Manchester
M12 6HS
Secretary Name | Mr John Addison Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 5 months (closed 11 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Canadian Avenue Hoole Chester Cheshire CH2 3HQ Wales |
Director Name | Norman Graham Harvey |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2006(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 11 April 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ty Fy Nain Llanferres Mold Clwyd CH7 5SH Wales |
Director Name | Mr David Charles Bowler |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2018(15 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 11 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Knowle Avenue Southport PR8 2PB |
Director Name | Paul Arthur Ward |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Progress Centre Charlton Place Manchester M12 6MS |
Secretary Name | Mr Patrick Joseph Ruane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Progress Centre Charlton Place Manchester Lancashire M12 6HS |
Director Name | Sara Margaret Ward |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 November 2006) |
Role | Company Director |
Correspondence Address | Mount Batten Bolesworth Hill Road Broxton Chester CH3 9HN Wales |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
93 at £1 | B. Bowler & D. Bowler 7.75% Ordinary A |
---|---|
93 at £1 | D.a. Hunt 7.75% Ordinary A |
78 at £1 | D. Harvey & G. Harvey 6.50% Ordinary B |
600 at £1 | Patrick Ruane 50.00% Ordinary B |
51 at £1 | D. Bowler & B. Bowler 4.25% Ordinary B |
51 at £1 | D.a. Hunt 4.25% Ordinary B |
37 at £1 | D. Humphreys 3.08% Ordinary A |
35 at £1 | Millbank Trading LTD 2.92% Ordinary A |
142 at £1 | D. Harvey & G. Harvey 11.83% Ordinary A |
20 at £1 | D. Humphreys 1.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £786,261 |
Cash | £319,525 |
Current Liabilities | £114,500 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 October 2012 | Delivered on: 25 October 2012 Satisfied on: 11 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of ben bank road silkstone common barnsley south yorkshire t/no SYK589927 see image for full details. Fully Satisfied |
---|---|
7 June 2012 | Delivered on: 16 June 2012 Satisfied on: 11 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage of the property k/a land adjoining rose cottage frogpool truro t/no CL226361 dated 22 december 2011 and granted by peter davis and nicola frances davis to the company and all principal interest or other money now or in the future secured by the mortgage together with the benefit of any other security, see image for full details. Fully Satisfied |
14 May 2012 | Delivered on: 24 May 2012 Satisfied on: 11 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land adjoining 4 manor square stafford and all principal interest or other money now and in the future together with the benefit of any other security now and in the future held for the same indebtedness. Fully Satisfied |
19 April 2012 | Delivered on: 4 May 2012 Satisfied on: 11 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage of the property known as 35 mill lane, potton, sandy, central bedfordshire t/no BD216450. See image for full details. Fully Satisfied |
24 February 2012 | Delivered on: 10 March 2012 Satisfied on: 11 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a part of linney house farm weston zoyland bridgwater somerset t/no ST294197 and all principal interest or other money with the benefit of any other security see image for full details. Fully Satisfied |
3 February 2012 | Delivered on: 23 February 2012 Satisfied on: 11 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 3 quarry court rastrick brighouse t/no wyk 929298 and all principal interest or other money now and in the future secured together with the benefit of any other security see image for full details. Fully Satisfied |
1 December 2011 | Delivered on: 14 December 2011 Satisfied on: 11 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage of the property k/a plot 1 park end ashton walk widemouth bay bude t/no CL238720 and all principal interest or other money secured by the morgage together with the benefit of any other security for the same indebtedness see image for full details. Fully Satisfied |
9 November 2011 | Delivered on: 25 November 2011 Satisfied on: 11 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage of the f/h land/property k/a 45 mill lane macclesfield cheshire t/n CH384001 and all principal interest or other money secured by the mortgage see image for full details. Fully Satisfied |
8 November 2011 | Delivered on: 22 November 2011 Satisfied on: 11 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage of the property k/a 34 hyrst garth batley kirklees west yorkshire t/no WUK935254 dated 8 september 2011AND granted by arfran akram and hawa akram to the company and all principal interest or other money now or in the future secured by the mortgage together with the benefit of any other security, see image for full details. Fully Satisfied |
20 October 2011 | Delivered on: 27 October 2011 Satisfied on: 31 May 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage of the property known as land adjoining 19 west view porthleven helston t/no CL274643 see image for full details. Fully Satisfied |
