Manchester
M2 3DE
Director Name | Mr Andrew Francis James Clifford |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Property Director |
Country of Residence | England |
Correspondence Address | Milton Gate, 60 Chiswell Street London EC1Y 4AG |
Director Name | Mr Nicholas Peter Sedgewick Gray |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor, Suite B Hq Building 58 Nicholas Street Chester CH1 2NP Wales |
Director Name | Mr William Thomas Fraser Allen |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 King's Arm Yard London EC2R 7AF |
Director Name | Mr Ronald Leslie James Kirk |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Greet Park Close Southwell Nottinghamshire NG25 0EE |
Director Name | David John Walsh |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 337 London Road Appleton Warrington Cheshire WA4 5JA |
Director Name | Mr Kenneth Buckley |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 02 December 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Grantham Avenue Stockton Heath Warrington Cheshire WA4 6PF |
Secretary Name | Mr Philip John Dearden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 02 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Calderfield Close Stockton Heath Warrington Cheshire WA4 6PJ |
Director Name | Mr Peter Frank Hutchins |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Queens Road Hertford Hertfordshire SG13 8AZ |
Director Name | Mr Clive Stuart Richardson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 December 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 28 Parsons Green London SW6 4UH |
Director Name | Mr Matthew Charles Ward |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 16 New Burlington Place London W1S 2HX |
Director Name | Miss Edith Elizabeth Monfries |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Touchstone Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG |
Director Name | Mr Mark Anthony Philip Davies |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 August 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Touchstone Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG |
Director Name | Mr Mark Stephen McGinty |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(12 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 May 2020) |
Role | Managing Director Operations |
Country of Residence | United Kingdom |
Correspondence Address | 16 New Burlington Place London W1S 2HX |
Director Name | Pailex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2007(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Secretary Name | Pailex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2007(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Secretary Name | Close Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2007(same day as company formation) |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Website | bravoinns.com |
---|
Registered Address | One St Peter's Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
422.6k at £0.005 | Albion Brothers Development Vct PLC 6.72% Ordinary |
---|---|
405.5k at £0.005 | Albion Venture Capital Trust PLC 6.45% Ordinary |
311.8k at £0.005 | Kings Arms Yard Vct PLC 4.96% Ordinary |
229.1k at £0.005 | Crown Place Vct 3.64% Ordinary |
188.7k at £0.005 | Mark Dean 3.00% Ordinary |
1.5m at £0.005 | Kenneth Buckley 23.50% Ordinary |
1.5m at £0.005 | Philip Dearden 23.50% Ordinary |
950.9k at £0.005 | Albion Technology & General Vct PLC 15.12% Ordinary |
825k at £0.005 | Albion Enterprise Vct PLC 13.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,017,244 |
Cash | £303,719 |
Current Liabilities | £582,872 |
Latest Accounts | 28 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
6 January 2011 | Delivered on: 10 January 2011 Persons entitled: Albion Income & Growth Vct PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a our house 162 to 164 (even) leigh road leigh t/no GM236248. Outstanding |
---|---|
26 October 2010 | Delivered on: 3 November 2010 Persons entitled: Albion Income & Growth Vct PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a the tinker and budget 218 union road oswaldtwistle t/n LA827491 and all fixtures see image for full details. Outstanding |
1 September 2009 | Delivered on: 8 September 2009 Persons entitled: Albion Income & Growth Vct PLC (The Security Trustee) 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 the victoria inn, 549 atherton road, hindley green, wigan t/no GM867832 together with the f/h land adjoining the victoria inn, 549 atherton road, hindley green wigan t/no MAN145632 and all related rights see image for full details. Outstanding |
3 August 2009 | Delivered on: 14 August 2009 Persons entitled: Albion Income & Growth Vct PLC Classification: Trust debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery for details of properties charged please see form 395 see image for full details. Outstanding |
