Company NameStanhope Developments Ltd
DirectorsPetula Goldstone and Jonathan Goldstone
Company StatusActive
Company Number05240335
CategoryPrivate Limited Company
Incorporation Date24 September 2004(19 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Petula Goldstone
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2004(4 days after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Regency Court, Grove Lane
Hale
Altrincham
Cheshire
WA15 8RF
Director NameMr Jonathan Goldstone
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2017(12 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMellor House St. Petersgate
Stockport
Cheshire
SK1 1DS
Director NameJonathan Goldstone
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(4 days after company formation)
Appointment Duration6 years, 9 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Stanhope Road
Bowdon
Cheshire
WA14 3JT
Director NameMr Alan Goldstone
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(4 days after company formation)
Appointment Duration15 years, 10 months (resigned 09 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Regency Court, Grove Lane
Hale
Altrincham
Cheshire
WA15 8RF
Secretary NameLauren Simons
NationalityBritish
StatusResigned
Appointed28 September 2004(4 days after company formation)
Appointment Duration6 years, 9 months (resigned 01 July 2011)
RoleCompany Director
Correspondence Address1 Theobald Road
Bowdon
Altrincham
Cheshire
WA14 3HG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressMellor House
St. Petersgate
Stockport
Cheshire
SK1 1DS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

35 at £1Alan Goldstone
35.00%
Ordinary
35 at £1Petula Goldstone
35.00%
Ordinary
30 at £1Jonathan Goldstone
30.00%
Ordinary