3 October 2011 | Delivered on: 20 October 2011 Satisfied on: 11 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage of the property k/a land on the northwest side of 10 brookhill road, barnett, herts t/no AGL195201 dated 28 july 2011 and granted by armando edward pena to the company and all principal interest or other money now or in the future secured by the mortgage together with the benefit of the mortgage and any other security, see image for full details. Fully Satisfied |
6 September 2011 | Delivered on: 21 September 2011 Satisfied on: 11 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage of the property k/a f/h property k/a plot K8 wilkinson gardens, sandy lane, redruth, cornwall t/no CL264241 and f/h land being plot K9 wilkinson gardens, sandy lane, redruth, cornwall t/no CL264242 dated 20 july 2011 and granted by brothers developments LTD. Fully Satisfied |
12 August 2011 | Delivered on: 1 September 2011 Satisfied on: 31 May 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security for the same indebtedness relating to the property k/a 11 mill road frettenham norwich t/no NK385685 see image for full details. Fully Satisfied |
22 July 2011 | Delivered on: 12 August 2011 Satisfied on: 31 May 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security for the same indebtedness relating to the property k/a f/h land at the back of 10 burton avenue york t/no NYK382768 NYK240212 and NYK382774 see image for full details. Fully Satisfied |
22 July 2011 | Delivered on: 10 August 2011 Satisfied on: 31 May 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All principal interest or other money secured by the mortgage together with the benefit of any other security for the same indebtedness relating to the property k/a treflys hermon bodorgan isle of anglesey t/no CYM495579. Fully Satisfied |
19 July 2011 | Delivered on: 3 August 2011 Satisfied on: 31 May 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage of the property k/a land on the east side of 32 harborough road desborough kettering t/n NN285138 and all principal interest or other money secured by the mortgage see image for full details. Fully Satisfied |
19 July 2011 | Delivered on: 3 August 2011 Satisfied on: 31 May 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage of the property known as land on the south side of somerset road pudsey leeds west yorkshire t/no WYK878642 and all principal interest or other money now and in the future secured by the mortgage see image for full details. Fully Satisfied |
19 July 2011 | Delivered on: 3 August 2011 Satisfied on: 11 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage of the property known as 139 bedwelty road cefn fforest blackwood t/no WA374607 and all principal interest or other money now and in the future secured by the mortgage see image for full details. Fully Satisfied |
5 May 2011 | Delivered on: 25 May 2011 Satisfied on: 21 January 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage of the property known as 3 shannon close, lower stondon, henlow, beds and all principal interest or other money now and in the future secured by the mortgage see image for full details. Fully Satisfied |
15 March 2011 | Delivered on: 17 March 2011 Satisfied on: 21 January 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All principal interest or other money secured by the mortgage together with the benefit of any other money secured by the mortgage relating to the property k/a f/h land lying to the east of shop lane nether heage belper amber valley derbyshire t/no DY446305 see image for full details. Fully Satisfied |
1 March 2011 | Delivered on: 10 March 2011 Satisfied on: 11 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Subcharge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security for the same indebtedness land and buildings k/a 10 darklands road swadlincote derbyshire. Fully Satisfied |
29 October 2010 | Delivered on: 17 November 2010 Satisfied on: 21 January 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security for the same indebtedness relating to the property k/a land adjoining 19 rock street huddersfield west yorkshire see image for full details. Fully Satisfied |
17 September 2010 | Delivered on: 1 October 2010 Satisfied on: 21 January 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage of the property known as 53A tunbridge crescent, liphook see image for full details. Fully Satisfied |
8 September 2010 | Delivered on: 22 September 2010 Satisfied on: 21 January 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Subcharge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage of the property k/a land adjoining 103 wigan lower road standish lower ground wigan t/no. 158449 and all principal interest or other money now and in the future secured see image for full details. Fully Satisfied |
7 July 2010 | Delivered on: 15 July 2010 Satisfied on: 31 May 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Subcharge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage of the property k/a land adjoining willow croft stanwell green thornden mid suffolk and all principal interest or other money now or in the future secured by the mortgage see image for full details. Fully Satisfied |
