Company NameTown Centre Securities (Manchester) Limited
DirectorsEdward Max Ziff and Stewart Macneill
Company StatusActive
Company Number00129485
CategoryPrivate Limited Company
Incorporation Date10 June 1913(110 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Edward Max Ziff
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(78 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Stewart Macneill
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(108 years after company formation)
Appointment Duration2 years, 10 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameIsrael Arnold Ziff
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(78 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 15 July 2004)
RoleCompany Director
Correspondence Address626 Harogate Road
Leeds
West Yorkshire
LS17 8EW
Director NameNorman William Bell
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(78 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 July 1996)
RoleCompany Director
Correspondence Address20 Moorland Drive
Leeds
West Yorkshire
LS17 6JP
Director NameDavid Cecil Whitehead
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(78 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 June 1997)
RoleCompany Director
Correspondence AddressBramham Croft Farm
Clifford
West Yorkshire
LS23 6JQ
Director NamePeter Edward Warrington
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(78 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 December 1995)
RoleCompany Director
Correspondence Address21 Kepston Road
Leeds
West Yorkshire
LS16 5HT
Director NameDavid Neil Perry
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(78 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 July 2000)
RoleDirector & Secretary
Correspondence Address10 Ringley Close
Whitefield
Manchester
Lancashire
M45 7HR
Secretary NameDavid Neil Perry
NationalityBritish
StatusResigned
Appointed27 December 1991(78 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 July 2000)
RoleCompany Director
Correspondence Address10 Ringley Close
Whitefield
Manchester
Lancashire
M45 7HR
Secretary NameMrs Karen Lesley Prior
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(87 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Secretary NameJohn Trevor Sutclife
NationalityBritish
StatusResigned
Appointed28 March 2002(88 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 September 2006)
RoleAccountant
Correspondence Address40 Bankfield Grange
Greetland
Halihax
West Yorkshire
HX4 8LJ
Director NameMr Richard Anthony Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(89 years after company formation)
Appointment Duration16 years, 6 months (resigned 20 November 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameJohn Trevor Sutcliffe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(89 years after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 2006)
RoleAccountant
Correspondence Address40 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ
Director NameMr Timothy James Crawford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(89 years after company formation)
Appointment Duration6 years, 2 months (resigned 24 July 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lilling Grange Lilling
York
Yorkshire
YO60 6RW
Director NameRobert Hilton Bigley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(92 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Great Langton
Northallerton
North Yorkshire
DL7 0TA
Director NameMrs Karen Lesley Prior
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(93 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Secretary NameMrs Karen Lesley Prior
NationalityBritish
StatusResigned
Appointed01 October 2006(93 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Secretary NameMiss Ann Elizabeth McGookin
NationalityBritish
StatusResigned
Appointed22 June 2009(96 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2011)
RoleCompany Secretar
Country of ResidenceUnited Kingdom
Correspondence Address18 Boothstown Drive
Worsley
Manchester
M28 1UF
Director NameChristopher John Kelly
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(96 years, 10 months after company formation)
Appointment Duration4 years (resigned 11 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Secretary NameMr Christopher James Kelly
StatusResigned
Appointed01 February 2011(97 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 April 2014)
RoleCompany Director
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Duncan Sinclair Syers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(100 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Secretary NameMr Duncan Sinclair Syers
StatusResigned
Appointed12 April 2014(100 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 September 2017)
RoleCompany Director
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Mark John Dilley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(104 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2021)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMs Lynda Margaret Shillaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(105 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 2020)
RoleGroup Property Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY

Contact

Websitewww.tcs-plc.com
Email address[email protected]
Telephone0113 2221234
Telephone regionLeeds

Location

Registered AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

23 June 1987Delivered on: 26 June 1987
Satisfied on: 15 August 2005
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 62 bridge street title no gm 353190 in the lytham district land registry.
Fully Satisfied
11 November 1985Delivered on: 13 November 1985
Satisfied on: 8 March 1994
Persons entitled: The Hong Kong & Shanghai Banking Corporation

