Company NameConsolidated Property Wilmslow Limited
Company StatusActive
Company Number01997495
CategoryPrivate Limited Company
Incorporation Date7 March 1986(38 years, 2 months ago)
Previous NameOut-Of-Town Securities Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Stuart Dawson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDickens Farm
Mottram Road
Over Alderley
Cheshire
SK9 7JF
Secretary NameMr William Marshall Smith
NationalityBritish
StatusCurrent
Appointed12 June 2001(15 years, 3 months after company formation)
Appointment Duration22 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSpringsyde
Birdcage Walk
Otley
West Yorkshire
LS21 3HB
Director NameMr William Marshall Smith
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2006(20 years, 8 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Solicitor
Country of ResidenceEngland
Correspondence AddressSpringsyde
Birdcage Walk
Otley
West Yorkshire
LS21 3HB
Director NameMrs Sally Jane Turner
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2014(28 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address56 London Road
Alderley Edge
Cheshire
SK9 7DZ
Secretary NameMrs Patricia Mary Dawson
NationalityBritish
StatusResigned
Appointed30 November 1991(5 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDickens Farm
Mottram Road Mottram
Alderley Edge
Cheshire
SK9 7JF
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(20 years, 9 months after company formation)
Appointment Duration2 weeks (resigned 29 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Parthenia Road
Fulham
London
SW6 4BH
Director NameMiss Nicole Koulouroudia
Date of BirthOctober 1981 (Born 42 years ago)
NationalityCypriot
StatusResigned
Appointed14 December 2009(23 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 June 2011)
RoleAdvocate
Country of ResidenceCyprus
Correspondence AddressLedra House 15 Agiou Pavlou Street
Agious Andreas
1105 Nicosia
Cyprus
Director NameMr Christodoulos Georgiou Vassiliades
Date of BirthMarch 1957 (Born 67 years ago)
NationalityCypriot
StatusResigned
Appointed14 December 2009(23 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 October 2014)
RoleAdvocate And Legal Consultant
Country of ResidenceCyprus
Correspondence AddressLedra House 15 Ayiou Pavlou Street
Ayios Andreas
Nicosia
Cyprus
Director NameMrs Suzana Foradari
Date of BirthMay 1986 (Born 38 years ago)
NationalityCypriot
StatusResigned
Appointed27 June 2011(25 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 October 2014)
RoleAdvocate
Country of ResidenceCyprus
Correspondence AddressLedra House 15 Ayou Pavlou Street
Ayios Andreas
Nicosia
Cyprus
Director NameMr Martin Allan Ridgway
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2014(28 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 March 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address56 London Road
Alderley Edge
Cheshire
SK9 7DZ
Director NameMiss Jennifer Louise Dawson
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(28 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 London Road
Alderley Edge
Cheshire
SK9 7DZ

Contact

Websiteconsolprop.co.uk
Email address[email protected]
Telephone01625 590600
Telephone regionMacclesfield

Location

Registered Address56 London Road
Alderley Edge
Cheshire
SK9 7DZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.000k at £1Sally Jane Dawson
100.00%
Ordinary
1 at £1Trustees Of Jensal Settlement
0.00%
Ordinary

Financials

Year2014
Net Worth£49,636,657
Cash£14,555,854
Current Liabilities£25,870,422

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

20 February 1987Delivered on: 24 February 1987
Satisfied on: 23 September 1987
Persons entitled: Hill Samuel & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings at wood street bury, greater manchester & fixed plant machinery & other fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 February 1987Delivered on: 18 February 1987
Satisfied on: 23 September 1987
Persons entitled: Hill Samuel & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property situated at wood street, bury greater manchester together with the fixed plant machinery and other fixtures stocks of building materials (see doc. For details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 January 1987Delivered on: 26 January 1987
Satisfied on: 23 September 1987
Persons entitled: Hill Samuel & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of a building contract and various agreement relating to land at crostons road, bury, and wood st bury.
Fully Satisfied
23 January 1987Delivered on: 26 January 1987
Satisfied on: 23 September 1987
Persons entitled: Hill Samuel & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59, 61, 63 & 65 crostons rd bury G. manchester t/n gm 257368. f/h & l/h property at crostons road and wood st. Bury.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 December 1986Delivered on: 5 December 1986
Satisfied on: 12 August 1987
Persons entitled: Marshall Construction (West Yorkshire) Limited.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a building agreement.
Particulars: The benefit of a building agreement relating to land at fossway and union road byker newcastle (for full details see doc).
Fully Satisfied
2 December 1986Delivered on: 3 December 1986
Satisfied on: 12 August 1987
Persons entitled: Natwest Investment Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The benefit of a building agreement dated 2/12/86. relating to land at fossway and union road byker newcastle upon tyne for full details see doc.
Fully Satisfied
20 November 1986Delivered on: 26 November 1986
Satisfied on: 23 September 1987
Persons entitled: Marshall Construction (West Yorkshire) Limited.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a building agreement dated 20.11.86. and this charge.
Particulars: The company's estate or interest in the said land at atherleigh way & kirkhall lane leigh. (For full details see doc).
Fully Satisfied
12 July 2002Delivered on: 31 July 2002
Satisfied on: 9 July 2015
Persons entitled: Norwest Estate Services Limited

