Summerfields Estate
Wilmslow
Cheshire
SK9 2QT
Secretary Name | Mr Shafie Hamdy Yehia |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 2007(20 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Muirfield Close Summerfields Estate Wilmslow Cheshire SK9 2QT |
Director Name | Dr Samir Mohammed Ali Abood Al-Nawassri |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2020(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Altrincham Road Wilmslow Cheshire SK9 5ND |
Director Name | Mr Hamdy Yehia |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 03 August 2007) |
Role | Company Director |
Correspondence Address | Marloes Prestbury Road Wilmslow Cheshire SK9 2LJ |
Secretary Name | Mrs Hanifah Yehia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 20 July 2007) |
Role | Company Director |
Correspondence Address | Marloes Prestbury Road Wilmslow Cheshire SK9 2LJ |
Director Name | Mr Mortada Hamdy Yehia |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(14 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 27 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Roxburgh Close Macclesfield Cheshire SK10 3QE |
Secretary Name | Hamdy Yehia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2004(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 August 2007) |
Role | Retired |
Correspondence Address | Marlowes 1 Prestbury Road Wilmslow Cheshire SK9 2LJ |
Secretary Name | Mr Mortada Hamdy Yehia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(20 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 27 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Roxburgh Close Macclesfield Cheshire SK10 3QE |
Director Name | Mohamed Hamdy Yehya |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 14 October 2007(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 August 2014) |
Role | Lawyer |
Country of Residence | Egypt |
Correspondence Address | 52 Mathaf Al Manal Street Apartment 21, 7th Floor Cairo Egypt |
Director Name | Mr Hussein Alchami |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2020(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Altrincham Road Wilmslow Cheshire SK9 5ND |
Director Name | Ms Udeni Champika Dias Kariyawasam Majuwana Gamage |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2020(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Altrincham Road Wilmslow Cheshire SK9 5ND |
Director Name | Ms Sarah Elizabeth Millington |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2020(33 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Altrincham Road Wilmslow Cheshire SK9 5ND |
Director Name | Mr Kareem Mortada Yehia |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2020(33 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Altrincham Road Wilmslow Cheshire SK9 5ND |
Telephone | 0161 4327450 |
---|---|
Telephone region | Manchester |
Registered Address | 54 Altrincham Road Wilmslow Cheshire SK9 5ND |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
37.3k at £1 | Mortada Hamdy Yehia 52.83% Ordinary |
---|---|
33.3k at £1 | Mr Shafie Hamdy Yehia 47.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £435,719 |
Cash | £73,727 |
Current Liabilities | £110,581 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
4 August 2014 | Delivered 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 2008 | Delivered 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 2009 | Delivered 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 1988 | Delivered 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 |
24 October 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
17 October 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
1 August 2022 | Termination of appointment of Udeni Champika Dias Kariyawasam Majuwana Gamage as a director on 1 May 2022 (1 page) |
