Company NameMetropolitan Homes Limited
DirectorsMartin David Flowers and Wendy-Marie Flowers
Company StatusActive
Company Number02842385
CategoryPrivate Limited Company
Incorporation Date4 August 1993(30 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martin David Flowers
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address25 Stewart Road
Sheffield
S11 8XS
Director NameMrs Wendy-Marie Flowers
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Stewart Road
Sheffield
S11 8XS
Secretary NameMr Martin David Flowers
NationalityBritish
StatusCurrent
Appointed04 August 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address25 Stewart Road
Sheffield
S11 8XS
Director NameMr Nigel Green
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(6 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1998)
RoleHousing Designer
Country of ResidenceEngland
Correspondence Address220 Stonelow Road
Sheffield
S18 2ER
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed04 August 1993(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed04 August 1993(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Contact

Websitemetropolitan-homes.co.uk

Location

Registered Address25 Stewart Road
Sheffield
S11 8XS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1M.d. Flowers
50.00%
Ordinary
1 at £1W.m. Flowers
50.00%
Ordinary

Financials

Year2014
Net Worth£996,959
Cash£342,044
Current Liabilities£1,321,264

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Charges

5 July 2007Delivered 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 2007Delivered 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 2007Delivered 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 2004Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 1993Delivered 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 2012Delivered 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 2009Delivered 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 2009Delivered 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 2007Delivered 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 1993Delivered 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 2022Delivered 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 2021Delivered 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 2021Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2014Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

14 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
25 May 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
19 December 2022Registration of charge 028423850028, created on 2 December 2022 (18 pages)
4 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
25 October 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
2 October 2021Registration of charge 028423850027, created on 30 September 2021 (15 pages)
25 August 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
30 July 2021Registration of charge 028423850026, created on 30 July 2021 (15 pages)
17 September 2020Director's details changed for Mr Martin David Flowers on 17 September 2020 (2 pages)
17 September 2020Director's details changed for Mrs Wendy-Marie Flowers on 17 September 2020 (2 pages)
17 September 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
17 September 2020Secretary's details changed for Mr Martin David Flowers on 17 September 2020 (1 page)
29 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
11 September 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
7 October 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
11 September 2018Registration of charge 028423850024, created on 11 September 2018 (16 pages)
11 September 2018Registration of charge 028423850025, created on 11 September 2018 (16 pages)
6 June 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
7 February 2018Registration of charge 028423850023, created on 7 February 2018 (32 pages)
18 January 2018Satisfaction of charge 13 in full (1 page)
18 January 2018Satisfaction of charge 15 in full (1 page)
29 December 2017Registration of charge 028423850020, created on 21 December 2017 (19 pages)
29 December 2017Registration of charge 028423850022, created on 21 December 2017 (19 pages)
29 December 2017Registration of charge 028423850017, created on 21 December 2017 (16 pages)
29 December 2017Registration of charge 028423850019, created on 21 December 2017 (18 pages)
29 December 2017Registration of charge 028423850018, created on 21 December 2017 (18 pages)
29 December 2017Registration of charge 028423850021, created on 21 December 2017 (18 pages)
18 December 2017Registered 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 2017Registered 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 2017Satisfaction of charge 028423850016 in full (1 page)
5 September 2017Satisfaction of charge 028423850016 in full (1 page)
10 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 2
(5 pages)
16 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 2
(5 pages)
16 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 2
(5 pages)
11 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 August 2014Registration of charge 028423850016, created on 15 August 2014 (5 pages)
27 August 2014Registration of charge 028423850016, created on 15 August 2014 (5 pages)
7 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(5 pages)
7 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(5 pages)
7 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(5 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
31 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-31
(5 pages)
31 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-31
(5 pages)
31 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-31
(5 pages)
13 August 2013Satisfaction of charge 14 in full (4 pages)
13 August 2013Satisfaction of charge 14 in full (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 14 (8 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 13 (8 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 14 (8 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 15 (8 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 15 (8 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 13 (8 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
6 June 2012Accounts for a small company made up to 31 August 2011 (6 pages)
6 June 2012Accounts for a small company made up to 31 August 2011 (6 pages)
31 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
12 April 2011Accounts for a small company made up to 31 August 2010 (6 pages)
12 April 2011Accounts for a small company made up to 31 August 2010 (6 pages)
1 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (6 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (6 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
6 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (4 pages)
2 October 2009Particulars of a mortgage or charge/co extend / charge no: 12 (5 pages)
2 October 2009Particulars of a mortgage or charge/co extend / charge no: 12 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 September 2008Return made up to 04/08/08; full list of members (4 pages)
26 September 2008Return made up to 04/08/08; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 October 2007Return made up to 04/08/07; full list of members (2 pages)
1 October 2007Return made up to 04/08/07; full list of members (2 pages)
21 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 May 2007Particulars of mortgage/charge (4 pages)
26 May 2007Particulars of mortgage/charge (4 pages)
28 December 2006Return made up to 04/08/06; full list of members (2 pages)
28 December 2006Return made up to 04/08/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 December 2005Return made up to 04/08/05; full list of members (2 pages)
28 December 2005Return made up to 04/08/05; full list of members (2 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
28 September 2004Return made up to 04/08/04; full list of members (7 pages)
28 September 2004Return made up to 04/08/04; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
29 September 2003Return made up to 04/08/03; full list of members (7 pages)
29 September 2003Return made up to 04/08/03; full list of members (7 pages)
18 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
18 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
24 September 2002Return made up to 04/08/02; full list of members (7 pages)
24 September 2002Return made up to 04/08/02; full list of members (7 pages)
27 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
27 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
27 September 2001Return made up to 04/08/01; full list of members (6 pages)
27 September 2001Return made up to 04/08/01; full list of members (6 pages)
21 July 2001Particulars of mortgage/charge (3 pages)
21 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
3 October 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
28 September 1999Return made up to 04/08/99; no change of members (4 pages)
28 September 1999Return made up to 04/08/99; no change of members (4 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
28 September 1998Return made up to 04/08/98; no change of members (4 pages)
28 September 1998Return made up to 04/08/98; no change of members (4 pages)
24 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
24 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
5 September 1997Return made up to 04/08/97; full list of members (6 pages)
5 September 1997Return made up to 04/08/97; full list of members (6 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (5 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (5 pages)
8 August 1996Return made up to 04/08/96; no change of members (4 pages)
8 August 1996Return made up to 04/08/96; no change of members (4 pages)
3 July 1996Accounts for a small company made up to 31 August 1995 (4 pages)
3 July 1996Accounts for a small company made up to 31 August 1995 (4 pages)
24 October 1995Return made up to 04/08/95; no change of members (4 pages)
24 October 1995Return made up to 04/08/95; no change of members (4 pages)
30 May 1995Accounts for a small company made up to 31 August 1994 (3 pages)
30 May 1995Accounts for a small company made up to 31 August 1994 (3 pages)
16 May 1995Registered office changed on 16/05/95 from: 38 furniss avenue sheffield S17 3QL (1 page)
16 May 1995Registered office changed on 16/05/95 from: 38 furniss avenue sheffield S17 3QL (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
4 August 1993Incorporation (17 pages)
4 August 1993Incorporation (17 pages)