Woodend Styal
Wilmslow
Cheshire
SK9 4HF
Secretary Name | Indra McHale |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Coach House Woodend Styal Cheshire SK9 4HF |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Telephone | 01625 527515 |
---|---|
Telephone region | Macclesfield |
Registered Address | Suite 3 1-3 Grove Street Wilmslow SK9 1DU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,062,379 |
Cash | £96,708 |
Current Liabilities | £3,362,513 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
18 October 2001 | Delivered on: 27 October 2001 Satisfied on: 11 August 2006 Persons entitled: Nationwide Building Society 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 leasehold property known as units 1-8 sidcup road roundthorn industrial estate wythenshawe M23 9PH title number LA323553. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
---|---|
18 October 2001 | Delivered on: 23 October 2001 Satisfied on: 11 August 2006 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
5 July 2001 | Delivered on: 14 July 2001 Satisfied on: 11 August 2006 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on thw west side of comus street salford being unit 1 comus street salford and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. 9. Fully Satisfied |
8 June 2001 | Delivered on: 16 June 2001 Satisfied on: 1 August 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: F/H 19, 19A and 19B witton street northwich cheshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
11 May 2001 | Delivered on: 16 May 2001 Satisfied on: 1 August 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: L/H land and buildings k/a unit c southmere court,crewe business park crewe cheshire.. 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 |
20 December 2000 | Delivered on: 4 January 2001 Satisfied on: 1 August 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: The property at 66-80 and 93-103 walmesley road eccleston st helens merseyside. 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 |
30 June 2006 | Delivered on: 8 July 2006 Satisfied on: 20 February 2019 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of assignment of rental income all payments reserved as rent under any lease. Fully Satisfied |
30 June 2006 | Delivered on: 8 July 2006 Satisfied on: 12 December 2017 Persons entitled: The Governor and Company of the Bank of Ireland 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 being land on the south west side of st. Modwen road trafford park trafford greater manchester t/no gm 458938. and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 February 2005 | Delivered on: 10 February 2005 Satisfied on: 12 December 2017 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25,27 and 29 tib street, and 1 carpenters lane smithfield manchester. Fully Satisfied |
20 December 2000 | Delivered on: 22 December 2000 Satisfied on: 1 August 2002 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 |
14 December 2004 | Delivered on: 21 December 2004 Satisfied on: 11 August 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bowood court, calver road, winwick quay t/n CH416101. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
30 September 2004 | Delivered on: 6 October 2004 Satisfied on: 20 October 2007 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: 282/284 buxton road newtown disley macclesfield cheshire t/no 244667 & t/no CH182493. 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 |
30 March 2004 | Delivered on: 6 April 2004 Satisfied on: 11 August 2006 Persons entitled: Nationwide Building Society 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 being unit 1B birchwood one business park warrington part of t/n CH461405. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
17 November 2003 | Delivered on: 19 November 2003 Satisfied on: 18 May 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: The property being land adjoining hisley highfield terrace, new mills, high peak, derbyshire. 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 |
31 October 2003 | Delivered on: 1 November 2003 Satisfied on: 28 September 2004 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: 2 and 2A cale road new mills high peak derbyshire. 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 |
20 June 2003 | Delivered on: 24 June 2003 Satisfied on: 12 December 2017 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 73-75 thomas street manchester t/n GM41624 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
6 February 2003 | Delivered on: 15 February 2003 Satisfied on: 11 August 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as unit 1 the quantum marshfield bank business park middlewich road crewe. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
18 October 2002 | Delivered on: 23 October 2002 Satisfied on: 11 August 2006 Persons entitled: Nationwide Building Society 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 property known as 27A,27B,27C and 27D church road,lower bebington; t/no MS113883. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
