Company NameA & H Developers Ltd
DirectorMustafa Tariq Mohammed
Company StatusActive
Company Number04900689
CategoryPrivate Limited Company
Incorporation Date16 September 2003(20 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mustafa Tariq Mohammed
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2003(3 days after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
Norwood Park
Huddersfield
West Yorkshire
HD2 2DU
Secretary NameMr Mohammed Arif Khan
NationalityBritish
StatusResigned
Appointed19 September 2003(3 days after company formation)
Appointment Duration2 years, 2 months (resigned 25 November 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Lynton Drive
Bradford
West Yorkshire
BD9 5JH
Secretary NameMr Simon John Trobridge
StatusResigned
Appointed08 June 2010(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 February 2012)
RoleCompany Director
Correspondence Address2 College Court
College Road Gildersome
Leeds
West Yorkshire
LS27 7WF
Secretary NameMr Zumarad Ajab
StatusResigned
Appointed14 February 2012(8 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2017)
RoleCompany Director
Correspondence AddressQueen's Specialist Building Queen Street
Farnworth
Bolton
BL4 7AH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameFT Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 2005(2 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 June 2010)
Correspondence Address164-166 High Road
Ilford
Essex
IG1 1LL

Location

Registered Address2 College Court
Morley
Leeds
LS27 7WF
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.1m at £1Sharif Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£707,143
Net Worth£372,501
Cash£1,434
Current Liabilities£4,047,533

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Charges

22 December 2006Delivered on: 5 January 2007
Satisfied on: 1 December 2015
Persons entitled: Barclays 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: The f/h property known as 360 anlaby road kingston upon hull.
Fully Satisfied
12 December 2006Delivered on: 14 December 2006
Satisfied on: 28 April 2016
Persons entitled: Barclays 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: F/H property k/a 4 station road conisbrough doncaster.
Fully Satisfied
1 December 2006Delivered on: 8 December 2006
Satisfied on: 1 December 2015
Persons entitled: Barclays 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: F/H property k/a 226 linthorpe road middlesborough.
Fully Satisfied
4 October 2006Delivered on: 10 October 2006
Satisfied on: 1 December 2015
Persons entitled: Barclays 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: 222 linthorpe road, middlesbrough.
Fully Satisfied
28 September 2006Delivered on: 13 October 2006
Satisfied on: 21 July 2016
Persons entitled: Barclays 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: The f/h property k/a 2 college court, college road, gildersome, leeds.
Fully Satisfied
29 September 2006Delivered on: 6 October 2006
Satisfied on: 1 December 2015
Persons entitled: Barclays 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: 13 watson street morley leeds.
Fully Satisfied
7 September 2006Delivered on: 16 September 2006
Satisfied on: 28 April 2016
Persons entitled: Barclays 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: 16 the wynd marske by the sea redcar cleveland.
Fully Satisfied
29 June 2012Delivered on: 3 July 2012
Satisfied on: 1 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 lady pit lane, beeston, leeds. All plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
29 March 2011Delivered on: 8 April 2011
Satisfied on: 1 December 2015
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.
Particulars: 2 college court college road gildersome leeds and parking space t/no WYK850219 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
29 March 2011Delivered on: 8 April 2011
Satisfied on: 1 December 2015
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.
Particulars: 16 and 16A the wynd windy hill lane marske by the sea t/no CE128878 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
4 August 2006Delivered on: 12 August 2006
Satisfied on: 29 June 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
29 March 2011Delivered on: 8 April 2011
Satisfied on: 1 December 2015
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.
Particulars: The hawthorns 4 station road coinsbrough t/no SYK103947 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
29 March 2011Delivered on: 8 April 2011
Satisfied on: 28 April 2016
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.
Particulars: 222 linthorpe road middlesbrough t/no CE73325 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
29 March 2011Delivered on: 8 April 2011
Satisfied on: 28 April 2016
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.
Particulars: 101 wales road kiveton park t/no SYK13908 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
29 March 2011Delivered on: 8 April 2011
Satisfied on: 18 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
17 September 2010Delivered on: 22 September 2010
Satisfied on: 1 December 2015
Persons entitled: Barclays 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: F/H property k/a 271-275 whitley road whitley bay.
Fully Satisfied
1 June 2007Delivered on: 9 June 2007
Satisfied on: 1 December 2015
Persons entitled: Barclays 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: 14 hartley street mexborough.
Fully Satisfied
1 May 2007Delivered on: 5 May 2007
Satisfied on: 1 December 2015
Persons entitled: Barclays 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: 88/90 main street mexborough.
Fully Satisfied
2 April 2007Delivered on: 20 April 2007
Satisfied on: 1 December 2015
Persons entitled: Barclays 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: The property k/a 12 northgate, tickhill, near doncaster.
Fully Satisfied
30 March 2007Delivered on: 7 April 2007
Satisfied on: 1 December 2015
Persons entitled: Barclays 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: 101 wales road kiveton park sheffield.
Fully Satisfied
8 June 2006Delivered on: 17 June 2006
Satisfied on: 8 March 2011
Persons entitled: National Westminster 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: 4 station road conisbrough doncaster south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 May 2023Delivered on: 26 May 2023
Persons entitled: Proplend Security Limited

