East Downs Road Bowdon
Altrincham
Cheshire
WA14 2LG
Director Name | Mrs Susan Helman |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2000(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Apt. 2 High Lawn East Downs Road Bowdon Altrincham Cheshire WA14 2LG |
Secretary Name | Mrs Susan Helman |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 2000(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt. 2 High Lawn East Downs Road Bowdon Altrincham Cheshire WA14 2LG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Trinity Chambers 8 Suez Street Warrington WA1 1EG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Allan Milton Helman 50.00% Ordinary |
---|---|
50 at £1 | Susan Helman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,500,068 |
Cash | £4,226 |
Current Liabilities | £46,460 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months, 3 weeks from now) |
16 August 2002 | Delivered on: 21 August 2002 Satisfied on: 20 September 2007 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 stelfox street, eccles, salford. Allincome arising on the proceeds of any disposal equipment and goods stock in trad. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
16 August 2002 | Delivered on: 21 August 2002 Satisfied on: 20 September 2007 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 383 edge lane, droylsden, manchester. All income arising on the proceeds of anystock in trade goodwill and intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 May 2002 | Delivered on: 30 May 2002 Satisfied on: 20 September 2007 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 glendevon place whitefield, 21 berkeley court bury old road salford M7, and 27 helena street pendleton salford M6 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.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 October 2001 | Delivered on: 20 October 2001 Satisfied on: 22 May 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets. Fully Satisfied |
12 September 2003 | Delivered on: 19 September 2003 Satisfied on: 20 September 2007 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 86 clough road droylsden greater manchester. Fully Satisfied |
12 September 2003 | Delivered on: 19 September 2003 Satisfied on: 20 September 2007 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 hilton fold lane, middleton greater manchester. Fully Satisfied |
31 March 2003 | Delivered on: 4 April 2003 Satisfied on: 20 September 2007 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 92 lewis street,patricroft eccles M30 ops. Fully Satisfied |
31 March 2003 | Delivered on: 4 April 2003 Satisfied on: 20 June 2017 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 watson street eccles M30 ops. Fully Satisfied |
31 March 2003 | Delivered on: 4 April 2003 Satisfied on: 20 June 2017 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 harrison street eccles salford. Fully Satisfied |
31 March 2003 | Delivered on: 4 April 2003 Satisfied on: 20 September 2007 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 181 edge lane droylsden,manchester. Fully Satisfied |
31 March 2003 | Delivered on: 4 April 2003 Satisfied on: 20 June 2017 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 78 station road,eccles salford manchester. Fully Satisfied |
31 March 2003 | Delivered on: 4 April 2003 Satisfied on: 20 September 2007 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 higher croft eccles salford. Fully Satisfied |
31 March 2003 | Delivered on: 4 April 2003 Satisfied on: 20 September 2007 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 179 edge lane droylsden manchester. Fully Satisfied |
18 December 2002 | Delivered on: 7 January 2003 Satisfied on: 20 September 2007 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 noreen avenue prestwich manchester together with goodwill and intellectual property. Fully Satisfied |
18 December 2002 | Delivered on: 24 December 2002 Satisfied on: 20 September 2007 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 161 heywood road prestwich manchester goodwill and intellectual property. Fully Satisfied |
18 December 2002 | Delivered on: 24 December 2002 Satisfied on: 20 June 2017 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 catherine street eccles salford manchester goodwill and intellectual property. Fully Satisfied |
18 December 2002 | Delivered on: 24 December 2002 Satisfied on: 20 September 2007 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 naseby place prestwich manchester goodwill and intellectual property. Fully Satisfied |
11 December 2002 | Delivered on: 17 December 2002 Satisfied on: 20 June 2017 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 gleaves road eccles salford manchester M30 and by way of floating charge all other moveable plant machinery implements buildings material of all kinds utensils furniture and equipment the undertaking and all other property assets and rights of the borrower both present and future goodwill and intellectual property. Fully Satisfied |
