Sheffield
S11 9QA
Director Name | Mr David Eric Brown |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Courtyard Middleton Lane The Courtyard Middlet Stoney Middleton Hope Valley Derbyshire S32 4UB |
Secretary Name | Mr David Eric Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Courtyard Middleton Lane The Courtyard Middlet Stoney Middleton Hope Valley Derbyshire S32 4UB |
Director Name | Mr Ian David Brown |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2015(18 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 620 Attercliffe Road Sheffield S9 3QS |
Director Name | Mr Ian David Brown |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 January 2017(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Tailors Corner Thirsk Row Leeds LS1 4DP |
Director Name | Mrs Jill Ward Carter |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Darley Close Staveley Chesterfield Derbyshire S43 3XS |
Director Name | Mr Ian Thomas Charles |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wynook Parsons Lane Hope Valley S33 6RA |
Director Name | Mr Ian David Brown |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2015(17 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 23 October 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 620 Attercliffe Road Sheffield S9 3QS |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Telephone | 0845 3733855 |
---|---|
Telephone region | Unknown |
Registered Address | C/O Interpath Advisory Tailors Corner Thirsk Row Leeds LS1 4DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
775 at £1 | Jill Wosskow 7.75% Ordinary |
---|---|
775 at £1 | Michael Wosskow 7.75% Ordinary |
650 at £1 | Christopher John Brown 6.50% Ordinary |
650 at £1 | Helen Louise Brown 6.50% Ordinary |
650 at £1 | Ian David Brown 6.50% Ordinary |
638 at £1 | Rosemary Charles 6.38% Ordinary |
2.8k at £1 | David Eric Brown 28.31% Ordinary |
2.8k at £1 | Glynes Brown 28.31% Ordinary |
200 at £1 | Louise Brown 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,630,439 |
Cash | £4,410 |
Current Liabilities | £186,958 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 6 November 2023 (overdue) |
29 May 2009 | Delivered on: 1 June 2009 Satisfied on: 24 April 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) 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: 620 to 636 (even numbers) attercliffe road sheffield t/n SYK63010, and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets. Fully Satisfied |
---|---|
22 April 2009 | Delivered on: 12 May 2009 Satisfied on: 24 April 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) 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: The john banner centre 620-636 (even numbers) attercliffe road sheffield t/no:SYK63010AND each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Fully Satisfied |
22 April 2009 | Delivered on: 12 May 2009 Satisfied on: 7 May 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture 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: The john banner centre 620-636 (even numbers )attercliffe road sheffield t/no:SYK63010 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. Fully Satisfied |
27 February 2004 | Delivered on: 28 February 2004 Satisfied on: 29 April 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 620 to 636 (even numbers) attercliffe road sheffield t/n SYK63010. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
27 February 2004 | Delivered on: 28 February 2004 Satisfied on: 29 April 2009 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
7 March 2001 | Delivered on: 9 March 2001 Satisfied on: 9 March 2004 Persons entitled: Interfit Worksop Limited Classification: Legal charge Secured details: The sum of £100,000 with interest thereon at 14 per cent per annum due or to become due from the company to the chargee. Particulars: The property known as 620 to 636 (even numbers) attercliffe road, sheffield. Fully Satisfied |
8 December 1997 | Delivered on: 6 March 1998 Satisfied on: 28 February 2004 Persons entitled: Matchroom Marketing Limited Classification: Mortgage Secured details: £320,000 due or to become due from the company to the chargee. Particulars: 620-636 (even numbers) attercliffe road attercliffe sheffield. Fully Satisfied |
8 December 1997 | Delivered on: 22 December 1997 Satisfied on: 9 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 620-636 (even nos) attercliffe road sheffield and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
8 December 1997 | Delivered on: 19 December 1997 Satisfied on: 9 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
12 November 2014 | Delivered on: 12 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 25 and 27 regent street, barnsley, south yorkshire. Hm land registry title numbers: SYK32729 and SYK620545. Outstanding |
22 April 2014 | Delivered on: 29 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property k/a the john banner building 620-636 attercliffe road sheffield t/no SYK63010. Outstanding |
24 April 2014 | Delivered on: 29 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H 25,27,29 and 31 regent street barnsley south yorkshire t/no SYK321916. Outstanding |
14 February 2014 | Delivered on: 18 February 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 December 2023 | Administrator's progress report (27 pages) |
---|---|
18 July 2023 | Notice of deemed approval of proposals (3 pages) |
6 July 2023 | Statement of affairs with form AM02SOA (24 pages) |
28 June 2023 | Statement of administrator's proposal (40 pages) |
24 May 2023 | Appointment of an administrator (3 pages) |
24 May 2023 | Registered office address changed from 620 Attercliffe Road Sheffield Sheffield S9 3QS United Kingdom to Tailors Corner Thirsk Row Leeds LS1 4DP on 24 May 2023 (2 pages) |
2 November 2022 | Notification of David Brown as a person with significant control on 27 October 2022 (2 pages) |
27 October 2022 | Cessation of David Eric Brown as a person with significant control on 1 November 2021 (1 page) |
27 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
27 October 2022 | Cessation of Glynes Brown as a person with significant control on 1 November 2021 (1 page) |
9 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
3 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
10 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
30 November 2019 | Confirmation statement made on 23 October 2019 with updates (5 pages) |
1 July 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
21 December 2018 | Confirmation statement made on 23 October 2018 with updates (5 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
6 December 2017 | Confirmation statement made on 23 October 2017 with updates (6 pages) |
6 December 2017 | Confirmation statement made on 23 October 2017 with updates (6 pages) |
8 August 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
8 August 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
11 January 2017 | Appointment of Mr Ian David Brown as a director (2 pages) |
11 January 2017 | Appointment of Mr Ian David Brown as a director (2 pages) |
10 January 2017 | Termination of appointment of Ian David Brown as a director on 10 January 2017 (1 page) |
10 January 2017 | Appointment of Mr Ian David Brown as a director on 10 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Ian David Brown as a director on 10 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Ian David Brown as a director on 10 January 2017 (1 page) |
