Company NameShaftbray Estates Ltd
DirectorsAli Zolghadriha and Carol Allen
Company StatusActive
Company Number04782561
CategoryPrivate Limited Company
Incorporation Date30 May 2003(20 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Ali Zolghadriha
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2012(9 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressUniversal Square, Building 2, 3rd Floor Devonshire
Manchester
M12 6JH
Director NameMrs Carol Allen
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2018(15 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlr 3, Building 2, Universal Square Devonshire Str
Manchester
M12 6JH
Director NameMr Ali Zolghadriha
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 13 February 2009)
RoleProperty Director
Correspondence Address142 Chatsworth Road
Worsley
Lancashire
M28 2NT
Director NameMr Aneel Mussarat
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(1 month, 1 week after company formation)
Appointment Duration15 years, 1 month (resigned 15 August 2018)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence AddressUniversal Square, Building 2, 3rd Floor Devonshire
Manchester
M12 6JH
Secretary NameMr Aneel Mussarat
NationalityBritish
StatusResigned
Appointed10 July 2003(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 02 October 2006)
RoleProperty Investment
Country of ResidenceEngland
Correspondence Address1 Motcombe Road
Heald Green
Cheadle
Cheshire
SK8 3TP
Secretary NameMr Sajjad Hussain Akram
NationalityBritish
StatusResigned
Appointed02 October 2006(3 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Dean Road Inglenook
Handforth
Cheshire
SK9 3AF
Secretary NameMr Ali Zolghadriha
NationalityBritish
StatusResigned
Appointed21 December 2006(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 February 2009)
RoleCompany Director
Correspondence Address142 Chatsworth Road
Worsley
Lancashire
M28 2NT
Director NameMr Alexander Amir Zolghadriha
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(8 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 July 2012)
RoleStudent
Country of ResidenceEngland
Correspondence AddressMcR House 341 Great Western Street
Rusholme
Manchester
M14 4HB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUniversal Square, Building 2, 3rd Floor
Devonshire Street North
Manchester
M12 6JH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£10,654,172
Cash£49,971
Current Liabilities£5,128,728

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

21 October 2004Delivered on: 23 October 2004
Satisfied on: 14 February 2007
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all property and assets present and future.
Fully Satisfied
24 June 2004Delivered on: 1 July 2004
Satisfied on: 14 February 2007
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge, by way of floating charge all the property and assets both present and future.
Fully Satisfied
16 February 2004Delivered on: 21 February 2004
Satisfied on: 25 April 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as unit B4 the embankment vale road heaton mersey stockport. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
12 February 2004Delivered on: 14 February 2004
Satisfied on: 17 June 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 39 and 39A golders green road london t/n AGL119921. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
21 October 2004Delivered on: 23 October 2004
Satisfied on: 4 February 2009
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the north west side of mersey street t/no CH299768. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
19 November 2003Delivered on: 22 November 2003
Satisfied on: 14 February 2007
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all property and assets present and future.
Fully Satisfied
24 June 2004Delivered on: 1 July 2004
Persons entitled: Nationwide Building Society

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 the manchester stock exchange buildings norfolk street manchester t/no GM513052. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
14 May 2004Delivered on: 20 May 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 102 manchester road chorlton-cum-hardy manchester t/no. LA302729. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 November 2003Delivered on: 9 December 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 72 stamford new road, altrincham, greater manchester t/n GM26289,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
19 November 2003Delivered on: 22 November 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 station road, wilmslow formerly 5 station road t/no CH377143. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
16 July 2010Delivered on: 28 July 2010
Persons entitled: Nationwide Building Society

Classification: Charge over shares
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: Shares and security assets. No.of shares: 1 ordinary share, company name: NW21.0 LTD and co. Number: 07148414 see image for full details.
Outstanding
19 June 2007Delivered on: 22 June 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 2 cloth hall street huddersfield t/n WYK805669. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 June 2007Delivered on: 22 June 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Assignment of rental income
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: Its present and future right title and interest in and to the rents. See the mortgage charge document for full details.
Outstanding
1 February 2007Delivered on: 13 February 2007
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease/s in respect of l/h 2/42 newport street (even) bolton t/no MAN70038. See the mortgage charge document for full details.
Outstanding
1 February 2007Delivered on: 13 February 2007
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 2/42 newport street (even) bolton t/no MAN70038 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same.
Outstanding
8 February 2007Delivered on: 10 February 2007
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in all rent licence fees or other sums from any tenant of the property,. See the mortgage charge document for full details.
Outstanding
23 November 2005Delivered on: 30 November 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 12 14 and 16 bank hey street blackpool t/no LA799944. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
21 October 2004Delivered on: 23 October 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the north west side of orford lane, land and buildings on the north side of oliver street and land and buildings on the north west and south east sides of houghton street warrington t/nos LA94738, LA106719 and LA94740. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