11 December 2002 | Delivered on: 17 December 2002 Satisfied on: 20 June 2017 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 mellor street patriroft eccles salford manchester M30 and by way of floating charge all other moveable plant machinery implements buildings material of all kinds utensils furniture and equipment the undertaking and all other property assets and rights of the borrower both present and future goodwill and intellectual property. Fully Satisfied |
11 December 2002 | Delivered on: 17 December 2002 Satisfied on: 20 June 2017 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62 parrin lane eccles salford M30 8BD and by way of floating charge all other moveable plant machinery implements buildings material of all kinds utensils furniture and equipment the undertaking and all other property assets and rights of the borrower both present and future goodwill and intellectual property. Fully Satisfied |
11 December 2002 | Delivered on: 17 December 2002 Satisfied on: 20 September 2007 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 helen street eccles salford M30 7BN and by way of floating charge all other moveable plant machinery implements buildings material of all kinds utensils furniture and equipment the undertaking and all other property assets and rights of the borrower both present and future goodwill and intellectual property. Fully Satisfied |
1 August 2022 | Delivered on: 4 August 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 23 watson street, eccles, manchester, M30 0RF. Outstanding |
1 August 2022 | Delivered on: 4 August 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 11 greenhill road, middleton, manchester, M24 2BD. Outstanding |
1 August 2022 | Delivered on: 2 August 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 44 mellor street, eccles, manchester, M30 0PT. Outstanding |
20 July 2022 | Delivered on: 20 July 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 5 springfield road,. Droylsden,. Manchester,. M43 7RD. Outstanding |
9 June 2022 | Delivered on: 10 June 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 43 catherine street, eccles, manchester, M30 8JD. Outstanding |
31 May 2022 | Delivered on: 1 June 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 24 gleaves road, eccles, manchester, M30 0FU. Outstanding |
7 May 2002 | Delivered on: 10 May 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 oxford avenue, droylsden, tameside, greater manchester. Outstanding |
23 June 2017 | Delivered on: 28 June 2017 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: F/H property k/a 44 mellor street eccles manchester t/no GM717829. Outstanding |
23 June 2017 | Delivered on: 28 June 2017 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: F/H property k/a 62 parrin lane eccles manchester t/no LA166374. Outstanding |
23 June 2017 | Delivered on: 28 June 2017 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: L/H property k/a 11 greenhill road middleton manchester t/no LA235365. Outstanding |
23 June 2017 | Delivered on: 28 June 2017 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: F/H property k/a 43 catherine street eccles manchester t/no GM204397. Outstanding |
23 June 2017 | Delivered on: 28 June 2017 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: F/H property k/a 78 station road eccles manchester t/no GM442318. Outstanding |
23 June 2017 | Delivered on: 28 June 2017 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: F/H property k/a 5 springfield road droylsen manchester t/no GM487938. Outstanding |
23 June 2017 | Delivered on: 28 June 2017 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: L/H property k/a 23 watson street eccles manchester t/no LA139304. Outstanding |
23 June 2017 | Delivered on: 28 June 2017 Persons entitled: Fleet Mortgages Limite Classification: A registered charge Particulars: L/H property k/a 24 gleaves road eccles manchester t/no GM813343. Outstanding |
6 December 2013 | Delivered on: 19 December 2013 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 86 clough road droylsden t/no GM927151, 6 naseby place prestwich manchester t/no LA281744 and 14 higher croft eccles t/no GM639104 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge. Outstanding |
6 December 2013 | Delivered on: 19 December 2013 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 86 clough road droylsden t/no GM927151, 6 naseby place prestwich manchester t/no LA281744 and 14 higher croft eccles t/no GM639104 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge. Outstanding |
30 January 2002 | Delivered on: 7 February 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 75 audenshaw road, audenshaw, manchester. Outstanding |
11 October 2012 | Delivered on: 19 October 2012 Persons entitled: Lancashire Mortgage Corporation Limited 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 of all those properties listed on the attached schedule under t/no GM487938, LA235365, LA139304, GM813343, GM204397, GM450397, GM717829, LALA166374, LA218743, GM42318 see image for full details. Outstanding |
