Mottram Road
Over Alderley
Cheshire
SK9 7JF
Secretary Name | Mr William Marshall Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2001(15 years, 3 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Springsyde Birdcage Walk Otley West Yorkshire LS21 3HB |
Director Name | Mr William Marshall Smith |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2006(20 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Solicitor |
Country of Residence | England |
Correspondence Address | Springsyde Birdcage Walk Otley West Yorkshire LS21 3HB |
Director Name | Mrs Sally Jane Turner |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2014(28 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 56 London Road Alderley Edge Cheshire SK9 7DZ |
Secretary Name | Mrs Patricia Mary Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dickens Farm Mottram Road Mottram Alderley Edge Cheshire SK9 7JF |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(20 years, 9 months after company formation) |
Appointment Duration | 2 weeks (resigned 29 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Parthenia Road Fulham London SW6 4BH |
Director Name | Miss Nicole Koulouroudia |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 14 December 2009(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 June 2011) |
Role | Advocate |
Country of Residence | Cyprus |
Correspondence Address | Ledra House 15 Agiou Pavlou Street Agious Andreas 1105 Nicosia Cyprus |
Director Name | Mr Christodoulos Georgiou Vassiliades |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 14 December 2009(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 October 2014) |
Role | Advocate And Legal Consultant |
Country of Residence | Cyprus |
Correspondence Address | Ledra House 15 Ayiou Pavlou Street Ayios Andreas Nicosia Cyprus |
Director Name | Mrs Suzana Foradari |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 27 June 2011(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 October 2014) |
Role | Advocate |
Country of Residence | Cyprus |
Correspondence Address | Ledra House 15 Ayou Pavlou Street Ayios Andreas Nicosia Cyprus |
Director Name | Mr Martin Allan Ridgway |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2014(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 March 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 56 London Road Alderley Edge Cheshire SK9 7DZ |
Director Name | Miss Jennifer Louise Dawson |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2014(28 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 London Road Alderley Edge Cheshire SK9 7DZ |
Website | consolprop.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 590600 |
Telephone region | Macclesfield |
Registered Address | 56 London Road Alderley Edge Cheshire SK9 7DZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1.000k at £1 | Sally Jane Dawson 100.00% Ordinary |
---|---|
1 at £1 | Trustees Of Jensal Settlement 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,636,657 |
Cash | £14,555,854 |
Current Liabilities | £25,870,422 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
20 February 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1986 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 2019 | Delivered on: 24 July 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
26 November 2014 | Delivered 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 2016 | Delivered 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 |
21 March 2024 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
---|---|
5 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
22 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
1 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
9 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
27 March 2020 | Termination of appointment of Martin Allan Ridgway as a director on 16 March 2020 (1 page) |
17 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
24 July 2019 | Registration of charge 019974950030, created on 18 July 2019 (31 pages) |
4 April 2019 | Total exemption full accounts made up to 30 June 2018 (16 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 30 June 2017 (16 pages) |
30 November 2017 | Satisfaction of charge 019974950028 in full (1 page) |
30 November 2017 | Satisfaction of charge 019974950029 in full (1 page) |
30 November 2017 | Satisfaction of charge 019974950029 in full (1 page) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Satisfaction of charge 019974950028 in full (1 page) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (16 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (16 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
7 September 2016 | Director's details changed for Miss Sally Jane Dawson on 6 September 2016 (2 pages) |