Classification: Memo. Of deposit
Secured details: All monies due or to become due from town centre securities PLC to the chargee under the terms of a facility letter dated 28.3.85.
Particulars: All hereditaments and property mortgage debts or sums of money and/or personal rent charges comprised in various documents. (For full details see doc M121).
Fully Satisfied
25 November 1982Delivered on: 2 December 1982
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78 john william street, huddersfield west yorkshire.
Fully Satisfied
25 November 1982Delivered on: 2 December 1982
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70-76A john william street, huddersfield west yorkshire.
Fully Satisfied
25 November 1982Delivered on: 2 December 1982
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68 john william street, huddersfiled west yorkshire.
Fully Satisfied
20 May 1981Delivered on: 1 June 1981
Satisfied on: 15 January 1988
Persons entitled: Lloyds Bank PLC

Classification: Memo. Of deposit of deeds.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land in spaines road huddersfield W. yorkshire title no ywe 3775.
Fully Satisfied
2 November 1989Delivered on: 20 November 1989
Satisfied on: 15 August 2005
Persons entitled: Guardian Royal Exchange Assurance PLC.

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of trust deed dated 9TH april 1987 and a supplemental trust deed dated 2ND octorber 1989.
Particulars: Lease by the forth ports authority in favour of town centre enterprises limited dated 4TH and 26TH june and recorded grs (midlothian) 10TH july 1980 of 204 acres of ground at west harbour road, granton harbour, granton, edinburgh.
Fully Satisfied
28 April 1988Delivered on: 18 May 1988
Satisfied on: 26 September 1992
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at foundry street todmorden west yorkshire (wyk 384042).
Fully Satisfied
28 April 1988Delivered on: 10 May 1988
Satisfied on: 15 August 2005
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises canal street, littleborough in county of greater manchester t/n gm 429335.
Fully Satisfied
16 May 1988Delivered on: 18 February 1988
Satisfied on: 22 May 1990
Persons entitled: First Interstate Capital Markets Limitedthe Toronto-Dominion. California, Italian International Bank PLC Andas Agent for Itself and First Interstate Bank Of

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee dated 23/7/87 and this charge.
Particulars: F/H land and building at milnrow road/drake street rochdale greater manchester. By way of fixed charge all plant, fixtures (including trade fixtures) and all machinery fittings and equipment. (Please see doc for full details).
Fully Satisfied
23 July 1987Delivered on: 7 August 1987
Satisfied on: 22 May 1990
Persons entitled: First Interestate Capital Markets Limitedinion Banka, Italian International PLC and the Toronto-Dom(As Agent for First Interstate Bank of Californi

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee (as agent for the banks hereinafter mentioned) under the terms of a guarante dated 23 7 87 as defined in the deed.
Particulars: Freehold property being land and buildings at milnrow road/drake street rochdale street greater manchester title no. Gm 118968 fixed charge over plant fixtures including trade fixtures machinery implements furniture and equipment. (Please see doc. For full details).
Fully Satisfied
23 June 1987Delivered on: 26 June 1987
Satisfied on: 15 August 2005
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 9/a, 9/d, and 9/e drake street rochdale greater manchester title nos:- cm 327743 la 296086 and gm 384025.
Fully Satisfied
23 June 1987Delivered on: 26 June 1987
Satisfied on: 15 August 2005
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 95 drake street rochdale greater manchester title no. La 144721 in the lytham district registry.
Fully Satisfied
22 July 1985Delivered on: 30 July 1985
Persons entitled: Lloyds Bank PLC

Classification: Omnibus letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank PLC.
Outstanding
27 November 1995Delivered on: 5 December 1995
Persons entitled: Guardian Royal Exchange Assurance PLC(The "Trustee")