Classification: A registered charge
Particulars: 101 wales road, kiveton park, sheffield S26 6RA (title number: SYK13908);. 12 northgate, tickhill, doncaster DN11 9HY (title number: SYK31275);. 13 watson street, morley, leeds LS27 0AH (title number: WYK325458);. 14 hartley street, mexborough S64 9LX (title number: SYK84398);. 16 and 16A the wynd, marske by the sea, redcar TS11 7LA (title number: CE128878);. 2 college court, morley, gildersome, leeds and parking spaces LS27 7WF (title number: WYK850219);. 2 lady pit lane, leeds LS11 6AJ (title number: WYK190210);. 222 linthorpe road, middlesbrough TS1 3QW (title number: CE73325);. 226 linthorpe road, middlesbrough TS1 3QW (title number: CE75460). 360 anlaby road, hull HU3 6NS (title number: HS98858);. The hawthorns, 4 station road, conisbrough DN12 3DB (title number: SYK103947); and. 88 and 90 main street, mexborough S64 9EB (title number: SYK165233).
Outstanding
26 May 2023Delivered on: 26 May 2023
Persons entitled: Proplend Security Limited

Classification: A registered charge
Particulars: 101 wales road, kiveton park, sheffield S26 6RA (title number: SYK13908);. 12 northgate, tickhill, doncaster DN11 9HY (title number: SYK31275);. 13 watson street, morley, leeds LS27 0AH (title number: WYK325458);. 14 hartley street, mexborough S64 9LX (title number: SYK84398);. 16 and 16A the wynd, marske by the sea, redcar TS11 7LA (title number: CE128878);. 2 college court, morley, gildersome, leeds and parking spaces LS27 7WF (title number: WYK850219);. 2 lady pit lane, leeds LS11 6AJ (title number: WYK190210);. 222 linthorpe road, middlesbrough TS1 3QW (title number: CE73325);. 226 linthorpe road, middlesbrough TS1 3QW (title number: CE75460). 360 anlaby road, hull HU3 6NS (title number: HS98858);. The hawthorns, 4 station road, conisbrough DN12 3DB (title number: SYK103947); and. 88 and 90 main street, mexborough S64 9EB (title number: SYK165233).
Outstanding
28 May 2021Delivered on: 28 May 2021
Persons entitled: Proplend Security Limited

Classification: A registered charge
Particulars: 101 wales road, kiveton park, sheffield S26 6RA (title number: SYK13908);. 12 northgate, tickhill, doncaster DN11 9HY (title number: SYK31275);. 13 watson street, morley, leeds LS27 0AH (title number: WYK325458);. 14 hartley street, mexborough S64 9LX (title number: SYK84398);. 16 and 16A the wynd, marske by the sea, redcar TS11 7LA (title number: CE128878);. 2 college court, morley, gildersome, leeds and parking spaces LS27 7WF (title number: WYK850219);. 2 lady pit lane, leeds LS11 6AJ (title number: WYK190210);. 222 linthorpe road, middlesbrough TS1 3QW (title number: CE73325);. 226 linthorpe road, middlesbrough TS1 3QW (title number: CE75460);. 271-275 whitley road, whitley bay NE26 2SU (title number: TY492530);. 360 anlaby road, hull HU3 6NS (title number: HS98858);. The hawthorns, 4 station road, conisbrough DN12 3DB (title number: SYK103947); and. 88 and 90 main street, mexborough S64 9EB (title number: SYK165233).
Outstanding
28 May 2021Delivered on: 28 May 2021
Persons entitled: Proplend Security Limited

