Company NameAftongreen Retail Limited
DirectorsNicola Rosalind Briggs and Rosalind Tamara Crow
Company StatusActive
Company Number02879712
CategoryPrivate Limited Company
Incorporation Date10 December 1993(30 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Nicola Rosalind Briggs
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2012(18 years, 7 months after company formation)
Appointment Duration11 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Aus Bore House
19-25 Manchester Road
Wilmslow
Cheshire
SK9 1BQ
Director NameMrs Rosalind Tamara Crow
Date of BirthAugust 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2016(22 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 Aus Bore House
19-25 Manchester Road
Wilmslow
Cheshire
SK9 1BQ
Director NameMr David Ware
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 6 Heath Manor Heath
Wakefield
WF1 5SL
Secretary NameShirley Armitage
NationalityBritish
StatusResigned
Appointed10 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Ullswater Close
Bennett Lane
Dewsbury
West Yorkshire
WF12 7PN
Secretary NameNicola Rosalind Ware
NationalityBritish
StatusResigned
Appointed01 November 1997(3 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 May 2002)
RoleCompany Director
Correspondence AddressThe Old Barn Clough Road
Flockton
Wakefield
West Yorkshire
WF4 4AQ
Director NameFrank Brayford
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 July 2003)
RoleRetired Policeman
Correspondence AddressSt. Maur
Queensway
Barnsley
South Yorkshire
S75 2QF
Secretary NameMr David Ware
NationalityBritish
StatusResigned
Appointed10 May 2002(8 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 03 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 6 Heath Manor Heath
Wakefield
WF1 5SL
Director NameRonald Platt
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(9 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 13 May 2014)
RoleCustomer Services
Country of ResidenceUnited Kingdom
Correspondence Address1 Meadow Way
Tingley
Wakefield
West Yorkshire
WF3 1BH
Secretary NameMs Nicola Rosalind Briggs
StatusResigned
Appointed25 July 2012(18 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 May 2014)
RoleCompany Director
Correspondence AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 December 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Swan Street
Wilmslow
Cheshire
SK9 1HF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Ware 18-25 Trust
50.00%
Ordinary B
1 at £1Ware Trust
50.00%
Ordinary A

Financials

Year2014
Net Worth£641,314
Cash£610
Current Liabilities£16,378

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Charges

4 October 1999Delivered on: 13 October 1999
Satisfied on: 19 December 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96 westbury place leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 October 1999Delivered on: 13 October 1999
Satisfied on: 19 December 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 westbury street leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 September 1999Delivered on: 9 October 1999
Satisfied on: 19 December 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 linden road leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 September 1999Delivered on: 9 October 1999
Satisfied on: 19 December 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 recreation street leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 January 1998Delivered on: 14 January 1998
Satisfied on: 19 December 2013
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 69 millgate street royston barnsley t/n syk 90343. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 January 1998Delivered on: 9 January 1998
Satisfied on: 19 December 2013
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 marian grove beeston leeds t/n-WYK536523.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 December 1997Delivered on: 5 December 1997
Satisfied on: 19 December 2013
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 127 partridge crescent thornhill dewsbury t/no WYK436194. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 December 1997Delivered on: 5 December 1997
Satisfied on: 19 December 2013
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 green lane horbury wakefield (freehold) t/no WYK123626. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 October 1999Delivered on: 13 October 1999
Satisfied on: 19 December 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 westbury mount leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 October 1999Delivered on: 13 October 1999
Satisfied on: 19 December 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 westbury street leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 November 1997Delivered on: 22 November 1997
Satisfied on: 19 December 2013
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 October 2020Delivered on: 27 October 2020
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Outstanding
23 October 2020Delivered on: 27 October 2020
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Particulars: Buildings on the south west side of thornes lane, wakefield freehold WYK644832. Land on the west side of thornes lane wharf, wakefield freehold WYK688780.
Outstanding
23 October 2020Delivered on: 27 October 2020
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Particulars: 259 queen elizabeth drive, normanton, west yorkshire WF6 1ND, freehold WYK719272. 96 westbury place south, leeds LS10 3DA, freehold WYK39481. 29 pinders garth, knottingley, west yorkshire WF11 8JS, freehold WYK429153. 52 meadow lane, wakefield, west yorkshire WF2 0HB, freehold WYK778108. 39 westbury street, leeds LS10 3BZ freehold WYK320826. 41 westbury street, leeds LS10 3BZ freehold WYK433980. 43 westbury street, leeds LS10 3BZ freehold WYK648206. 127 partridge crescent, dewsbury, west yorkshire WF12 0HW freehold WYK436194.
Outstanding
6 June 2018Delivered on: 21 June 2018
Persons entitled: Nicola Rosalind Briggs

