Prestwich
Manchester
Lancashire
M25 3BX
Director Name | Mr Steven Jonathan Goodman |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1991(21 years, 1 month after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Poppythorn Lane Prestwich Manchester M25 3BX |
Secretary Name | Mr Steven Jonathan Goodman |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 1991(21 years, 1 month after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Poppythorn Lane Prestwich Manchester M25 3BX |
Telephone | 01753 620445 |
---|---|
Telephone region | Slough |
Registered Address | Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 60 other UK companies use this postal address |
2.6k at £0.01 | Ruth Yvonne Goodman 25.00% Ordinary A |
---|---|
2.6k at £0.01 | Steven Jonathan Goodman 25.00% Ordinary A |
1.4k at £0.01 | Trustees Of R Y Goodman Discretionary Settlement 13.26% Ordinary B |
1.4k at £0.01 | Trustees Of S J Goodman Discretionary Settlement 13.26% Ordinary B |
1.2k at £0.01 | Ruth Yvonne Goodman 11.74% Ordinary B |
1.2k at £0.01 | Steven Jonathan Goodman 11.74% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,384,302 |
Cash | £68,902 |
Current Liabilities | £354,988 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
31 March 1989 | Delivered on: 14 April 1989 Satisfied on: 16 March 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 164 & 166 paris wood, rd, withington, gt. Manchester t/n gm 473879. proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
10 March 1989 | Delivered on: 29 March 1989 Satisfied on: 15 October 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 430 wilbraham road chorlton cum hardy, greater manchester. T/n gm 342044 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 November 1988 | Delivered on: 2 December 1988 Satisfied on: 15 October 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 420 wilmslow road withington greater manchester t/no gm 469354 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 October 1988 | Delivered on: 1 November 1988 Satisfied on: 16 March 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 212, mauldeth road, burnage t/n la 176443. the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 June 1982 | Delivered on: 9 June 1982 Satisfied on: 16 March 1993 Persons entitled: National Westminster Bank 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 known as 16/18 market street atherton greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 June 2009 | Delivered on: 18 June 2009 Satisfied on: 18 November 2014 Persons entitled: The Cooperative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H apartment 3 church mews chester street prestwich and parking space t/no MAN106770. Fully Satisfied |
10 June 2009 | Delivered on: 18 June 2009 Satisfied on: 18 November 2014 Persons entitled: The Cooperative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 152 crab lane manchester and garage t/no GM395313. Fully Satisfied |
10 June 2009 | Delivered on: 18 June 2009 Satisfied on: 18 November 2014 Persons entitled: The Cooperative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 19 butt hill avenue prestwich t/no MAN115514. Fully Satisfied |
10 June 2009 | Delivered on: 18 June 2009 Satisfied on: 18 November 2014 Persons entitled: The Cooperative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 4 redcot court whitefield t/no GM146972. Fully Satisfied |
10 June 2009 | Delivered on: 18 June 2009 Satisfied on: 18 November 2014 Persons entitled: The Cooperative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 3 polefield grove prestwich t/no GM267790. Fully Satisfied |
20 April 2005 | Delivered on: 22 April 2005 Satisfied on: 23 October 2013 Persons entitled: Hsbc Bank 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 74 lower hillgate, stockport, cheshire, t/no CH10073. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 April 2005 | Delivered on: 22 April 2005 Satisfied on: 23 October 2013 Persons entitled: Hsbc Bank 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 70 lower hillgate, stockport, cheshire, t/no GM744493. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 April 2005 | Delivered on: 22 April 2005 Satisfied on: 23 October 2013 Persons entitled: Hsbc Bank 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 68 lower hillgate, stockport, cheshire, t/no GM744491. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 July 1980 | Delivered on: 9 July 1980 Satisfied on: 16 March 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 hart road rusholme manchester title no. La 29522. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 April 2005 | Delivered on: 22 April 2005 Satisfied on: 23 October 2013 Persons entitled: Hsbc Bank 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 72 lower hillgate, stockport, cheshire, t/no GM599684. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 April 2005 | Delivered on: 22 April 2005 Satisfied on: 23 October 2013 Persons entitled: Hsbc Bank 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 674 rochdale road, harpurhey, manchester, t/no LA77240. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 April 2005 | Delivered on: 22 April 2005 Satisfied on: 23 October 2013 Persons entitled: Hsbc Bank 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 676 rochdale road, harpurhey, manchester, t/no GM363414. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 August 2004 | Delivered on: 20 August 2004 Satisfied on: 23 October 2013 Persons entitled: Hsbc Bank 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 property k/a 436A wilbraham road, chorlton-cum-hardy, manchester t/n GM919170. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 December 2002 | Delivered on: 11 January 2003 Satisfied on: 23 October 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 461 barlow moor rd,chorlton cum hardy manchester gt.manchester; t/no la 14926. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