Classification: First party charge
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: All that f/h land more particularly comprised in the conveyance of 12 july 2002 herewith made between macclesfield borough council of the one part and consolidated property wilmslow limited of the other part.
Fully Satisfied
22 July 2002Delivered on: 26 July 2002
Satisfied on: 9 July 2015
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: Land lying to the north of broadway royton oldham greater manchester, land on the north side of broadway royton, land lying to the north of broadway chadderton, title numbers GM520159/GM686645/GM687183/GM690779/GM749758. 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.
Fully Satisfied
4 April 1997Delivered on: 10 April 1997
Satisfied on: 23 July 2002
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft

Classification: Rent account deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums standing to the credit of the rent deposit account.
Fully Satisfied
4 April 1997Delivered on: 10 April 1997
Satisfied on: 23 July 2002
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility agreement of the charge of even date.
Particulars: The f/h property k/a land and buildings lying to the north of broadway royton oldham greater manchester t/n's GM550159, GM690779, GM687183 and GM686645 and the f/h land to the north of broadway chadderton part t/n GM687185 together with all rental income the benefit of insurance policies in relation to the property and assigns all rights under any interest swap, cap or other arrangement under the facility agreement. See the mortgage charge document for full details.
Fully Satisfied
28 November 1996Delivered on: 30 November 1996
Satisfied on: 23 July 2002
Persons entitled: Tsb 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: Land north side of oldham road failsworth manchester t/n gm 487795.
Fully Satisfied
18 July 1995Delivered on: 20 July 1995
Satisfied on: 23 July 2002
Persons entitled: Tsb Bank PLC

Classification: Charge over agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Agreement for lease relating to property off broadway royton oldham greater manchester.
Fully Satisfied
18 July 1995Delivered on: 20 July 1995
Satisfied on: 23 July 2002
Persons entitled: Tsb 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 land off broadway royton oldham t/no: GM687185. See the mortgage charge document for full details.
Fully Satisfied
14 March 1995Delivered on: 15 March 1995
Satisfied on: 23 July 2002
Persons entitled: Tsb 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 land off broadway royton oldham t/nos: GM42867, LA273747 and GM550159.
Fully Satisfied
20 November 1986Delivered on: 21 November 1986
Satisfied on: 23 September 1987
Persons entitled: Nat West Investment Bank Limited

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 plot of land situate on the south side of kirkhall lane at leigh borough of wigan such to with the benefit of an agreement for lease dated 20/11/86 (for full details see doc). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 January 1995Delivered on: 2 February 1995
Satisfied on: 23 July 2002
Persons entitled: Tsb 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: Land north of broadway royton oldham gt.manchester; t/no.gm 550159.
Fully Satisfied
30 January 1995Delivered on: 2 February 1995
Satisfied on: 23 July 2002
Persons entitled: Tsb Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
30 January 1995Delivered on: 2 February 1995
Satisfied on: 23 July 2002
Persons entitled: Tsb 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: Greencroft mills,13 & 15 & 7 to 11 (odd) manchester rd,hyde; t/nos:gm 508420,gm 372219,gm 16987.
Fully Satisfied
11 April 1988Delivered on: 18 April 1988
Satisfied on: 21 March 1990
Persons entitled: United Dominions Trust Limited

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 on the south side of the leeds and liverpool land at brierfield nelson lancashire. (Please see form 395 for full details).
Fully Satisfied
15 March 1988Delivered on: 21 March 1988
Satisfied on: 25 August 1994
Persons entitled: Nat West Investment Bank Limited