22 August 2002 | Delivered on: 24 August 2002 Satisfied on: 4 March 2008 Persons entitled: Hsbc 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. Fully Satisfied |
1 August 2002 | Delivered on: 7 August 2002 Satisfied on: 12 December 2017 Persons entitled: Nationwide Building Society 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 property k/a windsor court, christopher street, salford t/no. GM829164. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
19 August 1999 | Delivered on: 21 August 1999 Satisfied on: 19 January 2001 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. Fully Satisfied |
11 July 2002 | Delivered on: 20 July 2002 Satisfied on: 28 September 2006 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the property and assets whatsoever and wheresoever both present and future. Fully Satisfied |
11 July 2002 | Delivered on: 18 July 2002 Satisfied on: 11 August 2006 Persons entitled: Nationwide Building Society 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 f/h property known as 66-80(even) & 93-103(odd) walmesley road eccleston WA10 5JW t/n MS439219. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
11 July 2002 | Delivered on: 18 July 2002 Satisfied on: 11 August 2006 Persons entitled: Nationwide Building Society 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 known as southgate white lund industrial estate morecambe LA5 2RP t/n LA722100. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
11 July 2002 | Delivered on: 18 July 2002 Satisfied on: 11 August 2006 Persons entitled: Nationwide Building Society 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 f/h property known as 19 19A & 19B witton street northwich t/n CH408330. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
11 July 2002 | Delivered on: 18 July 2002 Satisfied on: 11 August 2006 Persons entitled: Nationwide Building Society 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 l/h property known as unit c southmere court electra way crewe business park crewe t/n CH467934. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
2 July 2002 | Delivered on: 5 July 2002 Satisfied on: 8 May 2004 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: Former ambulance station park road new mills high peak derbyshire. 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 |
26 April 1999 | Delivered on: 29 April 1999 Satisfied on: 19 January 2001 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 27 branhall lane south branhall 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. Fully Satisfied |
15 May 2018 | Delivered on: 26 May 2018 Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK Classification: A registered charge Particulars: 19A, 21, 21A, 23 and 23A st petersgate stockport t/no: GM143840. Outstanding |
15 May 2018 | Delivered on: 18 May 2018 Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK Classification: A registered charge Particulars: Unit 1 the quantum marshfield bank crewe title no CH502024. Outstanding |
15 May 2018 | Delivered on: 18 May 2018 Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK Classification: A registered charge Particulars: 27A,27B, 27C and 27D church road bebington title no MS113883. Outstanding |
15 May 2018 | Delivered on: 18 May 2018 Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK Classification: A registered charge Particulars: Land and buildings on the north side of lower philips road blackburn title no LAN29233. Outstanding |
15 May 2018 | Delivered on: 18 May 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 66-80 (even) walmsley road eccleston and 93-103 (odd) walmesley road eccleston title no MS439219. Outstanding |
15 May 2018 | Delivered on: 18 May 2018 Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK Classification: A registered charge Particulars: Land on the south east side of richardshaw road pudsey title no WYK470778. Outstanding |
15 May 2018 | Delivered on: 18 May 2018 Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK Classification: A registered charge Particulars: Unit 1B birchwood one business park warrington title no CH521531. Outstanding |
15 May 2018 | Delivered on: 18 May 2018 Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK Classification: A registered charge Particulars: Units 19 and 19A witton street northwich title no CH408330. Outstanding |
15 May 2018 | Delivered on: 18 May 2018 Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK Classification: A registered charge Particulars: Bowood court winwick quay warrington title no CH416101. Outstanding |
15 May 2018 | Delivered on: 18 May 2018 Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK Classification: A registered charge Outstanding |
