Company NameLeicester Estates Ltd
DirectorMeilech Yosef Rudzinski
Company StatusActive
Company Number04391173
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMoshe Aron Gurwicz
NationalityBritish
StatusCurrent
Appointed14 March 2002(3 days after company formation)
Appointment Duration22 years, 1 month
RoleSecretary
Correspondence Address117 Leicester Road
Salford
Manchester
M7 4HJ
Director NameMr Meilech Yosef Rudzinski
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2006(4 years, 6 months after company formation)
Appointment Duration17 years, 7 months
RoleStudent
Country of ResidenceEngland
Correspondence Address129 Leicester Road
Salford
M7 4HJ
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Director NameMr Chaim Gruner
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(3 days after company formation)
Appointment Duration4 years, 6 months (resigned 15 September 2006)
RoleTeacher
Country of ResidenceEngland
Correspondence Address16 Hanover Gardens
Salford
Manchester
M7 4FQ
Director NameYitzchok Gurwicz
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 25 September 2003)
RoleStudent
Correspondence Address26 Rechov Blua Sanhedriah
Sanhedriah
Jerusalem
Israel
Secretary NameMr Meilech Yosef Rudzinski
NationalityBritish
StatusResigned
Appointed14 March 2002(3 days after company formation)
Appointment Duration4 years, 6 months (resigned 15 September 2006)
RoleStudent
Country of ResidenceEngland
Correspondence Address129 Leicester Road
Salford
M7 4HJ

Location

Registered AddressB Olsberg & Co
Room 9, Enterprise House
3 Middleton Road
Manchester
M8 5DT
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Meilech Rudzinki
100.00%
Ordinary

Financials

Year2014
Net Worth£211,309
Cash£1,204
Current Liabilities£21,915

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due13 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (2 weeks, 6 days from now)

Charges

29 July 2004Delivered on: 31 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 hertford road blackley 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
20 May 2004Delivered on: 22 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 burns avenue leigh. 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
20 May 2004Delivered on: 22 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 moss lane wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 May 2004Delivered on: 22 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 grange grove whitefield 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
7 October 2003Delivered on: 11 October 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 17 roston court roston road salford. 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
6 June 2023Delivered on: 6 June 2023
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 246 birch lane dukinfield SK16 5AP.
Outstanding
15 August 2022Delivered on: 18 August 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 20A crescent road, stockport, SK1 2QG registered with hm land registry with title number CH18429.
Outstanding
27 May 2020Delivered on: 27 May 2020
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 150 bolton road. Atherton. Manchester. M46 9LF.
Outstanding
17 April 2020Delivered on: 17 April 2020
Persons entitled: Fleet Mortgages Limtied

Classification: A registered charge
Particulars: 24 folkestone road west. Manchester. M11 4QP.
Outstanding
6 April 2011Delivered on: 8 April 2011
Persons entitled: Aldermore Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 24 folkestone road west manchester including the goodwill of any business carried on upon the property from time to time see image for full details.
Outstanding
14 April 2010Delivered on: 16 April 2010
Persons entitled: Aldermore 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 property k/a 150 bolton road atherton manchester.
Outstanding
14 January 2005Delivered on: 19 January 2005
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: 13 wasdale avenue boston. 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
23 September 2003Delivered on: 25 September 2003
Satisfied on: 6 May 2011
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 14 hawthorne grove ashton under lyne greater manchester t/n GM899896. 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 January 2003Delivered on: 4 February 2003
Satisfied on: 6 May 2011
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: 18 jones street radcliffe greater manchester t/n LA333399. 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
10 October 2002Delivered on: 16 October 2002
Satisfied on: 19 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property 3 mentone crescent manchester greater manchester t/n GM527929. 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
29 March 2007Delivered on: 30 March 2007
Satisfied on: 6 May 2011
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: 51 gordon street leigh. 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 2002Delivered on: 21 March 2002
Satisfied on: 15 November 2002
Persons entitled: Joseph Pearlman

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 mentone crescent manchester.
Fully Satisfied

