Company NameDalian Properties Limited
DirectorsDale Peter McManaman and Ian Craig McManaman
Company StatusActive
Company Number03446091
CategoryPrivate Limited Company
Incorporation Date7 October 1997(26 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Dale Peter McManaman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1997(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address57 Micklegate
York
North Yorkshire
YO1 6LJ
Director NameMr Ian Craig McManaman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1997(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address57 Micklegate
York
North Yorkshire
YO1 6LJ
Secretary NameSusan Michelle McManaman
NationalityBritish
StatusCurrent
Appointed07 October 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address57 Micklegate
York
North Yorkshire
YO1 6LJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitedalianproperties.co.uk
Telephone01904 636444
Telephone regionYork

Location

Registered Address57 Micklegate
York
North Yorkshire
YO1 6LJ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

4 at £0.2Trustees Of Peter Mcmanaman Grandchildrens Trust
40.00%
Ordinary
4 at £0.2Trustees Of Shirley Mcmanaman Grandchildrens Trust
40.00%
Ordinary
2 at £0.2Molly Mcmanaman
20.00%
Ordinary

Financials

Year2014
Net Worth£5,387,537
Cash£249,005
Current Liabilities£6,362,543

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Charges

21 November 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 2011Delivered 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 2003Delivered 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 2002Delivered 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 2000Delivered 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 1998Delivered 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 2021Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered on: 28 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
22 May 2014Delivered 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 2006Delivered 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

