Company NameOptions Property Limited
DirectorDarren Stewart Smith
Company StatusActive
Company Number03385263
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Darren Stewart Smith
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address297 Oldham Road
Rochdale
OL16 5JG
Director NameMargaret Smith
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleLandlord
Correspondence Address143 Osborne Street
Rochdale
Greater Manchester
OL11 1QU
Secretary NameMr Darren Stewart Smith
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address297 Oldham Road
Rochdale
OL16 5JG
Director NameCraig Lonergan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(5 years, 9 months after company formation)
Appointment Duration7 years (resigned 02 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address297 Oldham Road
Rochdale
Lancashire
OL16 5JG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.optionsproperty.co.uk

Location

Registered Address1 Grove Street
Wilmslow
Cheshire
SK9 1DU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£109,271
Current Liabilities£34,695

Accounts

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

Returns

Latest Return9 February 2024 (2 months, 3 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Charges

23 June 1999Delivered on: 6 July 1999
Satisfied on: 19 November 2020
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: By way of legal mortgage:- all that l/h land k/a 10 melling road clarksfield oldham greater manchester t/no GM784664.. 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
23 June 1999Delivered on: 29 June 1999
Satisfied on: 7 May 2008
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: Freehold property k/a 103 leeds road nelson pendle lancashire t/n LA545690. 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
23 June 1999Delivered on: 29 June 1999
Satisfied on: 19 November 2020
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: Freehold land k/a 140 nansen street salford greater manchester t/n LA46238. 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
23 June 1999Delivered on: 29 June 1999
Satisfied on: 7 May 2008
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: Freehold land k/a 56 castle street melson pendle lancashire t/n LA524662. 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
23 June 1999Delivered on: 29 June 1999
Satisfied on: 19 November 2020
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: Freehold property k/a 112 infirmary street blackburn with darwen t/n LA437573. 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
27 May 2008Delivered on: 29 May 2008
Satisfied on: 27 July 2012
Persons entitled: 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: 84A woodhouse lane wigan WN6 7LZ by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 May 2008Delivered on: 27 May 2008
Satisfied on: 27 July 2012
Persons entitled: 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: 167 oldham road ashton under lyne by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Fully Satisfied
8 October 2007Delivered on: 18 October 2007
Satisfied on: 14 September 2012
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: 503 whitehall street rochdale. 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
6 May 1999Delivered on: 13 May 1999
Satisfied on: 19 November 2020
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
8 October 2007Delivered on: 18 October 2007
Satisfied on: 22 August 2012
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: 168/170 long causeway farnworth bolton. 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
24 January 2006Delivered on: 14 February 2006
Satisfied on: 7 May 2008
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: 181 pine street, nelson lancs. 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
24 January 2006Delivered on: 4 February 2006
Satisfied on: 7 May 2008
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: The property k/a 3 edith street, nelson, lancs. 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
24 January 2006Delivered on: 2 February 2006
Satisfied on: 2 August 2013
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: 255 brunswick street nelson lancs. 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
24 January 2006Delivered on: 2 February 2006
Satisfied on: 7 May 2008
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: 196 pine street nelson lancs. 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
26 August 2005Delivered on: 1 September 2005
Satisfied on: 27 July 2012
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: Property k/a 301 oldham road rochdale t/n GM266190. 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
23 August 2005Delivered on: 27 August 2005
Satisfied on: 13 November 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 78 barrow hill road cheetwood manchester the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future.
Fully Satisfied
22 August 1998Delivered on: 28 August 1998
Satisfied on: 20 December 2002
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: Property k/a 4 norman terrace grasslot maryport allerdale cumbria. 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
23 August 2005Delivered on: 27 August 2005
Satisfied on: 13 November 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 757 middleton road chadderton oldham the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future.
Fully Satisfied
21 June 2004Delivered on: 29 June 2004
Satisfied on: 26 January 2013
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: All that l/h land and buildings k/a 303 oldham road rochdale greater manchester and 3 lincoln yard oldham road rochdale greater manchester t/n's:GM147803 and GM221132. 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
21 June 2004Delivered on: 22 June 2004
Satisfied on: 26 October 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/H land and buildings k/a 114 new barn lane rochdale greater manchester t/n GM934213. 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
24 October 2002Delivered on: 2 November 2002
Satisfied on: 27 July 2012
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: All that l/h land and buildings k/a 297 and 299 oldham road rochdale greater manchester t/n GM211426. 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
6 May 1998Delivered on: 12 May 1998
Satisfied on: 19 November 2020
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: 42 digby road queensway rochdale greater manchester and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
1 May 2002Delivered on: 9 May 2002
Satisfied on: 19 November 2020
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: All that l/h land and buildings k/a 116 cawdor street farnworth bolton greater manchester. 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 February 2002Delivered on: 9 February 2002
Satisfied on: 19 November 2020
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: 4 mossbank grove heywood OL10 4UA; gm 19184. 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
14 December 2001Delivered on: 15 December 2001
Satisfied on: 19 November 2020
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: 205 royds street, rochdale, OL6 5JZ.. 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
14 November 2001Delivered on: 17 November 2001
Satisfied on: 7 May 2008
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: 101 leeds rd,nelson; t/no la 699440. 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 September 2001Delivered on: 11 September 2001
Satisfied on: 9 May 2008
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: 18 bird street brierfield nelson.
Fully Satisfied
29 August 2001Delivered on: 11 September 2001
Satisfied on: 19 November 2020
Persons entitled: Beverley Outram