Classification: Seventh supplemental trust deed
Secured details: £25,000,000 being the aggregate principal amount of the new stock (as defined) together with interest at the rate of 10 1/2 per cent. Per annum (payable by equal half-yearly instalments on 27 june and 27 december in each year,the first payment of interest on the new stock being due on 27 december 1995 in respect of the period from (but excluding) 27 november 1995 to and including 27 december 1995) and premiums (if any) and the principal amount of and interest and premiums (if any) on the existing stock (as defined) and all other monies due from the company to the chargee intended to be secured by or pursuant to the trust deeds (as defined).
Particulars: All that freehold land known as st andrews house,62 bridge street,manchester title number GM353190 and all those other properties described in the schedule attached to the form M395. See the mortgage charge document for full details.
Outstanding
2 October 1979Delivered on: 15 October 1979
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of the company with lloyds bank limited.
Outstanding
6 May 1993Delivered on: 7 May 1993
Persons entitled: Guardian Royal Exchange Assurance PLC

Classification: Fourth supplemental trust deed
Secured details: £60,000,000 10 1/2 % debenture stock 2021 and all other monies due from the company and/or town centre securities limited to the chargee under the terms of the trust deeds (as defined).
Particulars: The fixed and floating charges created by the principal deed and the supplemental trust deeds for the payment to the trustee of the principal and interest on the new stock and all other monies under the trust deeds. See the mortgage charge document for full details.
Outstanding
18 March 1992Delivered on: 19 March 1992
Persons entitled: Guardian Royal Exchange Assurance Plcas Trustee

Classification: Second supplemental trust deed
Secured details: All principal and interest payable by the company in respect of the original £15000,000 10.5% first mortgage debenture stock 2021 of the company and a further £35,000,000 10.5% first mortgage debenture stock 2021 of the company constituted and secured by a trust deed dated 9TH april 1987 by a first supplemental trust deed dated 2ND october 1989 and by the second supplemental deed together with all other monies intended to be secured by the said deeds.
Particulars: Freehold land known as 62 bridge street manchester greater manchester.
Outstanding
2 October 1989Delivered on: 7 October 1989
Persons entitled: Guardian Royal Exchange Assurance PLC.

Classification: Supplemental trust deed.
Secured details: £15,000,000 10 1/2% first mortgage debenture stock 2021 of town centre securities PLC and a further £35,000,000 10 1/2% of first mortgage debenture stock 2021 of town centre securities created by a trust deed dated 9TH april 1989 together with all other monies intended to be secured by the deeds.
Particulars: 1) first fixed legal charge f/h registered land k/a: land and buildings at the junction of richmond street & drake street, rochdale. T/no's gm 429528 and gm 4616179. by way of floating charge.. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
25 June 1913Delivered on: 25 June 1913
Classification: A registered charge
Outstanding

