Company NameKansas Fried Chicken Limited
DirectorsShafie Hamdy Yehia and Samir Mohammed Ali Abood Al-Nawassri
Company StatusActive
Company Number02102059
CategoryPrivate Limited Company
Incorporation Date20 February 1987(37 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Shafie Hamdy Yehia
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2003(16 years, 1 month after company formation)
Appointment Duration21 years, 1 month
RoleFast Food Retailer
Country of ResidenceEngland
Correspondence Address1 Muirfield Close
Summerfields Estate
Wilmslow
Cheshire
SK9 2QT
Secretary NameMr Shafie Hamdy Yehia
NationalityBritish
StatusCurrent
Appointed03 August 2007(20 years, 5 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Muirfield Close
Summerfields Estate
Wilmslow
Cheshire
SK9 2QT
Director NameDr Samir Mohammed Ali Abood Al-Nawassri
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(33 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Altrincham Road
Wilmslow
Cheshire
SK9 5ND
Director NameMr Hamdy Yehia
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 03 August 2007)
RoleCompany Director
Correspondence AddressMarloes
Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Secretary NameMrs Hanifah Yehia
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 20 July 2007)
RoleCompany Director
Correspondence AddressMarloes Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Director NameMr Mortada Hamdy Yehia
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(14 years, 8 months after company formation)
Appointment Duration18 years, 3 months (resigned 27 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Roxburgh Close
Macclesfield
Cheshire
SK10 3QE
Secretary NameHamdy Yehia
NationalityBritish
StatusResigned
Appointed15 August 2004(17 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 August 2007)
RoleRetired
Correspondence AddressMarlowes
1 Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Secretary NameMr Mortada Hamdy Yehia
NationalityBritish
StatusResigned
Appointed03 August 2007(20 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 27 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Roxburgh Close
Macclesfield
Cheshire
SK10 3QE
Director NameMohamed Hamdy Yehya
Date of BirthJune 1961 (Born 62 years ago)
NationalityEgyptian
StatusResigned
Appointed14 October 2007(20 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 August 2014)
RoleLawyer
Country of ResidenceEgypt
Correspondence Address52 Mathaf Al Manal Street
Apartment 21, 7th Floor
Cairo
Egypt
Director NameMr Hussein Alchami
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2020(33 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Altrincham Road
Wilmslow
Cheshire
SK9 5ND
Director NameMs Udeni Champika Dias Kariyawasam Majuwana Gamage
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2020(33 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Altrincham Road
Wilmslow
Cheshire
SK9 5ND
Director NameMs Sarah Elizabeth Millington
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2020(33 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Altrincham Road
Wilmslow
Cheshire
SK9 5ND
Director NameMr Kareem Mortada Yehia
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2020(33 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Altrincham Road
Wilmslow
Cheshire
SK9 5ND

Contact

Telephone0161 4327450
Telephone regionManchester

Location

Registered Address54 Altrincham Road
Wilmslow
Cheshire
SK9 5ND
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

37.3k at £1Mortada Hamdy Yehia
52.83%
Ordinary
33.3k at £1Mr Shafie Hamdy Yehia
47.17%
Ordinary

Financials

Year2014
Net Worth£435,719
Cash£73,727
Current Liabilities£110,581

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

4 August 2014Delivered on: 7 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
18 January 2008Delivered on: 22 January 2008
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: 54 altrincham road wilmslow cheshire. 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.
Outstanding
18 March 2009Delivered on: 21 March 2009
Satisfied on: 22 October 2010
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 42 altrincham road wilmslow cheshire with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
17 October 1988Delivered on: 2 November 1988
Satisfied on: 26 February 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land and premises k/a 6 and 8 union street, oldham, greater manchester title no - gm 264250. fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