Classification: Legal charge
Secured details: £30,000 due or to become due from the company to the chargee.
Particulars: 205 royds street rochdale lancashire OL6 5JZ.
Fully Satisfied
28 August 2001Delivered on: 6 September 2001
Satisfied on: 19 November 2020
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: 11 denehurst road rochdale. 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
28 April 2001Delivered on: 8 May 2001
Satisfied on: 19 November 2020
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: F/Hold land known as 30 newlands ave,syke rochdale gt.manchester; t/no gm 460717. 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
19 April 2000Delivered on: 5 May 2000
Satisfied on: 19 November 2020
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: The property known as 30 well street, queensway, rochdale, greater manchester.
Fully Satisfied
24 March 2000Delivered on: 4 April 2000
Satisfied on: 15 June 2013
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: 7 finchley grove moston. 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
6 May 1998Delivered on: 12 May 1998
Satisfied on: 19 November 2020
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: 5 industrial street bacup lancashire and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
8 October 2007Delivered on: 19 October 2007
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: 78 barrow hill road manchester. 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.
Outstanding
8 October 2007Delivered on: 19 October 2007
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: 147 queens drive rochdale. 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.
Outstanding
8 October 2007Delivered on: 18 October 2007
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: 757 middleton road chadderton oldham. 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.
Outstanding
8 October 2007Delivered on: 18 October 2007
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: 23 fontwell lane oldham. 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.
Outstanding
24 January 2006Delivered on: 2 February 2006
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: 5 queens street kirkholt. 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.
Outstanding
21 June 2004Delivered on: 29 June 2004
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: All that l/h land and buildings k/a 4 william henry street rochdale greater manchester t/n:LA235229. 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.
Outstanding
21 June 2004Delivered on: 22 June 2004
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/H 18 gladstone crescent rochdale greater manchester t/n GM616797. 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.
Outstanding
22 May 2003Delivered on: 31 May 2003
Persons entitled: David Smith

Classification: Legal charge
Secured details: All monies up to £100,000.00 due or to become due from the company to the chargee.
Particulars: By way of legal mortgage the property k/a 303 oldham road rochdale and 3 lincoln inn yard rochdale greater manchester t/nos GM147803 and GM221132.
Outstanding
28 May 2003Delivered on: 3 June 2003
Persons entitled: David Smith