8 April 2002 | Delivered on: 22 April 2002 Satisfied on: 24 October 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and buildings on the south side of range road whalley range manchester t/n GM869367. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 April 2002 | Delivered on: 18 April 2002 Satisfied on: 14 February 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 461 barlow moor road chorlton-cum-hardy manchester t/no LA14926. Fully Satisfied |
1 September 2000 | Delivered on: 15 September 2000 Satisfied on: 23 October 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 432 a wilbraham rd,chorlton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 March 1999 | Delivered on: 5 March 1999 Satisfied on: 23 October 2013 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 385 bury new road prestwich bury. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 June 1998 | Delivered on: 5 June 1998 Satisfied on: 23 June 2003 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Legal charge Secured details: £40,250.00 due or to become due from the company to the chargee. Particulars: 1 delauneys road crumpsall lane manchester, a specific charge on all the uncalled capital and other f/h and l/h property with a floating charge the with the goodwill of the business. Undertaking and all property and assets. Fully Satisfied |
3 July 1980 | Delivered on: 9 July 1980 Satisfied on: 16 March 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 187 mauldeth road withington manchester title no la 126720. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 April 1998 | Delivered on: 4 April 1998 Satisfied on: 14 June 2008 Persons entitled: Lancashire Mortgage Corporation LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the charge. Particulars: 385 bury new road prestwich manchester and uncalled capital with a floating charge the undertaking and goodwill of any business. See the mortgage charge document for full details. Fully Satisfied |
15 January 1998 | Delivered on: 17 January 1998 Satisfied on: 18 November 2014 Persons entitled: Midland Bank 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. See the mortgage charge document for full details. Fully Satisfied |
26 March 1997 | Delivered on: 8 April 1997 Satisfied on: 14 June 2008 Persons entitled: Factfocus Limited Classification: Legal charge incorporating debenture Secured details: £40,250.00 and all other monies due or to become due from the company to the chargee under the terms of the legal charge and debenture. Particulars: 1323 and 1339 ashton old road higher openshaw greater manchester together with the uncalled capital and all other freehold and leasehold property and a floating charge over all the undertaking and goodwill and all its property assets and rights both present and future. See the mortgage charge document for full details. Fully Satisfied |
7 March 1996 | Delivered on: 18 March 1996 Satisfied on: 14 June 2008 Persons entitled: Jerrold Mortgage Corporation Limited Classification: Legal charge Secured details: £45,417.00 and all other monies due or to become due from the company to the chargee. Particulars: 1 catherine road crumpsall manchester. 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 |
21 December 1994 | Delivered on: 24 December 1994 Satisfied on: 14 June 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: F/H land & buildings k/a 1 kersal vale court moor lane salford greater manchester t/no LA330865 with the goodwill of the business & A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
14 December 1994 | Delivered on: 20 December 1994 Satisfied on: 13 November 2002 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 |
21 September 1994 | Delivered on: 29 September 1994 Satisfied on: 7 March 1995 Persons entitled: Factfocus Limited Classification: Legal charge Secured details: £25,187 due from the company to the chargee. Particulars: 1 kersal vale court moor lane salford & uncalled capital f/h & l/h property with a floating charge on the goodwill & undertaking. Fully Satisfied |
8 August 1994 | Delivered on: 26 August 1994 Satisfied on: 14 June 2008 Persons entitled: Factfocus Limited Classification: Legal charge Secured details: £44,187 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 1 catherine road, crumpsall manchester. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
28 June 1994 | Delivered on: 1 July 1994 Satisfied on: 7 March 1995 Persons entitled: Factfocus Limited, Classification: Legal charge. Secured details: £50,000 and all other monies due or to become due from the company to factfocus limited under the terms of the charge,. Particulars: 465 chorley road, swinton , manchester,together with all other freehold and leasehold property now or at any time belonging to the company , please see doc for further details .. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 February 1994 | Delivered on: 2 March 1994 Satisfied on: 14 June 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: By way of legal mortgage f/h land and buildings k/a 422 wilmslow road, withington , manchester, greater manchester t/no. LA52343 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
3 July 1980 | Delivered on: 9 July 1980 Satisfied on: 16 March 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 86 commercial road hazel grove stockport greater manchester title no gm 22372. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 March 1993 | Delivered on: 4 March 1993 Satisfied on: 18 November 2014 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 land k/a 434 wilbraham road, chorlton-cum-hardy, manchester, greater manchester t/no: gm 513852. fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 August 1992 | Delivered on: 2 September 1992 Satisfied on: 7 March 1995 Persons entitled: Factfocus LTD Classification: Legal charge Secured details: £45,562 and all monies due or to become due from the company to the chargee. Particulars: Legal mortgage over 97/107 (odd nos) rochdale rd bury manchester specific charge on all uncalled capital and f/h and l/h property floating charge over undertaking and goodwill of the company and assets and rights. Fully Satisfied |