13 October 2017 | Delivered on: 25 October 2017 Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society Classification: A registered charge Particulars: The property the leasehold properties known as: apartment 4, tiber place, 27-29. tib street, manchester, M4 1LX; apartment 7, tiber place, 27-29. tib street, manchester, M4 1LX; apartment 8, tiber place, 27-29. tib street, manchester, M4 1LX; apartment 11, tiber place, 27-29. tib street, manchester, M4 1LX; apartment 12, tiber place, 27-29 tib street, manchester, M4 1LX; apartment 13, tiber place, 27-29. tib street, manchester, M4 1LX; apartment 14, tiber place, 27-29 tib street, manchester, M4 1LX; apartment 15, tiber place, 27-29. tib street, manchester, M4 1LX; apartment 16, tiber place, 27-29. tib street, manchester, M4 1LX; and apartment 18, tiber place, 27-. 29 tib street, manchester, M4 1LX. Which are together part of the land registered at 25-29 tib street (odd) and 1 carpenters lane, smithfield, manchestger M4 1LX. Outstanding |
21 July 2017 | Delivered on: 2 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 73 and 75 thomas street manchester geater manchester. Outstanding |
1 March 2017 | Delivered on: 6 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
1 March 2017 | Delivered on: 1 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
22 August 2013 | Delivered on: 23 August 2013 Persons entitled: The Governor & Company of the Bank of Ireland Classification: A registered charge Particulars: N/A. Outstanding |
29 February 2008 | Delivered on: 7 March 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rental income all payments including any interest see image for full details. Outstanding |
29 February 2008 | Delivered on: 7 March 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a units 1-7 (inclusive) bishops court, winwick quay and unit 8 bishops court, calver road, warrington t/no CH420232 and CH296574 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment. Outstanding |
27 December 2007 | Delivered on: 8 January 2008 Persons entitled: Nottingham Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property; units 1-3 brookfield industrial estate peakdale road glossop title NODY230158 and DY217292; proceeds of sale, equipment, goods, fixtures, fittings, plant and machinery, borrower assigns tosociety benefit of any details of any agreements with anybody else in connectonwith property and also borrower to assign to society benefit of all money paid orbecoming payable to borrower which may. See the mortgage charge document for full details. Outstanding |
14 August 2007 | Delivered on: 24 August 2007 Persons entitled: Nottingham Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee. Particulars: Land at unit 3 rok court denton parkway denton. See the mortgage charge document for full details. Outstanding |
14 August 2007 | Delivered on: 23 August 2007 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 284 buxton road disley t/no ch 182493 together with a floating charge over all unfixed plant machinery and other assets and equipment in or about the property. See the mortgage charge document for full details. Outstanding |
26 January 2007 | Delivered on: 1 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H land and buildings on the south east side of richardshaw road pubsey t/no wyk 470778. and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 January 2007 | Delivered on: 1 February 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H land and buildings on the north side of lower phillips road blackburn t/no lan 29233. and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 January 2007 | Delivered on: 1 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment of rent Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of assignment of rental income all payments reserved as rent under any lease. See the mortgage charge document for full details. Outstanding |
26 January 2007 | Delivered on: 1 February 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of assignment of rent Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of assignment of rental income all payments reserved as rent under any lease. See the mortgage charge document for full details. Outstanding |
29 September 2006 | Delivered on: 7 October 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of assignment of rent Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rental income. See the mortgage charge document for full details. Outstanding |
29 September 2006 | Delivered on: 7 October 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 19A-23A st petersgate stockport t/no GM143840. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 July 2006 | Delivered on: 2 August 2006 Persons entitled: The Governor and Company of the Bank of Ireland 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 units 2 to 6 (inclusive) and yard at southern industrial estate southern street walkenden t/no GM834214. Outstanding |