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 plot of land situate at tunnel drive redditch worcestershire subject to and with the benefit of an agreement for lease dated 18/2/88. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 March 1988Delivered on: 21 March 1988
Satisfied on: 23 July 2002
Persons entitled: Nat West Investment Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 9/12/87 and this charge.
Particulars: A) the benefit of a build contract relating to land at tunnel drive redditch worcestershire dated 15/3/88 b) the benefit of an agreement for lease relating to land at tunnell drive redditch worcestershire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 April 1987Delivered on: 8 April 1987
Satisfied on: 23 September 1987
Persons entitled: Hill Samuel & Co. Limited.

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 situate at wood street, bury, gtr. Manchester. Together with the fixed plant machinery & other fixtures. & stocks of building materials now or from time to time placed on or used in or about the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 March 1987Delivered on: 25 March 1987
Satisfied on: 25 August 1994
Persons entitled: Hill Samuel & Co Limited

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 at station road, ellesmere park, cheshire. & stocks of building materials. Fixed plant machinery & other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 March 1987Delivered on: 6 March 1987
Satisfied on: 25 August 1994
Persons entitled: Hill Samuel & Co Limited.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of various agreements as detailed in the schedule to form 395 (for full details see doc).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 March 1987Delivered on: 6 March 1987
Satisfied on: 25 August 1994
Persons entitled: Hill Samuel & Co Limited.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at station road ellesmere park, cheshire together with the fixed plant machinery to the fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 November 1986Delivered on: 21 November 1986
Satisfied on: 23 September 1987
Persons entitled: Nat West Investment Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole interest of the company under a building contract dated 20/11/86 relating to a plot of land at kirkhall lane leigh borough of wigan and the full benefit and advantage thereof (for full details see doc).
Fully Satisfied
18 July 2019Delivered on: 24 July 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
26 November 2014Delivered on: 4 March 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: F/H malvern retail park roman way malvern t/nos HW15448 WR43898 and WR51083.
Outstanding
22 February 2016Delivered on: 3 March 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: The freehold property known as malvern retail park, roman way, malvern MR14 1JQ and registered at the land registry with title numbers HW154448, WR43898 and WR51083.
Outstanding