7 September 2016 | Director's details changed for Miss Sally Jane Dawson on 6 September 2016 (2 pages) |
22 April 2016 | Memorandum and Articles of Association (27 pages) |
22 April 2016 | Memorandum and Articles of Association (27 pages) |
4 March 2016 | Registration of acquisition 019974950029, acquired on 22 February 2016 (37 pages) |
4 March 2016 | Registration of acquisition 019974950029, acquired on 22 February 2016 (37 pages) |
3 March 2016 | Registration of charge 019974950028, created on 22 February 2016 (36 pages) |
3 March 2016 | Registration of charge 019974950028, created on 22 February 2016 (36 pages) |
4 February 2016 | Resolutions
|
4 February 2016 | Resolutions
|
18 January 2016 | Statement by Directors (1 page) |
18 January 2016 | Statement of capital on 18 January 2016
|
18 January 2016 | Statement by Directors (1 page) |
18 January 2016 | Solvency Statement dated 28/10/15 (1 page) |
18 January 2016 | Statement of capital on 18 January 2016
|
18 January 2016 | Solvency Statement dated 28/10/15 (1 page) |
23 December 2015 | Register inspection address has been changed to PO Box PO Box 93 Springsyde Birdcage Walk Otley West Yorkshire LS21 3HB (1 page) |
23 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Register(s) moved to registered inspection location PO Box PO Box 93 Springsyde Birdcage Walk Otley West Yorkshire LS21 3HB (1 page) |
23 December 2015 | Register(s) moved to registered inspection location PO Box PO Box 93 Springsyde Birdcage Walk Otley West Yorkshire LS21 3HB (1 page) |
23 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Register inspection address has been changed to PO Box PO Box 93 Springsyde Birdcage Walk Otley West Yorkshire LS21 3HB (1 page) |
16 December 2015 | Resolutions
|
16 December 2015 | Resolutions
|
16 December 2015 | Change of share class name or designation (2 pages) |
16 December 2015 | Statement of capital following an allotment of shares on 28 October 2015
|
16 December 2015 | Statement of capital following an allotment of shares on 28 October 2015
|
16 December 2015 | Change of share class name or designation (2 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 July 2015 | Satisfaction of charge 26 in full (2 pages) |
9 July 2015 | Satisfaction of charge 26 in full (2 pages) |
9 July 2015 | Satisfaction of charge 27 in full (1 page) |
9 July 2015 | Satisfaction of charge 27 in full (1 page) |
29 April 2015 | Termination of appointment of Jennifer Louise Dawson as a director on 21 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Jennifer Louise Dawson as a director on 21 April 2015 (1 page) |
23 March 2015 | Statement of capital on 23 March 2015
|
23 March 2015 | Statement of capital on 23 March 2015
|
10 March 2015 | Statement by Directors (1 page) |
10 March 2015 | Solvency Statement dated 25/02/15 (1 page) |
10 March 2015 | Statement by Directors (1 page) |
10 March 2015 | Solvency Statement dated 25/02/15 (1 page) |
10 March 2015 | Resolutions
|
10 March 2015 | Resolutions
|
12 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
30 December 2014 | Resolutions
|
19 December 2014 | Statement of capital following an allotment of shares on 27 November 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 27 November 2014
|
1 December 2014 | Total exemption full accounts made up to 30 June 2014 (24 pages) |
1 December 2014 | Total exemption full accounts made up to 30 June 2014 (24 pages) |
28 October 2014 | Appointment of Miss Jennifer Louise Dawson as a director on 27 October 2014 (2 pages) |
28 October 2014 | Appointment of Miss Jennifer Louise Dawson as a director on 27 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of Christodoulos Georgiou Vassiliades as a director on 27 October 2014 (1 page) |
28 October 2014 | Appointment of Mr Martin Allan Ridgway as a director on 27 September 2014 (2 pages) |
28 October 2014 | Termination of appointment of Suzana Foradari as a director on 27 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Suzana Foradari as a director on 27 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Christodoulos Georgiou Vassiliades as a director on 27 October 2014 (1 page) |
28 October 2014 | Appointment of Miss Sally Jane Dawson as a director on 26 October 2014 (2 pages) |
28 October 2014 | Appointment of Miss Sally Jane Dawson as a director on 26 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Martin Allan Ridgway as a director on 27 September 2014 (2 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
29 November 2013 | Total exemption full accounts made up to 30 June 2013 (25 pages) |
29 November 2013 | Total exemption full accounts made up to 30 June 2013 (25 pages) |
17 August 2013 | Registered office address changed from Dickens Farm. Mottram Road. Mottram.Alderley Edge. Cheshire.SK9 7BF on 17 August 2013 (1 page) |