Filing History

5 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
26 October 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
30 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
6 October 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
30 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
25 February 2021Registration of charge 034460910023, created on 19 February 2021 (16 pages)
12 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
30 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
1 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
3 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
23 December 2014Registration of charge 034460910018, created on 19 December 2014 (19 pages)
23 December 2014Registration of charge 034460910022, created on 19 December 2014 (16 pages)
23 December 2014Registration of charge 034460910019, created on 19 December 2014 (19 pages)
23 December 2014Registration of charge 034460910020, created on 19 December 2014 (18 pages)
23 December 2014Registration of charge 034460910019, created on 19 December 2014 (19 pages)
23 December 2014Registration of charge 034460910021, created on 19 December 2014 (18 pages)
23 December 2014Registration of charge 034460910022, created on 19 December 2014 (16 pages)
23 December 2014Registration of charge 034460910021, created on 19 December 2014 (18 pages)
23 December 2014Registration of charge 034460910020, created on 19 December 2014 (18 pages)
23 December 2014Registration of charge 034460910018, created on 19 December 2014 (19 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
18 July 2014Satisfaction of charge 5 in full (4 pages)
18 July 2014Satisfaction of charge 7 in full (4 pages)
18 July 2014Satisfaction of charge 7 in full (4 pages)
18 July 2014Satisfaction of charge 5 in full (4 pages)
4 July 2014Satisfaction of charge 9 in full (4 pages)
4 July 2014Satisfaction of charge 9 in full (4 pages)
25 June 2014Satisfaction of charge 4 in full (4 pages)
25 June 2014Satisfaction of charge 14 in full (4 pages)
25 June 2014Satisfaction of charge 1 in full (4 pages)
25 June 2014Satisfaction of charge 11 in full (4 pages)
25 June 2014Satisfaction of charge 8 in full (4 pages)
25 June 2014Satisfaction of charge 10 in full (4 pages)
25 June 2014Satisfaction of charge 2 in full (4 pages)
25 June 2014Satisfaction of charge 8 in full (4 pages)
25 June 2014Satisfaction of charge 6 in full (4 pages)
25 June 2014Satisfaction of charge 12 in full (4 pages)
25 June 2014Satisfaction of charge 3 in full (4 pages)
25 June 2014Satisfaction of charge 10 in full (4 pages)
25 June 2014Satisfaction of charge 12 in full (4 pages)
25 June 2014Satisfaction of charge 6 in full (4 pages)
25 June 2014Satisfaction of charge 1 in full (4 pages)
25 June 2014Satisfaction of charge 4 in full (4 pages)
25 June 2014Satisfaction of charge 2 in full (4 pages)
25 June 2014Satisfaction of charge 14 in full (4 pages)
25 June 2014Satisfaction of charge 3 in full (4 pages)
25 June 2014Satisfaction of charge 11 in full (4 pages)
10 June 2014All of the property or undertaking has been released from charge 10 (5 pages)
10 June 2014Registration of charge 034460910017 (19 pages)
10 June 2014Registration of charge 034460910017 (19 pages)
10 June 2014All of the property or undertaking has been released from charge 10 (5 pages)
31 May 2014All of the property or undertaking has been released from charge 2 (5 pages)
31 May 2014All of the property or undertaking has been released from charge 4 (5 pages)
31 May 2014All of the property or undertaking has been released from charge 4 (5 pages)
31 May 2014All of the property or undertaking has been released from charge 8 (5 pages)
31 May 2014All of the property or undertaking has been released from charge 2 (5 pages)
31 May 2014All of the property or undertaking has been released from charge 12 (5 pages)
31 May 2014All of the property or undertaking has been released from charge 14 (5 pages)
31 May 2014All of the property or undertaking has been released from charge 3 (5 pages)
31 May 2014All of the property or undertaking has been released from charge 6 (5 pages)
31 May 2014All of the property or undertaking has been released from charge 14 (5 pages)
31 May 2014All of the property or undertaking has been released from charge 3 (5 pages)
31 May 2014All of the property or undertaking has been released from charge 1 (5 pages)
31 May 2014All of the property or undertaking has been released from charge 3 (5 pages)
31 May 2014All of the property or undertaking has been released from charge 3 (5 pages)
31 May 2014All of the property or undertaking has been released from charge 11 (5 pages)
31 May 2014All of the property or undertaking has been released from charge 8 (5 pages)
31 May 2014All of the property or undertaking has been released from charge 11 (5 pages)
31 May 2014All of the property or undertaking has been released from charge 6 (5 pages)
31 May 2014All of the property or undertaking has been released from charge 1 (5 pages)
31 May 2014All of the property or undertaking has been released from charge 12 (5 pages)
28 May 2014Registration of charge 034460910016 (20 pages)
28 May 2014Registration of charge 034460910015 (19 pages)
28 May 2014Registration of charge 034460910015 (19 pages)
28 May 2014Registration of charge 034460910016 (20 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
4 November 2009Director's details changed for Ian Craig Mcmanaman on 3 November 2009 (2 pages)
4 November 2009Secretary's details changed for Susan Michelle Mcmanaman on 3 November 2009 (1 page)
4 November 2009Director's details changed for Dale Peter Mcmanaman on 3 November 2009 (2 pages)
4 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Ian Craig Mcmanaman on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Dale Peter Mcmanaman on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Ian Craig Mcmanaman on 3 November 2009 (2 pages)
4 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
4 November 2009Secretary's details changed for Susan Michelle Mcmanaman on 3 November 2009 (1 page)
4 November 2009Director's details changed for Dale Peter Mcmanaman on 3 November 2009 (2 pages)
4 November 2009Secretary's details changed for Susan Michelle Mcmanaman on 3 November 2009 (1 page)
10 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
10 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
31 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 December 2008Return made up to 07/10/08; full list of members (4 pages)
19 December 2008Location of register of members (1 page)
19 December 2008Location of register of members (1 page)
19 December 2008Return made up to 07/10/08; full list of members (4 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (9 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (9 pages)
23 November 2007Return made up to 07/10/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 November 2007Return made up to 07/10/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
31 October 2006Return made up to 07/10/06; full list of members (7 pages)
31 October 2006Return made up to 07/10/06; full list of members (7 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
28 October 2005Return made up to 07/10/05; full list of members
  • 363(287) ‐ Registered office changed on 28/10/05
(7 pages)
28 October 2005Return made up to 07/10/05; full list of members
  • 363(287) ‐ Registered office changed on 28/10/05
(7 pages)
25 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
25 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
22 November 2004Return made up to 07/10/04; full list of members (7 pages)
22 November 2004Return made up to 07/10/04; full list of members (7 pages)
10 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
10 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 November 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
22 October 2002Return made up to 07/10/02; full list of members (7 pages)
22 October 2002Return made up to 07/10/02; full list of members (7 pages)
17 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
6 November 2001Return made up to 07/10/01; full list of members (6 pages)
6 November 2001Return made up to 07/10/01; full list of members (6 pages)
16 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
31 October 2000Return made up to 07/10/00; full list of members (6 pages)
31 October 2000Return made up to 07/10/00; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
4 November 1999Return made up to 07/10/99; full list of members
  • 363(287) ‐ Registered office changed on 04/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 November 1999Return made up to 07/10/99; full list of members
  • 363(287) ‐ Registered office changed on 04/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 March 1999Particulars of mortgage/charge (3 pages)
6 March 1999Particulars of mortgage/charge (3 pages)
12 November 1998Return made up to 07/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 November 1998Return made up to 07/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
17 August 1998Particulars of mortgage/charge (4 pages)
17 August 1998Particulars of mortgage/charge (4 pages)
30 October 1997Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
30 October 1997Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997Registered office changed on 14/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997New secretary appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997Registered office changed on 14/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 October 1997Secretary resigned (1 page)
14 October 1997New secretary appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997Secretary resigned (1 page)
7 October 1997Incorporation (13 pages)
7 October 1997Incorporation (13 pages)