Company NameMount Pleasant Estates Limited
Company StatusActive
Company Number05164967
CategoryPrivate Limited Company
Incorporation Date29 June 2004(19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2004(2 weeks, 2 days after company formation)
Appointment Duration19 years, 9 months
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMrs Yocheved Weiss
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed15 July 2004(2 weeks, 2 days after company formation)
Appointment Duration19 years, 9 months
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR
Secretary NameMrs Yocheved Weiss
NationalityAmerican
StatusCurrent
Appointed15 July 2004(2 weeks, 2 days after company formation)
Appointment Duration19 years, 9 months
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR
Director NameMrs Zissel Weiss
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed29 November 2004(5 months after company formation)
Appointment Duration19 years, 4 months
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Manchester
Lancashire
M7 4ET
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressHeaton House
148 Bury Old Road
Manchester
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Charges

25 January 2005Delivered on: 15 February 2005
Satisfied on: 29 January 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 willmer road anfield liverpool.
Fully Satisfied
27 September 2004Delivered on: 1 October 2004
Satisfied on: 29 January 2009
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 65 grantham street liverpool t/no MS394249. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
27 September 2004Delivered on: 1 October 2004
Satisfied on: 29 January 2009
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 albany road liverpool t/no MS305406. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
27 September 2004Delivered on: 1 October 2004
Satisfied on: 29 January 2009
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 187 ince avenue liverpool t/no LA290698. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
27 September 2004Delivered on: 1 October 2004
Satisfied on: 29 January 2009
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 72 adelaide road liverpool t/no MS105176. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
27 September 2004Delivered on: 1 October 2004
Satisfied on: 29 January 2009
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 48 gloucester road liverpool t/no MS80815. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
4 September 2006Delivered on: 21 September 2006
Satisfied on: 29 January 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 grantham street liverpool.
Fully Satisfied
4 September 2006Delivered on: 21 September 2006
Satisfied on: 29 January 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 gloucester road liverpool.
Fully Satisfied
25 January 2005Delivered on: 15 February 2005
Satisfied on: 29 January 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68 sutcliffe street liverpool.
Fully Satisfied
27 September 2004Delivered on: 1 October 2004
Satisfied on: 29 January 2009
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 28 adelaide road liverpool. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
25 January 2005Delivered on: 15 February 2005
Satisfied on: 29 January 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 214 molyneux road liverpool.
Fully Satisfied
25 January 2005Delivered on: 15 February 2005
Satisfied on: 29 January 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 sedley street anfield liverpool.
Fully Satisfied
25 January 2005Delivered on: 15 February 2005
Satisfied on: 29 January 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 newcombe street anfield liverpool.
Fully Satisfied
25 January 2005Delivered on: 15 February 2005
Satisfied on: 29 January 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 palace road aintree liverpool.
Fully Satisfied
27 September 2004Delivered on: 1 October 2004
Satisfied on: 29 January 2009
Persons entitled: Aib Group (UK) PLC