17 August 2013 | Registered office address changed from Dickens Farm. Mottram Road. Mottram.Alderley Edge. Cheshire.SK9 7BF on 17 August 2013 (1 page) |
27 December 2012 | Full accounts made up to 30 June 2012 (26 pages) |
27 December 2012 | Full accounts made up to 30 June 2012 (26 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
7 August 2012 | Auditor's resignation (1 page) |
7 August 2012 | Auditor's resignation (1 page) |
31 July 2012 | Auditor's resignation (1 page) |
31 July 2012 | Auditor's resignation (1 page) |
5 March 2012 | Full accounts made up to 30 June 2011 (28 pages) |
5 March 2012 | Full accounts made up to 30 June 2011 (28 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
1 December 2011 | Termination of appointment of Nicole Koulouroudia as a director (1 page) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
1 December 2011 | Appointment of Suzana Foradari as a director (2 pages) |
1 December 2011 | Appointment of Suzana Foradari as a director (2 pages) |
1 December 2011 | Termination of appointment of Nicole Koulouroudia as a director (1 page) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (8 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (8 pages) |
3 June 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
3 June 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
3 June 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
24 March 2010 | Appointment of Mr Christodoulos Georgiou Vassiliades as a director (2 pages) |
24 March 2010 | Appointment of Miss Nicole Koulouroudia as a director (2 pages) |
24 March 2010 | Appointment of Mr Christodoulos Georgiou Vassiliades as a director (2 pages) |
24 March 2010 | Appointment of Miss Nicole Koulouroudia as a director (2 pages) |
8 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (7 pages) |
8 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (7 pages) |
8 December 2009 | Director's details changed for William Marshall Smith on 2 October 2009 (2 pages) |
8 December 2009 | Director's details changed for William Marshall Smith on 2 October 2009 (2 pages) |
8 December 2009 | Director's details changed for William Marshall Smith on 2 October 2009 (2 pages) |
13 November 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
13 November 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
20 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
20 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
15 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
15 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
3 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
3 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
4 December 2007 | Return made up to 30/11/07; full list of members (4 pages) |
4 December 2007 | Return 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 2007 | Ad 09/03/07--------- £ si 20718@1=20718 £ ic 409945/430663 (2 pages) |
22 March 2007 | Ad 09/03/07--------- £ si 20718@1=20718 £ ic 409945/430663 (2 pages) |
11 March 2007 | Resolutions
|
11 March 2007 | Resolutions
|
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 2007 | Ad 30/01/07--------- £ si 5772@1=5772 £ ic 905802/911574 (2 pages) |
13 February 2007 | Ad 30/01/07--------- £ si 5772@1=5772 £ ic 905802/911574 (2 pages) |
22 January 2007 | Ad 12/01/07--------- £ si 105000@1=105000 £ ic 800802/905802 (2 pages) |
22 January 2007 | Ad 12/01/07--------- £ si 105000@1=105000 £ ic 800802/905802 (2 pages) |
17 January 2007 | Declaration of shares redemption:auditor's report (6 pages) |
17 January 2007 | Declaration of shares redemption:auditor's report (6 pages) |
17 January 2007 | Resolutions
|
17 January 2007 | Resolutions
|
10 January 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (8 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (8 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | Ad 15/12/06--------- £ si 600602@1=600602 £ ic 200200/800802 (2 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | Nc inc already adjusted 15/12/06 (2 pages) |
6 January 2007 | Nc inc already adjusted 15/12/06 (2 pages) |
6 January 2007 | Ad 15/12/06--------- £ si 600602@1=600602 £ ic 200200/800802 (2 pages) |
12 December 2006 | Accounts for a small company made up to 30 June 2006 (8 pages) |
12 December 2006 | Accounts for a small company made up to 30 June 2006 (8 pages) |
1 December 2006 | Return made up to 30/11/06; full list of members (4 pages) |
1 December 2006 | Return made up to 30/11/06; full list of members (4 pages) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | New director appointed (1 page) |
23 March 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
23 March 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
1 December 2005 | Return made up to 30/11/05; full list of members (4 pages) |
1 December 2005 | Return made up to 30/11/05; full list of members (4 pages) |