Classification: A registered charge
Particulars: 101 wales road, kiveton park, sheffield S26 6RA (title number: SYK13908);. 12 northgate, tickhill, doncaster DN11 9HY (title number: SYK31275);. 13 watson street, morley, leeds LS27 0AH (title number: WYK325458);. 14 hartley street, mexborough S64 9LX (title number: SYK84398);. 16 and 16A the wynd, marske by the sea, redcar TS11 7LA (title number: CE128878);. 2 college court, morley, gildersome, leeds and parking spaces LS27 7WF (title number: WYK850219);. 2 lady pit lane, leeds LS11 6AJ (title number: WYK190210);. 222 linthorpe road, middlesbrough TS1 3QW (title number: CE73325);. 226 linthorpe road, middlesbrough TS1 3QW (title number: CE75460);. 271-275 whitley road, whitley bay NE26 2SU (title number: TY492530);. 360 anlaby road, hull HU3 6NS (title number: HS98858);. The hawthorns, 4 station road, conisbrough DN12 3DB (title number: SYK103947); and. 88 and 90 main street, mexborough S64 9EB (title number: SYK165233).
Outstanding
31 March 2020Delivered on: 1 April 2020
Persons entitled: Advantedge Commercial Finance (North) Limited

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding
5 February 2019Delivered on: 11 February 2019
Persons entitled: Fresh Thinking Capital LTD

Classification: A registered charge
Particulars: The freehold property known as 360 anlaby road, kingston upon hull, HU3 6NS registered at the land registry with title number HS98858.
Outstanding
5 February 2019Delivered on: 11 February 2019
Persons entitled: Fresh Thinking Capital LTD

Classification: A registered charge
Particulars: The freehold property known as the hawthorns, 4 station road, conisbrough, DN12 3DB registered at the land registry with title numbers SYK103947.
Outstanding
5 February 2019Delivered on: 11 February 2019
Persons entitled: Fresh Thinking Capital LTD

Classification: A registered charge
Particulars: The freehold property known as 16 and 16A the wynd, markse-by-the-sea, redcar, cleveland registered at the land registry with title number CE128878.
Outstanding
5 February 2019Delivered on: 11 February 2019
Persons entitled: Fresh Thinking Capital LTD

Classification: A registered charge
Particulars: The freehold property known as 88 and 90 main street, mexborough registered at the land registry with title number SYK165233.
Outstanding
5 February 2019Delivered on: 11 February 2019
Persons entitled: Fresh Thinking Capital LTD

Classification: A registered charge
Particulars: The freehold property known as 222 linthorpe road, middlesborough, cleveland registered at the land registry with title number CE73325.
Outstanding
5 February 2019Delivered on: 11 February 2019
Persons entitled: Fresh Thinking Capital LTD

Classification: A registered charge
Particulars: The freehold property known as 2 college court, morley, gildersome, leeds and parking spaces, LS27 7WF registered at the land registry with title number WYK850219.
Outstanding
5 February 2019Delivered on: 11 February 2019
Persons entitled: Fresh Thinking Capital LTD

Classification: A registered charge
Particulars: The freehold property known as 101 wales road, kiveton park, sheffield, S26 6RA registered at the land registry with title number SYK13908.
Outstanding
5 February 2019Delivered on: 11 February 2019
Persons entitled: Fresh Thinking Capital LTD

Classification: A registered charge
Particulars: The freehold property known as 14 hartley street, mexborough, S64 9LX registered at the land registry with title number SYK84398.
Outstanding
5 February 2019Delivered on: 11 February 2019
Persons entitled: Fresh Thinking Capital LTD

