Hale
Altrincham
Cheshire
WA15 8RF
Director Name | Mr Jonathan Goldstone |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2017(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mellor House St. Petersgate Stockport Cheshire SK1 1DS |
Director Name | Jonathan Goldstone |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(4 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Stanhope Road Bowdon Cheshire WA14 3JT |
Director Name | Mr Alan Goldstone |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(4 days after company formation) |
Appointment Duration | 15 years, 10 months (resigned 09 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Regency Court, Grove Lane Hale Altrincham Cheshire WA15 8RF |
Secretary Name | Lauren Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(4 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | 1 Theobald Road Bowdon Altrincham Cheshire WA14 3HG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Mellor House St. Petersgate Stockport Cheshire SK1 1DS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
35 at £1 | Alan Goldstone 35.00% Ordinary |
---|---|
35 at £1 | Petula Goldstone 35.00% Ordinary |
30 at £1 | Jonathan Goldstone 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,203 |
Cash | £20,333 |
Current Liabilities | £1,138,053 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
24 March 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2022 | Delivered on: 30 December 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 434 wigan road, leigh, WN7 5LT. Outstanding |
21 December 2022 | Delivered on: 30 December 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 34 bickershaw lane, wigan, WN2 5PL. Outstanding |
21 December 2022 | Delivered 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 2022 | Delivered on: 23 December 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 43 union street, manchester, M29 8AR. Outstanding |
21 December 2022 | Delivered on: 22 December 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 30 elliot street, manchester, M29 8JE. Outstanding |
21 December 2022 | Delivered on: 22 December 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 13 prospect street, manchester, M29 8AU. Outstanding |
21 December 2022 | Delivered on: 22 December 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 34 bickershaw lane, wigan, WN2 5PL -. Outstanding |
21 December 2022 | Delivered on: 22 December 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 434 wigan road, leigh, WN7 5LT. Outstanding |
30 August 2018 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2005 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
4 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
26 October 2020 | Termination of appointment of Alan Goldstone as a director on 9 August 2020 (1 page) |
26 October 2020 | Change of details for Mrs Petula Goldstone as a person with significant control on 9 August 2020 (2 pages) |
26 October 2020 | Cessation of Alan Goldstone as a person with significant control on 9 August 2020 (1 page) |
26 October 2020 | Confirmation statement made on 24 September 2020 with updates (4 pages) |
13 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
24 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
4 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
31 August 2018 | Registration of charge 052403350031, created on 30 August 2018 (6 pages) |
26 February 2018 | Registration of charge 052403350030, created on 23 February 2018 (5 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 October 2017 | Registration of charge 052403350028, created on 5 October 2017 (7 pages) |
6 October 2017 | Registration of charge 052403350029, created on 5 October 2017 (6 pages) |
6 October 2017 | Registration of charge 052403350027, created on 5 October 2017 (6 pages) |
6 October 2017 | Registration of charge 052403350029, created on 5 October 2017 (6 pages) |
6 October 2017 | Registration of charge 052403350027, created on 5 October 2017 (6 pages) |
6 October 2017 | Registration of charge 052403350028, created on 5 October 2017 (7 pages) |
29 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
19 May 2017 | Appointment of Mr Jonathan Goldstone as a director on 18 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Jonathan Goldstone as a director on 18 May 2017 (2 pages) |
4 April 2017 | Registration of charge 052403350026, created on 3 April 2017 (6 pages) |
4 April 2017 | Registration of charge 052403350026, created on 3 April 2017 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 September 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
30 September 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 November 2015 | Director's details changed for Petula Goldstone on 1 April 2015 (2 pages) |
3 November 2015 | Director's details changed for Alan Goldstone on 1 April 2015 (2 pages) |
3 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Director's details changed for Petula Goldstone on 1 April 2015 (2 pages) |
3 November 2015 | Director's details changed for Alan Goldstone on 1 April 2015 (2 pages) |
23 February 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 November 2014 | Registration of charge 052403350025, created on 5 November 2014 (7 pages) |
6 November 2014 | Registration of charge 052403350025, created on 5 November 2014 (7 pages) |
6 November 2014 | Registration of charge 052403350025, created on 5 November 2014 (7 pages) |
30 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
9 May 2014 | Satisfaction of charge 3 in full (5 pages) |
9 May 2014 | Satisfaction of charge 3 in full (5 pages) |
6 March 2014 | Registration of charge 052403350024 (8 pages) |
6 March 2014 | Registration of charge 052403350024 (8 pages) |
30 December 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 July 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Registration of charge 052403350023 (9 pages) |
28 June 2013 | Registration of charge 052403350023 (9 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 October 2011 | Registered office address changed from 38 Stanhope Rd Bowden Cheshire WA14 3JT on 5 October 2011 (1 page) |
5 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Registered office address changed from 38 Stanhope Rd Bowden Cheshire WA14 3JT on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 38 Stanhope Rd Bowden Cheshire WA14 3JT on 5 October 2011 (1 page) |
31 July 2011 | Termination of appointment of Lauren Simons as a secretary (1 page) |
31 July 2011 | Termination of appointment of Jonathan Goldstone as a director (1 page) |
31 July 2011 | Termination of appointment of Lauren Simons as a secretary (1 page) |
31 July 2011 | Termination of appointment of Jonathan Goldstone as a director (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 October 2010 | Director's details changed for Alan Goldstone on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Petula Goldstone on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Alan Goldstone on 1 October 2009 (2 pages) |
7 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Director's details changed for Petula Goldstone on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Petula Goldstone on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Jonathan Goldstone on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Jonathan Goldstone on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Jonathan Goldstone on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Alan Goldstone on 1 October 2009 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
12 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
19 June 2009 | Amended accounts made up to 31 March 2008 (4 pages) |
19 June 2009 | Amended accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
30 September 2008 | Return made up to 24/09/08; full list of members (4 pages) |
30 September 2008 | Secretary's change of particulars / lauren simons / 01/01/2008 (1 page) |
30 September 2008 | Secretary's change of particulars / lauren simons / 01/01/2008 (1 page) |
30 September 2008 | Return made up to 24/09/08; full list of members (4 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
1 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
28 February 2007 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
9 October 2006 | Return made up to 24/09/06; full list of members (3 pages) |
9 October 2006 | Return made up to 24/09/06; full list of members (3 pages) |
5 June 2006 | Particulars of mortgage/charge (3 pages) |
5 June 2006 | Particulars of mortgage/charge (3 pages) |
3 June 2006 | Particulars of mortgage/charge (3 pages) |
3 June 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
13 April 2006 | Accounts made up to 31 March 2005 (3 pages) |
13 April 2006 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
13 April 2006 | Accounts made up to 31 March 2005 (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Return made up to 24/09/05; full list of members (3 pages) |
8 December 2005 | Return made up to 24/09/05; full list of members (3 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Ad 28/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | Ad 28/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
24 September 2004 | Incorporation (9 pages) |
24 September 2004 | Incorporation (9 pages) |