1 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
---|---|
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
10 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
16 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
16 July 2015 | Director's details changed for Mr Patrick Joseph Ruane on 1 July 2015 (3 pages) |
16 July 2015 | Director's details changed for Mr Patrick Joseph Ruane on 1 July 2015 (3 pages) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Graham Harvey on 1 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Graham Harvey on 1 March 2015 (2 pages) |
13 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
17 September 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
11 April 2013 | Satisfaction of charge 65 in full (3 pages) |
11 April 2013 | Satisfaction of charge 67 in full (3 pages) |
11 April 2013 | Satisfaction of charge 64 in full (3 pages) |
11 April 2013 | Satisfaction of charge 50 in full (3 pages) |
11 April 2013 | Satisfaction of charge 63 in full (3 pages) |
11 April 2013 | Satisfaction of charge 62 in full (3 pages) |
11 April 2013 | Satisfaction of charge 47 in full (3 pages) |
11 April 2013 | Satisfaction of charge 13 in full (3 pages) |
11 April 2013 | Satisfaction of charge 37 in full (3 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages) |
16 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
16 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
16 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
16 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
16 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
3 January 2013 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 66 (5 pages) |
7 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
7 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
7 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
7 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
7 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
7 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
7 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 65 (5 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 64 (5 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 63 (5 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 62 (5 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 61 (5 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 60 (5 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 59 (5 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 58 (5 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 57 (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 56
|
1 September 2011 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 54
|
10 August 2011 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 45 (5 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (4 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (4 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
27 April 2010 | Director's details changed for Patrick Joseph Ruane on 28 February 2010 (2 pages) |
27 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Graham Harvey on 28 February 2010 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
22 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
20 March 2008 | Return made up to 28/02/08; full list of members (8 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
8 January 2008 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
20 September 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Notice of assignment of name or new name to shares (2 pages) |
10 July 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | Director resigned (1 page) |
13 November 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
5 June 2006 | New director appointed (2 pages) |
27 April 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
18 April 2006 | Return made up to 28/02/06; full list of members (7 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | Nc inc already adjusted 16/03/05 (1 page) |
28 April 2005 | Ad 16/03/05--------- £ si 1095@1=1095 £ ic 105/1200 (4 pages) |
28 April 2005 | Resolutions
|
13 April 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
10 March 2005 | Particulars of mortgage/charge (3 pages) |
10 March 2005 | Return made up to 28/02/05; full list of members
|
10 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Particulars of mortgage/charge (4 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
1 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
22 March 2004 | New director appointed (2 pages) |
12 February 2004 | Resolutions
|
12 February 2004 | Nc inc already adjusted 10/11/03 (1 page) |
31 December 2003 | New secretary appointed (2 pages) |
31 December 2003 | Ad 10/11/03--------- £ si 103@1=103 £ ic 2/105 (2 pages) |
31 December 2003 | Secretary resigned (1 page) |
13 November 2003 | New director appointed (2 pages) |
24 October 2003 | New secretary appointed;new director appointed (2 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Registered office changed on 24/10/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
24 October 2003 | Secretary resigned (1 page) |
28 February 2003 | Incorporation (12 pages) |