27 May 2009 | Delivered on: 1 June 2009 Persons entitled: Albion Income & Growth Vct PLC (Security Trustee) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H the howley 46 parr street warrington t/n CH445535. Outstanding |
16 January 2009 | Delivered on: 21 January 2009 Persons entitled: Close Invoice & Growth Vct PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a the eagle & child 38 main street billinge t/no MS423313, the f/h property k/a the black bull (formerly o'dwyers) 2 blackburn road haslingden t/no LA645948, the f/h property k/a the rhoden inn 119 roe greave road and 4 and 6 off roe greave road oswaldtwistle t/no LA761640 for further properties charged please refer to form 395 see image for full details. Outstanding |
15 October 2008 | Delivered on: 17 October 2008 Persons entitled: Close Income & Growth Vct PLC Classification: Legal mortgage 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 the new inn 11 rochdale road and the shop at 13 rochdale road bacup lancashire and all rights relating to the property see image for full details. Outstanding |
5 September 2008 | Delivered on: 12 September 2008 Persons entitled: Close Income & Growth Vct PLC (The Security Trustee) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the scheduled property and all rights, the l/h property k/a the toll bar inn public house, 214 chorley road, horwich, bolton. L/h property k/a the new inn public house 134-136 mossley road, ashton upon lyne, manchester t/no's LA350304 and GM703618. F/h property k/a the bowling green public house, ashton upon lyne, manchester t/no LA265123. For details of further property charged please refer to form 395, see image for full details. Outstanding |
13 January 2023 | Delivered on: 17 January 2023 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: Registered land:. The millstone, 52 harvey lane, golborne, wigan, WA3 3RS and land adjoining the millstone, 52 harvey lane, golborne, wigan, WA3 3RS - title numbers: GM823794 and GM888310;. Outstanding |
22 January 2016 | Delivered on: 28 January 2016 Persons entitled: Albion Technology & General Vct PLC Classification: A registered charge Particulars: The freehold property known as the boars head hotel, elton head road, st helens WA9 5BT registered with absolute freehold title under title number MS422992. Outstanding |
22 July 2013 | Delivered on: 27 July 2013 Persons entitled: Albion Income & Growth Vct PLC Classification: A registered charge Particulars: F/H property k/a the crown inn 61 and 62 senhouse street maryport. Notification of addition to or amendment of charge. Outstanding |
7 May 2013 | Delivered on: 25 May 2013 Persons entitled: Albion Income & Growth Vct PLC Classification: A registered charge Particulars: The f/h property k/a the red lion 107 westleigh lane leigh lancashire t/no GM203669. Notification of addition to or amendment of charge. Outstanding |
4 February 2013 | Delivered on: 21 February 2013 Persons entitled: Albion Income & Growth Vct PLC (The Security Trustee) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a the black horse inn 272 old liverpool road warrington t/no.CH443429 and all rights relating. Outstanding |
23 October 2012 | Delivered on: 7 November 2012 Persons entitled: Albion Income & Growth Vct PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as the lamb hotel, 455 blackburn road, bolton, t/no: GM622061 see image for full details. Outstanding |
1 June 2012 | Delivered on: 18 June 2012 Persons entitled: Albion Income & Growth Vct PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a the albion hotel whalley road accrington t/no LA926548 and the l/h property adjoining the albion hotel whalley road accrington t/no LA927012. Outstanding |
17 August 2011 | Delivered on: 31 August 2011 Persons entitled: Albion Income & Growth Vct PLC Classification: A legal mortgage Secured details: All monies due or to become due from the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land the victoria 32 ellamsbridge road st helens t/no:MS392674 and all rights. Outstanding |
24 June 2011 | Delivered on: 28 June 2011 Persons entitled: Albion Income & Growth Vct PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sceduled property being f/h land k/a the wheatsheaf 298-300 chapel street leigh t/n GM662100 see image for full details. Outstanding |
6 May 2011 | Delivered on: 10 May 2011 Persons entitled: Albion Income & Growth Vct PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a bath springs 455 wigan road wigan t/no GM864894. Outstanding |
27 September 2007 | Delivered on: 9 October 2007 Persons entitled: Close Income & Growth Vct PLC (The Security Trustee) Classification: Trust debenture Secured details: All monies due or to become due from the company to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
6 March 2024 | Full accounts made up to 28 May 2023 (30 pages) |
---|---|