24 October 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
1 August 2022Termination of appointment of Udeni Champika Dias Kariyawasam Majuwana Gamage as a director on 1 May 2022 (1 page)
18 January 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
13 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
13 January 2022Termination of appointment of Hussein Alchami as a director on 31 December 2021 (1 page)
9 December 2021Cancellation of shares. Statement of capital on 15 September 2021
  • GBP 33,333
(6 pages)
30 November 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
21 September 2021Cessation of Kareem Mortada Yehia as a person with significant control on 15 September 2021 (1 page)
21 September 2021Cessation of Sarah Elizabeth Millington as a person with significant control on 15 September 2021 (1 page)
21 September 2021Change of details for Mr Shafie Hamdy Yehia as a person with significant control on 15 September 2021 (2 pages)
16 September 2021Termination of appointment of Kareem Mortada Yehia as a director on 15 September 2021 (1 page)
16 September 2021Termination of appointment of Sarah Elizabeth Millington as a director on 15 September 2021 (1 page)
15 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
4 January 2021Notification of Kareem Mortada Yehia as a person with significant control on 12 October 2020 (2 pages)
4 January 2021Notification of Sarah Elizabeth Millington as a person with significant control on 12 October 2020 (2 pages)
4 January 2021Cessation of Mortada Hamdy Yehia as a person with significant control on 12 October 2020 (1 page)
21 December 2020Appointment of Ms Sarah Elizabeth Millington as a director on 21 December 2020 (2 pages)
21 December 2020Appointment of Mr Kareem Mortada Yehia as a director on 21 December 2020 (2 pages)
27 November 2020Appointment of Ms Udeni Champika Dias Kariyawasam Majuwana Gamage as a director on 27 November 2020 (2 pages)
27 November 2020Appointment of Mr Hussein Alchami as a director on 27 November 2020 (2 pages)
27 November 2020Appointment of Dr Samir Mohammed Ali Abood Al-Nawassri as a director on 27 November 2020 (2 pages)
18 September 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
12 June 2020Termination of appointment of Mortada Hamdy Yehia as a secretary on 27 February 2020 (1 page)
12 June 2020Termination of appointment of Mortada Hamdy Yehia as a director on 27 February 2020 (1 page)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
18 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
28 September 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 70,667
(5 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 70,667
(5 pages)
2 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
2 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 70,667
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 70,667
(5 pages)
12 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
12 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
11 September 2014Termination of appointment of Mohamed Hamdy Yehya as a director on 6 August 2014 (1 page)
11 September 2014Termination of appointment of Mohamed Hamdy Yehya as a director on 6 August 2014 (1 page)
11 September 2014Termination of appointment of Mohamed Hamdy Yehya as a director on 6 August 2014 (1 page)
3 September 2014Purchase of own shares. (3 pages)
3 September 2014Cancellation of shares. Statement of capital on 6 August 2014
  • GBP 70,667
(4 pages)
3 September 2014Cancellation of shares. Statement of capital on 6 August 2014
  • GBP 70,667
(4 pages)
3 September 2014Cancellation of shares. Statement of capital on 6 August 2014
  • GBP 70,667
(4 pages)
3 September 2014Purchase of own shares. (3 pages)
7 August 2014Registration of charge 021020590004
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
7 August 2014Registration of charge 021020590004
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (6 pages)
25 July 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
25 July 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
24 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
17 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
25 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 July 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 July 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2010Director's details changed for Mohamed Hamdy Yehya on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mortada Hamdy Yehia on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Shafie Hamdy Yehia on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mohamed Hamdy Yehya on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mohamed Hamdy Yehya on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mortada Hamdy Yehia on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mortada Hamdy Yehia on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Shafie Hamdy Yehia on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Shafie Hamdy Yehia on 1 February 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
23 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Director's change of particulars / mohamed yehya / 15/09/2008 (1 page)
14 January 2009Director's change of particulars / mohamed yehya / 15/09/2008 (1 page)
24 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
11 January 2008Registered office changed on 11/01/08 from: marloes prestbury road wilmslow cheshire SK9 2LJ (1 page)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Registered office changed on 11/01/08 from: marloes prestbury road wilmslow cheshire SK9 2LJ (1 page)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
30 August 2007New secretary appointed (2 pages)
30 August 2007Secretary resigned (1 page)
30 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 August 2007Secretary resigned;director resigned (1 page)
30 August 2007New secretary appointed (2 pages)
30 August 2007New secretary appointed (2 pages)
