Company NameTorton Investments Limited
DirectorMichael Paul McHale
Company StatusActive
Company Number03741847
CategoryPrivate Limited Company
Incorporation Date26 March 1999(25 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Michael Paul McHale
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Woodend Styal
Wilmslow
Cheshire
SK9 4HF
Secretary NameIndra McHale
NationalityBritish
StatusCurrent
Appointed26 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coach House
Woodend
Styal
Cheshire
SK9 4HF
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Telephone01625 527515
Telephone regionMacclesfield

Location

Registered AddressSuite 3 1-3 Grove Street
Wilmslow
SK9 1DU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,062,379
Cash£96,708
Current Liabilities£3,362,513

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Charges

18 October 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2000Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1999Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1999Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered on: 18 May 2018
Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK

Classification: A registered charge
Outstanding
13 October 2017Delivered 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 2017Delivered 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 2017Delivered on: 6 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 March 2017Delivered on: 1 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
22 August 2013Delivered on: 23 August 2013
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: A registered charge
Particulars: N/A.
Outstanding
29 February 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

16 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
23 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
22 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
22 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
16 November 2020Satisfaction of charge 037418470059 in full (1 page)
16 November 2020Satisfaction of charge 037418470058 in full (1 page)
13 November 2020Satisfaction of charge 037418470060 in full (1 page)
26 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
20 February 2019Satisfaction of charge 33 in full (4 pages)
20 February 2019Satisfaction of charge 037418470057 in full (4 pages)
20 February 2019Satisfaction of charge 37 in full (4 pages)
20 February 2019Satisfaction of charge 32 in full (4 pages)
20 February 2019Satisfaction of charge 50 in full (4 pages)
20 February 2019Satisfaction of charge 51 in full (4 pages)
20 February 2019Satisfaction of charge 46 in full (4 pages)
20 February 2019Satisfaction of charge 36 in full (4 pages)
20 February 2019Satisfaction of charge 47 in full (4 pages)
20 February 2019Satisfaction of charge 34 in full (4 pages)
20 February 2019Satisfaction of charge 49 in full (4 pages)
20 February 2019Satisfaction of charge 38 in full (4 pages)
20 February 2019Satisfaction of charge 41 in full (4 pages)
20 February 2019Satisfaction of charge 35 in full (4 pages)
20 February 2019Satisfaction of charge 48 in full (4 pages)
20 February 2019Satisfaction of charge 56 in full (4 pages)
20 February 2019Satisfaction of charge 39 in full (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 May 2018Registration of charge 037418470071, created on 15 May 2018 (36 pages)
18 May 2018Registration of charge 037418470070, created on 15 May 2018 (36 pages)
18 May 2018Registration of charge 037418470064, created on 15 May 2018 (36 pages)
18 May 2018Registration of charge 037418470065, created on 15 May 2018 (36 pages)
18 May 2018Registration of charge 037418470068, created on 15 May 2018 (36 pages)
18 May 2018Registration of charge 037418470066, created on 15 May 2018 (36 pages)
18 May 2018Registration of charge 037418470069, created on 15 May 2018 (36 pages)
18 May 2018Registration of charge 037418470067, created on 15 May 2018 (36 pages)
18 May 2018Registration of charge 037418470063, created on 15 May 2018 (36 pages)
18 May 2018Registration of charge 037418470062, created on 15 May 2018 (42 pages)
16 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 December 2017Satisfaction of charge 44 in full (4 pages)
12 December 2017Satisfaction of charge 55 in full (4 pages)
12 December 2017Satisfaction of charge 42 in full (4 pages)
12 December 2017Satisfaction of charge 55 in full (4 pages)
12 December 2017Satisfaction of charge 43 in full (4 pages)
12 December 2017Satisfaction of charge 40 in full (4 pages)
12 December 2017Satisfaction of charge 44 in full (4 pages)
12 December 2017Satisfaction of charge 45 in full (4 pages)
12 December 2017Satisfaction of charge 52 in full (4 pages)
12 December 2017Satisfaction of charge 20 in full (4 pages)
