Sheffield
S11 8XS
Director Name | Mrs Wendy-Marie Flowers |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Stewart Road Sheffield S11 8XS |
Secretary Name | Mr Martin David Flowers |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 1993(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 25 Stewart Road Sheffield S11 8XS |
Director Name | Mr Nigel Green |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 1998) |
Role | Housing Designer |
Country of Residence | England |
Correspondence Address | 220 Stonelow Road Sheffield S18 2ER |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Website | metropolitan-homes.co.uk |
---|
Registered Address | 25 Stewart Road Sheffield S11 8XS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | M.d. Flowers 50.00% Ordinary |
---|---|
1 at £1 | W.m. Flowers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £996,959 |
Cash | £342,044 |
Current Liabilities | £1,321,264 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 August 2023 (9 months ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 2 weeks from now) |
5 July 2007 | Delivered on: 13 July 2007 Satisfied on: 20 September 2012 Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 268 ecclesall road south sheffield,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|---|
5 July 2007 | Delivered on: 13 July 2007 Satisfied on: 20 September 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage 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: 9 westbrook court sharronvale road sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
21 May 2007 | Delivered on: 26 May 2007 Satisfied on: 20 September 2012 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 January 2004 | Delivered on: 23 January 2004 Satisfied on: 20 September 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 268 ecclesall road, sheffield t/n SYK368447. 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 |
17 July 2001 | Delivered on: 21 July 2001 Satisfied on: 20 September 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 268 ecclesall road south, sheffield. 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 |
9 April 2001 | Delivered on: 12 April 2001 Satisfied on: 21 September 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 August 2000 | Delivered on: 24 August 2000 Satisfied on: 20 September 2012 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: Unit d westbrook court sharrowvale road sheffield south yorkshire. 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 November 1993 | Delivered on: 24 November 1993 Satisfied on: 20 September 2012 Persons entitled: Midland 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: Land at northcote avenue, meersbrook, sheffield. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
21 September 2012 | Delivered on: 26 September 2012 Satisfied on: 13 August 2013 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or ant group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property known as braemore, 268 ecclesall road, south sheffield, by way of fixed charge by way of legal mortgage, all right, title, estate and other interests see image for full details. Fully Satisfied |
24 July 2009 | Delivered on: 2 October 2009 Satisfied on: 20 September 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage 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: 33 and 35 sandygate park sheffield assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
2 November 2009 | Delivered on: 5 November 2009 Satisfied on: 20 September 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage 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: L/H 135 dore road sheffield t/n SYK26006 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
5 July 2007 | Delivered on: 13 July 2007 Satisfied on: 20 September 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 elthan croft off mill houses lane sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
22 September 1993 | Delivered on: 28 September 1993 Satisfied on: 20 September 2012 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
2 December 2022 | Delivered on: 19 December 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: F/H property k/a thorncliffe cricket & social club 89 lound side chapeltown sheffield t/no SYK413623. Outstanding |
30 September 2021 | Delivered on: 2 October 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 1 parkhead court, ecclesall road south sheffield S11 9PW registered under land registry title number SYK82409. Outstanding |
30 July 2021 | Delivered on: 30 July 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Land at the north side of gordon road, sheffield and land and building on the north side of gordon road, sharrow vale, sheffield and land at gordon road, sheffield known as apartments 1-33 and units 2-5 dyson place, gordon road, sheffield S11 8XX. Outstanding |
11 September 2018 | Delivered on: 11 September 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All that freehold and leasehold property known as 25 stewart road, sheffield and registered at hm land registry under title numbers SYK662822 and SYK400158. Outstanding |
11 September 2018 | Delivered on: 11 September 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All that freehold and leasehold property known as 23 stewart road, sheffield and registered at hm land registry under title numbers SYK662821 and SYK409638. Outstanding |
7 February 2018 | Delivered on: 7 February 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as land and buildings at 32 burncross road, chapeltown, sheffield, S35 1SF, registered at hm land registry under title number SYK537633. Outstanding |
21 December 2017 | Delivered on: 29 December 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower. Outstanding |
21 December 2017 | Delivered on: 29 December 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as the land & buildings at 32 burncross road, chapeltown, sheffield and registered at hm land registry under title number SYK537639. Outstanding |
21 December 2017 | Delivered on: 29 December 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as the land & buildings at 30 burncross road, chapeltown, sheffield, S35 1SF and registered at hm land registry under title number SYK533178. Outstanding |
21 December 2017 | Delivered on: 29 December 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as the land & buildings at lound court, lound side, chapeltown, sheffield and registered at hm land registry under title number SYK344407. Outstanding |
21 December 2017 | Delivered on: 29 December 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as land and buildings on the north side of burncross road, chapeltown, sheffield and registered at hm land registry under title number SYK344913. Outstanding |
21 December 2017 | Delivered on: 29 December 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 32 burncross road, chapeltown, sheffield and registered at hm land registry under title numbers SYK629488 and SYK537639. Outstanding |
15 August 2014 | Delivered on: 27 August 2014 Persons entitled: Darren Barber Frogson Classification: A registered charge Particulars: By way of legal mortgage, the property known as 135 dore road, sheffield S17 3NF registered at hm land registry under title number SYK26006. Outstanding |
21 September 2012 | Delivered on: 26 September 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the north side of burncross road, chapeltown, t/no: SYK344913 and lound court, loudside, chapeltown, t/no: SYK344407 by way of fixed charge by way of legal mortgage, all right, title, estate and other interests see image for full details. Outstanding |
21 September 2012 | Delivered on: 26 September 2012 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