Classification: A registered charge
Particulars: The freehold property known as 13 watson street, morley, leeds, LS27 0AH registered at the land registry with title number WYK325458.
Outstanding
5 February 2019Delivered on: 11 February 2019
Persons entitled: Fresh Thinking Capital LTD

Classification: A registered charge
Particulars: The freehold property known as 226 linthorpe road, middlesbrough, TS1 3QW registered at the land registry with title number CE75460.
Outstanding
5 February 2019Delivered on: 11 February 2019
Persons entitled: Fresh Thinking Capital LTD

Classification: A registered charge
Particulars: The freehold property known as 271-275 whitley road, whitley bay, NE26 2SU registered at the land registry with title number TY492530.
Outstanding
5 February 2019Delivered on: 11 February 2019
Persons entitled: Fresh Thinking Capital LTD

Classification: A registered charge
Particulars: The freehold property known as 12 northgate, tickhill, DN11 9HY registered at the land registry with title number SYK31275.
Outstanding
5 February 2019Delivered on: 11 February 2019
Persons entitled: Fresh Thinking Capital LTD

Classification: A registered charge
Particulars: The freehold property known as 2 ladypit lane, leeds, LS11 6AJ registered at the land registry with title number WYK190210.
Outstanding
5 February 2019Delivered on: 11 February 2019
Persons entitled: Fresh Thinking Capital LTD

Classification: A registered charge
Outstanding
30 October 2015Delivered on: 5 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 2 lady pit lane, leeds, hm land registry title number: WYK190210.
Outstanding
30 October 2015Delivered on: 5 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 271-275, whitley road, whitley bay, tyne & wear, hm land registry title number: TY492530.
Outstanding
30 October 2015Delivered on: 5 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 12 northgate, tickhill, doncaster, south yorkshire, hm land registry title number: SYK31275.
Outstanding
30 October 2015Delivered on: 5 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 16 and 16A, the wynd, marske-by-the-sea, redcar, cleveland, hm land registry title number: CE128878.
Outstanding
30 October 2015Delivered on: 5 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 222 linthorpe road, middlesbrough, cleveland, hm land registry title number: CE73325.
Outstanding
30 October 2015Delivered on: 5 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 14 hartley street, mexborough, south yorkshire, hm land registry title number: SYK84398.
Outstanding
30 October 2015Delivered on: 5 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 2 college court, morley, gildersome, leeds and parking spaces, hm land registry title number: WYK850219.
Outstanding
30 October 2015Delivered on: 5 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 13 watson street, morley, leeds, hm land registry title number: WYK325458.
Outstanding
30 October 2015Delivered on: 4 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as the hawthorns, 4 station road, conisbrough, doncaster, south yorkshire, hm land registry title number: SYK103947.
Outstanding
30 October 2015Delivered on: 4 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 360 anlaby road, kingston upon hull, hm land registry title number: HS98858.
Outstanding
30 October 2015Delivered on: 4 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 101 wales road, kiveton park, sheffield, hm land registgry title number: SYK13908.
Outstanding
30 October 2015Delivered on: 4 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 88 and 90, main street, mexborough, hm land registry title number: SYK165233,.
Outstanding
30 October 2015Delivered on: 4 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 226 linthorpe road, middlesbrough, cleveland, hm land registry title number: CE75460.
Outstanding
30 October 2015Delivered on: 3 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
29 March 2011Delivered on: 8 April 2011
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.
Particulars: 88 & 90 main street mexborough t/no SYK165233 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
29 March 2011Delivered on: 8 April 2011
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.
Particulars: 12 northgate tickhill t/no SYK31275 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
29 March 2011Delivered on: 8 April 2011
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.
Particulars: 226 linthorpe road middlesbrough t/no CE75460 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
29 March 2011Delivered on: 8 April 2011
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.
Particulars: 271-275 whitley road whitley bay t/no TY492530 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
29 March 2011Delivered on: 8 April 2011
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.
Particulars: 360 anlaby road kingston upon hull t/no HS98858 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
29 March 2011Delivered on: 8 April 2011
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.
Particulars: 14 hartley street mexborough t/no SYK84398 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
29 March 2011Delivered on: 8 April 2011
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.
Particulars: 13 watson street morley leeds t/no WYK325458 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding

