York
North Yorkshire
YO1 6LJ
Director Name | Mr Ian Craig McManaman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 1997(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 57 Micklegate York North Yorkshire YO1 6LJ |
Secretary Name | Susan Michelle McManaman |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 1997(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 57 Micklegate York North Yorkshire YO1 6LJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | dalianproperties.co.uk |
---|---|
Telephone | 01904 636444 |
Telephone region | York |
Registered Address | 57 Micklegate York North Yorkshire YO1 6LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
4 at £0.2 | Trustees Of Peter Mcmanaman Grandchildrens Trust 40.00% Ordinary |
---|---|
4 at £0.2 | Trustees Of Shirley Mcmanaman Grandchildrens Trust 40.00% Ordinary |
2 at £0.2 | Molly Mcmanaman 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,387,537 |
Cash | £249,005 |
Current Liabilities | £6,362,543 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
21 November 2000 | Delivered on: 28 November 2000 Satisfied on: 4 July 2014 Persons entitled: Yorkshire 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: Units 1, 2, 3, 4 & 5 millfield lane york. 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 |
---|---|
8 March 2000 | Delivered on: 21 March 2000 Satisfied on: 25 June 2014 Persons entitled: Mack & Lawler Builders Limited Classification: Legal charge Secured details: £245,000 due or to become due from the company to the chargee. Particulars: Units 1, 2, 3 and 4 flaxley road industrial estate selby. Fully Satisfied |
8 March 2000 | Delivered on: 21 March 2000 Satisfied on: 18 July 2014 Persons entitled: Yorkshire 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: Units 1,2,3, and 4 flaxley road industrial estate flaxley road selby. 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 |
10 March 2000 | Delivered on: 21 March 2000 Satisfied on: 25 June 2014 Persons entitled: Mack & Lawler Builders Limited Classification: Legal charge Secured details: £205,000 due or to become due from the company to the chargee. Particulars: Units 1, 2, 3, 4 and 5 bawtry road industrial estate selby. Fully Satisfied |
10 March 2000 | Delivered on: 21 March 2000 Satisfied on: 18 July 2014 Persons entitled: Yorkshire 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: Units 1,2,3,4 & 5 bawtry road industrial estate selby. 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 |
24 February 1999 | Delivered on: 6 March 1999 Satisfied on: 25 June 2014 Persons entitled: Yorkshire 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: 4.72 acres of land at brayton nr. Selby north yorkshire (os 6733). 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 October 1998 | Delivered on: 27 October 1998 Satisfied on: 25 June 2014 Persons entitled: Yorkshire 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: Land at scott road/flaxley road selby.. 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 September 1998 | Delivered on: 22 September 1998 Satisfied on: 25 June 2014 Persons entitled: Yorkshire 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: 25 finkle street selby. 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 November 2011 | Delivered on: 26 November 2011 Satisfied on: 25 June 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: Units 1-3 248 fulford road york t/n NYK31585 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 |
28 February 2003 | Delivered on: 6 March 2003 Satisfied on: 25 June 2014 Persons entitled: Yorkshire 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: 1 acre of land at park road pontefract (unit 5) and 1.77 acres of land at park road pontefract (unit 6). 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 |
20 December 2002 | Delivered on: 24 December 2002 Satisfied on: 25 June 2014 Persons entitled: Yorkshire 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: 1.77 acres of land at park road pontefract (unit 6). Fully Satisfied |
21 November 2000 | Delivered on: 28 November 2000 Satisfied on: 25 June 2014 Persons entitled: Mack & Lawler Builders Limited Classification: Legal charge Secured details: £1,250,000 due or to become due from the company to the chargee. Particulars: Units 1, 2, 3, 4 and 5 millfield lane industrial estate poppleton york. Fully Satisfied |
13 August 1998 | Delivered on: 17 August 1998 Satisfied on: 25 June 2014 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 February 2021 | Delivered on: 25 February 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as millfield lane trading estate, york, YO26 6PB and registered at land registry under title number NYK200330. Outstanding |
19 December 2014 | Delivered on: 23 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Hardrada house, 83B main street, fulford, york t/no NYK339551. Outstanding |
19 December 2014 | Delivered on: 23 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Turpin smithy, 83C main street, fulford, york t/no NYK56640. Outstanding |
19 December 2014 | Delivered on: 23 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Tostig cottage, 83A main street, fulford, york t/no HYK77739 & NYK339551. Outstanding |
19 December 2014 | Delivered on: 23 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Morcar house, 81 main street, fulford, york t/no NYK339551. Outstanding |