Classification: A registered charge
Particulars: 259 queen elizabeth drive normanton west yorkshire WF6 1ND as the same is registered at the land registry under title number WYK719272 and. 96 westbury place south leeds west yorkshire LS10 3DAAS the same is registered at the land registry under title number WYK39481.
Outstanding
14 July 2017Delivered on: 27 July 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 52 meadow lane wakefield WF2 0HB registered at hm land registry under title number WYK778108.
Outstanding
30 June 2017Delivered on: 15 July 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 29 pinders garth knottingley west yorkshire t/n WYK429153.
Outstanding
19 June 2017Delivered on: 19 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
7 April 2014Delivered on: 12 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 39 westbury street hunslet leeds freehold title no WYK320826.
Outstanding
7 April 2014Delivered on: 12 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 41 westbury street hunslet leeds freehold title no WYK433980.
Outstanding
7 April 2014Delivered on: 12 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 43 westbury street hunslet leeds freehold title no WYK648206.
Outstanding
27 February 2014Delivered on: 6 March 2014
Persons entitled: Bridging Finance Solutions Group Limited

Classification: A registered charge
Particulars: 127 partridge crescent, thornhill, dewsbury registered at hm land registry under title number WYK436194. Notification of addition to or amendment of charge.
Outstanding

Filing History

12 November 2020Notification of Nbriggs Holdings Limited as a person with significant control on 23 October 2020 (2 pages)
12 November 2020Cessation of Rosalind Tamara Ware as a person with significant control on 23 October 2020 (1 page)
12 November 2020Confirmation statement made on 11 November 2020 with updates (4 pages)
8 November 2020Satisfaction of charge 028797120016 in full (1 page)
8 November 2020Satisfaction of charge 028797120018 in full (1 page)
8 November 2020Satisfaction of charge 028797120015 in full (1 page)
8 November 2020Satisfaction of charge 028797120013 in full (1 page)
8 November 2020Satisfaction of charge 028797120014 in full (1 page)
8 November 2020Satisfaction of charge 028797120017 in full (1 page)
27 October 2020Registration of charge 028797120022, created on 23 October 2020 (57 pages)
27 October 2020Registration of charge 028797120021, created on 23 October 2020 (36 pages)
27 October 2020Registration of charge 028797120020, created on 23 October 2020 (36 pages)
2 October 2020Registered office address changed from C/O Langricks, Aus Bore House 19-25 Manchester Road Wilmslow Cheshire United Kingdom to Aus-Bore House C/O Langricks 19-25 Manchester Road Wilmslow Cheshire on 2 October 2020 (1 page)
2 October 2020Registered office address changed from Carlton House Bull Close Lane Halifax West Yorkshire HX1 2EG to C/O Langricks, Aus Bore House 19-25 Manchester Road Wilmslow Cheshire on 2 October 2020 (1 page)
6 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
15 February 2019Director's details changed for Miss Rosalind Tamara Ware on 4 January 2019 (2 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
21 June 2018Satisfaction of charge 028797120012 in full (1 page)
21 June 2018Registration of charge 028797120019, created on 6 June 2018 (4 pages)
4 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 July 2017Registration of charge 028797120018, created on 14 July 2017 (39 pages)
27 July 2017Registration of charge 028797120018, created on 14 July 2017 (39 pages)
15 July 2017Registration of charge 028797120017, created on 30 June 2017 (40 pages)
15 July 2017Registration of charge 028797120017, created on 30 June 2017 (40 pages)
19 June 2017Registration of charge 028797120016, created on 19 June 2017 (42 pages)
19 June 2017Registration of charge 028797120016, created on 19 June 2017 (42 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
18 November 2016Appointment of Miss Rosalind Tamara Ware as a director on 18 November 2016 (2 pages)
18 November 2016Appointment of Miss Rosalind Tamara Ware as a director on 18 November 2016 (2 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
9 February 2015Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB to Carlton House Bull Close Lane Halifax West Yorkshire HX1 2EG on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB to Carlton House Bull Close Lane Halifax West Yorkshire HX1 2EG on 9 February 2015 (1 page)
9 February 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB to Carlton House Bull Close Lane Halifax West Yorkshire HX1 2EG on 9 February 2015 (1 page)
9 February 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 May 2014Termination of appointment of Nicola Briggs as a secretary (1 page)
15 May 2014Termination of appointment of Ronald Platt as a director (1 page)
15 May 2014Termination of appointment of Nicola Briggs as a secretary (1 page)
15 May 2014Termination of appointment of Ronald Platt as a director (1 page)
12 April 2014Registration of charge 028797120014 (41 pages)
12 April 2014Registration of charge 028797120015 (41 pages)
12 April 2014Registration of charge 028797120014 (41 pages)
12 April 2014Registration of charge 028797120013 (41 pages)
12 April 2014Registration of charge 028797120015 (41 pages)
12 April 2014Registration of charge 028797120013 (41 pages)
6 March 2014Registration of charge 028797120012 (13 pages)
6 March 2014Registration of charge 028797120012 (13 pages)
29 January 2014Statement of company's objects (2 pages)
29 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 January 2014Change of share class name or designation (2 pages)
29 January 2014Change of share class name or designation (2 pages)
29 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 January 2014Statement of company's objects (2 pages)
19 December 2013Satisfaction of charge 8 in full (3 pages)
19 December 2013Satisfaction of charge 3 in full (3 pages)
19 December 2013Satisfaction of charge 7 in full (3 pages)