11 October 2012 | Delivered on: 19 October 2012 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: For details of property charged please refer to form MG01. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
15 February 2012 | Delivered on: 29 February 2012 Persons entitled: Braehead Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 springfield road droylsden manchester t/no GM487938, 11 greenhill road middleton manchester t/no LA235365, 23 watson street eccles t/no LA139304 for details of further property charged please refer to form MG01 see image for full details. Outstanding |
17 August 2011 | Delivered on: 27 August 2011 Persons entitled: Braehead Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. For details of property charged please refer to form MG01 see image for full details. Outstanding |
17 August 2011 | Delivered on: 27 August 2011 Persons entitled: Braehead Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 86 clough road, droylsden t/no GM927151. 6 naseby place, prestwich, t/no LA281744. 14 higher croft, eccles, t/no GM639104. (For further details of properties charged please refer to form MG01) see image for full details. Outstanding |
18 August 2011 | Delivered on: 20 August 2011 Persons entitled: Lowry Capital Limited Classification: Legal charge Secured details: All monies due or to become due from the chargor to the chargee or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 5 springfield road droyslden manchester t/no GM487938 11 greenhill road middleton manchester t/no LA235365 23 watson street eccles t/no LA139304 for details of further property charged please refer to form MG01 together with all rights easements and any fixed plant machinery or equipment see image for full details. Outstanding |
18 August 2011 | Delivered on: 20 August 2011 Persons entitled: Lowry Capital Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: For details of property charged please refer to form MG01. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 August 2007 | Delivered on: 4 September 2007 Persons entitled: Barclays 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: 35 hilton ford lane middleton t/no GM625276. Outstanding |
26 August 2007 | Delivered on: 4 September 2007 Persons entitled: Barclays 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: 21 noreen ave prestwich t/no GM860449. Outstanding |
26 August 2007 | Delivered on: 4 September 2007 Persons entitled: Barclays 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: 27 helena street pendleton salford t/no LA379680. Outstanding |
17 October 2001 | Delivered on: 20 October 2001 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 arbor grove,droylsden,manchester M43. Outstanding |
26 August 2007 | Delivered on: 4 September 2007 Persons entitled: Barclays 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: 14 higher croft eccles t/no GM639104. Outstanding |
26 August 2007 | Delivered on: 4 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 naseby place prestwich t/no LA281744. Outstanding |
24 August 2007 | Delivered on: 4 September 2007 Persons entitled: Barclays 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: 383 edge lane droylsden t/no GM417426. Outstanding |
26 August 2007 | Delivered on: 4 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 161 heywood road prestwich t/no GM861062. Outstanding |
26 August 2007 | Delivered on: 4 September 2007 Persons entitled: Barclays 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: 92 lewis street patricroft salford. Outstanding |
26 August 2007 | Delivered on: 4 September 2007 Persons entitled: Barclays 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: 45 stelforx street eccles t/no GM825098. Outstanding |
24 August 2007 | Delivered on: 4 September 2007 Persons entitled: Barclays 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: 181 edge lane droylsden t/no LA167594. Outstanding |
24 August 2007 | Delivered on: 4 September 2007 Persons entitled: Barclays 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: 179 edge lane droylesden t/no GM168951. Outstanding |
24 August 2007 | Delivered on: 4 September 2007 Persons entitled: Barclays 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: 14 helen street eccles t/no GM183823. Outstanding |
24 August 2007 | Delivered on: 4 September 2007 Persons entitled: Barclays 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: 86 clough road droylsden t/no GM927151. Outstanding |
12 September 2003 | Delivered on: 24 September 2003 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 5 springfield road droylsden greater manchester. Outstanding |
12 September 2003 | Delivered on: 22 September 2003 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 73 morton street middleton greater manchester. Outstanding |
12 September 2003 | Delivered on: 19 September 2003 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 greenhill road middleton greater manchester. Outstanding |