Filing History

21 March 2024Total exemption full accounts made up to 30 June 2023 (11 pages)
5 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
1 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
27 March 2020Termination of appointment of Martin Allan Ridgway as a director on 16 March 2020 (1 page)
17 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
24 July 2019Registration of charge 019974950030, created on 18 July 2019 (31 pages)
4 April 2019Total exemption full accounts made up to 30 June 2018 (16 pages)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 30 June 2017 (16 pages)
30 November 2017Satisfaction of charge 019974950028 in full (1 page)
30 November 2017Satisfaction of charge 019974950029 in full (1 page)
30 November 2017Satisfaction of charge 019974950029 in full (1 page)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Satisfaction of charge 019974950028 in full (1 page)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (16 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (16 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
7 September 2016Director's details changed for Miss Sally Jane Dawson on 6 September 2016 (2 pages)
7 September 2016Director's details changed for Miss Sally Jane Dawson on 6 September 2016 (2 pages)
22 April 2016Memorandum and Articles of Association (27 pages)
22 April 2016Memorandum and Articles of Association (27 pages)
4 March 2016Registration of acquisition 019974950029, acquired on 22 February 2016 (37 pages)
4 March 2016Registration of acquisition 019974950029, acquired on 22 February 2016 (37 pages)
3 March 2016Registration of charge 019974950028, created on 22 February 2016 (36 pages)
3 March 2016Registration of charge 019974950028, created on 22 February 2016 (36 pages)
4 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 January 2016Statement by Directors (1 page)
18 January 2016Statement of capital on 18 January 2016
  • GBP 700,700
(4 pages)
18 January 2016Statement by Directors (1 page)
18 January 2016Solvency Statement dated 28/10/15 (1 page)
18 January 2016Statement of capital on 18 January 2016
  • GBP 700,700
(4 pages)
18 January 2016Solvency Statement dated 28/10/15 (1 page)
23 December 2015Register inspection address has been changed to PO Box PO Box 93 Springsyde Birdcage Walk Otley West Yorkshire LS21 3HB (1 page)
23 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000,000
(9 pages)
23 December 2015Register(s) moved to registered inspection location PO Box PO Box 93 Springsyde Birdcage Walk Otley West Yorkshire LS21 3HB (1 page)
23 December 2015Register(s) moved to registered inspection location PO Box PO Box 93 Springsyde Birdcage Walk Otley West Yorkshire LS21 3HB (1 page)
23 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000,000
(9 pages)
23 December 2015Register inspection address has been changed to PO Box PO Box 93 Springsyde Birdcage Walk Otley West Yorkshire LS21 3HB (1 page)
16 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
(29 pages)
16 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
16 December 2015Change of share class name or designation (2 pages)
16 December 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 2,000,000
(4 pages)
16 December 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 2,000,000
(4 pages)
16 December 2015Change of share class name or designation (2 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 July 2015Satisfaction of charge 26 in full (2 pages)
9 July 2015Satisfaction of charge 26 in full (2 pages)
9 July 2015Satisfaction of charge 27 in full (1 page)
9 July 2015Satisfaction of charge 27 in full (1 page)
29 April 2015Termination of appointment of Jennifer Louise Dawson as a director on 21 April 2015 (1 page)
29 April 2015Termination of appointment of Jennifer Louise Dawson as a director on 21 April 2015 (1 page)
23 March 2015Statement of capital on 23 March 2015
  • GBP 800,800
(6 pages)
23 March 2015Statement of capital on 23 March 2015
  • GBP 800,800
(6 pages)
10 March 2015Statement by Directors (1 page)
10 March 2015Solvency Statement dated 25/02/15 (1 page)
10 March 2015Statement by Directors (1 page)
10 March 2015Solvency Statement dated 25/02/15 (1 page)
10 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 7,800,800
(9 pages)
12 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 7,800,800
(9 pages)
30 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
19 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 7,800,800
(4 pages)
19 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 7,800,800
(4 pages)
1 December 2014Total exemption full accounts made up to 30 June 2014 (24 pages)
1 December 2014Total exemption full accounts made up to 30 June 2014 (24 pages)
28 October 2014Appointment of Miss Jennifer Louise Dawson as a director on 27 October 2014 (2 pages)
28 October 2014Appointment of Miss Jennifer Louise Dawson as a director on 27 October 2014 (2 pages)
28 October 2014Termination of appointment of Christodoulos Georgiou Vassiliades as a director on 27 October 2014 (1 page)
28 October 2014Appointment of Mr Martin Allan Ridgway as a director on 27 September 2014 (2 pages)
28 October 2014Termination of appointment of Suzana Foradari as a director on 27 October 2014 (1 page)
28 October 2014Termination of appointment of Suzana Foradari as a director on 27 October 2014 (1 page)
28 October 2014Termination of appointment of Christodoulos Georgiou Vassiliades as a director on 27 October 2014 (1 page)
28 October 2014Appointment of Miss Sally Jane Dawson as a director on 26 October 2014 (2 pages)
28 October 2014Appointment of Miss Sally Jane Dawson as a director on 26 October 2014 (2 pages)