12 December 2017Satisfaction of charge 40 in full (4 pages)
12 December 2017Satisfaction of charge 45 in full (4 pages)
12 December 2017Satisfaction of charge 31 in full (4 pages)
12 December 2017Satisfaction of charge 30 in full (4 pages)
12 December 2017Satisfaction of charge 24 in full (4 pages)
12 December 2017Satisfaction of charge 20 in full (4 pages)
12 December 2017Satisfaction of charge 43 in full (4 pages)
12 December 2017Satisfaction of charge 52 in full (4 pages)
12 December 2017Satisfaction of charge 24 in full (4 pages)
12 December 2017Satisfaction of charge 30 in full (4 pages)
12 December 2017Satisfaction of charge 31 in full (4 pages)
12 December 2017Satisfaction of charge 42 in full (4 pages)
25 October 2017Registration of charge 037418470061, created on 13 October 2017 (6 pages)
25 October 2017Registration of charge 037418470061, created on 13 October 2017 (6 pages)
2 August 2017Registration of charge 037418470060, created on 21 July 2017 (40 pages)
2 August 2017Registration of charge 037418470060, created on 21 July 2017 (40 pages)
27 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
6 March 2017Registration of charge 037418470059, created on 1 March 2017 (42 pages)
6 March 2017Registration of charge 037418470059, created on 1 March 2017 (42 pages)
1 March 2017Registration of charge 037418470058, created on 1 March 2017 (42 pages)
1 March 2017Registration of charge 037418470058, created on 1 March 2017 (42 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
6 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
6 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
14 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
14 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
20 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
23 August 2013Registration of charge 037418470057 (21 pages)
23 August 2013Registration of charge 037418470057 (21 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
18 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
18 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
7 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
11 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
19 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
19 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
31 March 2009Return made up to 15/03/09; full list of members (3 pages)
31 March 2009Return made up to 15/03/09; full list of members (3 pages)
13 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
13 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
4 September 2008Return made up to 15/03/08; no change of members (6 pages)
4 September 2008Return made up to 15/03/08; no change of members (6 pages)
8 April 2008Registered office changed on 08/04/2008 from coach house woodend, styal wilmslow cheshire SK9 4HF (1 page)
8 April 2008Registered office changed on 08/04/2008 from coach house woodend, styal wilmslow cheshire SK9 4HF (1 page)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 55 (7 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 56 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 56 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 55 (7 pages)
28 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
28 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
8 January 2008Particulars of mortgage/charge (7 pages)
8 January 2008Particulars of mortgage/charge (7 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2007Particulars of mortgage/charge (7 pages)
24 August 2007Particulars of mortgage/charge (7 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
26 April 2007Return made up to 15/03/07; full list of members (5 pages)
26 April 2007Return made up to 15/03/07; full list of members (5 pages)
14 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
14 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
1 February 2007Particulars of mortgage/charge (7 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (7 pages)
1 February 2007Particulars of mortgage/charge (7 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (7 pages)
7 October 2006Particulars of mortgage/charge (5 pages)
7 October 2006Particulars of mortgage/charge (5 pages)
7 October 2006Particulars of mortgage/charge (5 pages)
7 October 2006Particulars of mortgage/charge (5 pages)
28 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (7 pages)
14 July 2006Particulars of mortgage/charge (7 pages)
14 July 2006Particulars of mortgage/charge (7 pages)
14 July 2006Particulars of mortgage/charge (7 pages)
14 July 2006Particulars of mortgage/charge (7 pages)
14 July 2006Particulars of mortgage/charge (7 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (7 pages)
14 July 2006Particulars of mortgage/charge (7 pages)
14 July 2006Particulars of mortgage/charge (7 pages)