19 December 2016 | Confirmation statement made on 23 October 2016 with updates (8 pages) |
19 December 2016 | Termination of appointment of Ian David Brown as a director on 23 October 2016 (1 page) |
19 December 2016 | Confirmation statement made on 23 October 2016 with updates (8 pages) |
19 December 2016 | Termination of appointment of Ian David Brown as a director on 23 October 2016 (1 page) |
23 November 2016 | Director's details changed for Mr David Eric Brown on 23 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Mr Ian David Brown on 23 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Mr Ian David Brown on 23 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Mr David Eric Brown on 23 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Mr David Eric Brown on 23 November 2016 (2 pages) |
23 November 2016 | Secretary's details changed for Mr David Eric Brown on 23 November 2016 (1 page) |
23 November 2016 | Secretary's details changed for Mr David Eric Brown on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from 620 Attercliffe Road Sheffield S9 3QS to 620 Attercliffe Road Sheffield Sheffield S9 3QS on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from 620 Attercliffe Road Sheffield S9 3QS to 620 Attercliffe Road Sheffield Sheffield S9 3QS on 23 November 2016 (1 page) |
23 November 2016 | Director's details changed for Mr David Eric Brown on 23 November 2016 (2 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
4 December 2015 | Appointment of Mr Ian David Brown as a director on 1 October 2015 (2 pages) |
4 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Appointment of Mr Ian David Brown as a director on 1 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Ian David Brown as a director on 2 November 2015 (2 pages) |
3 November 2015 | Appointment of Mr Ian David Brown as a director on 2 November 2015 (2 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 December 2014 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
15 December 2014 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
12 November 2014 | Registration of charge 034540790013, created on 12 November 2014 (6 pages) |
12 November 2014 | Registration of charge 034540790013, created on 12 November 2014 (6 pages) |
10 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
7 May 2014 | Satisfaction of charge 7 in full (4 pages) |
7 May 2014 | Satisfaction of charge 7 in full (4 pages) |
29 April 2014 | Registration of charge 034540790011 (11 pages) |
29 April 2014 | Registration of charge 034540790012 (11 pages) |
29 April 2014 | Registration of charge 034540790012 (11 pages) |
29 April 2014 | Registration of charge 034540790011 (11 pages) |
24 April 2014 | Satisfaction of charge 8 in full (5 pages) |
24 April 2014 | Satisfaction of charge 9 in full (4 pages) |
24 April 2014 | Satisfaction of charge 9 in full (4 pages) |
24 April 2014 | Satisfaction of charge 8 in full (5 pages) |
18 February 2014 | Registration of charge 034540790010 (26 pages) |
18 February 2014 | Registration of charge 034540790010 (26 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Termination of appointment of Ian Charles as a director (1 page) |
2 December 2013 | Termination of appointment of Ian Charles as a director (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (7 pages) |
12 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (7 pages) |
28 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (9 pages) |
16 November 2009 | Director's details changed for Mr David Eric Brown on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (9 pages) |
16 November 2009 | Director's details changed for Mr David Eric Brown on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Michael Wosskow on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Michael Wosskow on 16 November 2009 (2 pages) |
3 June 2009 | Resolutions
|
3 June 2009 | Resolutions
|
1 June 2009 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
1 June 2009 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
1 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
1 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
1 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
1 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
5 March 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
18 November 2008 | Return made up to 23/10/08; full list of members (7 pages) |
18 November 2008 | Return made up to 23/10/08; full list of members (7 pages) |
18 February 2008 | Return made up to 23/10/07; full list of members (5 pages) |
18 February 2008 | Return made up to 23/10/07; full list of members (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
3 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 November 2005 | Return made up to 23/10/05; full list of members (3 pages) |
7 November 2005 | Return made up to 23/10/05; full list of members (3 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 October 2004 | Return made up to 23/10/04; full list of members (8 pages) |
31 October 2004 | Return made up to 23/10/04; full list of members (8 pages) |
9 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Particulars of mortgage/charge (5 pages) |
28 February 2004 | Particulars of mortgage/charge (5 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 October 2003 | Return made up to 23/10/03; full list of members (9 pages) |
30 October 2003 | Return made up to 23/10/03; full list of members (9 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
20 March 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
22 October 2002 | Return made up to 23/10/02; full list of members (9 pages) |
22 October 2002 | Return made up to 23/10/02; full list of members (9 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 November 2001 | Return made up to 23/10/01; full list of members
|
14 November 2001 | Return made up to 23/10/01; full list of members
|
27 March 2001 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
27 March 2001 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2000 | Return made up to 23/10/00; no change of members (7 pages) |
11 December 2000 | Return made up to 23/10/00; no change of members (7 pages) |
14 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
14 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
29 February 2000 | Accounts for a small company made up to 31 October 1998 (5 pages) |
29 February 2000 | Accounts for a small company made up to 31 October 1998 (5 pages) |
3 November 1999 | Return made up to 23/10/99; full list of members (7 pages) |
3 November 1999 | Return made up to 23/10/99; full list of members (7 pages) |
20 January 1999 | Return made up to 23/10/98; full list of members (6 pages) |
20 January 1999 | Return made up to 23/10/98; full list of members (6 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1997 | Particulars of mortgage/charge (3 pages) |
22 December 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | New secretary appointed;new director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New secretary appointed;new director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
23 October 1997 | Incorporation (16 pages) |
23 October 1997 | Incorporation (16 pages) |