Warrington
WA1 1EG
Secretary Name | Nita Klein |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2011(7 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | Trinity Chambers 8 Suez Street Warrington WA1 1EG |
Director Name | Mr Steven Jonathan Goodman |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 57 Poppythorn Lane Prestwich Manchester M25 3BX |
Secretary Name | Ruth Yvonne Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Poppythorn Lane Prestwich Manchester M25 3BX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
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 |
15 at £1 | Nita Klein 8.33% Ordinary C |
---|---|
75 at £1 | Geoffrey Grant Klein 41.67% Ordinary B |
45 at £1 | Geoffrey Klein 25.00% Ordinary A |
45 at £1 | Nita Klein 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £579,877 |
Cash | £63,631 |
Current Liabilities | £443,313 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 December |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
12 November 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2019 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2004 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
23 December 2020 | Unaudited abridged accounts made up to 30 December 2019 (11 pages) |
---|---|
9 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
3 July 2019 | Satisfaction of charge 16 in full (1 page) |
2 July 2019 | Satisfaction of charge 20 in full (1 page) |
2 July 2019 | Satisfaction of charge 14 in full (1 page) |
11 June 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
10 June 2019 | Registration of charge 047815280026, created on 7 June 2019 (45 pages) |
1 October 2018 | Satisfaction of charge 13 in full (1 page) |
6 September 2018 | Satisfaction of charge 21 in full (1 page) |
6 September 2018 | Satisfaction of charge 19 in full (1 page) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
5 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
8 May 2018 | Satisfaction of charge 12 in full (1 page) |
16 November 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
16 November 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
16 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
16 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
19 January 2016 | Satisfaction of charge 10 in full (4 pages) |
19 January 2016 | Satisfaction of charge 10 in full (4 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Director's details changed for Geoffrey Grant Klein on 31 May 2015 (2 pages) |
9 June 2015 | Director's details changed for Geoffrey Grant Klein on 31 May 2015 (2 pages) |
9 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
8 June 2015 | Secretary's details changed for Nita Klein on 31 May 2015 (1 page) |
8 June 2015 | Secretary's details changed for Nita Klein on 31 May 2015 (1 page) |
19 May 2015 | Satisfaction of charge 24 in full (4 pages) |
19 May 2015 | Satisfaction of charge 24 in full (4 pages) |
10 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 10 March 2015 (1 page) |
10 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 10 March 2015 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 December 2014 | Satisfaction of charge 11 in full (4 pages) |
5 December 2014 | Satisfaction of charge 15 in full (4 pages) |
5 December 2014 | Satisfaction of charge 11 in full (4 pages) |
5 December 2014 | Satisfaction of charge 15 in full (4 pages) |
24 September 2014 | Satisfaction of charge 9 in full (4 pages) |
24 September 2014 | Satisfaction of charge 6 in full (4 pages) |
24 September 2014 | Satisfaction of charge 25 in full (4 pages) |
24 September 2014 | Satisfaction of charge 9 in full (4 pages) |
24 September 2014 | Satisfaction of charge 7 in full (4 pages) |
24 September 2014 | Satisfaction of charge 4 in full (4 pages) |
24 September 2014 | Satisfaction of charge 4 in full (4 pages) |
24 September 2014 | Satisfaction of charge 5 in full (4 pages) |
24 September 2014 | Satisfaction of charge 7 in full (4 pages) |
24 September 2014 | Satisfaction of charge 6 in full (4 pages) |
24 September 2014 | Satisfaction of charge 25 in full (4 pages) |
24 September 2014 | Satisfaction of charge 8 in full (4 pages) |
24 September 2014 | Satisfaction of charge 1 in full (4 pages) |
24 September 2014 | Satisfaction of charge 8 in full (4 pages) |
24 September 2014 | Satisfaction of charge 1 in full (4 pages) |
24 September 2014 | Satisfaction of charge 5 in full (4 pages) |
26 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
30 July 2013 | Resolutions
|
30 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
30 July 2013 | Resolutions
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Registered 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 2011 | Registered 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 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Termination of appointment of Ruth Goodman as a secretary (2 pages) |
24 May 2011 | Registered office address changed from the Office 57 Poppythorn Lane Prestwich Manchester M25 3BX on 24 May 2011 (2 pages) |
24 May 2011 | Termination of appointment of Steven Goodman as a director (2 pages) |
24 May 2011 | Particulars of variation of rights attached to shares (2 pages) |
24 May 2011 | Appointment of Nita Klein as a secretary (3 pages) |
24 May 2011 | Resolutions
|
24 May 2011 | Termination of appointment of Steven Goodman as a director (2 pages) |
24 May 2011 | Registered office address changed from the Office 57 Poppythorn Lane Prestwich Manchester M25 3BX on 24 May 2011 (2 pages) |
24 May 2011 | Appointment of Nita Klein as a secretary (3 pages) |
24 May 2011 | Particulars of variation of rights attached to shares (2 pages) |
24 May 2011 | Memorandum and Articles of Association (21 pages) |
24 May 2011 | Memorandum and Articles of Association (21 pages) |
24 May 2011 | Termination of appointment of Ruth Goodman as a secretary (2 pages) |
24 May 2011 | Resolutions
|
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Geoffrey Grant Klein on 30 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Geoffrey Grant Klein on 30 May 2010 (2 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
3 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
30 May 2008 | Return made up to 30/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 30/05/08; full list of members (4 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
23 January 2008 | Particulars of mortgage/charge (3 pages) |
23 January 2008 | Particulars of mortgage/charge (3 pages) |
29 October 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
29 October 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
22 August 2007 | Return made up to 30/05/07; full list of members (3 pages) |
22 August 2007 | Return made up to 30/05/07; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 October 2006 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
13 October 2006 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Return made up to 30/05/06; full list of members (2 pages) |
28 July 2006 | Return made up to 30/05/06; full list of members (2 pages) |
27 March 2006 | Ad 15/09/05--------- £ si 80@1=80 £ ic 100/180 (2 pages) |
27 March 2006 | Ad 15/09/05--------- £ si 80@1=80 £ ic 100/180 (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 July 2005 | Return made up to 30/05/05; full list of members (2 pages) |
8 July 2005 | Return made up to 30/05/05; full list of members (2 pages) |
21 April 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Particulars of mortgage/charge (3 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 February 2005 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
21 February 2005 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
21 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
30 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
9 June 2004 | Particulars of mortgage/charge (3 pages) |
9 June 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
18 October 2003 | Resolutions
|
18 October 2003 | Resolutions
|
16 October 2003 | Ad 23/09/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
16 October 2003 | Ad 23/09/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |
30 May 2003 | Incorporation (31 pages) |
30 May 2003 | Incorporation (31 pages) |