21 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
13 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
24 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
9 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
8 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
10 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 July 2019Second filing for the appointment of Carol Allen as a director (6 pages)
13 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 August 2018Appointment of Mrs Carol Allen as a director on 15 August 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 02/07/2019.
(3 pages)
21 August 2018Termination of appointment of Aneel Mussarat as a director on 15 August 2018 (1 page)
7 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 July 2017Notice of ceasing to act as receiver or manager (4 pages)
19 July 2017Notice of ceasing to act as receiver or manager (4 pages)
7 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
21 February 2017Director's details changed for Mr Aneel Mussarat on 1 October 2009 (2 pages)
21 February 2017Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2017-02-21
  • GBP 100
(6 pages)
21 February 2017Director's details changed for Mr Aneel Mussarat on 1 October 2009 (2 pages)
21 February 2017Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2017-02-21
  • GBP 100
(6 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 August 2016Receiver's abstract of receipts and payments to 6 May 2016 (2 pages)
17 August 2016Receiver's abstract of receipts and payments to 6 May 2016 (2 pages)
20 May 2016Receiver's abstract of receipts and payments to 6 November 2015 (2 pages)
20 May 2016Receiver's abstract of receipts and payments to 6 November 2015 (2 pages)
4 May 2016Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 4 May 2016 (1 page)
4 May 2016Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 4 May 2016 (1 page)
15 January 2016Receiver's abstract of receipts and payments to 6 November 2014 (2 pages)
15 January 2016Receiver's abstract of receipts and payments to 6 November 2014 (2 pages)
30 December 2015Receiver's abstract of receipts and payments to 6 May 2015 (2 pages)
30 December 2015Receiver's abstract of receipts and payments to 6 May 2015 (2 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 November 2013Appointment of receiver or manager (8 pages)
27 November 2013Appointment of receiver or manager (8 pages)
20 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(4 pages)
20 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(4 pages)
20 June 2013Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB on 20 June 2013 (1 page)
20 June 2013Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB on 20 June 2013 (1 page)
5 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
6 August 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
26 July 2012Accounts for a small company made up to 31 March 2011 (8 pages)
26 July 2012Director's details changed for Mr Ali Zolghradiha on 20 July 2012 (2 pages)
26 July 2012Accounts for a small company made up to 31 March 2011 (8 pages)
26 July 2012Director's details changed for Mr Ali Zolghradiha on 20 July 2012 (2 pages)
17 July 2012Appointment of Mr Ali Zolghradiha as a director (2 pages)
17 July 2012Termination of appointment of Alexander Zolghadriha as a director (1 page)
17 July 2012Termination of appointment of Alexander Zolghadriha as a director (1 page)
17 July 2012Appointment of Mr Ali Zolghradiha as a director (2 pages)
31 May 2012Compulsory strike-off action has been suspended (1 page)
31 May 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
9 February 2012Appointment of Mr Alexander Amir Zolghadriha as a director (2 pages)
9 February 2012Appointment of Mr Alexander Amir Zolghadriha as a director (2 pages)
8 November 2011Termination of appointment of Alexander Zolghadriha as a director (1 page)
8 November 2011Termination of appointment of Alexander Zolghadriha as a director (1 page)
21 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
3 September 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
20 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
8 April 2010Accounts for a small company made up to 31 March 2009 (7 pages)
8 April 2010Accounts for a small company made up to 31 March 2009 (7 pages)
10 November 2009Annual return made up to 30 May 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 30 May 2009 with a full list of shareholders (5 pages)
10 September 2009Return made up to 30/05/09; full list of members (5 pages)
10 September 2009Return made up to 30/05/09; full list of members (5 pages)
26 June 2009Accounts for a small company made up to 31 March 2008 (7 pages)
26 June 2009Accounts for a small company made up to 31 March 2008 (7 pages)
24 February 2009Director appointed alexander zolghadriha (2 pages)
24 February 2009Director appointed alexander zolghadriha (2 pages)