19 December 2014 | Delivered on: 23 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Edwin house, 85 main street, fulford, york t/no NYK56640 & NYK339551. Outstanding |
22 May 2014 | Delivered on: 10 June 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 16 coney street and 19/21 new street, york t/no:NYK29910. Outstanding |
22 May 2014 | Delivered on: 28 May 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
22 May 2014 | Delivered on: 28 May 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 248 fulford road york t/no. NYK31585. Outstanding |
13 July 2006 | Delivered on: 15 July 2006 Persons entitled: Mack and Lawler Builders Limited Classification: Debenture Secured details: £3,750,000.00 and all other monies due or to become due. Particulars: All f/h and l/h property, rents receivable from any lease, rights relating to covenants and real property, fixtures and fittings, plant machinery furniture licences and goodwill and securities. See the mortgage charge document for full details. Outstanding |
5 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
26 October 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
30 September 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
6 October 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
30 September 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
25 February 2021 | Registration of charge 034460910023, created on 19 February 2021 (16 pages) |
12 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
30 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
1 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
3 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
23 December 2014 | Registration of charge 034460910018, created on 19 December 2014 (19 pages) |
23 December 2014 | Registration of charge 034460910022, created on 19 December 2014 (16 pages) |
23 December 2014 | Registration of charge 034460910019, created on 19 December 2014 (19 pages) |
23 December 2014 | Registration of charge 034460910020, created on 19 December 2014 (18 pages) |
23 December 2014 | Registration of charge 034460910019, created on 19 December 2014 (19 pages) |
23 December 2014 | Registration of charge 034460910021, created on 19 December 2014 (18 pages) |
23 December 2014 | Registration of charge 034460910022, created on 19 December 2014 (16 pages) |
23 December 2014 | Registration of charge 034460910021, created on 19 December 2014 (18 pages) |
23 December 2014 | Registration of charge 034460910020, created on 19 December 2014 (18 pages) |
23 December 2014 | Registration of charge 034460910018, created on 19 December 2014 (19 pages) |
1 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
1 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
18 July 2014 | Satisfaction of charge 5 in full (4 pages) |
18 July 2014 | Satisfaction of charge 7 in full (4 pages) |
18 July 2014 | Satisfaction of charge 7 in full (4 pages) |
18 July 2014 | Satisfaction of charge 5 in full (4 pages) |
4 July 2014 | Satisfaction of charge 9 in full (4 pages) |
4 July 2014 | Satisfaction of charge 9 in full (4 pages) |
25 June 2014 | Satisfaction of charge 4 in full (4 pages) |
25 June 2014 | Satisfaction of charge 14 in full (4 pages) |
25 June 2014 | Satisfaction of charge 1 in full (4 pages) |
25 June 2014 | Satisfaction of charge 11 in full (4 pages) |
25 June 2014 | Satisfaction of charge 8 in full (4 pages) |
25 June 2014 | Satisfaction of charge 10 in full (4 pages) |
25 June 2014 | Satisfaction of charge 2 in full (4 pages) |
25 June 2014 | Satisfaction of charge 8 in full (4 pages) |
25 June 2014 | Satisfaction of charge 6 in full (4 pages) |
25 June 2014 | Satisfaction of charge 12 in full (4 pages) |
25 June 2014 | Satisfaction of charge 3 in full (4 pages) |
25 June 2014 | Satisfaction of charge 10 in full (4 pages) |
25 June 2014 | Satisfaction of charge 12 in full (4 pages) |
25 June 2014 | Satisfaction of charge 6 in full (4 pages) |
25 June 2014 | Satisfaction of charge 1 in full (4 pages) |
25 June 2014 | Satisfaction of charge 4 in full (4 pages) |
25 June 2014 | Satisfaction of charge 2 in full (4 pages) |
25 June 2014 | Satisfaction of charge 14 in full (4 pages) |
25 June 2014 | Satisfaction of charge 3 in full (4 pages) |
25 June 2014 | Satisfaction of charge 11 in full (4 pages) |
10 June 2014 | All of the property or undertaking has been released from charge 10 (5 pages) |
10 June 2014 | Registration of charge 034460910017 (19 pages) |
10 June 2014 | Registration of charge 034460910017 (19 pages) |
10 June 2014 | All of the property or undertaking has been released from charge 10 (5 pages) |
31 May 2014 | All of the property or undertaking has been released from charge 2 (5 pages) |
31 May 2014 | All of the property or undertaking has been released from charge 4 (5 pages) |
31 May 2014 | All of the property or undertaking has been released from charge 4 (5 pages) |
31 May 2014 | All of the property or undertaking has been released from charge 8 (5 pages) |
31 May 2014 | All of the property or undertaking has been released from charge 2 (5 pages) |
31 May 2014 | All of the property or undertaking has been released from charge 12 (5 pages) |
31 May 2014 | All of the property or undertaking has been released from charge 14 (5 pages) |
