle lancashire. Outstanding |
23 May 2016 | Delivered on: 4 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H 20 hall ith wood lane bolton t/n GM777843. L/h 13 mansion street south accrington t/n LA763321. Outstanding |
23 February 2015 | Delivered on: 11 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H 46 station road accrington t/no. LA929588. Outstanding |
23 February 2015 | Delivered on: 11 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H 77 cavendish street darwen blackburn lancashire t/no.LA441169. Outstanding |
23 February 2015 | Delivered on: 11 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H 25 grimshaw street church blackburn lancashire t/no.LA762965. Outstanding |
23 February 2015 | Delivered on: 11 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 27 plantation street bacup lancashire t/no.LA796937. Outstanding |
11 February 2011 | Delivered on: 2 March 2011 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: L/H 73 stanley street, accrington, lancashire t/n LA599713 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 |
11 February 2011 | Delivered on: 2 March 2011 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: L/H 15 gerrard street kearsley bolton lancashire t/n GM261517 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 |
23 June 2010 | Delivered on: 30 June 2010 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 10 hallfold whitworth rochdale lancs t/no LA901564 and LA900592 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 |
13 April 2010 | Delivered on: 24 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 64 springfield road droylsden manchester lancashire t/n GM785953 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 |
13 April 2010 | Delivered on: 24 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 5 abbey road droylsden manchester lancashire t/n GM463070 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 |
13 April 2010 | Delivered on: 24 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 53 norden road rochdale lancashire t/n LA334055 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 |
11 June 2009 | Delivered on: 26 June 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal 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: Property at 3 walter street huncoat accrington and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
11 May 2009 | Delivered on: 19 May 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at 410 blackburn road, darwen and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
27 April 2009 | Delivered on: 8 May 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal 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: 61 percy street, rochdale and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
27 April 2009 | Delivered on: 1 May 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at 49 percy street, rochdale and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
27 April 2009 | Delivered on: 1 May 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at 24 dale street, bacup and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
11 February 2009 | Delivered on: 18 February 2009 Persons entitled: Svenska Handelsbanken (Publ) Classification: Legal 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: 16 walton street accrington and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
11 February 2009 | Delivered on: 18 February 2009 Persons entitled: Svenska Handelsbanken (Publ) Classification: Legal 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: 55 lancaster drive accrington clayton le moorsand each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
11 February 2009 | Delivered on: 18 February 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal 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: 47 bradford street alcringtonand each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
11 February 2009 | Delivered on: 18 February 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal 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: 26 heywood street great harwood and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
11 February 2009 | Delivered on: 18 February 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal 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: 71 hyndburn road church accringtonand each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
14 October 2008 | Delivered on: 21 October 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal 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: 9 alder grove, accrington and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
10 September 2008 | Delivered on: 19 September 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal 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: 9 walter street huncoat accrington; and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. See image for full details. Outstanding |
12 August 2008 | Delivered on: 19 August 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal 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: 2 orange street accrington see image for full details. Outstanding |
5 August 2008 | Delivered on: 13 August 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal 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: 45 albert street oswaldtwistle accrington and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
16 July 2008 | Delivered on: 22 July 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal 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: 44 moss street great harwood blackburn lancs; and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. See image for full details. Outstanding |
16 June 2008 | Delivered on: 20 June 2008 Persons entitled: Clydesdale 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: 27 plantation street bacup; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
14 February 2008 | Delivered on: 22 February 2008 Persons entitled: Clydesdale 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: 23 brow edge rossendale assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
24 July 2007 | Delivered on: 7 August 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 108 sudell road darwen lancashire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
6 July 2007 | Delivered on: 21 July 2007 Persons entitled: Clydesdale 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: 59 clarence street, darwen, lancashire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
4 July 2007 | Delivered on: 12 July 2007 Persons entitled: Clydesdale 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: 19 sudellside street darwen. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