14 July 2006Particulars of mortgage/charge (7 pages)
14 July 2006Particulars of mortgage/charge (7 pages)
14 July 2006Particulars of mortgage/charge (7 pages)
14 July 2006Particulars of mortgage/charge (7 pages)
14 July 2006Particulars of mortgage/charge (7 pages)
14 July 2006Particulars of mortgage/charge (7 pages)
14 July 2006Particulars of mortgage/charge (7 pages)
14 July 2006Particulars of mortgage/charge (7 pages)
14 July 2006Particulars of mortgage/charge (7 pages)
14 July 2006Particulars of mortgage/charge (7 pages)
14 July 2006Particulars of mortgage/charge (7 pages)
14 July 2006Particulars of mortgage/charge (7 pages)
14 July 2006Particulars of mortgage/charge (7 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
8 July 2006Particulars of mortgage/charge (7 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
8 July 2006Particulars of mortgage/charge (7 pages)
23 March 2006Accounts for a small company made up to 31 March 2005 (7 pages)
23 March 2006Accounts for a small company made up to 31 March 2005 (7 pages)
14 March 2006Return made up to 15/03/06; full list of members (6 pages)
14 March 2006Return made up to 15/03/06; full list of members (6 pages)
21 March 2005Return made up to 15/03/05; full list of members (6 pages)
21 March 2005Return made up to 15/03/05; full list of members (6 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
21 December 2004Particulars of mortgage/charge (4 pages)
21 December 2004Particulars of mortgage/charge (4 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
28 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2004Particulars of mortgage/charge (4 pages)
6 April 2004Particulars of mortgage/charge (4 pages)
2 April 2004Return made up to 26/03/04; full list of members (6 pages)
2 April 2004Return made up to 26/03/04; full list of members (6 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
18 March 2003Return made up to 26/03/03; full list of members (6 pages)
18 March 2003Return made up to 26/03/03; full list of members (6 pages)
15 February 2003Particulars of mortgage/charge (4 pages)
15 February 2003Particulars of mortgage/charge (4 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
23 October 2002Particulars of mortgage/charge (4 pages)
23 October 2002Particulars of mortgage/charge (4 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
7 August 2002Particulars of mortgage/charge (4 pages)
7 August 2002Particulars of mortgage/charge (4 pages)
1 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2002Particulars of mortgage/charge (3 pages)
20 July 2002Particulars of mortgage/charge (3 pages)
18 July 2002Particulars of mortgage/charge (4 pages)
18 July 2002Particulars of mortgage/charge (4 pages)
18 July 2002Particulars of mortgage/charge (4 pages)
18 July 2002Particulars of mortgage/charge (4 pages)
18 July 2002Particulars of mortgage/charge (4 pages)
18 July 2002Particulars of mortgage/charge (4 pages)
18 July 2002Particulars of mortgage/charge (4 pages)
18 July 2002Particulars of mortgage/charge (4 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
2 April 2002Return made up to 26/03/02; full list of members (6 pages)
2 April 2002Return made up to 26/03/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 October 2001Particulars of mortgage/charge (5 pages)
27 October 2001Particulars of mortgage/charge (5 pages)
23 October 2001Particulars of mortgage/charge (3 pages)
23 October 2001Particulars of mortgage/charge (3 pages)
14 July 2001Particulars of mortgage/charge (3 pages)
14 July 2001Particulars of mortgage/charge (3 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
12 April 2001Return made up to 26/03/01; full list of members (6 pages)
12 April 2001Return made up to 26/03/01; full list of members (6 pages)
19 January 2001Declaration of satisfaction of mortgage/charge (1 page)
19 January 2001Declaration of satisfaction of mortgage/charge (1 page)
19 January 2001Declaration of satisfaction of mortgage/charge (1 page)
19 January 2001Declaration of satisfaction of mortgage/charge (1 page)
4 January 2001Particulars of mortgage/charge (3 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1999Particulars of mortgage/charge (3 pages)
21 August 1999Particulars of mortgage/charge (3 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999Secretary resigned (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999New secretary appointed (2 pages)
22 April 1999New secretary appointed (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999Registered office changed on 22/04/99 from: 16 st john street london EC1M 4AY (1 page)
22 April 1999Registered office changed on 22/04/99 from: 16 st john street london EC1M 4AY (1 page)
26 March 1999Incorporation (16 pages)
26 March 1999Incorporation (16 pages)