30 June 2006 | Delivered on: 14 July 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a land on the west side of southgate white lund industrial estate morecambe t/n LA722100. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 June 2006 | Delivered on: 14 July 2006 Persons entitled: The Governor and Company of the Bank of Ireland 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 k/a land and buildings on the west side of comus street salford greater manchester t/n GM867917. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 June 2006 | Delivered on: 14 July 2006 Persons entitled: The Governor and Company of the Bank of Ireland 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 k/a land and buildings on the west side of sidcup road and the north side of tilson road wythenshawe manchester greater manchester t/n LA328553. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 June 2006 | Delivered on: 14 July 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a unit 1 the quantum marshfield bank crewe t/n CH502024. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 June 2006 | Delivered on: 14 July 2006 Persons entitled: The Governor and Company of the Bank of Ireland 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 k/a unit c southmere court electra way crewe business park crewet/n CH467934. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 June 2006 | Delivered on: 14 July 2006 Persons entitled: The Governor and Company of the Bank of Ireland 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 k/a unit 1B birchwood one business park birchwood warrington t/n CH521531. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 June 2006 | Delivered on: 14 July 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a bowood court winwick quay warrington t/n CH416101. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 June 2006 | Delivered on: 14 July 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 19 witton street northwich vale royal cheshire t/n CH408330. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 June 2006 | Delivered on: 14 July 2006 Persons entitled: The Governor and Company of the Bank of Ireland 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. Outstanding |
30 June 2006 | Delivered on: 14 July 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 27A,27B,27C and 27D church road beblington t/n MS113883. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 June 2006 | Delivered on: 14 July 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All payments reserved as rent under any lease. See the mortgage charge document for full details. Outstanding |
30 June 2006 | Delivered on: 14 July 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 66 to 80 (even) walmesley road eccleston and 93 to 103 (odd) walmesley road eccleston st helens merseyside t/n MS439219. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
---|---|
23 January 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
22 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
22 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
16 November 2020 | Satisfaction of charge 037418470059 in full (1 page) |
16 November 2020 | Satisfaction of charge 037418470058 in full (1 page) |
13 November 2020 | Satisfaction of charge 037418470060 in full (1 page) |
26 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
20 February 2019 | Satisfaction of charge 33 in full (4 pages) |
20 February 2019 | Satisfaction of charge 037418470057 in full (4 pages) |
20 February 2019 | Satisfaction of charge 37 in full (4 pages) |
20 February 2019 | Satisfaction of charge 32 in full (4 pages) |
20 February 2019 | Satisfaction of charge 50 in full (4 pages) |
20 February 2019 | Satisfaction of charge 51 in full (4 pages) |
20 February 2019 | Satisfaction of charge 46 in full (4 pages) |
20 February 2019 | Satisfaction of charge 36 in full (4 pages) |
20 February 2019 | Satisfaction of charge 47 in full (4 pages) |
20 February 2019 | Satisfaction of charge 34 in full (4 pages) |
20 February 2019 | Satisfaction of charge 49 in full (4 pages) |
20 February 2019 | Satisfaction of charge 38 in full (4 pages) |
20 February 2019 | Satisfaction of charge 41 in full (4 pages) |
20 February 2019 | Satisfaction of charge 35 in full (4 pages) |
20 February 2019 | Satisfaction of charge 48 in full (4 pages) |
20 February 2019 | Satisfaction of charge 56 in full (4 pages) |
20 February 2019 | Satisfaction of charge 39 in full (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
26 May 2018 | Registration of charge 037418470071, created on 15 May 2018 (36 pages) |
18 May 2018 | Registration of charge 037418470070, created on 15 May 2018 (36 pages) |
18 May 2018 | Registration of charge 037418470064, created on 15 May 2018 (36 pages) |
18 May 2018 | Registration of charge 037418470065, created on 15 May 2018 (36 pages) |
18 May 2018 | Registration of charge 037418470068, created on 15 May 2018 (36 pages) |
18 May 2018 | Registration of charge 037418470066, created on 15 May 2018 (36 pages) |
18 May 2018 | Registration of charge 037418470069, created on 15 May 2018 (36 pages) |
18 May 2018 | Registration of charge 037418470067, created on 15 May 2018 (36 pages) |
18 May 2018 | Registration of charge 037418470063, created on 15 May 2018 (36 pages) |
18 May 2018 | Registration of charge 037418470062, created on 15 May 2018 (42 pages) |