Filing History

20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
21 November 2022Accounts for a dormant company made up to 30 June 2022 (4 pages)
7 March 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
7 September 2021Appointment of Mr Stewart Macneill as a director on 1 June 2021 (2 pages)
7 September 2021Termination of appointment of Mark John Dilley as a director on 28 February 2021 (1 page)
16 April 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
25 August 2020Termination of appointment of Lynda Margaret Shillaw as a director on 7 August 2020 (1 page)
13 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
3 January 2020Appointment of Ms Lynda Margaret Shillaw as a director on 20 November 2018 (2 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
14 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
5 January 2019Termination of appointment of Richard Anthony Lewis as a director on 20 November 2018 (1 page)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
6 September 2017Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page)
6 September 2017Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page)
6 September 2017Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page)
6 September 2017Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page)
25 July 2017Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages)
25 July 2017Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages)
23 February 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
23 February 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
5 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
30 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 5,500
(6 pages)
30 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 5,500
(6 pages)
15 April 2015Amended accounts for a dormant company made up to 30 June 2014 (4 pages)
15 April 2015Amended accounts for a dormant company made up to 30 June 2014 (4 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 5,500
(6 pages)
2 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 5,500
(6 pages)
1 May 2014Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages)
1 May 2014Termination of appointment of Christopher Kelly as a director (1 page)
1 May 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
1 May 2014Termination of appointment of Christopher Kelly as a director (1 page)
1 May 2014Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages)
1 May 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
14 April 2014Appointment of Mr Duncan Sinclair Syers as a director (2 pages)
14 April 2014Appointment of Mr Duncan Sinclair Syers as a director (2 pages)
31 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 5,500
(6 pages)
31 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 5,500
(6 pages)
16 December 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
16 December 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
2 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
13 November 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
13 November 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
4 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
1 March 2011Termination of appointment of Ann Mcgookin as a secretary (1 page)
1 March 2011Appointment of Mr Christopher James Kelly as a secretary (1 page)
1 March 2011Appointment of Mr Christopher James Kelly as a secretary (1 page)
1 March 2011Termination of appointment of Ann Mcgookin as a secretary (1 page)
13 January 2011Director's details changed for Mr Richard Anthony Lewis on 13 January 2011 (2 pages)
13 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (7 pages)
13 January 2011Director's details changed for Mr Richard Anthony Lewis on 13 January 2011 (2 pages)
13 January 2011Director's details changed for Mr Edward Max Ziff on 13 January 2010 (2 pages)
13 January 2011Director's details changed for Mr Edward Max Ziff on 13 January 2010 (2 pages)
27 April 2010Appointment of Christopher John Kelly as a director (3 pages)
27 April 2010Appointment of Christopher John Kelly as a director (3 pages)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
11 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
3 December 2009Termination of appointment of Robert Bigley as a director (2 pages)
3 December 2009Termination of appointment of Robert Bigley as a director (2 pages)
7 July 2009Secretary appointed ann elizabeth mcgookin (2 pages)
7 July 2009Secretary appointed ann elizabeth mcgookin (2 pages)
7 June 2009Appointment terminated secretary karen prior (1 page)
7 June 2009Appointment terminated secretary karen prior (1 page)
30 April 2009Appointment terminated director karen prior (1 page)
30 April 2009Appointment terminated director karen prior (1 page)
5 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
5 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
21 January 2009Return made up to 27/12/08; full list of members (5 pages)
21 January 2009Return made up to 27/12/08; full list of members (5 pages)
4 August 2008Appointment terminated director timothy crawford (1 page)
4 August 2008Appointment terminated director timothy crawford (1 page)
5 February 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
5 February 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
14 January 2008Return made up to 27/12/07; full list of members (4 pages)
14 January 2008Return made up to 27/12/07; full list of members (4 pages)
9 January 2007Return made up to 27/12/06; full list of members (4 pages)
9 January 2007Return made up to 27/12/06; full list of members (4 pages)
2 January 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
2 January 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