19 February 2009Appointment terminated director ali zolghadriha (1 page)
19 February 2009Appointment terminated director ali zolghadriha (1 page)
19 February 2009Appointment terminated secretary ali zolghadriha (1 page)
19 February 2009Appointment terminated secretary ali zolghadriha (1 page)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
8 August 2008Registered office changed on 08/08/2008 from msv building suite 5 lower chatham street manchester M1 5SU (1 page)
8 August 2008Registered office changed on 08/08/2008 from msv building suite 5 lower chatham street manchester M1 5SU (1 page)
6 June 2008Return made up to 30/05/08; full list of members (4 pages)
6 June 2008Return made up to 30/05/08; full list of members (4 pages)
30 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
30 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
10 July 2007Secretary's particulars changed;director's particulars changed (1 page)
10 July 2007Secretary's particulars changed;director's particulars changed (1 page)
26 June 2007Return made up to 30/05/07; full list of members (7 pages)
26 June 2007Return made up to 30/05/07; full list of members (7 pages)
22 June 2007Particulars of mortgage/charge (5 pages)
22 June 2007Particulars of mortgage/charge (5 pages)
22 June 2007Particulars of mortgage/charge (5 pages)
22 June 2007Particulars of mortgage/charge (5 pages)
14 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
23 January 2007New secretary appointed (2 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007New secretary appointed (2 pages)
23 January 2007Secretary resigned (1 page)
6 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
6 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
19 October 2006Secretary resigned (1 page)
19 October 2006New secretary appointed (2 pages)
19 October 2006Secretary resigned (1 page)
19 October 2006New secretary appointed (2 pages)
17 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2006Return made up to 30/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2006Return made up to 30/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2005Particulars of mortgage/charge (7 pages)
30 November 2005Particulars of mortgage/charge (7 pages)
13 June 2005Registered office changed on 13/06/05 from: msv building suite 5 lower chatham street manchester M1 5SU (1 page)
13 June 2005Registered office changed on 13/06/05 from: msv building suite 5 lower chatham street manchester M1 5SU (1 page)
2 June 2005Return made up to 30/05/05; full list of members
  • 363(287) ‐ Registered office changed on 02/06/05
(7 pages)
2 June 2005Return made up to 30/05/05; full list of members
  • 363(287) ‐ Registered office changed on 02/06/05
(7 pages)
1 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 October 2004Particulars of mortgage/charge (7 pages)
23 October 2004Particulars of mortgage/charge (7 pages)
23 October 2004Particulars of mortgage/charge (7 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
23 October 2004Particulars of mortgage/charge (7 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (7 pages)
1 July 2004Particulars of mortgage/charge (7 pages)
9 June 2004Return made up to 30/05/04; full list of members (7 pages)
9 June 2004Return made up to 30/05/04; full list of members (7 pages)
24 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
19 March 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
19 March 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
21 February 2004Particulars of mortgage/charge (4 pages)
21 February 2004Particulars of mortgage/charge (4 pages)
14 February 2004Particulars of mortgage/charge (5 pages)
14 February 2004Particulars of mortgage/charge (5 pages)
9 December 2003Particulars of mortgage/charge (4 pages)
9 December 2003Particulars of mortgage/charge (4 pages)
22 November 2003Particulars of mortgage/charge (4 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
22 November 2003Particulars of mortgage/charge (4 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
7 August 2003Ad 10/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2003Registered office changed on 07/08/03 from: darbishire house 293A upper brook st victoria park manchester M13 0FW (1 page)
7 August 2003New secretary appointed;new director appointed (2 pages)
7 August 2003New secretary appointed;new director appointed (2 pages)
7 August 2003Registered office changed on 07/08/03 from: darbishire house 293A upper brook st victoria park manchester M13 0FW (1 page)
7 August 2003Ad 10/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2003Registered office changed on 10/07/03 from: 39A leicester road salford manchester M7 4AS (1 page)
10 July 2003Registered office changed on 10/07/03 from: 39A leicester road salford manchester M7 4AS (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003Secretary resigned (1 page)
30 May 2003Incorporation (9 pages)
30 May 2003Incorporation (9 pages)