8 August 2001 | Delivered on: 9 August 2001 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's present and future undertakings and assets whatever and wherever. Outstanding |
8 August 2001 | Delivered on: 9 August 2001 Persons entitled: Woolwich PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 13 parrin lane eccles salford greater manchester t/no. LA167798. Outstanding |
7 December 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
---|---|
21 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (5 pages) |
5 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
24 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (5 pages) |
26 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
28 June 2017 | Registration of charge 041019170053, created on 23 June 2017 (6 pages) |
28 June 2017 | Satisfaction of charge 49 in full (4 pages) |
28 June 2017 | Registration of charge 041019170054, created on 23 June 2017 (6 pages) |
28 June 2017 | Satisfaction of charge 49 in full (4 pages) |
28 June 2017 | Satisfaction of charge 48 in full (4 pages) |
28 June 2017 | Registration of charge 041019170059, created on 23 June 2017 (6 pages) |
28 June 2017 | Registration of charge 041019170052, created on 23 June 2017 (6 pages) |
28 June 2017 | Registration of charge 041019170057, created on 23 June 2017 (6 pages) |
28 June 2017 | Registration of charge 041019170057, created on 23 June 2017 (6 pages) |
28 June 2017 | Registration of charge 041019170059, created on 23 June 2017 (6 pages) |
28 June 2017 | Satisfaction of charge 041019170051 in full (4 pages) |
28 June 2017 | Registration of charge 041019170056, created on 23 June 2017 (6 pages) |
28 June 2017 | Registration of charge 041019170058, created on 23 June 2017 (6 pages) |
28 June 2017 | Satisfaction of charge 041019170051 in full (4 pages) |
28 June 2017 | Satisfaction of charge 48 in full (4 pages) |
28 June 2017 | Satisfaction of charge 041019170050 in full (4 pages) |
28 June 2017 | Satisfaction of charge 041019170050 in full (4 pages) |
28 June 2017 | Registration of charge 041019170056, created on 23 June 2017 (6 pages) |
28 June 2017 | Registration of charge 041019170052, created on 23 June 2017 (6 pages) |
28 June 2017 | Registration of charge 041019170058, created on 23 June 2017 (6 pages) |
28 June 2017 | Registration of charge 041019170054, created on 23 June 2017 (6 pages) |
28 June 2017 | Registration of charge 041019170055, created on 23 June 2017 (6 pages) |
28 June 2017 | Registration of charge 041019170055, created on 23 June 2017 (6 pages) |
28 June 2017 | Registration of charge 041019170053, created on 23 June 2017 (6 pages) |
20 June 2017 | Satisfaction of charge 13 in full (4 pages) |
20 June 2017 | Satisfaction of charge 11 in full (4 pages) |
20 June 2017 | Satisfaction of charge 45 in full (4 pages) |
20 June 2017 | Satisfaction of charge 46 in full (4 pages) |
20 June 2017 | Satisfaction of charge 20 in full (4 pages) |
20 June 2017 | Satisfaction of charge 15 in full (4 pages) |
20 June 2017 | Satisfaction of charge 22 in full (4 pages) |
20 June 2017 | Satisfaction of charge 47 in full (4 pages) |
20 June 2017 | Satisfaction of charge 15 in full (4 pages) |
20 June 2017 | Satisfaction of charge 23 in full (4 pages) |
20 June 2017 | Satisfaction of charge 13 in full (4 pages) |
20 June 2017 | Satisfaction of charge 11 in full (4 pages) |
20 June 2017 | Satisfaction of charge 47 in full (4 pages) |
20 June 2017 | Satisfaction of charge 43 in full (4 pages) |
20 June 2017 | Satisfaction of charge 45 in full (4 pages) |
20 June 2017 | Satisfaction of charge 28 in full (4 pages) |
20 June 2017 | Satisfaction of charge 20 in full (4 pages) |
20 June 2017 | Satisfaction of charge 44 in full (4 pages) |
20 June 2017 | Satisfaction of charge 29 in full (4 pages) |
20 June 2017 | Satisfaction of charge 44 in full (4 pages) |
20 June 2017 | Satisfaction of charge 27 in full (4 pages) |
20 June 2017 | Satisfaction of charge 43 in full (4 pages) |
20 June 2017 | Satisfaction of charge 46 in full (4 pages) |
20 June 2017 | Satisfaction of charge 12 in full (4 pages) |
20 June 2017 | Satisfaction of charge 22 in full (4 pages) |
20 June 2017 | Satisfaction of charge 23 in full (4 pages) |
20 June 2017 | Satisfaction of charge 27 in full (4 pages) |
20 June 2017 | Satisfaction of charge 29 in full (4 pages) |
20 June 2017 | Satisfaction of charge 28 in full (4 pages) |
20 June 2017 | Satisfaction of charge 12 in full (4 pages) |
7 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
12 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
23 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
17 March 2015 | Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 17 March 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 November 2014 | Registered office address changed from Moors Andrew Mcclusky & Co Chartered Accountants Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG on 19 November 2014 (1 page) |