14 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
19 December 2022 | Registration of charge 028423850028, created on 2 December 2022 (18 pages) |
4 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
25 October 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
2 October 2021 | Registration of charge 028423850027, created on 30 September 2021 (15 pages) |
25 August 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
30 July 2021 | Registration of charge 028423850026, created on 30 July 2021 (15 pages) |
17 September 2020 | Director's details changed for Mr Martin David Flowers on 17 September 2020 (2 pages) |
17 September 2020 | Director's details changed for Mrs Wendy-Marie Flowers on 17 September 2020 (2 pages) |
17 September 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
17 September 2020 | Secretary's details changed for Mr Martin David Flowers on 17 September 2020 (1 page) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
11 September 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
3 June 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
7 October 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
11 September 2018 | Registration of charge 028423850024, created on 11 September 2018 (16 pages) |
11 September 2018 | Registration of charge 028423850025, created on 11 September 2018 (16 pages) |
6 June 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
7 February 2018 | Registration of charge 028423850023, created on 7 February 2018 (32 pages) |
18 January 2018 | Satisfaction of charge 13 in full (1 page) |
18 January 2018 | Satisfaction of charge 15 in full (1 page) |
29 December 2017 | Registration of charge 028423850020, created on 21 December 2017 (19 pages) |
29 December 2017 | Registration of charge 028423850022, created on 21 December 2017 (19 pages) |
29 December 2017 | Registration of charge 028423850017, created on 21 December 2017 (16 pages) |
29 December 2017 | Registration of charge 028423850019, created on 21 December 2017 (18 pages) |
29 December 2017 | Registration of charge 028423850018, created on 21 December 2017 (18 pages) |
29 December 2017 | Registration of charge 028423850021, created on 21 December 2017 (18 pages) |
18 December 2017 | Registered office address changed from 1 Paradise Square Sheffield S1 2DE to 25 Stewart Road Sheffield S11 8XS on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from 1 Paradise Square Sheffield S1 2DE to 25 Stewart Road Sheffield S11 8XS on 18 December 2017 (1 page) |
5 September 2017 | Satisfaction of charge 028423850016 in full (1 page) |
5 September 2017 | Satisfaction of charge 028423850016 in full (1 page) |
10 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
17 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
16 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
16 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
16 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
11 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 August 2014 | Registration of charge 028423850016, created on 15 August 2014 (5 pages) |
27 August 2014 | Registration of charge 028423850016, created on 15 August 2014 (5 pages) |
7 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
31 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
31 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
31 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
13 August 2013 | Satisfaction of charge 14 in full (4 pages) |
13 August 2013 | Satisfaction of charge 14 in full (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
6 June 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
31 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
12 April 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
1 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
6 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (4 pages) |
2 October 2009 | Particulars of a mortgage or charge/co extend / charge no: 12 (5 pages) |
2 October 2009 | Particulars of a mortgage or charge/co extend / charge no: 12 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
26 September 2008 | Return made up to 04/08/08; full list of members (4 pages) |
26 September 2008 | Return made up to 04/08/08; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 October 2007 | Return made up to 04/08/07; full list of members (2 pages) |
1 October 2007 | Return made up to 04/08/07; full list of members (2 pages) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 May 2007 | Particulars of mortgage/charge (4 pages) |
26 May 2007 | Particulars of mortgage/charge (4 pages) |
28 December 2006 | Return made up to 04/08/06; full list of members (2 pages) |
28 December 2006 | Return made up to 04/08/06; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 December 2005 | Return made up to 04/08/05; full list of members (2 pages) |
28 December 2005 | Return made up to 04/08/05; full list of members (2 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
28 September 2004 | Return made up to 04/08/04; full list of members (7 pages) |
28 September 2004 | Return made up to 04/08/04; full list of members (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2003 | Return made up to 04/08/03; full list of members (7 pages) |
29 September 2003 | Return made up to 04/08/03; full list of members (7 pages) |
18 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
18 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
24 September 2002 | Return made up to 04/08/02; full list of members (7 pages) |
24 September 2002 | Return made up to 04/08/02; full list of members (7 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
27 September 2001 | Return made up to 04/08/01; full list of members (6 pages) |
27 September 2001 | Return made up to 04/08/01; full list of members (6 pages) |
21 July 2001 | Particulars of mortgage/charge (3 pages) |
21 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Return made up to 04/08/00; full list of members
|
3 October 2000 | Return made up to 04/08/00; full list of members
|
24 August 2000 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
27 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
28 September 1999 | Return made up to 04/08/99; no change of members (4 pages) |
28 September 1999 | Return made up to 04/08/99; no change of members (4 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
28 September 1998 | Return made up to 04/08/98; no change of members (4 pages) |
28 September 1998 | Return made up to 04/08/98; no change of members (4 pages) |
24 June 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
24 June 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
5 September 1997 | Return made up to 04/08/97; full list of members (6 pages) |
5 September 1997 | Return made up to 04/08/97; full list of members (6 pages) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
8 August 1996 | Return made up to 04/08/96; no change of members (4 pages) |
8 August 1996 | Return made up to 04/08/96; no change of members (4 pages) |
3 July 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
3 July 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
24 October 1995 | Return made up to 04/08/95; no change of members (4 pages) |
24 October 1995 | Return made up to 04/08/95; no change of members (4 pages) |
30 May 1995 | Accounts for a small company made up to 31 August 1994 (3 pages) |
30 May 1995 | Accounts for a small company made up to 31 August 1994 (3 pages) |
16 May 1995 | Registered office changed on 16/05/95 from: 38 furniss avenue sheffield S17 3QL (1 page) |
16 May 1995 | Registered office changed on 16/05/95 from: 38 furniss avenue sheffield S17 3QL (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
4 August 1993 | Incorporation (17 pages) |
4 August 1993 | Incorporation (17 pages) |