10 October 2006 | Delivered on: 26 October 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 lincoln place haslingden rossendale. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 June 2006 | Delivered on: 5 July 2006 Persons entitled: Clydesdale 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: 95 whalley road accrington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 June 2006 | Delivered on: 5 July 2006 Persons entitled: Clydesdale 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: 91-93 whalley road accrington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 June 2006 | Delivered on: 5 July 2006 Persons entitled: Clydesdale 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: 85 whalley road accinrgton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 June 2006 | Delivered on: 5 July 2006 Persons entitled: Clydesdale 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: 83 whalley road accrington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
7 April 2006 | Delivered on: 25 April 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 grimshaw street church. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
7 April 2006 | Delivered on: 25 April 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 station road accrington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
7 April 2006 | Delivered on: 25 April 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 77 cavendish street darwen. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
14 March 2006 | Delivered on: 25 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 garden street accrington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
14 March 2006 | Delivered on: 25 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 station road huncoat accrington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
14 March 2006 | Delivered on: 25 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 whittaker lane prestwich manchester. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
14 March 2006 | Delivered on: 25 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 hermitage street rishton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
14 March 2006 | Delivered on: 25 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 clarence street darwen. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
14 March 2006 | Delivered on: 25 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 pine street darwem. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
14 March 2006 | Delivered on: 25 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 hood street accrington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
14 December 2023 | Registration of charge 043779970083, created on 13 December 2023 (5 pages) |
31 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
10 March 2023 | Notification of Roselyne Steinberg as a person with significant control on 1 January 2017 (2 pages) |
23 February 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
1 February 2023 | Satisfaction of charge 043779970060 in full (1 page) |
1 February 2023 | Satisfaction of charge 043779970061 in full (1 page) |
1 February 2023 | Satisfaction of charge 043779970059 in full (1 page) |
1 February 2023 | Satisfaction of charge 50 in full (2 pages) |
1 February 2023 | Satisfaction of charge 043779970056 in full (1 page) |
1 February 2023 | Satisfaction of charge 043779970058 in full (1 page) |
1 February 2023 | Satisfaction of charge 54 in full (2 pages) |
1 February 2023 | Satisfaction of charge 55 in full (2 pages) |
1 February 2023 | Satisfaction of charge 53 in full (2 pages) |
1 February 2023 | Satisfaction of charge 043779970057 in full (1 page) |
31 January 2023 | Registration of charge 043779970082, created on 30 January 2023 (6 pages) |
5 January 2023 | Previous accounting period shortened from 6 April 2022 to 5 April 2022 (1 page) |
22 December 2022 | Previous accounting period extended from 25 March 2022 to 6 April 2022 (1 page) |
5 April 2022 | Confirmation statement made on 26 March 2022 with updates (4 pages) |
22 March 2022 | Previous accounting period shortened from 26 March 2021 to 25 March 2021 (1 page) |
21 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
21 February 2022 | Second filing of Confirmation Statement dated 26 March 2021 (3 pages) |
18 February 2022 | Second filing of Confirmation Statement dated 22 February 2021 (3 pages) |
18 February 2022 | Second filing of a statement of capital following an allotment of shares on 9 February 2021
|
24 December 2021 | Previous accounting period shortened from 27 March 2021 to 26 March 2021 (1 page) |
22 December 2021 | Registration of charge 043779970081, created on 21 December 2021 (7 pages) |
5 May 2021 | Registered office address changed from 25-27 Brackley Street Farnworth Bolton BL4 9DS England to P.O.B 181 Salford Manchester M7 4ZT on 5 May 2021 (1 page) |
26 March 2021 | Confirmation statement made on 26 March 2021 with no updates
|
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
22 February 2021 | Confirmation statement made on 20 February 2021 with no updates
|
10 February 2021 | Statement of capital following an allotment of shares on 9 February 2021
|
13 July 2020 | Registered office address changed from 39 Whittaker Lane Prestwich Manchester M25 1HA to 25-27 Brackley Street Farnworth Bolton BL4 9DS on 13 July 2020 (1 page) |
21 April 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
4 March 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 January 2020 | Registration of charge 043779970080, created on 15 January 2020 (8 pages) |
27 December 2019 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
13 August 2019 | Registration of charge 043779970079, created on 7 August 2019 (7 pages) |
12 August 2019 | Registration of charge 043779970078, created on 7 August 2019 (7 pages) |
30 July 2019 | Satisfaction of charge 51 in full (2 pages) |
30 July 2019 | Satisfaction of charge 52 in full (2 pages) |
3 May 2019 | Registration of charge 043779970076, created on 24 April 2019 (7 pages) |
3 May 2019 | Registration of charge 043779970077, created on 24 April 2019 (7 pages) |
3 May 2019 | Registration of charge 043779970075, created on 24 April 2019 (7 pages) |
2 May 2019 | Registration of charge 043779970074, created on 24 April 2019 (7 pages) |
2 May 2019 | Registration of charge 043779970072, created on 24 April 2019 (7 pages) |
2 May 2019 | Registration of charge 043779970073, created on 24 April 2019 (6 pages) |
1 May 2019 | Registration of charge 043779970070, created on 24 April 2019 (7 pages) |
1 May 2019 | Registration of charge 043779970069, created on 24 April 2019 (7 pages) |
1 May 2019 | Registration of charge 043779970071, created on 24 April 2019 (7 pages) |
30 April 2019 | Registration of charge 043779970068, created on 24 April 2019 (7 pages) |
30 April 2019 | Registration of charge 043779970066, created on 24 April 2019 (7 pages) |
30 April 2019 | Registration of charge 043779970067, created on 24 April 2019 (7 pages) |
29 April 2019 | Registration of charge 043779970065, created on 24 April 2019 (7 pages) |
26 April 2019 | Registration of charge 043779970064, created on 24 April 2019 (7 pages) |
25 April 2019 | Registration of charge 043779970063, created on 24 April 2019 (40 pages) |
25 April 2019 | Registration of charge 043779970062, created on 24 April 2019 (7 pages) |