23 November 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
31 October 2023 | Change of details for Hawthorn Lesiure (Harbour) Limited as a person with significant control on 30 January 2020 (2 pages) |
23 October 2023 | Part of the property or undertaking has been released and no longer forms part of charge 063643080019 (1 page) |
20 June 2023 | Part of the property or undertaking has been released and no longer forms part of charge 063643080019 (1 page) |
24 May 2023 | Full accounts made up to 29 May 2022 (31 pages) |
18 January 2023 | Resolutions
|
18 January 2023 | Memorandum and Articles of Association (37 pages) |
17 January 2023 | Registration of charge 063643080019, created on 13 January 2023 (20 pages) |
6 December 2022 | Change of details for Hawthorn Lesiure (Harbour) Limited as a person with significant control on 5 December 2022 (2 pages) |
5 December 2022 | Registered office address changed from Touchstone Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG England to One St Peter's Square Manchester M2 3DE on 5 December 2022 (1 page) |
23 November 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
11 March 2022 | Termination of appointment of Matthew Charles Ward as a director on 31 January 2022 (1 page) |
7 December 2021 | Confirmation statement made on 23 November 2021 with updates (4 pages) |
23 September 2021 | Full accounts made up to 28 March 2021 (25 pages) |
26 August 2021 | Current accounting period extended from 31 March 2022 to 31 May 2022 (1 page) |
24 August 2021 | Appointment of Mr Christopher Michael Jowsey as a director on 20 August 2021 (2 pages) |
24 August 2021 | Appointment of Mr Andrew Francis James Clifford as a director on 20 August 2021 (2 pages) |
24 August 2021 | Appointment of Mr Nicholas Peter Sedgewick Gray as a director on 20 August 2021 (2 pages) |
24 August 2021 | Termination of appointment of Mark Anthony Philip Davies as a director on 20 August 2021 (1 page) |
24 August 2021 | Termination of appointment of Edith Elizabeth Monfries as a director on 20 August 2021 (1 page) |
2 July 2021 | Second filing of a statement of capital following an allotment of shares on 26 March 2021
|
13 May 2021 | Statement of capital following an allotment of shares on 26 March 2021
|
15 March 2021 | Full accounts made up to 31 March 2020 (24 pages) |
23 February 2021 | Confirmation statement made on 23 November 2020 with updates (4 pages) |
4 September 2020 | Termination of appointment of Mark Stephen Mcginty as a director on 11 May 2020 (1 page) |
22 January 2020 | Satisfaction of charge 063643080016 in full (1 page) |
22 January 2020 | Satisfaction of charge 2 in full (2 pages) |
22 January 2020 | Satisfaction of charge 15 in full (1 page) |
22 January 2020 | Satisfaction of charge 10 in full (1 page) |
22 January 2020 | Satisfaction of charge 11 in full (1 page) |
22 January 2020 | Satisfaction of charge 3 in full (1 page) |
22 January 2020 | Satisfaction of charge 7 in full (1 page) |
22 January 2020 | Satisfaction of charge 12 in full (1 page) |
22 January 2020 | Satisfaction of charge 8 in full (1 page) |
22 January 2020 | Satisfaction of charge 6 in full (1 page) |
22 January 2020 | Satisfaction of charge 14 in full (1 page) |
22 January 2020 | Satisfaction of charge 1 in full (1 page) |
22 January 2020 | Satisfaction of charge 5 in full (1 page) |
22 January 2020 | Satisfaction of charge 13 in full (1 page) |
22 January 2020 | Satisfaction of charge 9 in full (1 page) |
22 January 2020 | Satisfaction of charge 4 in full (2 pages) |
22 January 2020 | Satisfaction of charge 063643080017 in full (1 page) |
22 January 2020 | Satisfaction of charge 063643080018 in full (1 page) |
16 December 2019 | Notification of Hawthorn Lesiure (Harbour) Limited as a person with significant control on 2 December 2019 (2 pages) |
16 December 2019 | Appointment of Mr Mark Stephen Mcginty as a director on 2 December 2019 (2 pages) |
16 December 2019 | Cessation of Albion Capital Group Llp as a person with significant control on 2 December 2019 (1 page) |
11 December 2019 | Appointment of Mr Mark Anthony Philip Davies as a director on 2 December 2019 (2 pages) |
10 December 2019 | Termination of appointment of Kenneth Buckley as a director on 2 December 2019 (1 page) |
10 December 2019 | Termination of appointment of Philip John Dearden as a secretary on 2 December 2019 (1 page) |
10 December 2019 | Termination of appointment of William Thomas Fraser Allen as a director on 2 December 2019 (1 page) |
10 December 2019 | Termination of appointment of Clive Stuart Richardson as a director on 2 December 2019 (1 page) |
10 December 2019 | Appointment of Mr Matthew Charles Ward as a director on 2 December 2019 (2 pages) |
10 December 2019 | Appointment of Mrs Edith Elizabeth Monfries as a director on 2 December 2019 (2 pages) |
10 December 2019 | Resolutions
|
10 December 2019 | Statement of company's objects (2 pages) |