Classification: Legal 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 263 ince avenue liverpool t/no MS20791. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
25 January 2005Delivered on: 15 February 2005
Satisfied on: 29 January 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 middleton road fairfield.
Fully Satisfied
25 January 2005Delivered on: 15 February 2005
Satisfied on: 29 January 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 10 woodbine street liverpool.
Fully Satisfied
25 January 2005Delivered on: 15 February 2005
Satisfied on: 29 January 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 snowdrop street kirkdale.
Fully Satisfied
25 January 2005Delivered on: 15 February 2005
Satisfied on: 14 February 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 newburn street walton.
Fully Satisfied
25 January 2005Delivered on: 15 February 2005
Satisfied on: 29 January 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 cameron street liverpool.
Fully Satisfied
27 September 2004Delivered on: 1 October 2004
Satisfied on: 22 May 2020
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 September 2006Delivered on: 21 September 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 albany street liverpool.
Outstanding
4 September 2006Delivered on: 21 September 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 adelaide road liverpool.
Outstanding
4 September 2006Delivered on: 21 September 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 263 ince avenue liverpool.
Outstanding
4 September 2006Delivered on: 21 September 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72 adelaide road liverpool.
Outstanding
4 September 2006Delivered on: 21 September 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 187 ince avenue liverpool.
Outstanding
25 January 2005Delivered on: 15 February 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 church road old swan liverpool.
Outstanding
25 January 2005Delivered on: 15 February 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 berwyn road liverpool.
Outstanding
25 January 2005Delivered on: 15 February 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 106 methuen street liverpool.
Outstanding
25 January 2005Delivered on: 15 February 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 valley road liverpool.
Outstanding
25 January 2005Delivered on: 15 February 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 harrow road liverpool.
Outstanding
25 January 2005Delivered on: 15 February 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 cranbourne road liverpool.
Outstanding
25 January 2005Delivered on: 15 February 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 euston street liverpool.
Outstanding
25 January 2005Delivered on: 15 February 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 pauline walk fazakerley liverpool.
Outstanding
25 January 2005Delivered on: 15 February 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 holt road liverpool.
Outstanding
25 January 2005Delivered on: 15 February 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 dorset avenue liverpool.
Outstanding
25 January 2005Delivered on: 15 February 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 newburn street walton on the hill liverpool.
Outstanding

Filing History

10 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
22 May 2020Satisfaction of charge 1 in full (1 page)
6 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
9 July 2019Micro company accounts made up to 31 March 2019 (3 pages)
1 March 2019Confirmation statement made on 1 March 2019 with updates (5 pages)
1 March 2019Notification of Philip Weiss as a person with significant control on 1 March 2019 (2 pages)
1 March 2019Cessation of Calderstone Ltd as a person with significant control on 28 February 2019 (1 page)
1 March 2019Cessation of Nathan Weiss as a person with significant control on 28 February 2019 (1 page)
1 March 2019Notification of Hyman Weiss as a person with significant control on 1 March 2019 (2 pages)
1 March 2019Cessation of Elevated Estates Ltd as a person with significant control on 28 February 2019 (1 page)
10 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
11 May 2018Micro company accounts made up to 31 March 2018 (3 pages)
11 July 2017Notification of Elevated Estates Ltd as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
11 July 2017Notification of Nathan Weiss as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Nathan Weiss as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
11 July 2017Notification of Elevated Estates Ltd as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Calderstone Ltd as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Calderstone Ltd as a person with significant control on 6 April 2016 (2 pages)
24 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 3
(7 pages)
20 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 3
(7 pages)
19 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
19 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
2 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3
(6 pages)
2 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3
(6 pages)
4 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 3
(6 pages)
4 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 3
(6 pages)
15 May 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
15 May 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
2 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
2 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
3 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
3 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
18 May 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
18 May 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
12 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
12 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 June 2009Return made up to 29/06/09; full list of members (4 pages)
30 June 2009Return made up to 29/06/09; full list of members (4 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
12 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
1 July 2008Return made up to 29/06/08; full list of members (4 pages)
1 July 2008Return made up to 29/06/08; full list of members (4 pages)
12 July 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
12 July 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
29 June 2007Return made up to 29/06/07; full list of members (3 pages)
29 June 2007Return made up to 29/06/07; full list of members (3 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
29 June 2006Return made up to 29/06/06; full list of members (3 pages)
29 June 2006Return made up to 29/06/06; full list of members (3 pages)
12 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 July 2005Return made up to 29/06/05; full list of members (7 pages)
27 July 2005Return made up to 29/06/05; full list of members (7 pages)
31 May 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
31 May 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (7 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (7 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
22 July 2004New secretary appointed;new director appointed (2 pages)
22 July 2004Registered office changed on 22/07/04 from: heaton house 148 bury old house manchester M7 4SE (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004Registered office changed on 22/07/04 from: heaton house 148 bury old house manchester M7 4SE (1 page)
22 July 2004New secretary appointed;new director appointed (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Registered office changed on 20/07/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
20 July 2004Registered office changed on 20/07/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Secretary resigned (1 page)
29 June 2004Incorporation (16 pages)
29 June 2004Incorporation (16 pages)