Financials

Year2014
Net Worth£32,203
Cash£20,333
Current Liabilities£1,138,053

Accounts

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

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

24 March 2006Delivered on: 13 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 34 bickershaw lane, abram, wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 December 2005Delivered on: 15 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 185 firs lane leigh t/no GM97646. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 December 2005Delivered on: 15 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 527 bickershaw lane abram t/no GM490992. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 December 2005Delivered on: 15 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 warrington road leigh t/no GM412391. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 December 2005Delivered on: 15 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 boughet street leigh t/no GM119821. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 December 2005Delivered on: 15 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 elliott street tyldesley t/no GM159687. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 December 2022Delivered on: 30 December 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 434 wigan road, leigh, WN7 5LT.
Outstanding
21 December 2022Delivered on: 30 December 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 34 bickershaw lane, wigan, WN2 5PL.
Outstanding
21 December 2022Delivered on: 30 December 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 19 warrington road, ashton in makerfield wigan, WN4 9PJ.
Outstanding
21 December 2022Delivered on: 23 December 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 43 union street, manchester, M29 8AR.
Outstanding
21 December 2022Delivered on: 22 December 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 30 elliot street, manchester, M29 8JE.
Outstanding
21 December 2022Delivered on: 22 December 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 13 prospect street, manchester, M29 8AU.
Outstanding
21 December 2022Delivered on: 22 December 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 34 bickershaw lane, wigan, WN2 5PL -.
Outstanding
21 December 2022Delivered on: 22 December 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 434 wigan road, leigh, WN7 5LT.
Outstanding
30 August 2018Delivered on: 31 August 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 30 elliott street, tyldesley, manchester, lancs, M29 8JE being all of the land and buildings in title GM159687 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
23 February 2018Delivered on: 26 February 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 7 fairhurst street, leigh, greater manchester, WN7 4EE including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
5 October 2017Delivered on: 6 October 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 43 union st, tyldesley, manchester, lancs, M29 8AR including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
5 October 2017Delivered on: 6 October 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 34 bickershaw lane, abram, wigan, lancs, WN2 5PL including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
5 October 2017Delivered on: 6 October 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 13 prospect st, tyldesley, manchester, lancs, M29 8AU including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
3 April 2017Delivered on: 4 April 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 19 warrington road, ashton-in-makerfield, wigan, lancs, WN4 9PJ being all of the land and buildings in title MAN155136 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
5 November 2014Delivered on: 6 November 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 434 wigan road, leigh, WN7 5LT being all the land and buildings registered at the land registry under title GM665397 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
4 March 2014Delivered on: 6 March 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 1. leasehold property known as 34 bickershaw lane, leigh, WN2 5PL (land registry title number MAN49422) including all buildings, fixtures and fittings, the related rights and the goodwill. 2. leasehold property known as 527 bickershaw lane, bickershaw, lancashire, WN2 5TU (land registry title number GM490992) including all buildings, fixtures and fittings, the related rights and the goodwill. 3. leasehold property known as 78 hope street, leigh, lancashire, WN7 1NB (land registry title number GM315862) including all buildings, fixtures and fittings, the related rights and the goodwill. 4. leasehold property known as 17 johnson street, tyldesley, manchester, M29 8BT (land registry title number MAN167459) including all buildings, fixtures and fittings, the related rights and the goodwill. 5. freehold property known as 55 laxey crescent, leigh, lancashire, WN7 5HE (land registry title number MAN157941) including all buildings, fixtures and fittings, the related rights and the goodwill. 6. leasehold property known as 115 laxey crescent, leigh, lancashire, WN7 5HE (land registry title number MAN11048) including all buildings, fixtures and fittings, the related rights and the goodwill. 7. leasehold property known as 123 mealhouse lane, atherton, manchester, M46 (land registry title number GM454432) including all buildings, fixtures and fittings, the related rights and the goodwill. 8. leasehold property known as 13 prospect street, tyldesley, manchester, M29 8AU (land registry title number GM234209) including all buildings, fixtures and fittings, the related rights and the goodwill. 9. leasehold property known as 49 siddow common, leigh, lancashire, WN7 3EN (land registry title number GM929291) including all buildings, fixtures and fittings, the related rights and the goodwill. 10. leasehold property known as 43 union street, tyldesley, manchester, M29 8AR (land registry title number MAN155107) including all buildings, fixtures and fittings, the related rights and the goodwill. 11. leasehold property known as 12 wareing street, tyldesley, manchester, M29 8HS (land registry title number GM225252) including all buildings, fixtures and fittings, the related rights and the goodwill. 12. leasehold property known as land lying to the west of wareing street, tyldesley (land registry title number GM415264) including all buildings, fixtures and fittings, the related rights and the goodwill. 13. leasehold property known as 10 walter street, leigh, lancashire, WN7 4TY (land registry title number MAN12657) including all buildings, fixtures and fittings, the related rights and the goodwill. 14. leasehold property known as 19 warrington road, ashton-in-makerfield, wigan, WN4 9PJ (land registry title number MAN155136) including all buildings, fixtures and fittings, the related rights and the goodwill. 15. freehold property known as 33 warrington road, leigh, lancashire, WN7 3BG (land registry title number GM412391) including all buildings, fixtures and fittings, the related rights and the goodwill. 16. leasehold property known as 118 gordon street, leigh, lancashire, WN7 1RT (land registry title number GM209765) including all buildings, fixtures and fittings, the related rights and the goodwill. 17. freehold property known as 372 manchester road, leigh, lancashire, WN7 2ND (land registry title number GM544343) including all buildings, fixtures and fittings, the related rights and the goodwill. Notification of addition to or amendment of charge.
Outstanding
24 June 2013Delivered on: 28 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 55 laxey crescent, leigh, t/no: MAN157941. Notification of addition to or amendment of charge.
Outstanding
7 January 2010Delivered on: 15 January 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 union street tyldesley manchester any other interests in the property all rents and proceeds of any insurance.
Outstanding
12 January 2010Delivered on: 15 January 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 warrington road ashton in makerfield wigan any other interests in the property all rents and proceeds of any insurance.
Outstanding
21 December 2009Delivered on: 23 December 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 123 mealhouse lane atherton manchester t/no:GM454432 any other interests in the property all rents and proceeds of any insurance.
Outstanding
26 August 2005Delivered on: 1 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78 hope street leigh t/n GM315862. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 July 2009Delivered on: 7 August 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 wareing street tyldesley manchester t/n GM225252 & GM415264 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
9 October 2008Delivered on: 17 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 walter street leigh greater manchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
16 May 2008Delivered on: 31 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fairhurst street leigh greater manchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
10 March 2008Delivered on: 14 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 481 bickershaw lane wigan greater manchester; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
31 January 2008Delivered on: 8 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 434 wigan road leigh greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 February 2007Delivered on: 28 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 432 wigan road leigh t/no GM193910. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 January 2007Delivered on: 16 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 97 henrietta street leigh t/no GM122063. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 November 2006Delivered on: 7 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 shakerley road tyldesley wigan t/no GM563771. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 May 2006Delivered on: 5 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 morgans way lowton and parking space. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 May 2006Delivered on: 3 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 siddow common leish. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 August 2005Delivered on: 9 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 115 laxey crescent,leigh WN7 5HE; t/no MAN11048. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 September 2005Delivered on: 14 September 2005
Satisfied on: 9 May 2014
Persons entitled: The Royal Bank of Scotland PLC

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 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

