Company NameBFD Property Development Limited
DirectorGeoffrey Grant Klein
Company StatusActive
Company Number04781528
CategoryPrivate Limited Company
Incorporation Date30 May 2003(20 years, 11 months ago)

Business Activity

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

Directors

Director NameGeoffrey Grant Klein
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 October 2003(4 months after company formation)
Appointment Duration20 years, 7 months
RoleProperty Developer
Country of ResidenceUnited States
Correspondence AddressTrinity Chambers 8 Suez Street
Warrington
WA1 1EG
Secretary NameNita Klein
NationalityBritish
StatusCurrent
Appointed17 May 2011(7 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressTrinity Chambers 8 Suez Street
Warrington
WA1 1EG
Director NameMr Steven Jonathan Goodman
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address57 Poppythorn Lane
Prestwich
Manchester
M25 3BX
Secretary NameRuth Yvonne Goodman
NationalityBritish
StatusResigned
Appointed30 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address57 Poppythorn Lane
Prestwich
Manchester
M25 3BX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressTrinity Chambers
8 Suez Street
Warrington
WA1 1EG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 60 other UK companies use this postal address

Shareholders

15 at £1Nita Klein
8.33%
Ordinary C
75 at £1Geoffrey Grant Klein
41.67%
Ordinary B
45 at £1Geoffrey Klein
25.00%
Ordinary A
45 at £1Nita Klein
25.00%
Ordinary A

Financials

Year2014
Net Worth£579,877
Cash£63,631
Current Liabilities£443,313

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 December

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Charges

12 November 2004Delivered on: 16 November 2004
Satisfied on: 24 September 2014
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: F/H 64 middle hillgate, stockport. T/no 6M507296. 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
14 October 2004Delivered on: 20 October 2004
Satisfied on: 24 September 2014
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: L/H property k/a 82 liverpool road eccles manchester t/no GM148195. 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
1 September 2004Delivered on: 15 September 2004
Satisfied on: 24 September 2014
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: F/H property liberal club premises & 39 devonshire road eccles manchester t/n's GM883925 & GM912849. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 August 2004Delivered on: 18 August 2004
Satisfied on: 24 September 2014
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: F/H 62/64 middle hillgate stockport t/n GM379691. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 July 2004Delivered on: 28 July 2004
Satisfied on: 24 September 2014
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: F/H property k/a the crown theatre, eccles, salford, manchester, lancashire.t/no GM519675. 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
16 July 2004Delivered on: 23 July 2004
Satisfied on: 24 September 2014
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: L/H property 6 st johns court off square street ramsbottom. 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
27 October 2009Delivered on: 31 October 2009
Satisfied on: 24 September 2014
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: Cross keys hotel 31 church road eccles t/no. GM808494 any floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied
27 October 2009Delivered on: 31 October 2009
Satisfied on: 19 May 2015
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: The wellington inn 37 worsley road eccles salford manchester t/nos. LA375565 & GM623903 any floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied
10 April 2008Delivered on: 17 April 2008
Satisfied on: 5 December 2014
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: L/H property k/a 65 and 67 liverpool road eccles manchester t/no LA369035 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
18 August 2006Delivered on: 1 September 2006
Satisfied on: 5 December 2014
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: F/H units 1, 3 & 4 delta works (units 1, 3 & 4 delta works) land & buildings to the north of chadwick road eccles manchester t/no GM620854 and GM620853. 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
19 April 2005Delivered on: 21 April 2005
Satisfied on: 19 January 2016
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: 119/125 liverpool road & car park at roberts street eccles manchester t/nos GM203552, GM203553, GM203554 and GM445249. 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
21 April 2004Delivered on: 24 April 2004
Satisfied on: 24 September 2014
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 l/h property known as 105-115 liverpool road eccles t/ns GM381222 & GM944450. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 June 2019Delivered on: 10 June 2019
Persons entitled: Buywell Super Discount Centre Limited