29 May 1992 | Delivered on: 30 May 1992 Satisfied on: 21 December 1992 Persons entitled: Harpmanor Limited Classification: Legal charge Secured details: £25337 and all other monies due or to become due from the company to the chargee under the legal charge. Particulars: Legal mortgage over 1/3 heath street,golborne,wigan see doc ref M248C for full details. 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 |
26 March 1991 | Delivered on: 4 April 1991 Satisfied on: 14 June 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: F/H land and buildings k/a 212 and 214 london road hazel grove-cum-bramhall stockport manchester title no: GM73365 fixed charge the plant machinery fixtures fittings furniture equipment implements and utensils. Fully Satisfied |
26 March 1991 | Delivered on: 4 April 1991 Satisfied on: 14 June 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: F/H land and buildings k/a 585 and 587 cheetham hill road cheetham manchester greater manchester title no: gm 352666. fixed charge the plant machinery fixtures fittngs furniture equipment implements and utensils. Fully Satisfied |
26 March 1991 | Delivered on: 4 April 1991 Satisfied on: 14 June 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: F/H land and buildings k/a 420 wilmslow road and 1 davenport avenue withington manchester greater manchester title no: gm 469354 fixed charge the plant machinery fixtures fittings furniture equipment implements utensils. Fully Satisfied |
19 April 1990 | Delivered on: 24 April 1990 Satisfied on: 16 March 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 689 ormskirk road pemberton wigan. Fully Satisfied |
22 August 1989 | Delivered on: 1 September 1989 Satisfied on: 19 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 422 wilmslow rd. Withington manchester greater manchester t/n la 52343. Fully Satisfied |
10 April 1989 | Delivered on: 24 April 1989 Satisfied on: 15 October 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 585/587 cheetham hill road cheetham greater manchester t/n gm 352666. and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1989 | Delivered on: 14 April 1989 Satisfied on: 15 October 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 212/214, london road, hazel grove, gt. Manchester t/n GM73365. Re proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 June 1980 | Delivered on: 30 June 1980 Satisfied on: 16 March 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26-38 (even) station road, wigan, greater manchester, title no. GM210860. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 June 2019 | Delivered on: 10 June 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Squirrel inn, 146 manchester road, ince WN2 2EA (title number GM797528), apartment 3, church mews, chester street, prestwich and parking space M25 3HD (title number MAN106770) and 152 crab lane, manchester and garage M9 8WD (title number GM395313). Outstanding |
11 April 2014 | Delivered on: 17 April 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 68 lower hillgate stockport t/no CM744491. 70 lower hillgate stockport t/no GM744493. 72 lower hillgate stockport t/no GM599684. Please see image for details of further property charged. Outstanding |
16 March 2011 | Delivered on: 26 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 hare & hounds public house 13 market street radcliffe manchester t/no GM859117 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
16 March 2011 | Delivered on: 26 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: 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: L/H property k/a victoria and albert and 116 to 120 (even) lee lane horwich t/no GM781734 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
16 March 2011 | Delivered on: 26 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: 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: L/H property k/a 8 manchester road and land and buildings on the west side of manchester road k/a oddfellows public house t/no GM314429 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
16 March 2011 | Delivered on: 26 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: 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: L/H property k/a wellington inn 95 ripponden road oldham t/no GM662434 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
16 March 2011 | Delivered on: 26 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 black horse hotel 252 pall mall chorley t/no LA890306 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
16 March 2011 | Delivered on: 26 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 14 higher hillgate stockport t/no GM628104 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
7 September 2020 | Confirmation statement made on 3 September 2020 with updates (5 pages) |
---|---|
19 August 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
26 September 2019 | Confirmation statement made on 3 September 2019 with updates (6 pages) |
15 July 2019 | Resolutions
|
12 July 2019 | Change of share class name or designation (2 pages) |
11 July 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
10 June 2019 | Registration of charge 009873620055, created on 7 June 2019 (10 pages) |
7 March 2019 | Satisfaction of charge 50 in full (2 pages) |
7 March 2019 | Satisfaction of charge 52 in full (2 pages) |
7 March 2019 | Satisfaction of charge 51 in full (2 pages) |
7 March 2019 | Satisfaction of charge 49 in full (2 pages) |
6 March 2019 | Satisfaction of charge 48 in full (2 pages) |
6 March 2019 | Satisfaction of charge 53 in full (2 pages) |