16 October 2006New secretary appointed;new director appointed (3 pages)
16 October 2006New secretary appointed;new director appointed (3 pages)
12 October 2006Secretary resigned;director resigned (1 page)
12 October 2006Secretary resigned;director resigned (1 page)
23 January 2006Accounts for a dormant company made up to 30 June 2005 (8 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006Accounts for a dormant company made up to 30 June 2005 (8 pages)
17 January 2006Return made up to 27/12/05; full list of members (4 pages)
17 January 2006Return made up to 27/12/05; full list of members (4 pages)
15 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2005Declaration of satisfaction of mortgage/charge (1 page)
15 August 2005Declaration of satisfaction of mortgage/charge (1 page)
15 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2005Declaration of satisfaction of mortgage/charge (1 page)
15 August 2005Declaration of satisfaction of mortgage/charge (1 page)
15 August 2005Declaration of satisfaction of mortgage/charge (1 page)
15 August 2005Declaration of satisfaction of mortgage/charge (1 page)
15 August 2005Declaration of satisfaction of mortgage/charge (1 page)
15 August 2005Declaration of satisfaction of mortgage/charge (1 page)
17 January 2005Return made up to 27/12/04; full list of members (8 pages)
17 January 2005Return made up to 27/12/04; full list of members (8 pages)
30 December 2004Full accounts made up to 30 June 2004 (11 pages)
30 December 2004Full accounts made up to 30 June 2004 (11 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
29 January 2004Full accounts made up to 30 June 2003 (11 pages)
29 January 2004Full accounts made up to 30 June 2003 (11 pages)
19 January 2004Return made up to 27/12/03; full list of members (8 pages)
19 January 2004Return made up to 27/12/03; full list of members (8 pages)
22 April 2003Full accounts made up to 30 June 2002 (13 pages)
22 April 2003Full accounts made up to 30 June 2002 (13 pages)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 January 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 January 2003New secretary appointed (2 pages)
22 July 2002New director appointed (3 pages)
22 July 2002New director appointed (3 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (3 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (3 pages)
25 April 2002Full accounts made up to 30 June 2001 (13 pages)
25 April 2002Full accounts made up to 30 June 2001 (13 pages)
27 January 2002Return made up to 27/12/01; full list of members (6 pages)
27 January 2002Return made up to 27/12/01; full list of members (6 pages)
3 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 2001Full accounts made up to 30 June 2000 (10 pages)
30 April 2001Full accounts made up to 30 June 2000 (10 pages)
24 January 2001New secretary appointed (2 pages)
24 January 2001Return made up to 27/12/00; full list of members (7 pages)
24 January 2001Return made up to 27/12/00; full list of members (7 pages)
24 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned;director resigned (1 page)
9 January 2001Registered office changed on 09/01/01 from: 75 dale st manchester M1 2HG (1 page)
9 January 2001Registered office changed on 09/01/01 from: 75 dale st manchester M1 2HG (1 page)
9 January 2001Secretary resigned;director resigned (1 page)
21 March 2000Full accounts made up to 30 June 1999 (9 pages)
21 March 2000Full accounts made up to 30 June 1999 (9 pages)
7 February 2000Return made up to 27/12/99; full list of members (7 pages)
7 February 2000Return made up to 27/12/99; full list of members (7 pages)
16 April 1999Full accounts made up to 30 June 1998 (9 pages)
16 April 1999Full accounts made up to 30 June 1998 (9 pages)
26 January 1999Return made up to 27/12/98; full list of members (9 pages)
26 January 1999Return made up to 27/12/98; full list of members (9 pages)
12 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 September 1998Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(4 pages)
12 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 September 1998Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(4 pages)
15 April 1998Full accounts made up to 30 June 1997 (9 pages)
15 April 1998Full accounts made up to 30 June 1997 (9 pages)
23 January 1998Return made up to 27/12/97; no change of members (7 pages)
23 January 1998Return made up to 27/12/97; no change of members (7 pages)
29 June 1997Director resigned (1 page)
29 June 1997Director resigned (1 page)
10 April 1997Director's particulars changed (1 page)
10 April 1997Director's particulars changed (1 page)
10 March 1997Full accounts made up to 30 June 1996 (11 pages)
10 March 1997Full accounts made up to 30 June 1996 (11 pages)
26 January 1997Return made up to 27/12/96; no change of members (8 pages)
26 January 1997Return made up to 27/12/96; no change of members (8 pages)
5 November 1996Director's particulars changed (1 page)
5 November 1996Director's particulars changed (1 page)
4 August 1996Director resigned (1 page)
4 August 1996Director resigned (1 page)
18 January 1996Return made up to 27/12/95; full list of members (14 pages)
18 January 1996Full accounts made up to 30 June 1995 (12 pages)
18 January 1996Full accounts made up to 30 June 1995 (12 pages)
18 January 1996Return made up to 27/12/95; full list of members (14 pages)
27 December 1995Director resigned (2 pages)
27 December 1995Director resigned (2 pages)
5 December 1995Particulars of mortgage/charge (26 pages)
5 December 1995Particulars of mortgage/charge (26 pages)
24 January 1994Full accounts made up to 30 June 1993 (12 pages)
10 June 1913Certificate of incorporation (1 page)
10 June 1913Certificate of incorporation (1 page)