18 January 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
13 January 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
13 January 2022 | Termination of appointment of Hussein Alchami as a director on 31 December 2021 (1 page) |
9 December 2021 | Cancellation of shares. Statement of capital on 15 September 2021
|
30 November 2021 | Resolutions
|
26 November 2021 | Purchase of own shares.
|
21 September 2021 | Cessation of Kareem Mortada Yehia as a person with significant control on 15 September 2021 (1 page) |
21 September 2021 | Cessation of Sarah Elizabeth Millington as a person with significant control on 15 September 2021 (1 page) |
21 September 2021 | Change of details for Mr Shafie Hamdy Yehia as a person with significant control on 15 September 2021 (2 pages) |
16 September 2021 | Termination of appointment of Kareem Mortada Yehia as a director on 15 September 2021 (1 page) |
16 September 2021 | Termination of appointment of Sarah Elizabeth Millington as a director on 15 September 2021 (1 page) |
15 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
4 January 2021 | Notification of Kareem Mortada Yehia as a person with significant control on 12 October 2020 (2 pages) |
4 January 2021 | Notification of Sarah Elizabeth Millington as a person with significant control on 12 October 2020 (2 pages) |
4 January 2021 | Cessation of Mortada Hamdy Yehia as a person with significant control on 12 October 2020 (1 page) |
21 December 2020 | Appointment of Ms Sarah Elizabeth Millington as a director on 21 December 2020 (2 pages) |
21 December 2020 | Appointment of Mr Kareem Mortada Yehia as a director on 21 December 2020 (2 pages) |
27 November 2020 | Appointment of Ms Udeni Champika Dias Kariyawasam Majuwana Gamage as a director on 27 November 2020 (2 pages) |
27 November 2020 | Appointment of Mr Hussein Alchami as a director on 27 November 2020 (2 pages) |
27 November 2020 | Appointment of Dr Samir Mohammed Ali Abood Al-Nawassri as a director on 27 November 2020 (2 pages) |
18 September 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
12 June 2020 | Termination of appointment of Mortada Hamdy Yehia as a secretary on 27 February 2020 (1 page) |
12 June 2020 | Termination of appointment of Mortada Hamdy Yehia as a director on 27 February 2020 (1 page) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
18 January 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
2 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
12 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
11 September 2014 | Termination of appointment of Mohamed Hamdy Yehya as a director on 6 August 2014 (1 page) |
11 September 2014 | Termination of appointment of Mohamed Hamdy Yehya as a director on 6 August 2014 (1 page) |
11 September 2014 | Termination of appointment of Mohamed Hamdy Yehya as a director on 6 August 2014 (1 page) |
3 September 2014 | Purchase of own shares. (3 pages) |
3 September 2014 | Cancellation of shares. Statement of capital on 6 August 2014
|
3 September 2014 | Cancellation of shares. Statement of capital on 6 August 2014
|
3 September 2014 | Cancellation of shares. Statement of capital on 6 August 2014
|
3 September 2014 | Purchase of own shares. (3 pages) |
7 August 2014 | Registration of charge 021020590004
|
7 August 2014 | Registration of charge 021020590004
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (6 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (6 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2010 | Director's details changed for Mohamed Hamdy Yehya on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mortada Hamdy Yehia on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Shafie Hamdy Yehia on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Mohamed Hamdy Yehya on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mohamed Hamdy Yehya on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mortada Hamdy Yehia on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Mortada Hamdy Yehia on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Shafie Hamdy Yehia on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Shafie Hamdy Yehia on 1 February 2010 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Director's change of particulars / mohamed yehya / 15/09/2008 (1 page) |
14 January 2009 | Director's change of particulars / mohamed yehya / 15/09/2008 (1 page) |
24 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
22 January 2008 | Particulars of mortgage/charge (3 pages) |
22 January 2008 | Particulars of mortgage/charge (3 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: marloes prestbury road wilmslow cheshire SK9 2LJ (1 page) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: marloes prestbury road wilmslow cheshire SK9 2LJ (1 page) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
30 August 2007 | New secretary appointed (2 pages) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
30 August 2007 | Secretary resigned;director resigned (1 page) |
30 August 2007 | New secretary appointed (2 pages) |
30 August 2007 | New secretary appointed (2 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
30 August 2007 | New secretary appointed (2 pages) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Secretary resigned;director resigned (1 page) |