19 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Registered office address changed from Moors Andrew Mcclusky & Co Chartered Accountants Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG on 19 November 2014 (1 page) |
19 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
3 March 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
19 December 2013 | Registration of charge 041019170051 (19 pages) |
19 December 2013 | Registration of charge 041019170051 (19 pages) |
19 December 2013 | Registration of charge 041019170050 (13 pages) |
19 December 2013 | Registration of charge 041019170050 (13 pages) |
11 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
6 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 49 (6 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 48 (8 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 49 (6 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 48 (8 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
9 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Director's details changed for Mrs Susan Helman on 3 November 2011 (3 pages) |
8 November 2011 | Secretary's details changed for Susan Helman on 3 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Susan Helman on 3 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Allan Milton Helman on 3 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Susan Helman on 3 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Allan Milton Helman on 3 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mrs Susan Helman on 3 November 2011 (3 pages) |
8 November 2011 | Director's details changed for Mrs Susan Helman on 3 November 2011 (3 pages) |
8 November 2011 | Director's details changed for Mr Allan Milton Helman on 3 November 2011 (2 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 46 (8 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 45 (6 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 46 (8 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 45 (6 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 43 (7 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 43 (7 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
28 November 2007 | Return made up to 03/11/07; no change of members
|
28 November 2007 | Return made up to 03/11/07; no change of members
|
4 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 December 2006 | Return made up to 03/11/06; full list of members
|
18 December 2006 | Return made up to 03/11/06; full list of members
|
19 June 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: c/o lewis alexander & collins 103 portland street manchester M1 6DF (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: c/o lewis alexander & collins 103 portland street manchester M1 6DF (1 page) |
30 November 2005 | Return made up to 03/11/05; full list of members
|
30 November 2005 | Return made up to 03/11/05; full list of members
|
18 November 2004 | Return made up to 03/11/04; full list of members (7 pages) |
18 November 2004 | Return made up to 03/11/04; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
6 April 2004 | Return made up to 03/11/03; full list of members
|
6 April 2004 | Return made up to 03/11/03; full list of members
|
18 February 2004 | Registered office changed on 18/02/04 from: baker tilly, 2ND floor brazennose house brazennose street manchester M2 5BL (2 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: baker tilly, 2ND floor brazennose house brazennose street manchester M2 5BL (2 pages) |
5 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
24 September 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Particulars of mortgage/charge (3 pages) |
22 September 2003 | Particulars of mortgage/charge (3 pages) |
22 September 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Return made up to 03/11/02; full list of members (7 pages) |
9 January 2003 | Return made up to 03/11/02; full list of members (7 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | Particulars of mortgage/charge (4 pages) |
21 August 2002 | Particulars of mortgage/charge (4 pages) |
21 August 2002 | Particulars of mortgage/charge (4 pages) |
21 August 2002 | Particulars of mortgage/charge (4 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Return made up to 03/11/01; full list of members
|
5 April 2002 | Return made up to 03/11/01; full list of members
|
5 March 2002 | Ad 01/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 March 2002 | Accounting reference date extended from 30/11/01 to 30/04/02 (1 page) |
5 March 2002 | Accounting reference date extended from 30/11/01 to 30/04/02 (1 page) |
5 March 2002 | Resolutions
|
5 March 2002 | Ad 01/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 March 2002 | Resolutions
|
7 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
20 October 2001 | Particulars of mortgage/charge (3 pages) |
20 October 2001 | Particulars of mortgage/charge (3 pages) |
20 October 2001 | Particulars of mortgage/charge (3 pages) |
20 October 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
3 November 2000 | Incorporation (13 pages) |
3 November 2000 | Incorporation (13 pages) |