28 October 2014Appointment of Mr Martin Allan Ridgway as a director on 27 September 2014 (2 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 800,800
(8 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 800,800
(8 pages)
29 November 2013Total exemption full accounts made up to 30 June 2013 (25 pages)
29 November 2013Total exemption full accounts made up to 30 June 2013 (25 pages)
17 August 2013Registered office address changed from Dickens Farm. Mottram Road. Mottram.Alderley Edge. Cheshire.SK9 7BF on 17 August 2013 (1 page)
17 August 2013Registered office address changed from Dickens Farm. Mottram Road. Mottram.Alderley Edge. Cheshire.SK9 7BF on 17 August 2013 (1 page)
27 December 2012Full accounts made up to 30 June 2012 (26 pages)
27 December 2012Full accounts made up to 30 June 2012 (26 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
7 August 2012Auditor's resignation (1 page)
7 August 2012Auditor's resignation (1 page)
31 July 2012Auditor's resignation (1 page)
31 July 2012Auditor's resignation (1 page)
5 March 2012Full accounts made up to 30 June 2011 (28 pages)
5 March 2012Full accounts made up to 30 June 2011 (28 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
1 December 2011Termination of appointment of Nicole Koulouroudia as a director (1 page)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
1 December 2011Appointment of Suzana Foradari as a director (2 pages)
1 December 2011Appointment of Suzana Foradari as a director (2 pages)
1 December 2011Termination of appointment of Nicole Koulouroudia as a director (1 page)
4 April 2011Accounts for a small company made up to 30 June 2010 (8 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (8 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
3 June 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 800,800
(3 pages)
3 June 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 800,800
(3 pages)
3 June 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 800,800
(3 pages)
24 March 2010Appointment of Mr Christodoulos Georgiou Vassiliades as a director (2 pages)
24 March 2010Appointment of Miss Nicole Koulouroudia as a director (2 pages)
24 March 2010Appointment of Mr Christodoulos Georgiou Vassiliades as a director (2 pages)
24 March 2010Appointment of Miss Nicole Koulouroudia as a director (2 pages)
8 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
8 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
8 December 2009Director's details changed for William Marshall Smith on 2 October 2009 (2 pages)
8 December 2009Director's details changed for William Marshall Smith on 2 October 2009 (2 pages)
8 December 2009Director's details changed for William Marshall Smith on 2 October 2009 (2 pages)
13 November 2009Accounts for a small company made up to 30 June 2009 (7 pages)
13 November 2009Accounts for a small company made up to 30 June 2009 (7 pages)
20 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
20 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
15 December 2008Return made up to 30/11/08; full list of members (5 pages)
15 December 2008Return made up to 30/11/08; full list of members (5 pages)
3 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
3 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
4 December 2007Return made up to 30/11/07; full list of members (4 pages)
4 December 2007Return made up to 30/11/07; full list of members (4 pages)
24 July 2007£ ic 331690/200200 04/07/07 £ sr 131490@1=131490 (1 page)
24 July 2007£ ic 331690/200200 04/07/07 £ sr 131490@1=131490 (1 page)
26 April 2007£ ic 430663/331690 14/02/07 £ sr 98973@1=98973 (1 page)
26 April 2007£ ic 430663/331690 14/02/07 £ sr 98973@1=98973 (1 page)
22 March 2007Ad 09/03/07--------- £ si 20718@1=20718 £ ic 409945/430663 (2 pages)
22 March 2007Ad 09/03/07--------- £ si 20718@1=20718 £ ic 409945/430663 (2 pages)
11 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 February 2007£ ic 911574/409945 02/01/07 £ sr 501629@1=501629 (1 page)
21 February 2007£ ic 911574/409945 02/01/07 £ sr 501629@1=501629 (1 page)
13 February 2007Ad 30/01/07--------- £ si 5772@1=5772 £ ic 905802/911574 (2 pages)
13 February 2007Ad 30/01/07--------- £ si 5772@1=5772 £ ic 905802/911574 (2 pages)
22 January 2007Ad 12/01/07--------- £ si 105000@1=105000 £ ic 800802/905802 (2 pages)
22 January 2007Ad 12/01/07--------- £ si 105000@1=105000 £ ic 800802/905802 (2 pages)
17 January 2007Declaration of shares redemption:auditor's report (6 pages)
17 January 2007Declaration of shares redemption:auditor's report (6 pages)
17 January 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
17 January 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (8 pages)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (8 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 January 2007Ad 15/12/06--------- £ si 600602@1=600602 £ ic 200200/800802 (2 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 January 2007Nc inc already adjusted 15/12/06 (2 pages)
6 January 2007Nc inc already adjusted 15/12/06 (2 pages)
6 January 2007Ad 15/12/06--------- £ si 600602@1=600602 £ ic 200200/800802 (2 pages)
12 December 2006Accounts for a small company made up to 30 June 2006 (8 pages)
12 December 2006Accounts for a small company made up to 30 June 2006 (8 pages)
1 December 2006Return made up to 30/11/06; full list of members (4 pages)
1 December 2006Return made up to 30/11/06; full list of members (4 pages)
16 November 2006New director appointed (1 page)
16 November 2006New director appointed (1 page)
23 March 2006Accounts for a small company made up to 30 June 2005 (8 pages)
23 March 2006Accounts for a small company made up to 30 June 2005 (8 pages)
1 December 2005Return made up to 30/11/05; full list of members (4 pages)
1 December 2005Return made up to 30/11/05; full list of members (4 pages)