Classification: A registered charge
Particulars: 393 bury new road, prestwich M25 1AN (title number LA305663), 389 bury new road, prestwich M25 1AN (title number GM145606) and 20 london street, whitefield M45 7ES (title number LA104329).
Outstanding
27 October 2009Delivered on: 31 October 2009
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: Wangies 303 liverpool road eccles salford t/no. GM820070 any floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
27 October 2009Delivered on: 31 October 2009
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: 33 rainscough brow prestwich manchester t/no. GM592525 any floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
7 August 2009Delivered on: 19 August 2009
Persons entitled: Hsbc Bank PLC

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: 308 liverpool road eccles t/n GM702534 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property see image for full details.
Outstanding
7 August 2009Delivered on: 19 August 2009
Persons entitled: Hsbc Bank PLC

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: 389 bury new road, bury t/n GM145606 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property see image for full details.
Outstanding
8 June 2004Delivered on: 9 June 2004
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.
Outstanding
28 November 2008Delivered on: 2 December 2008
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: F/H property k/a 89 church street eccles manchester t/no GM863374.
Outstanding
15 July 2008Delivered on: 19 July 2008
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: L/H property k/a apartment 1001 upavon court highclere avenue salford greater manchester t/no MAN67670 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
19 June 2008Delivered on: 24 June 2008
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 l/h apartment 1306, upavon court, highclere avenue, salford, t/no MAN67669 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
23 May 2008Delivered on: 31 May 2008
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: 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
21 January 2008Delivered on: 23 January 2008
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: F/H 393 bury new road prestwich manchester t/n LA305663. 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.
Outstanding
10 July 2007Delivered on: 14 July 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: The grapes and car park 27 church street eccles manchester. 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.
Outstanding
29 June 2007Delivered on: 5 July 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: F/H property k/a 377 bury new road prestwich bury greater manchester t/no GM32473. 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.
Outstanding