19 December 2013Satisfaction of charge 2 in full (3 pages)
19 December 2013Satisfaction of charge 4 in full (3 pages)
19 December 2013Satisfaction of charge 8 in full (3 pages)
19 December 2013Satisfaction of charge 6 in full (3 pages)
19 December 2013Satisfaction of charge 6 in full (3 pages)
19 December 2013Satisfaction of charge 11 in full (3 pages)
19 December 2013Satisfaction of charge 2 in full (3 pages)
19 December 2013Satisfaction of charge 1 in full (3 pages)
19 December 2013Satisfaction of charge 9 in full (3 pages)
19 December 2013Satisfaction of charge 9 in full (3 pages)
19 December 2013Satisfaction of charge 10 in full (3 pages)
19 December 2013Satisfaction of charge 5 in full (3 pages)
19 December 2013Satisfaction of charge 10 in full (3 pages)
19 December 2013Satisfaction of charge 7 in full (3 pages)
19 December 2013Satisfaction of charge 1 in full (3 pages)
19 December 2013Satisfaction of charge 5 in full (3 pages)
19 December 2013Satisfaction of charge 4 in full (3 pages)
19 December 2013Satisfaction of charge 3 in full (3 pages)
19 December 2013Satisfaction of charge 11 in full (3 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
30 July 2012Appointment of Ms Nicola Rosalind Briggs as a director (2 pages)
30 July 2012Appointment of Ms Nicola Rosalind Briggs as a director (2 pages)
27 July 2012Appointment of Ms Nicola Rosalind Briggs as a secretary (1 page)
27 July 2012Appointment of Ms Nicola Rosalind Briggs as a secretary (1 page)
26 July 2012Termination of appointment of David Ware as a director (1 page)
26 July 2012Termination of appointment of David Ware as a secretary (1 page)
26 July 2012Termination of appointment of David Ware as a director (1 page)
26 July 2012Termination of appointment of David Ware as a secretary (1 page)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 January 2010Director's details changed for Ronald Platt on 9 December 2009 (2 pages)
20 January 2010Director's details changed for Mr David Ware on 9 December 2009 (2 pages)
20 January 2010Director's details changed for Mr David Ware on 9 December 2009 (2 pages)
20 January 2010Director's details changed for Mr David Ware on 9 December 2009 (2 pages)
20 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Ronald Platt on 9 December 2009 (2 pages)
20 January 2010Director's details changed for Ronald Platt on 9 December 2009 (2 pages)
20 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 February 2009Return made up to 10/12/08; full list of members (4 pages)
26 February 2009Return made up to 10/12/08; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 February 2008Return made up to 10/12/07; full list of members (2 pages)
13 February 2008Return made up to 10/12/07; full list of members (2 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 February 2007Return made up to 10/12/06; full list of members (2 pages)
26 February 2007Return made up to 10/12/06; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 February 2006Return made up to 10/12/05; full list of members (2 pages)
1 February 2006Return made up to 10/12/05; full list of members (2 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 April 2005Return made up to 10/12/04; full list of members (7 pages)
9 April 2005Return made up to 10/12/04; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 January 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
20 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 July 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 July 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
4 April 2003Return made up to 10/12/02; full list of members (7 pages)
4 April 2003Return made up to 10/12/02; full list of members (7 pages)
16 May 2002New secretary appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New secretary appointed (2 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002New director appointed (2 pages)
22 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
22 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 January 2002Return made up to 10/12/01; full list of members (6 pages)
3 January 2002Return made up to 10/12/01; full list of members (6 pages)
28 December 2000Return made up to 10/12/00; full list of members (6 pages)
28 December 2000Return made up to 10/12/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 January 2000Return made up to 10/12/99; full list of members (6 pages)
6 January 2000Return made up to 10/12/99; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
19 February 1999Return made up to 10/12/98; no change of members (4 pages)
19 February 1999Return made up to 10/12/98; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998Secretary resigned (1 page)
10 February 1998Return made up to 10/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1998Return made up to 10/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
26 November 1997New secretary appointed (2 pages)
26 November 1997New secretary appointed (2 pages)
26 November 1997Secretary resigned (1 page)
26 November 1997Secretary resigned (1 page)
22 November 1997Particulars of mortgage/charge (3 pages)
22 November 1997Particulars of mortgage/charge (3 pages)
24 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
24 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
31 December 1996Return made up to 10/12/96; no change of members (4 pages)
31 December 1996Return made up to 10/12/96; no change of members (4 pages)
16 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
16 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
28 December 1995Return made up to 10/12/95; no change of members (4 pages)
28 December 1995Return made up to 10/12/95; no change of members (4 pages)
9 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
9 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
5 February 1995Return made up to 10/12/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
5 February 1995Return made up to 10/12/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
10 December 1993Incorporation (13 pages)
10 December 1993Incorporation (13 pages)