17 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
21 February 2006 | Full accounts made up to 31 May 2005 (8 pages) |
21 February 2006 | Full accounts made up to 31 May 2005 (8 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
14 February 2005 | Full accounts made up to 31 May 2004 (9 pages) |
14 February 2005 | Return made up to 31/12/04; full list of members
|
14 February 2005 | Full accounts made up to 31 May 2004 (9 pages) |
14 February 2005 | Return made up to 31/12/04; full list of members
|
6 September 2004 | New secretary appointed (2 pages) |
6 September 2004 | New secretary appointed (2 pages) |
26 January 2004 | Full accounts made up to 31 May 2003 (9 pages) |
26 January 2004 | Full accounts made up to 31 May 2003 (9 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
11 February 2003 | Full accounts made up to 31 May 2002 (11 pages) |
11 February 2003 | Full accounts made up to 31 May 2002 (11 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
1 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
1 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
13 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
13 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
16 May 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
16 May 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 May 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
16 May 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 March 1999 | Return made up to 31/12/97; no change of members (4 pages) |
3 March 1999 | Return made up to 31/12/97; no change of members (4 pages) |
3 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
23 February 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
23 February 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
23 February 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
23 February 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
4 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
4 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 December 1995 | Full accounts made up to 31 May 1995 (8 pages) |
22 December 1995 | Full accounts made up to 31 May 1995 (8 pages) |
22 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
22 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
27 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
27 March 1995 | Full accounts made up to 31 May 1994 (9 pages) |
27 March 1995 | Full accounts made up to 31 May 1994 (9 pages) |
27 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
15 January 1994 | Full accounts made up to 31 May 1993 (8 pages) |
15 January 1994 | Return made up to 31/12/93; full list of members (5 pages) |
15 January 1994 | Full accounts made up to 31 May 1993 (8 pages) |
15 January 1994 | Return made up to 31/12/93; full list of members (5 pages) |
17 January 1993 | Return made up to 31/12/92; no change of members (4 pages) |
17 January 1993 | Full accounts made up to 31 May 1992 (8 pages) |
17 January 1993 | Full accounts made up to 31 May 1992 (8 pages) |
17 January 1993 | Return made up to 31/12/92; no change of members (4 pages) |
4 June 1992 | Return made up to 31/12/91; no change of members (4 pages) |
4 June 1992 | Full accounts made up to 31 May 1991 (9 pages) |
4 June 1992 | Return made up to 31/12/91; no change of members (4 pages) |
4 June 1992 | Full accounts made up to 31 May 1991 (9 pages) |
1 March 1991 | Accounting reference date shortened from 31/03 to 31/05 (1 page) |
1 March 1991 | Full accounts made up to 31 May 1990 (7 pages) |
1 March 1991 | Accounting reference date shortened from 31/03 to 31/05 (1 page) |
1 March 1991 | Full accounts made up to 31 May 1990 (7 pages) |
22 January 1991 | Return made up to 31/12/90; full list of members (7 pages) |
22 January 1991 | Return made up to 31/12/90; full list of members (7 pages) |
6 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
6 March 1990 | Full accounts made up to 31 May 1989 (10 pages) |
6 March 1990 | Full accounts made up to 31 May 1989 (10 pages) |
6 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
6 June 1989 | Full accounts made up to 31 May 1988 (10 pages) |
6 June 1989 | Full accounts made up to 31 May 1988 (10 pages) |
10 May 1989 | Return made up to 31/12/88; full list of members (4 pages) |
10 May 1989 | Return made up to 31/12/88; full list of members (4 pages) |
2 November 1988 | Particulars of mortgage/charge (3 pages) |
2 November 1988 | Particulars of mortgage/charge (3 pages) |
24 January 1988 | Registered office changed on 24/01/88 from: centurian house 97A macclesfield road hazel grove stockport SK7 6DT (1 page) |
24 January 1988 | Registered office changed on 24/01/88 from: centurian house 97A macclesfield road hazel grove stockport SK7 6DT (1 page) |
23 February 1987 | Registered office changed on 23/02/87 from: 124-128 city road london EC1V 2NJ (1 page) |
23 February 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
23 February 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
23 February 1987 | Registered office changed on 23/02/87 from: 124-128 city road london EC1V 2NJ (1 page) |
20 February 1987 | Incorporation (15 pages) |
20 February 1987 | Certificate of Incorporation (1 page) |
20 February 1987 | Incorporation (15 pages) |
20 February 1987 | Certificate of Incorporation (1 page) |