Filing History

4 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
26 October 2020Termination of appointment of Alan Goldstone as a director on 9 August 2020 (1 page)
26 October 2020Change of details for Mrs Petula Goldstone as a person with significant control on 9 August 2020 (2 pages)
26 October 2020Cessation of Alan Goldstone as a person with significant control on 9 August 2020 (1 page)
26 October 2020Confirmation statement made on 24 September 2020 with updates (4 pages)
13 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
24 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
4 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
31 August 2018Registration of charge 052403350031, created on 30 August 2018 (6 pages)
26 February 2018Registration of charge 052403350030, created on 23 February 2018 (5 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 October 2017Registration of charge 052403350028, created on 5 October 2017 (7 pages)
6 October 2017Registration of charge 052403350029, created on 5 October 2017 (6 pages)
6 October 2017Registration of charge 052403350027, created on 5 October 2017 (6 pages)
6 October 2017Registration of charge 052403350029, created on 5 October 2017 (6 pages)
6 October 2017Registration of charge 052403350027, created on 5 October 2017 (6 pages)
6 October 2017Registration of charge 052403350028, created on 5 October 2017 (7 pages)
29 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
19 May 2017Appointment of Mr Jonathan Goldstone as a director on 18 May 2017 (2 pages)
19 May 2017Appointment of Mr Jonathan Goldstone as a director on 18 May 2017 (2 pages)
4 April 2017Registration of charge 052403350026, created on 3 April 2017 (6 pages)
4 April 2017Registration of charge 052403350026, created on 3 April 2017 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 September 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
30 September 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 November 2015Director's details changed for Petula Goldstone on 1 April 2015 (2 pages)
3 November 2015Director's details changed for Alan Goldstone on 1 April 2015 (2 pages)
3 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Director's details changed for Petula Goldstone on 1 April 2015 (2 pages)
3 November 2015Director's details changed for Alan Goldstone on 1 April 2015 (2 pages)
23 February 2015Registered office address changed from 38 Stanhope Road Bowdon Altrincham Cheshire WA14 3JT to C/O Bailey Oster Mellor House St. Petersgate Stockport Cheshire SK1 1DS on 23 February 2015 (1 page)
23 February 2015Registered office address changed from 38 Stanhope Road Bowdon Altrincham Cheshire WA14 3JT to C/O Bailey Oster Mellor House St. Petersgate Stockport Cheshire SK1 1DS on 23 February 2015 (1 page)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 November 2014Registration of charge 052403350025, created on 5 November 2014 (7 pages)
6 November 2014Registration of charge 052403350025, created on 5 November 2014 (7 pages)
6 November 2014Registration of charge 052403350025, created on 5 November 2014 (7 pages)
30 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
9 May 2014Satisfaction of charge 3 in full (5 pages)
9 May 2014Satisfaction of charge 3 in full (5 pages)
6 March 2014Registration of charge 052403350024 (8 pages)
6 March 2014Registration of charge 052403350024 (8 pages)
30 December 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
30 December 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 July 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
28 June 2013Registration of charge 052403350023 (9 pages)
28 June 2013Registration of charge 052403350023 (9 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 October 2011Registered office address changed from 38 Stanhope Rd Bowden Cheshire WA14 3JT on 5 October 2011 (1 page)
5 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
5 October 2011Registered office address changed from 38 Stanhope Rd Bowden Cheshire WA14 3JT on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 38 Stanhope Rd Bowden Cheshire WA14 3JT on 5 October 2011 (1 page)
31 July 2011Termination of appointment of Lauren Simons as a secretary (1 page)
31 July 2011Termination of appointment of Jonathan Goldstone as a director (1 page)
31 July 2011Termination of appointment of Lauren Simons as a secretary (1 page)
31 July 2011Termination of appointment of Jonathan Goldstone as a director (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 October 2010Director's details changed for Alan Goldstone on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Petula Goldstone on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Alan Goldstone on 1 October 2009 (2 pages)
7 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
7 October 2010Director's details changed for Petula Goldstone on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Petula Goldstone on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Jonathan Goldstone on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Jonathan Goldstone on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Jonathan Goldstone on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Alan Goldstone on 1 October 2009 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 20 (5 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 20 (5 pages)
12 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
19 June 2009Amended accounts made up to 31 March 2008 (4 pages)
19 June 2009Amended accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
30 September 2008Return made up to 24/09/08; full list of members (4 pages)
30 September 2008Secretary's change of particulars / lauren simons / 01/01/2008 (1 page)
30 September 2008Secretary's change of particulars / lauren simons / 01/01/2008 (1 page)
30 September 2008Return made up to 24/09/08; full list of members (4 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
22 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
1 October 2007Return made up to 24/09/07; full list of members (3 pages)
1 October 2007Return made up to 24/09/07; full list of members (3 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
9 October 2006Return made up to 24/09/06; full list of members (3 pages)
9 October 2006Return made up to 24/09/06; full list of members (3 pages)
5 June 2006Particulars of mortgage/charge (3 pages)
5 June 2006Particulars of mortgage/charge (3 pages)
3 June 2006Particulars of mortgage/charge (3 pages)
3 June 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
13 April 2006Accounts made up to 31 March 2005 (3 pages)
13 April 2006Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
13 April 2006Accounts made up to 31 March 2005 (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
8 December 2005Return made up to 24/09/05; full list of members (3 pages)
8 December 2005Return made up to 24/09/05; full list of members (3 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004Ad 28/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004Ad 28/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004New director appointed (2 pages)
27 September 2004Secretary resigned (1 page)
27 September 2004Director resigned (1 page)
27 September 2004Secretary resigned (1 page)
27 September 2004Director resigned (1 page)
24 September 2004Incorporation (9 pages)
24 September 2004Incorporation (9 pages)