Filing History

23 December 2020Unaudited abridged accounts made up to 30 December 2019 (11 pages)
9 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 July 2019Satisfaction of charge 16 in full (1 page)
2 July 2019Satisfaction of charge 20 in full (1 page)
2 July 2019Satisfaction of charge 14 in full (1 page)
11 June 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
10 June 2019Registration of charge 047815280026, created on 7 June 2019 (45 pages)
1 October 2018Satisfaction of charge 13 in full (1 page)
6 September 2018Satisfaction of charge 21 in full (1 page)
6 September 2018Satisfaction of charge 19 in full (1 page)
4 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
5 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
8 May 2018Satisfaction of charge 12 in full (1 page)
16 November 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
16 November 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
31 May 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
16 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
16 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 180
(4 pages)
7 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 180
(4 pages)
19 January 2016Satisfaction of charge 10 in full (4 pages)
19 January 2016Satisfaction of charge 10 in full (4 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 180
(4 pages)
9 June 2015Director's details changed for Geoffrey Grant Klein on 31 May 2015 (2 pages)
9 June 2015Director's details changed for Geoffrey Grant Klein on 31 May 2015 (2 pages)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 180
(4 pages)
8 June 2015Secretary's details changed for Nita Klein on 31 May 2015 (1 page)
8 June 2015Secretary's details changed for Nita Klein on 31 May 2015 (1 page)
19 May 2015Satisfaction of charge 24 in full (4 pages)
19 May 2015Satisfaction of charge 24 in full (4 pages)
10 March 2015Registered 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 10 March 2015 (1 page)
10 March 2015Registered 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 10 March 2015 (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Satisfaction of charge 11 in full (4 pages)
5 December 2014Satisfaction of charge 15 in full (4 pages)
5 December 2014Satisfaction of charge 11 in full (4 pages)
5 December 2014Satisfaction of charge 15 in full (4 pages)
24 September 2014Satisfaction of charge 9 in full (4 pages)
24 September 2014Satisfaction of charge 6 in full (4 pages)
24 September 2014Satisfaction of charge 25 in full (4 pages)
24 September 2014Satisfaction of charge 9 in full (4 pages)
24 September 2014Satisfaction of charge 7 in full (4 pages)
24 September 2014Satisfaction of charge 4 in full (4 pages)
24 September 2014Satisfaction of charge 4 in full (4 pages)
24 September 2014Satisfaction of charge 5 in full (4 pages)
24 September 2014Satisfaction of charge 7 in full (4 pages)
24 September 2014Satisfaction of charge 6 in full (4 pages)
24 September 2014Satisfaction of charge 25 in full (4 pages)
24 September 2014Satisfaction of charge 8 in full (4 pages)
24 September 2014Satisfaction of charge 1 in full (4 pages)
24 September 2014Satisfaction of charge 8 in full (4 pages)
24 September 2014Satisfaction of charge 1 in full (4 pages)
24 September 2014Satisfaction of charge 5 in full (4 pages)
26 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 180
(5 pages)
26 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 180
(5 pages)
30 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 July 2013Particulars of variation of rights attached to shares (2 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 July 2013Particulars of variation of rights attached to shares (2 pages)
30 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
15 June 2011Registered office address changed from C/O Moors Mcclusky and Company 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG on 15 June 2011 (1 page)
15 June 2011Registered office address changed from C/O Moors Mcclusky and Company 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG on 15 June 2011 (1 page)
15 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
24 May 2011Termination of appointment of Ruth Goodman as a secretary (2 pages)
24 May 2011Registered office address changed from the Office 57 Poppythorn Lane Prestwich Manchester M25 3BX on 24 May 2011 (2 pages)
24 May 2011Termination of appointment of Steven Goodman as a director (2 pages)
24 May 2011Particulars of variation of rights attached to shares (2 pages)
24 May 2011Appointment of Nita Klein as a secretary (3 pages)
24 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 May 2011Termination of appointment of Steven Goodman as a director (2 pages)
24 May 2011Registered office address changed from the Office 57 Poppythorn Lane Prestwich Manchester M25 3BX on 24 May 2011 (2 pages)
24 May 2011Appointment of Nita Klein as a secretary (3 pages)
24 May 2011Particulars of variation of rights attached to shares (2 pages)
24 May 2011Memorandum and Articles of Association (21 pages)
24 May 2011Memorandum and Articles of Association (21 pages)
24 May 2011Termination of appointment of Ruth Goodman as a secretary (2 pages)
24 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Geoffrey Grant Klein on 30 May 2010 (2 pages)
4 June 2010Director's details changed for Geoffrey Grant Klein on 30 May 2010 (2 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 24 (5 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 24 (5 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 23 (5 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 22 (5 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 25 (5 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 22 (5 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 25 (5 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 23 (5 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 20 (4 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 21 (4 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 20 (4 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 21 (4 pages)
3 June 2009Return made up to 30/05/09; full list of members (4 pages)
3 June 2009Return made up to 30/05/09; full list of members (4 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
30 May 2008Return made up to 30/05/08; full list of members (4 pages)
30 May 2008Return made up to 30/05/08; full list of members (4 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
29 October 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
29 October 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
22 August 2007Return made up to 30/05/07; full list of members (3 pages)
22 August 2007Return made up to 30/05/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 October 2006Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
13 October 2006Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
1 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
28 July 2006Return made up to 30/05/06; full list of members (2 pages)
28 July 2006Return made up to 30/05/06; full list of members (2 pages)
27 March 2006Ad 15/09/05--------- £ si 80@1=80 £ ic 100/180 (2 pages)
27 March 2006Ad 15/09/05--------- £ si 80@1=80 £ ic 100/180 (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 July 2005Return made up to 30/05/05; full list of members (2 pages)
8 July 2005Return made up to 30/05/05; full list of members (2 pages)
21 April 2005Particulars of mortgage/charge (3 pages)
21 April 2005Particulars of mortgage/charge (3 pages)
21 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 February 2005Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
21 February 2005Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
21 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
30 July 2004Return made up to 30/05/04; full list of members (7 pages)
30 July 2004Return made up to 30/05/04; full list of members (7 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
18 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
18 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 October 2003Ad 23/09/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 October 2003Ad 23/09/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 June 2003Registered office changed on 16/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
16 June 2003New secretary appointed (2 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003New secretary appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003Registered office changed on 16/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Secretary resigned (1 page)
30 May 2003Incorporation (31 pages)
30 May 2003Incorporation (31 pages)