18 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 September 2018 | Confirmation statement made on 3 September 2018 with updates (6 pages) |
19 February 2018 | Change of share class name or designation (2 pages) |
15 February 2018 | Resolutions
|
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
17 May 2017 | Change of share class name or designation (2 pages) |
17 May 2017 | Change of share class name or designation (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
6 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
6 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
10 March 2015 | Registered office address changed from 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 10 March 2015 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 November 2014 | Satisfaction of charge 19 in full (4 pages) |
18 November 2014 | Satisfaction of charge 46 in full (4 pages) |
18 November 2014 | Satisfaction of charge 45 in full (4 pages) |
18 November 2014 | Satisfaction of charge 28 in full (4 pages) |
18 November 2014 | Satisfaction of charge 45 in full (4 pages) |
18 November 2014 | Satisfaction of charge 46 in full (4 pages) |
18 November 2014 | Satisfaction of charge 47 in full (4 pages) |
18 November 2014 | Satisfaction of charge 47 in full (4 pages) |
18 November 2014 | Satisfaction of charge 43 in full (4 pages) |
18 November 2014 | Satisfaction of charge 28 in full (4 pages) |
18 November 2014 | Satisfaction of charge 44 in full (4 pages) |
18 November 2014 | Satisfaction of charge 44 in full (4 pages) |
18 November 2014 | Satisfaction of charge 19 in full (4 pages) |
18 November 2014 | Satisfaction of charge 43 in full (4 pages) |
17 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Registered office address changed from Moors Andrew Mcclusky & Co Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to 3-5 Wilson Patten Street Warrington WA1 1PG on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from Moors Andrew Mcclusky & Co Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to 3-5 Wilson Patten Street Warrington WA1 1PG on 17 September 2014 (1 page) |
17 April 2014 | Registration of charge 009873620054 (17 pages) |
17 April 2014 | Registration of charge 009873620054 (17 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 October 2013 | Satisfaction of charge 34 in full (4 pages) |
24 October 2013 | Satisfaction of charge 34 in full (4 pages) |
23 October 2013 | Satisfaction of charge 40 in full (4 pages) |
23 October 2013 | Satisfaction of charge 35 in full (4 pages) |
23 October 2013 | Satisfaction of charge 38 in full (4 pages) |
23 October 2013 | Satisfaction of charge 38 in full (4 pages) |
23 October 2013 | Satisfaction of charge 41 in full (4 pages) |
23 October 2013 | Satisfaction of charge 37 in full (4 pages) |
23 October 2013 | Satisfaction of charge 39 in full (4 pages) |
23 October 2013 | Satisfaction of charge 32 in full (4 pages) |
23 October 2013 | Satisfaction of charge 41 in full (4 pages) |
23 October 2013 | Satisfaction of charge 42 in full (4 pages) |
23 October 2013 | Satisfaction of charge 42 in full (4 pages) |
23 October 2013 | Satisfaction of charge 40 in full (4 pages) |
23 October 2013 | Satisfaction of charge 36 in full (4 pages) |
23 October 2013 | Satisfaction of charge 35 in full (4 pages) |
23 October 2013 | Satisfaction of charge 36 in full (4 pages) |
23 October 2013 | Satisfaction of charge 37 in full (4 pages) |
23 October 2013 | Satisfaction of charge 39 in full (4 pages) |
23 October 2013 | Satisfaction of charge 31 in full (4 pages) |
23 October 2013 | Satisfaction of charge 32 in full (4 pages) |
23 October 2013 | Satisfaction of charge 31 in full (4 pages) |
13 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
19 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 September 2012 (16 pages) |
19 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 September 2012 (16 pages) |
19 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 September 2012 (16 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders
|
12 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders
|
12 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders
|
11 April 2012 | Particulars of variation of rights attached to shares (2 pages) |
11 April 2012 | Sub-division of shares on 29 March 2012 (5 pages) |
11 April 2012 | Particulars of variation of rights attached to shares (2 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
11 April 2012 | Sub-division of shares on 29 March 2012 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 51 (10 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 53 (10 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 50 (10 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 49 (10 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 49 (10 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 53 (10 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 48 (10 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 48 (10 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 52 (10 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 51 (10 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 52 (10 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 50 (10 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
18 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 47 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 47 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 43 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 43 (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
22 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
17 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
17 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
17 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
17 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