4 December 2019 | Registered office address changed from 44 Knutsford Road Warrington Cheshire WA4 1AG to Touchstone Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG on 4 December 2019 (1 page) |
25 November 2019 | Change of details for Albion Capital Group Llp as a person with significant control on 5 June 2019 (2 pages) |
23 November 2019 | Confirmation statement made on 21 November 2019 with updates (4 pages) |
20 November 2019 | Director's details changed for Clive Anderson on 10 November 2019 (2 pages) |
14 November 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
16 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
9 January 2019 | Accounts for a small company made up to 31 March 2018 (10 pages) |
24 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
21 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
21 September 2017 | Termination of appointment of Peter Frank Hutchins as a director on 20 September 2017 (1 page) |
21 September 2017 | Termination of appointment of Peter Frank Hutchins as a director on 20 September 2017 (1 page) |
21 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
21 September 2017 | Change of details for Albion Ventures Llp as a person with significant control on 30 June 2017 (2 pages) |
21 September 2017 | Change of details for Albion Ventures Llp as a person with significant control on 30 June 2017 (2 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
21 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
28 January 2016 | Registration of charge 063643080018, created on 22 January 2016 (39 pages) |
28 January 2016 | Registration of charge 063643080018, created on 22 January 2016 (39 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
5 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
9 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
9 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
20 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
20 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
20 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
2 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
2 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
10 October 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
10 October 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
10 October 2013 | Resolutions
|
10 October 2013 | Resolutions
|
5 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
5 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
5 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
27 July 2013 | Registration of charge 063643080017 (41 pages) |
27 July 2013 | Registration of charge 063643080017 (41 pages) |
25 May 2013 | Registration of charge 063643080016 (41 pages) |
25 May 2013 | Registration of charge 063643080016 (41 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 15
|
21 February 2013 | Particulars of a mortgage or charge / charge no: 15
|
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 14
|
7 November 2012 | Particulars of a mortgage or charge / charge no: 14
|
20 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (8 pages) |
20 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (8 pages) |
20 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (8 pages) |
18 June 2012 | Particulars of a mortgage or charge / charge no: 13 (15 pages) |
18 June 2012 | Particulars of a mortgage or charge / charge no: 13 (15 pages) |
18 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (8 pages) |
19 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (8 pages) |
19 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (8 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
12 July 2011 | Director's details changed for Mr William Thomas Fraser Allen on 1 June 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr William Thomas Fraser Allen on 1 June 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr William Thomas Fraser Allen on 1 June 2011 (2 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
10 January 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
10 January 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
16 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
16 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
5 November 2010 | Statement of capital following an allotment of shares on 26 October 2010
|
5 November 2010 | Statement of capital following an allotment of shares on 26 October 2010
|
3 November 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
5 October 2010 | Director's details changed for Clive Anderson on 7 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Director's details changed for Clive Anderson on 7 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Clive Anderson on 7 September 2010 (2 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (7 pages) |
29 September 2009 | Return made up to 07/09/09; full list of members (7 pages) |