Classification: Legal charge
Secured details: All monies up to £100,000.00 due or to become due from the company to the chargee.
Particulars: The property known as 4 william henry street rochdale greater manchester t/n LA235229.
Outstanding
11 December 2002Delivered on: 20 December 2002
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: 4 norman terrace grasslot maryport allerdale cumbria title number CU61816. 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.
Outstanding
1 May 2002Delivered on: 17 May 2002
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: By way of legal mortgage the property k/a l/h land and buildings, 92 starcliffe street, bolton, greater manchester. 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.
Outstanding

Filing History

19 November 2020Satisfaction of charge 37 in full (2 pages)
19 November 2020Satisfaction of charge 33 in full (2 pages)
19 November 2020Satisfaction of charge 11 in full (1 page)
19 November 2020Satisfaction of charge 14 in full (1 page)
19 November 2020Satisfaction of charge 41 in full (2 pages)
19 November 2020Satisfaction of charge 2 in full (1 page)
19 November 2020Satisfaction of charge 17 in full (2 pages)
19 November 2020Satisfaction of charge 4 in full (1 page)
19 November 2020Satisfaction of charge 39 in full (2 pages)
19 November 2020Satisfaction of charge 42 in full (2 pages)
19 November 2020Satisfaction of charge 5 in full (2 pages)
19 November 2020Satisfaction of charge 23 in full (1 page)
19 November 2020Satisfaction of charge 19 in full (2 pages)
19 November 2020Satisfaction of charge 28 in full (2 pages)
19 November 2020Satisfaction of charge 13 in full (2 pages)
19 November 2020Satisfaction of charge 7 in full (2 pages)
19 November 2020Satisfaction of charge 9 in full (2 pages)
19 November 2020Satisfaction of charge 18 in full (2 pages)
19 November 2020Satisfaction of charge 1 in full (1 page)
19 November 2020Satisfaction of charge 12 in full (2 pages)
19 November 2020Satisfaction of charge 20 in full (2 pages)
19 November 2020Satisfaction of charge 24 in full (1 page)
19 November 2020Satisfaction of charge 26 in full (2 pages)
19 November 2020Satisfaction of charge 22 in full (2 pages)
12 August 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
18 July 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
20 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
13 October 2018Notification of Darren Smith as a person with significant control on 6 April 2016 (2 pages)
13 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
21 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 103.6
(6 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 103.6
(6 pages)
29 July 2016Registered office address changed from 297 Oldham Road Rochdale Lancashire OL16 5JG to 1 Grove Street Wilmslow Cheshire SK9 1DU on 29 July 2016 (1 page)
29 July 2016Registered office address changed from 297 Oldham Road Rochdale Lancashire OL16 5JG to 1 Grove Street Wilmslow Cheshire SK9 1DU on 29 July 2016 (1 page)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 103.6
(3 pages)
3 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 103.6
(3 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 August 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 103.6
(3 pages)
28 August 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 103.6
(3 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 September 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 103.6
(3 pages)
23 September 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 103.6
(3 pages)
2 August 2013Satisfaction of charge 34 in full (3 pages)
2 August 2013Satisfaction of charge 34 in full (3 pages)
15 June 2013Satisfaction of charge 10 in full (3 pages)
15 June 2013Satisfaction of charge 10 in full (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
18 September 2012Termination of appointment of Darren Smith as a secretary (1 page)
18 September 2012Termination of appointment of Darren Smith as a secretary (1 page)
18 September 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 March 2011Termination of appointment of Craig Lonergan as a director (1 page)
17 March 2011Termination of appointment of Craig Lonergan as a director (1 page)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
29 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 June 2009Return made up to 11/06/09; full list of members (4 pages)
15 June 2009Return made up to 11/06/09; full list of members (4 pages)
19 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 June 2008Return made up to 11/06/08; full list of members (4 pages)
18 June 2008Return made up to 11/06/08; full list of members (4 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 44 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 44 (3 pages)