17 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
17 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
17 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
17 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
17 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages) |
17 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
17 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
17 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
17 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
17 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
17 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages) |
17 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
17 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
17 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
29 October 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
29 October 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
5 September 2007 | Return made up to 03/09/07; full list of members (2 pages) |
5 September 2007 | Return made up to 03/09/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (14 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (14 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: moors andrew mcclusky & co, halton view villas, 3-5 wilson patten street, warrington WA1 1PG (1 page) |
7 September 2006 | Return made up to 03/09/06; full list of members (2 pages) |
7 September 2006 | Return made up to 03/09/06; full list of members (2 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: moors andrew mcclusky & co, halton view villas, 3-5 wilson patten street, warrington WA1 1PG (1 page) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
14 September 2005 | Return made up to 03/09/05; full list of members (3 pages) |
14 September 2005 | Return made up to 03/09/05; full list of members (3 pages) |
25 August 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
25 August 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Resolutions
|
21 April 2005 | Nc inc already adjusted 08/03/05 (1 page) |
21 April 2005 | Resolutions
|
21 April 2005 | Nc inc already adjusted 08/03/05 (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: 94 wilderspool causeway, warrington, cheshire WA4 6PU (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: 94 wilderspool causeway, warrington, cheshire WA4 6PU (1 page) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
20 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
20 August 2004 | Particulars of mortgage/charge (3 pages) |
20 August 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
17 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
23 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2003 | Registered office changed on 15/06/03 from: 94 wilderspool causeway, warrington, cheshire WA4 6PU (1 page) |
15 June 2003 | Registered office changed on 15/06/03 from: 94 wilderspool causeway, warrington, cheshire WA4 6PU (1 page) |
13 April 2003 | Registered office changed on 13/04/03 from: c/o baker tilly, 2ND floor brazennose house, brazennose street manchester, M2 5BL (1 page) |
13 April 2003 | Registered office changed on 13/04/03 from: c/o baker tilly, 2ND floor brazennose house, brazennose street manchester, M2 5BL (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 January 2003 | Particulars of mortgage/charge (3 pages) |
11 January 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
14 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
22 April 2002 | Particulars of mortgage/charge (4 pages) |
22 April 2002 | Particulars of mortgage/charge (4 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 September 2001 | Return made up to 20/09/01; full list of members
|
24 September 2001 | Return made up to 20/09/01; full list of members
|
17 October 2000 | Return made up to 20/09/00; full list of members
|
17 October 2000 | Return made up to 20/09/00; full list of members
|
27 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 September 2000 | Particulars of mortgage/charge (3 pages) |
15 September 2000 | Particulars of mortgage/charge (3 pages) |
27 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 September 1999 | Return made up to 20/09/99; full list of members
|
28 September 1999 | Return made up to 20/09/99; full list of members
|
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 October 1998 | Return made up to 20/09/98; no change of members
|
6 October 1998 | Return made up to 20/09/98; no change of members
|
5 June 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Particulars of mortgage/charge (3 pages) |
4 April 1998 | Particulars of mortgage/charge (4 pages) |
4 April 1998 | Particulars of mortgage/charge (4 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 January 1998 | Particulars of mortgage/charge (3 pages) |
17 January 1998 | Particulars of mortgage/charge (3 pages) |
22 September 1997 | Return made up to 20/09/97; no change of members (4 pages) |
22 September 1997 | Return made up to 20/09/97; no change of members (4 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 October 1996 | Return made up to 20/09/96; full list of members
|
14 October 1996 | Return made up to 20/09/96; full list of members
|
7 May 1996 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
7 May 1996 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
18 March 1996 | Particulars of mortgage/charge (3 pages) |
18 March 1996 | Particulars of mortgage/charge (3 pages) |
10 January 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
10 January 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
22 November 1995 | Return made up to 20/09/95; no change of members (4 pages) |
22 November 1995 | Return made up to 20/09/95; no change of members (4 pages) |
19 August 1970 | Incorporation (17 pages) |
19 August 1970 | Incorporation (16 pages) |
19 August 1970 | Incorporation (17 pages) |
19 August 1970 | Incorporation (16 pages) |