30 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 August 2007New secretary appointed (2 pages)
30 August 2007Secretary resigned (1 page)
30 August 2007Secretary resigned;director resigned (1 page)
17 January 2007Return made up to 31/12/06; full list of members (8 pages)
17 January 2007Return made up to 31/12/06; full list of members (8 pages)
18 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
21 February 2006Full accounts made up to 31 May 2005 (8 pages)
21 February 2006Full accounts made up to 31 May 2005 (8 pages)
8 February 2006Return made up to 31/12/05; full list of members (8 pages)
8 February 2006Return made up to 31/12/05; full list of members (8 pages)
14 February 2005Full accounts made up to 31 May 2004 (9 pages)
14 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2005Full accounts made up to 31 May 2004 (9 pages)
14 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2004New secretary appointed (2 pages)
6 September 2004New secretary appointed (2 pages)
26 January 2004Full accounts made up to 31 May 2003 (9 pages)
26 January 2004Full accounts made up to 31 May 2003 (9 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
11 February 2003Full accounts made up to 31 May 2002 (11 pages)
11 February 2003Full accounts made up to 31 May 2002 (11 pages)
4 February 2003Return made up to 31/12/02; full list of members (7 pages)
4 February 2003Return made up to 31/12/02; full list of members (7 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
1 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
1 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
13 February 2002Return made up to 31/12/01; full list of members (6 pages)
13 February 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
16 May 2000Accounts for a small company made up to 31 May 1999 (4 pages)
16 May 2000Return made up to 31/12/99; full list of members (6 pages)
16 May 2000Accounts for a small company made up to 31 May 1999 (4 pages)
16 May 2000Return made up to 31/12/99; full list of members (6 pages)
3 March 1999Return made up to 31/12/97; no change of members (4 pages)
3 March 1999Return made up to 31/12/97; no change of members (4 pages)
3 March 1999Return made up to 31/12/98; full list of members (6 pages)
3 March 1999Return made up to 31/12/98; full list of members (6 pages)
23 February 1999Accounts for a small company made up to 31 May 1998 (4 pages)
23 February 1999Accounts for a small company made up to 31 May 1998 (4 pages)
23 February 1998Accounts for a small company made up to 31 May 1997 (4 pages)
23 February 1998Accounts for a small company made up to 31 May 1997 (4 pages)
4 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
4 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 December 1995Full accounts made up to 31 May 1995 (8 pages)
22 December 1995Full accounts made up to 31 May 1995 (8 pages)
22 December 1995Return made up to 31/12/95; full list of members (6 pages)
22 December 1995Return made up to 31/12/95; full list of members (6 pages)
27 March 1995Return made up to 31/12/94; no change of members (4 pages)
27 March 1995Full accounts made up to 31 May 1994 (9 pages)
27 March 1995Full accounts made up to 31 May 1994 (9 pages)
27 March 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
15 January 1994Full accounts made up to 31 May 1993 (8 pages)
15 January 1994Return made up to 31/12/93; full list of members (5 pages)
15 January 1994Full accounts made up to 31 May 1993 (8 pages)
15 January 1994Return made up to 31/12/93; full list of members (5 pages)
17 January 1993Return made up to 31/12/92; no change of members (4 pages)
17 January 1993Full accounts made up to 31 May 1992 (8 pages)
17 January 1993Full accounts made up to 31 May 1992 (8 pages)
17 January 1993Return made up to 31/12/92; no change of members (4 pages)
4 June 1992Return made up to 31/12/91; no change of members (4 pages)
4 June 1992Full accounts made up to 31 May 1991 (9 pages)
4 June 1992Return made up to 31/12/91; no change of members (4 pages)
4 June 1992Full accounts made up to 31 May 1991 (9 pages)
1 March 1991Accounting reference date shortened from 31/03 to 31/05 (1 page)
1 March 1991Full accounts made up to 31 May 1990 (7 pages)
1 March 1991Accounting reference date shortened from 31/03 to 31/05 (1 page)
1 March 1991Full accounts made up to 31 May 1990 (7 pages)
22 January 1991Return made up to 31/12/90; full list of members (7 pages)
22 January 1991Return made up to 31/12/90; full list of members (7 pages)
6 March 1990Return made up to 31/12/89; full list of members (4 pages)
6 March 1990Full accounts made up to 31 May 1989 (10 pages)
6 March 1990Full accounts made up to 31 May 1989 (10 pages)
6 March 1990Return made up to 31/12/89; full list of members (4 pages)
6 June 1989Full accounts made up to 31 May 1988 (10 pages)
6 June 1989Full accounts made up to 31 May 1988 (10 pages)
10 May 1989Return made up to 31/12/88; full list of members (4 pages)
10 May 1989Return made up to 31/12/88; full list of members (4 pages)
2 November 1988Particulars of mortgage/charge (3 pages)
2 November 1988Particulars of mortgage/charge (3 pages)
24 January 1988Registered office changed on 24/01/88 from: centurian house 97A macclesfield road hazel grove stockport SK7 6DT (1 page)
24 January 1988Registered office changed on 24/01/88 from: centurian house 97A macclesfield road hazel grove stockport SK7 6DT (1 page)
23 February 1987Registered office changed on 23/02/87 from: 124-128 city road london EC1V 2NJ (1 page)
23 February 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 February 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 February 1987Registered office changed on 23/02/87 from: 124-128 city road london EC1V 2NJ (1 page)
20 February 1987Incorporation (15 pages)
20 February 1987Certificate of Incorporation (1 page)
20 February 1987Incorporation (15 pages)
20 February 1987Certificate of Incorporation (1 page)