13 March 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
27 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
5 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
15 February 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
28 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
5 May 2017 | Registration of charge 043779970061, created on 19 April 2017
|
5 May 2017 | Registration of charge 043779970061, created on 19 April 2017
|
21 April 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 June 2016 | Registration of charge 043779970060, created on 23 May 2016 (42 pages) |
4 June 2016 | Registration of charge 043779970060, created on 23 May 2016 (42 pages) |
5 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
11 March 2015 | Registration of charge 043779970057, created on 23 February 2015 (32 pages) |
11 March 2015 | Registration of charge 043779970059, created on 23 February 2015 (32 pages) |
11 March 2015 | Registration of charge 043779970057, created on 23 February 2015 (32 pages) |
11 March 2015 | Registration of charge 043779970056, created on 23 February 2015 (32 pages) |
11 March 2015 | Registration of charge 043779970058, created on 23 February 2015 (32 pages) |
11 March 2015 | Registration of charge 043779970056, created on 23 February 2015 (32 pages) |
11 March 2015 | Registration of charge 043779970059, created on 23 February 2015 (32 pages) |
11 March 2015 | Registration of charge 043779970058, created on 23 February 2015 (32 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 May 2014 | Registered office address changed from 2Nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 2Nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 2Nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL on 7 May 2014 (1 page) |
13 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 November 2013 | Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
4 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 55 (10 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 54 (10 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 55 (10 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 54 (10 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 53 (12 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 53 (12 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 50 (10 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 51 (10 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 50 (10 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 52 (10 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 51 (10 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 52 (10 pages) |
19 March 2010 | Director's details changed for Israel Steinberg on 19 February 2010 (2 pages) |
19 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Israel Steinberg on 19 February 2010 (2 pages) |
19 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Mrs Roselyne Steinberg on 19 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Mrs Roselyne Steinberg on 19 February 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 49 (7 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 49 (7 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 48 (7 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 48 (7 pages) |
12 May 2009 | Return made up to 20/02/09; full list of members (4 pages) |
12 May 2009 | Return made up to 20/02/09; full list of members (4 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 47 (7 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 47 (7 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 46 (12 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 45 (8 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 46 (12 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 45 (8 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 43 (7 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 44 (7 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 41 (7 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 40 (7 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 41 (7 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 40 (7 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 43 (7 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 42 (7 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 42 (7 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 44 (7 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 39 (7 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 39 (7 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 38 (7 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 38 (7 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 37 (7 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 37 (7 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 36 (7 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 36 (7 pages) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 35 (7 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 35 (7 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 April 2008 | Return made up to 20/02/08; no change of members
|
1 April 2008 | Return made up to 20/02/08; no change of members
|
22 February 2008 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Accounting reference date shortened from 31/03/07 to 30/03/07 (1 page) |
29 January 2008 | Accounting reference date shortened from 31/03/07 to 30/03/07 (1 page) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
21 July 2007 | Particulars of mortgage/charge (3 pages) |
21 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
26 March 2007 | Return made up to 20/02/07; full list of members (7 pages) |
26 March 2007 | Return made up to 20/02/07; full list of members (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
16 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
21 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
21 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 September 2004 | Particulars of mortgage/charge (3 pages) |
28 September 2004 | Particulars of mortgage/charge (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
26 April 2004 | Return made up to 20/02/04; full list of members (7 pages) |
26 April 2004 | Return made up to 20/02/04; full list of members (7 pages) |
23 April 2004 | Particulars of mortgage/charge (3 pages) |
23 April 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 14 castlefield avenue salford M7 4GQ (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 14 castlefield avenue salford M7 4GQ (1 page) |
7 October 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
4 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
11 March 2002 | New secretary appointed;new director appointed (2 pages) |
11 March 2002 | New secretary appointed;new director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
4 March 2002 | Registered office changed on 04/03/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
20 February 2002 | Incorporation (9 pages) |
20 February 2002 | Incorporation (9 pages) |