29 September 2009 | Return made up to 07/09/09; full list of members (7 pages) |
29 September 2009 | Director appointed mr peter frank hutchins (2 pages) |
29 September 2009 | Director appointed mr peter frank hutchins (2 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
2 September 2009 | Appointment terminated director ronald kirk (1 page) |
2 September 2009 | Appointment terminated director ronald kirk (1 page) |
2 September 2009 | Ad 03/08/09\gbp si [email protected]=2206.45\gbp ic 14821.27/17027.72\ (2 pages) |
2 September 2009 | Appointment terminated director david walsh (1 page) |
2 September 2009 | Ad 03/08/09\gbp si [email protected]=2206.45\gbp ic 14821.27/17027.72\ (2 pages) |
2 September 2009 | Ad 03/08/09\gbp si [email protected]=728.135\gbp ic 17027.72/17755.855\ (4 pages) |
2 September 2009 | Director appointed clive anderson (2 pages) |
2 September 2009 | Director appointed clive anderson (2 pages) |
2 September 2009 | Ad 03/08/09\gbp si [email protected]=728.135\gbp ic 17027.72/17755.855\ (4 pages) |
2 September 2009 | Appointment terminated director david walsh (1 page) |
26 August 2009 | Amending 88(2) (2 pages) |
26 August 2009 | Amending 88(2) (2 pages) |
26 August 2009 | Amending 88(2) (4 pages) |
26 August 2009 | Amending 88(2) (4 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from unit 13 bold business centre bold lane sutton st. Helens cheshire WA9 4TX (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from unit 13 bold business centre bold lane sutton st. Helens cheshire WA9 4TX (1 page) |
8 June 2009 | Ad 27/05/09\gbp si [email protected]=728.135\gbp ic 13365/14093.135\ (4 pages) |
8 June 2009 | Ad 27/05/09\gbp si [email protected]=728.135\gbp ic 13365/14093.135\ (4 pages) |
8 June 2009 | Ad 27/05/09\gbp si [email protected]=728.135\gbp ic 14093.135/14821.27\ (2 pages) |
8 June 2009 | Ad 27/05/09\gbp si [email protected]=728.135\gbp ic 14093.135/14821.27\ (2 pages) |
1 June 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
1 June 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
1 April 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
1 April 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 November 2008 | Ad 15/10/08-15/10/08\gbp si [email protected]=3283.5\gbp ic 6798/10081.5\ (2 pages) |
20 November 2008 | Resolutions
|
20 November 2008 | Ad 15/10/08-15/10/08\gbp si [email protected]=3283.5\gbp ic 10081.5/13365\ (4 pages) |
20 November 2008 | Ad 15/10/08-15/10/08\gbp si [email protected]=3283.5\gbp ic 6798/10081.5\ (2 pages) |
20 November 2008 | Ad 15/10/08-15/10/08\gbp si [email protected]=3283.5\gbp ic 10081.5/13365\ (4 pages) |
20 November 2008 | Resolutions
|
17 October 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
14 October 2008 | Return made up to 07/09/08; full list of members (7 pages) |
14 October 2008 | Return made up to 07/09/08; full list of members (7 pages) |
10 October 2008 | Ad 21/08/08\gbp si [email protected]=1749\gbp ic 5049/6798\ (2 pages) |
10 October 2008 | Ad 21/08/08\gbp si [email protected]=1749\gbp ic 3300/5049\ (4 pages) |
10 October 2008 | Ad 21/08/08\gbp si [email protected]=1749\gbp ic 3300/5049\ (4 pages) |
10 October 2008 | Ad 21/08/08\gbp si [email protected]=1749\gbp ic 5049/6798\ (2 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 March 2008 | Curr sho from 30/09/2008 to 31/03/2008 (1 page) |
12 March 2008 | Curr sho from 30/09/2008 to 31/03/2008 (1 page) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: 10 crown place london EC2A 4FT (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: 10 crown place london EC2A 4FT (1 page) |
3 January 2008 | Secretary resigned (1 page) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | Ad 27/09/07--------- £ si [email protected]=1650 £ ic 1650/3300 (2 pages) |
7 November 2007 | New director appointed (3 pages) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | Ad 27/09/07--------- £ si [email protected]=1650 £ ic 1650/3300 (2 pages) |
7 November 2007 | New director appointed (3 pages) |
2 November 2007 | New director appointed (5 pages) |
2 November 2007 | New director appointed (5 pages) |
29 October 2007 | New secretary appointed (3 pages) |
29 October 2007 | New secretary appointed (3 pages) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
18 October 2007 | Nc inc already adjusted 20/09/07 (1 page) |
18 October 2007 | Ad 21/09/07-26/09/07 £ si [email protected]=1649 £ ic 1/1650 (2 pages) |
18 October 2007 | Nc inc already adjusted 20/09/07 (1 page) |
18 October 2007 | Resolutions
|
18 October 2007 | S-div 20/09/07 (1 page) |
18 October 2007 | S-div 20/09/07 (1 page) |
18 October 2007 | Ad 21/09/07-26/09/07 £ si [email protected]=1649 £ ic 1/1650 (2 pages) |
18 October 2007 | Resolutions
|
9 October 2007 | Particulars of mortgage/charge (6 pages) |
9 October 2007 | Particulars of mortgage/charge (6 pages) |
7 September 2007 | Incorporation (21 pages) |
7 September 2007 | Incorporation (21 pages) |