16 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 December 2017 | Satisfaction of charge 44 in full (4 pages) |
12 December 2017 | Satisfaction of charge 55 in full (4 pages) |
12 December 2017 | Satisfaction of charge 42 in full (4 pages) |
12 December 2017 | Satisfaction of charge 55 in full (4 pages) |
12 December 2017 | Satisfaction of charge 43 in full (4 pages) |
12 December 2017 | Satisfaction of charge 40 in full (4 pages) |
12 December 2017 | Satisfaction of charge 44 in full (4 pages) |
12 December 2017 | Satisfaction of charge 45 in full (4 pages) |
12 December 2017 | Satisfaction of charge 52 in full (4 pages) |
12 December 2017 | Satisfaction of charge 20 in full (4 pages) |
12 December 2017 | Satisfaction of charge 40 in full (4 pages) |
12 December 2017 | Satisfaction of charge 45 in full (4 pages) |
12 December 2017 | Satisfaction of charge 31 in full (4 pages) |
12 December 2017 | Satisfaction of charge 30 in full (4 pages) |
12 December 2017 | Satisfaction of charge 24 in full (4 pages) |
12 December 2017 | Satisfaction of charge 20 in full (4 pages) |
12 December 2017 | Satisfaction of charge 43 in full (4 pages) |
12 December 2017 | Satisfaction of charge 52 in full (4 pages) |
12 December 2017 | Satisfaction of charge 24 in full (4 pages) |
12 December 2017 | Satisfaction of charge 30 in full (4 pages) |
12 December 2017 | Satisfaction of charge 31 in full (4 pages) |
12 December 2017 | Satisfaction of charge 42 in full (4 pages) |
25 October 2017 | Registration of charge 037418470061, created on 13 October 2017 (6 pages) |
25 October 2017 | Registration of charge 037418470061, created on 13 October 2017 (6 pages) |
2 August 2017 | Registration of charge 037418470060, created on 21 July 2017 (40 pages) |
2 August 2017 | Registration of charge 037418470060, created on 21 July 2017 (40 pages) |
27 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
6 March 2017 | Registration of charge 037418470059, created on 1 March 2017 (42 pages) |
6 March 2017 | Registration of charge 037418470059, created on 1 March 2017 (42 pages) |
1 March 2017 | Registration of charge 037418470058, created on 1 March 2017 (42 pages) |
1 March 2017 | Registration of charge 037418470058, created on 1 March 2017 (42 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
6 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
14 November 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
14 November 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
31 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
31 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
20 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
18 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
18 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
23 August 2013 | Registration of charge 037418470057 (21 pages) |
23 August 2013 | Registration of charge 037418470057 (21 pages) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
18 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
16 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
7 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
11 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
19 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
31 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
13 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
13 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
4 September 2008 | Return made up to 15/03/08; no change of members (6 pages) |
4 September 2008 | Return made up to 15/03/08; no change of members (6 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from coach house woodend, styal wilmslow cheshire SK9 4HF (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from coach house woodend, styal wilmslow cheshire SK9 4HF (1 page) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 55 (7 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 56 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 56 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 55 (7 pages) |
28 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
28 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
8 January 2008 | Particulars of mortgage/charge (7 pages) |
8 January 2008 | Particulars of mortgage/charge (7 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2007 | Particulars of mortgage/charge (7 pages) |
24 August 2007 | Particulars of mortgage/charge (7 pages) |
23 August 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Particulars of mortgage/charge (3 pages) |
26 April 2007 | Return made up to 15/03/07; full list of members (5 pages) |
26 April 2007 | Return made up to 15/03/07; full list of members (5 pages) |
14 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
14 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
1 February 2007 | Particulars of mortgage/charge (7 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Particulars of mortgage/charge (7 pages) |
1 February 2007 | Particulars of mortgage/charge (7 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Particulars of mortgage/charge (7 pages) |