13 April 2005 | Full accounts made up to 30 June 2004 (14 pages) |
13 April 2005 | Full accounts made up to 30 June 2004 (14 pages) |
7 February 2005 | Return made up to 30/11/04; full list of members (6 pages) |
7 February 2005 | Return made up to 30/11/04; full list of members (6 pages) |
19 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
19 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
10 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
10 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
3 July 2003 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
3 July 2003 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
21 June 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
21 June 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
9 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
9 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
28 February 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
27 January 2002 | Return made up to 16/11/01; full list of members (7 pages) |
27 January 2002 | Return made up to 16/11/01; full list of members (7 pages) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Secretary resigned (1 page) |
26 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
26 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
18 December 2000 | Return made up to 30/11/00; no change of members (6 pages) |
18 December 2000 | Return made up to 30/11/00; no change of members (6 pages) |
18 February 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
18 February 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
30 November 1999 | Return made up to 30/11/99; no change of members (6 pages) |
30 November 1999 | Return made up to 30/11/99; no change of members (6 pages) |
23 February 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
23 February 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
9 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
9 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
30 April 1998 | Conve 24/04/98 (1 page) |
30 April 1998 | Conve 24/04/98 (1 page) |
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Ad 12/03/98--------- £ si 100100@1=100100 £ ic 100100/200200 (2 pages) |
23 April 1998 | Ad 12/03/98--------- £ si 100100@1=100100 £ ic 100100/200200 (2 pages) |
26 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
26 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
24 November 1997 | Return made up to 30/11/97; full list of members (5 pages) |
24 November 1997 | Return made up to 30/11/97; full list of members (5 pages) |
10 April 1997 | Particulars of mortgage/charge (4 pages) |
10 April 1997 | Particulars of mortgage/charge (4 pages) |
10 April 1997 | Particulars of mortgage/charge (7 pages) |
10 April 1997 | Particulars of mortgage/charge (7 pages) |
13 March 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
13 March 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
30 November 1996 | Particulars of mortgage/charge (3 pages) |
30 November 1996 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | Return made up to 30/11/96; no change of members (4 pages) |
27 November 1996 | Return made up to 30/11/96; no change of members (4 pages) |
19 March 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
19 March 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
12 December 1995 | Return made up to 30/11/95; no change of members
|
12 December 1995 | Return made up to 30/11/95; no change of members
|
24 July 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
24 July 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
15 March 1995 | Particulars of mortgage/charge (8 pages) |
15 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
4 March 1993 | Particulars of contract relating to shares (3 pages) |
4 March 1993 | Ad 21/10/92--------- £ si 100000@1 (2 pages) |
4 March 1993 | Ad 21/10/92--------- £ si 100000@1 (2 pages) |
4 March 1993 | Particulars of contract relating to shares (3 pages) |
2 February 1993 | Ad 21/10/92--------- £ si 100000@1 (2 pages) |
2 February 1993 | Ad 21/10/92--------- £ si 100000@1 (2 pages) |
4 November 1992 | £ nc 100/1000000 24/10/92 (1 page) |
4 November 1992 | Resolutions
|
4 November 1992 | £ nc 100/1000000 24/10/92 (1 page) |
4 November 1992 | Resolutions
|
22 August 1991 | Company name changed\certificate issued on 22/08/91 (2 pages) |
22 August 1991 | Company name changed\certificate issued on 22/08/91 (2 pages) |
22 December 1988 | Resolutions
|
22 December 1988 | Resolutions
|
8 November 1988 | Resolutions
|
8 November 1988 | Resolutions
|
6 January 1987 | Resolutions
|
6 January 1987 | Resolutions
|
11 December 1986 | Allotment of shares (2 pages) |
11 December 1986 | Allotment of shares (2 pages) |
7 March 1986 | Incorporation (18 pages) |
7 March 1986 | Incorporation (18 pages) |