27 May 2008Particulars of a mortgage or charge / charge no: 43 (3 pages)
27 May 2008Particulars of a mortgage or charge / charge no: 43 (3 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
13 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
2 July 2007Return made up to 11/06/07; full list of members (7 pages)
2 July 2007Return made up to 11/06/07; full list of members (7 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 June 2006Return made up to 11/06/06; full list of members (7 pages)
22 June 2006Return made up to 11/06/06; full list of members (7 pages)
1 June 2006Accounts for a small company made up to 30 June 2005 (8 pages)
1 June 2006Accounts for a small company made up to 30 June 2005 (8 pages)
26 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2006Ad 14/06/05--------- £ si [email protected]=3 £ ic 100/103 (2 pages)
26 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2006Ad 14/06/05--------- £ si [email protected]=3 £ ic 100/103 (2 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
27 August 2005Particulars of mortgage/charge (3 pages)
27 August 2005Particulars of mortgage/charge (3 pages)
27 August 2005Particulars of mortgage/charge (3 pages)
27 August 2005Particulars of mortgage/charge (3 pages)
20 June 2005Return made up to 11/06/05; full list of members (7 pages)
20 June 2005Return made up to 11/06/05; full list of members (7 pages)
14 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
14 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Return made up to 11/06/04; full list of members (7 pages)
16 June 2004Return made up to 11/06/04; full list of members (7 pages)
25 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
25 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
25 June 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
25 June 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (9 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (9 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Declaration of satisfaction of mortgage/charge (1 page)
20 December 2002Declaration of satisfaction of mortgage/charge (1 page)
20 November 2002Registered office changed on 20/11/02 from: 143 osborne street rochdale lancashire OL11 1QU (1 page)
20 November 2002Registered office changed on 20/11/02 from: 143 osborne street rochdale lancashire OL11 1QU (1 page)
2 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
10 July 2002Return made up to 11/06/02; full list of members (7 pages)
10 July 2002Return made up to 11/06/02; full list of members (7 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
26 February 2002Accounts for a small company made up to 30 June 2001 (11 pages)
26 February 2002Accounts for a small company made up to 30 June 2001 (11 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
15 December 2001Particulars of mortgage/charge (3 pages)
15 December 2001Particulars of mortgage/charge (3 pages)
17 November 2001Particulars of mortgage/charge (3 pages)
17 November 2001Particulars of mortgage/charge (3 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
2 July 2001Return made up to 11/06/01; full list of members (6 pages)
2 July 2001Return made up to 11/06/01; full list of members (6 pages)
8 May 2001Particulars of mortgage/charge (3 pages)
8 May 2001Particulars of mortgage/charge (3 pages)
30 March 2001Accounts for a small company made up to 30 June 2000 (8 pages)
30 March 2001Accounts for a small company made up to 30 June 2000 (8 pages)
3 August 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
7 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
7 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
29 June 1999Return made up to 11/06/99; full list of members (6 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
29 June 1999Return made up to 11/06/99; full list of members (6 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
10 December 1998Accounts for a small company made up to 30 June 1998 (8 pages)
10 December 1998Accounts for a small company made up to 30 June 1998 (8 pages)
28 August 1998Particulars of mortgage/charge (3 pages)
28 August 1998Particulars of mortgage/charge (3 pages)
18 June 1998Return made up to 11/06/98; full list of members (6 pages)
18 June 1998Return made up to 11/06/98; full list of members (6 pages)
15 May 1998Ad 06/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 May 1998Ad 06/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Secretary resigned (1 page)
17 June 1997Secretary resigned (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997New secretary appointed;new director appointed (2 pages)
17 June 1997New secretary appointed;new director appointed (2 pages)
17 June 1997New director appointed (2 pages)
11 June 1997Incorporation (16 pages)
11 June 1997Incorporation (16 pages)