7 October 2006 | Particulars of mortgage/charge (5 pages) |
7 October 2006 | Particulars of mortgage/charge (5 pages) |
7 October 2006 | Particulars of mortgage/charge (5 pages) |
7 October 2006 | Particulars of mortgage/charge (5 pages) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
14 July 2006 | Particulars of mortgage/charge (3 pages) |
14 July 2006 | Particulars of mortgage/charge (7 pages) |
14 July 2006 | Particulars of mortgage/charge (7 pages) |
14 July 2006 | Particulars of mortgage/charge (7 pages) |
14 July 2006 | Particulars of mortgage/charge (7 pages) |
14 July 2006 | Particulars of mortgage/charge (7 pages) |
14 July 2006 | Particulars of mortgage/charge (7 pages) |
14 July 2006 | Particulars of mortgage/charge (3 pages) |
14 July 2006 | Particulars of mortgage/charge (7 pages) |
14 July 2006 | Particulars of mortgage/charge (7 pages) |
14 July 2006 | Particulars of mortgage/charge (7 pages) |
14 July 2006 | Particulars of mortgage/charge (7 pages) |
14 July 2006 | Particulars of mortgage/charge (7 pages) |
14 July 2006 | Particulars of mortgage/charge (7 pages) |
14 July 2006 | Particulars of mortgage/charge (7 pages) |
14 July 2006 | Particulars of mortgage/charge (7 pages) |
14 July 2006 | Particulars of mortgage/charge (7 pages) |
14 July 2006 | Particulars of mortgage/charge (7 pages) |
14 July 2006 | Particulars of mortgage/charge (7 pages) |
14 July 2006 | Particulars of mortgage/charge (7 pages) |
14 July 2006 | Particulars of mortgage/charge (7 pages) |
14 July 2006 | Particulars of mortgage/charge (7 pages) |
14 July 2006 | Particulars of mortgage/charge (7 pages) |
14 July 2006 | Particulars of mortgage/charge (7 pages) |
8 July 2006 | Particulars of mortgage/charge (3 pages) |
8 July 2006 | Particulars of mortgage/charge (7 pages) |
8 July 2006 | Particulars of mortgage/charge (3 pages) |
8 July 2006 | Particulars of mortgage/charge (7 pages) |
23 March 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
23 March 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
14 March 2006 | Return made up to 15/03/06; full list of members (6 pages) |
14 March 2006 | Return made up to 15/03/06; full list of members (6 pages) |
21 March 2005 | Return made up to 15/03/05; full list of members (6 pages) |
21 March 2005 | Return made up to 15/03/05; full list of members (6 pages) |
10 February 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
21 December 2004 | Particulars of mortgage/charge (4 pages) |
21 December 2004 | Particulars of mortgage/charge (4 pages) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2004 | Particulars of mortgage/charge (4 pages) |
6 April 2004 | Particulars of mortgage/charge (4 pages) |
2 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
2 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Return made up to 26/03/03; full list of members (6 pages) |
18 March 2003 | Return made up to 26/03/03; full list of members (6 pages) |
15 February 2003 | Particulars of mortgage/charge (4 pages) |
15 February 2003 | Particulars of mortgage/charge (4 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 October 2002 | Particulars of mortgage/charge (4 pages) |
23 October 2002 | Particulars of mortgage/charge (4 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
7 August 2002 | Particulars of mortgage/charge (4 pages) |
7 August 2002 | Particulars of mortgage/charge (4 pages) |
1 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2002 | Particulars of mortgage/charge (3 pages) |
20 July 2002 | Particulars of mortgage/charge (3 pages) |
18 July 2002 | Particulars of mortgage/charge (4 pages) |
18 July 2002 | Particulars of mortgage/charge (4 pages) |
18 July 2002 | Particulars of mortgage/charge (4 pages) |
18 July 2002 | Particulars of mortgage/charge (4 pages) |
18 July 2002 | Particulars of mortgage/charge (4 pages) |
18 July 2002 | Particulars of mortgage/charge (4 pages) |
18 July 2002 | Particulars of mortgage/charge (4 pages) |
18 July 2002 | Particulars of mortgage/charge (4 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
2 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 October 2001 | Particulars of mortgage/charge (5 pages) |
27 October 2001 | Particulars of mortgage/charge (5 pages) |
23 October 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Particulars of mortgage/charge (3 pages) |
14 July 2001 | Particulars of mortgage/charge (3 pages) |
14 July 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
12 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
19 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 April 2000 | Return made up to 26/03/00; full list of members
|
7 April 2000 | Return made up to 26/03/00; full list of members
|
21 August 1999 | Particulars of mortgage/charge (3 pages) |
21 August 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: 16 st john street london EC1M 4AY (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: 16 st john street london EC1M 4AY (1 page) |
26 March 1999 | Incorporation (16 pages) |
26 March 1999 | Incorporation (16 pages) |