13 April 2005Full accounts made up to 30 June 2004 (14 pages)
13 April 2005Full accounts made up to 30 June 2004 (14 pages)
7 February 2005Return made up to 30/11/04; full list of members (6 pages)
7 February 2005Return made up to 30/11/04; full list of members (6 pages)
19 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
19 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
10 December 2003Return made up to 30/11/03; full list of members (6 pages)
10 December 2003Return made up to 30/11/03; full list of members (6 pages)
3 July 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
3 July 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
21 June 2003Accounts for a small company made up to 31 October 2002 (8 pages)
21 June 2003Accounts for a small company made up to 31 October 2002 (8 pages)
9 December 2002Return made up to 30/11/02; full list of members (8 pages)
9 December 2002Return made up to 30/11/02; full list of members (8 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002Declaration of satisfaction of mortgage/charge (1 page)
28 February 2002Accounts for a small company made up to 31 October 2001 (7 pages)
28 February 2002Accounts for a small company made up to 31 October 2001 (7 pages)
27 January 2002Return made up to 16/11/01; full list of members (7 pages)
27 January 2002Return made up to 16/11/01; full list of members (7 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001Secretary resigned (1 page)
26 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
26 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
18 December 2000Return made up to 30/11/00; no change of members (6 pages)
18 December 2000Return made up to 30/11/00; no change of members (6 pages)
18 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
18 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
30 November 1999Return made up to 30/11/99; no change of members (6 pages)
30 November 1999Return made up to 30/11/99; no change of members (6 pages)
23 February 1999Accounts for a small company made up to 31 October 1998 (8 pages)
23 February 1999Accounts for a small company made up to 31 October 1998 (8 pages)
9 December 1998Return made up to 30/11/98; full list of members (6 pages)
9 December 1998Return made up to 30/11/98; full list of members (6 pages)
30 April 1998Conve 24/04/98 (1 page)
30 April 1998Conve 24/04/98 (1 page)
23 April 1998Resolutions
  • WRES13 ‐ Written resolution
(13 pages)
23 April 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
23 April 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
23 April 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
23 April 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
23 April 1998Resolutions
  • WRES13 ‐ Written resolution
(13 pages)
23 April 1998Ad 12/03/98--------- £ si 100100@1=100100 £ ic 100100/200200 (2 pages)
23 April 1998Ad 12/03/98--------- £ si 100100@1=100100 £ ic 100100/200200 (2 pages)
26 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
26 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
24 November 1997Return made up to 30/11/97; full list of members (5 pages)
24 November 1997Return made up to 30/11/97; full list of members (5 pages)
10 April 1997Particulars of mortgage/charge (4 pages)
10 April 1997Particulars of mortgage/charge (4 pages)
10 April 1997Particulars of mortgage/charge (7 pages)
10 April 1997Particulars of mortgage/charge (7 pages)
13 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
13 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
30 November 1996Particulars of mortgage/charge (3 pages)
30 November 1996Particulars of mortgage/charge (3 pages)
27 November 1996Return made up to 30/11/96; no change of members (4 pages)
27 November 1996Return made up to 30/11/96; no change of members (4 pages)
19 March 1996Accounts for a small company made up to 31 October 1995 (9 pages)
19 March 1996Accounts for a small company made up to 31 October 1995 (9 pages)
12 December 1995Return made up to 30/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 December 1995Return made up to 30/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 July 1995Accounts for a small company made up to 31 October 1994 (9 pages)
24 July 1995Accounts for a small company made up to 31 October 1994 (9 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
15 March 1995Particulars of mortgage/charge (8 pages)
15 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
4 March 1993Particulars of contract relating to shares (3 pages)
4 March 1993Ad 21/10/92--------- £ si 100000@1 (2 pages)
4 March 1993Ad 21/10/92--------- £ si 100000@1 (2 pages)
4 March 1993Particulars of contract relating to shares (3 pages)
2 February 1993Ad 21/10/92--------- £ si 100000@1 (2 pages)
2 February 1993Ad 21/10/92--------- £ si 100000@1 (2 pages)
4 November 1992£ nc 100/1000000 24/10/92 (1 page)
4 November 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 November 1992£ nc 100/1000000 24/10/92 (1 page)
4 November 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 August 1991Company name changed\certificate issued on 22/08/91 (2 pages)
22 August 1991Company name changed\certificate issued on 22/08/91 (2 pages)
22 December 1988Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
22 December 1988Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
8 November 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 November 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 January 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
6 January 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
11 December 1986Allotment of shares (2 pages)
11 December 1986Allotment of shares (2 pages)
7 March 1986Incorporation (18 pages)
7 March 1986Incorporation (18 pages)