Filing History

12 July 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
6 June 2023Registration of charge 043911730017, created on 6 June 2023 (4 pages)
18 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
13 March 2023Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page)
19 December 2022Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
18 August 2022Registration of charge 043911730016, created on 15 August 2022 (4 pages)
1 June 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
27 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
24 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
2 March 2022Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
14 December 2021Previous accounting period shortened from 1 April 2021 to 31 March 2021 (1 page)
20 September 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
13 April 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
22 March 2021Previous accounting period shortened from 2 April 2020 to 1 April 2020 (1 page)
12 June 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
27 May 2020Registration of charge 043911730015, created on 27 May 2020 (6 pages)
27 May 2020Satisfaction of charge 12 in full (1 page)
17 April 2020Registration of charge 043911730014, created on 17 April 2020 (6 pages)
17 April 2020Satisfaction of charge 13 in full (1 page)
12 March 2020Previous accounting period shortened from 3 April 2019 to 2 April 2019 (1 page)
20 February 2020Confirmation statement made on 20 February 2020 with updates (3 pages)
16 December 2019Previous accounting period shortened from 4 April 2019 to 3 April 2019 (1 page)
8 August 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
12 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
13 March 2019Previous accounting period shortened from 5 April 2018 to 4 April 2018 (1 page)
24 December 2018Previous accounting period shortened from 6 April 2018 to 5 April 2018 (1 page)
10 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
20 December 2017Previous accounting period shortened from 7 April 2017 to 6 April 2017 (1 page)
20 December 2017Previous accounting period shortened from 7 April 2017 to 6 April 2017 (1 page)
21 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
22 March 2017Previous accounting period extended from 24 March 2016 to 7 April 2016 (1 page)
22 March 2017Previous accounting period extended from 24 March 2016 to 7 April 2016 (1 page)
22 December 2016Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
19 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 50
(6 pages)
19 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 50
(6 pages)
14 January 2016Administrative restoration application (3 pages)
14 January 2016Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 January 2016Administrative restoration application (3 pages)
14 January 2016Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 January 2016Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 January 2016Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 50
(4 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 50
(4 pages)
11 May 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 50
(4 pages)
11 May 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 50
(4 pages)
19 March 2015Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page)
19 March 2015Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
6 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 50
(4 pages)
6 May 2014Registered office address changed from C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford Manchester M7 2BT on 6 May 2014 (1 page)
6 May 2014Registered office address changed from C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford Manchester M7 2BT on 6 May 2014 (1 page)
6 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 50
(4 pages)
6 May 2014Registered office address changed from C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford Manchester M7 2BT on 6 May 2014 (1 page)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 November 2013Compulsory strike-off action has been suspended (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
1 May 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
20 March 2013Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
20 March 2013Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
4 March 2013Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
4 March 2013Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
6 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
6 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
10 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 30 March 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 30 March 2011 (4 pages)
19 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
19 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
28 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
7 March 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages)
7 March 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages)
7 March 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 11 (3 pages)
7 March 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages)
7 March 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 11 (3 pages)
7 March 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
23 March 2010Director's details changed for Meilech Rudzinski on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Meilech Rudzinski on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 May 2009Return made up to 11/03/09; full list of members (3 pages)
21 May 2009Return made up to 11/03/09; full list of members (3 pages)
11 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
11 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
22 May 2008Return made up to 11/03/08; full list of members (3 pages)
22 May 2008Return made up to 11/03/08; full list of members (3 pages)
21 May 2008Registered office changed on 21/05/2008 from c/o b olsberg & co 2ND floor levi house bury old road salford greater manchester M7 4QX (1 page)
21 May 2008Location of register of members (1 page)
21 May 2008Location of debenture register (1 page)
21 May 2008Location of register of members (1 page)
21 May 2008Location of debenture register (1 page)
21 May 2008Registered office changed on 21/05/2008 from c/o b olsberg & co 2ND floor levi house bury old road salford greater manchester M7 4QX (1 page)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
5 July 2007Return made up to 11/03/07; full list of members (3 pages)
5 July 2007Return made up to 11/03/07; full list of members (3 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
28 February 2007Secretary resigned (1 page)
28 February 2007Secretary resigned (1 page)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
7 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
28 June 2006Return made up to 11/03/06; full list of members (2 pages)
28 June 2006Return made up to 11/03/06; full list of members (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
26 September 2005Return made up to 11/03/05; full list of members (3 pages)
26 September 2005Return made up to 11/03/05; full list of members (3 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
19 October 2004Declaration of satisfaction of mortgage/charge (1 page)
19 October 2004Declaration of satisfaction of mortgage/charge (1 page)
31 July 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Return made up to 11/03/04; full list of members (7 pages)
1 July 2004Return made up to 11/03/04; full list of members (7 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
25 September 2003Particulars of mortgage/charge (3 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
11 June 2003Return made up to 11/03/03; full list of members (7 pages)
11 June 2003Return made up to 11/03/03; full list of members (7 pages)
4 February 2003Particulars of mortgage/charge (4 pages)
4 February 2003Particulars of mortgage/charge (4 pages)
15 November 2002Declaration of satisfaction of mortgage/charge (1 page)
15 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 October 2002Particulars of mortgage/charge (3 pages)
16 October 2002Particulars of mortgage/charge (3 pages)
30 August 2002Ad 14/03/02--------- £ si 50@1=50 £ ic 2/52 (2 pages)
30 August 2002Ad 14/03/02--------- £ si 50@1=50 £ ic 2/52 (2 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
20 March 2002Secretary resigned (1 page)
20 March 2002New secretary appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002New director appointed (2 pages)
20 March 2002New secretary appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New secretary appointed (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002New secretary appointed (2 pages)
20 March 2002Secretary resigned (1 page)
11 March 2002Incorporation (13 pages)
11 March 2002Incorporation (13 pages)