31 May 2014 | All of the property or undertaking has been released from charge 3 (5 pages) |
31 May 2014 | All of the property or undertaking has been released from charge 6 (5 pages) |
31 May 2014 | All of the property or undertaking has been released from charge 14 (5 pages) |
31 May 2014 | All of the property or undertaking has been released from charge 3 (5 pages) |
31 May 2014 | All of the property or undertaking has been released from charge 1 (5 pages) |
31 May 2014 | All of the property or undertaking has been released from charge 3 (5 pages) |
31 May 2014 | All of the property or undertaking has been released from charge 3 (5 pages) |
31 May 2014 | All of the property or undertaking has been released from charge 11 (5 pages) |
31 May 2014 | All of the property or undertaking has been released from charge 8 (5 pages) |
31 May 2014 | All of the property or undertaking has been released from charge 11 (5 pages) |
31 May 2014 | All of the property or undertaking has been released from charge 6 (5 pages) |
31 May 2014 | All of the property or undertaking has been released from charge 1 (5 pages) |
31 May 2014 | All of the property or undertaking has been released from charge 12 (5 pages) |
28 May 2014 | Registration of charge 034460910016 (20 pages) |
28 May 2014 | Registration of charge 034460910015 (19 pages) |
28 May 2014 | Registration of charge 034460910015 (19 pages) |
28 May 2014 | Registration of charge 034460910016 (20 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
1 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
4 November 2009 | Director's details changed for Ian Craig Mcmanaman on 3 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Susan Michelle Mcmanaman on 3 November 2009 (1 page) |
4 November 2009 | Director's details changed for Dale Peter Mcmanaman on 3 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Ian Craig Mcmanaman on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Dale Peter Mcmanaman on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Ian Craig Mcmanaman on 3 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Secretary's details changed for Susan Michelle Mcmanaman on 3 November 2009 (1 page) |
4 November 2009 | Director's details changed for Dale Peter Mcmanaman on 3 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Susan Michelle Mcmanaman on 3 November 2009 (1 page) |
10 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
10 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
31 March 2009 | Resolutions
|
31 March 2009 | Resolutions
|
19 December 2008 | Return made up to 07/10/08; full list of members (4 pages) |
19 December 2008 | Location of register of members (1 page) |
19 December 2008 | Location of register of members (1 page) |
19 December 2008 | Return made up to 07/10/08; full list of members (4 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
23 November 2007 | Return made up to 07/10/07; full list of members
|
23 November 2007 | Return made up to 07/10/07; full list of members
|
31 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
31 October 2006 | Return made up to 07/10/06; full list of members (7 pages) |
31 October 2006 | Return made up to 07/10/06; full list of members (7 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Return made up to 07/10/05; full list of members
|
28 October 2005 | Return made up to 07/10/05; full list of members
|
25 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
25 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
22 November 2004 | Return made up to 07/10/04; full list of members (7 pages) |
22 November 2004 | Return made up to 07/10/04; full list of members (7 pages) |
10 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
10 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 November 2003 | Return made up to 07/10/03; full list of members
|
19 November 2003 | Return made up to 07/10/03; full list of members
|
20 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
20 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
22 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
17 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
6 November 2001 | Return made up to 07/10/01; full list of members (6 pages) |
6 November 2001 | Return made up to 07/10/01; full list of members (6 pages) |
16 August 2001 | Resolutions
|
16 August 2001 | Resolutions
|
2 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
31 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
25 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Return made up to 07/10/99; full list of members
|
4 November 1999 | Return made up to 07/10/99; full list of members
|
8 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
6 March 1999 | Particulars of mortgage/charge (3 pages) |
6 March 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Return made up to 07/10/98; full list of members
|
12 November 1998 | Return made up to 07/10/98; full list of members
|
27 October 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | Particulars of mortgage/charge (3 pages) |
17 August 1998 | Particulars of mortgage/charge (4 pages) |
17 August 1998 | Particulars of mortgage/charge (4 pages) |
30 October 1997 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
30 October 1997 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Incorporation (13 pages) |
7 October 1997 | Incorporation (13 pages) |