Filing History

15 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
11 December 2023Registered office address changed from 4 Brown Lane West Leeds LS12 6LT England to 2 College Court Morley Leeds LS27 7WF on 11 December 2023 (1 page)
11 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
29 November 2023Registration of charge 049006890062, created on 29 November 2023 (38 pages)
29 November 2023Registration of charge 049006890063, created on 29 November 2023 (44 pages)
29 November 2023Satisfaction of charge 049006890059 in full (1 page)
29 November 2023Satisfaction of charge 049006890058 in full (1 page)
26 May 2023Registration of charge 049006890060, created on 26 May 2023 (39 pages)
26 May 2023Registration of charge 049006890061, created on 26 May 2023 (45 pages)
18 January 2023Confirmation statement made on 11 December 2022 with no updates (3 pages)
21 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
21 January 2022Confirmation statement made on 11 December 2021 with no updates (3 pages)
21 January 2022Registered office address changed from 164-166 High Road Ilford IG1 1LL England to 4 Brown Lane West Leeds LS12 6LT on 21 January 2022 (1 page)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 June 2021Satisfaction of charge 049006890050 in full (1 page)
15 June 2021Satisfaction of charge 049006890055 in full (1 page)
15 June 2021Satisfaction of charge 049006890044 in full (1 page)
15 June 2021Satisfaction of charge 049006890049 in full (1 page)
15 June 2021Satisfaction of charge 049006890056 in full (1 page)
15 June 2021Satisfaction of charge 049006890052 in full (1 page)
15 June 2021Satisfaction of charge 049006890053 in full (1 page)
15 June 2021Satisfaction of charge 049006890054 in full (1 page)
15 June 2021Satisfaction of charge 049006890043 in full (1 page)
15 June 2021Satisfaction of charge 049006890046 in full (1 page)
15 June 2021Satisfaction of charge 049006890048 in full (1 page)
15 June 2021Satisfaction of charge 049006890051 in full (1 page)
15 June 2021Satisfaction of charge 049006890045 in full (1 page)
15 June 2021Satisfaction of charge 049006890047 in full (1 page)
28 May 2021Registration of charge 049006890058, created on 28 May 2021 (39 pages)
28 May 2021Registration of charge 049006890059, created on 28 May 2021 (43 pages)
9 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
11 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
2 December 2020Satisfaction of charge 049006890036 in full (1 page)
2 December 2020Satisfaction of charge 049006890040 in full (1 page)
2 December 2020Satisfaction of charge 049006890041 in full (1 page)
2 December 2020Satisfaction of charge 049006890037 in full (1 page)
2 December 2020Satisfaction of charge 049006890033 in full (1 page)
2 December 2020Satisfaction of charge 049006890031 in full (1 page)
2 December 2020Satisfaction of charge 049006890039 in full (1 page)
2 December 2020Satisfaction of charge 049006890038 in full (1 page)
2 December 2020Satisfaction of charge 049006890032 in full (1 page)
2 December 2020Satisfaction of charge 049006890030 in full (1 page)
2 December 2020Satisfaction of charge 049006890034 in full (1 page)
2 December 2020Satisfaction of charge 049006890035 in full (1 page)
2 December 2020Satisfaction of charge 049006890042 in full (1 page)
1 December 2020Registered office address changed from Queen's Specialist Building Queen Street Farnworth Bolton BL4 7AH England to 164-166 High Road Ilford IG1 1LL on 1 December 2020 (1 page)
24 November 2020Satisfaction of charge 049006890029 in full (1 page)
31 May 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
1 April 2020Registration of charge 049006890057, created on 31 March 2020 (13 pages)
12 March 2020Part of the property or undertaking has been released and no longer forms part of charge 049006890043 (1 page)
12 March 2020Part of the property or undertaking has been released and no longer forms part of charge 049006890029 (1 page)
14 February 2020Part of the property or undertaking has been released and no longer forms part of charge 049006890043 (5 pages)
14 February 2020Part of the property or undertaking has been released and no longer forms part of charge 049006890029 (5 pages)
11 February 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
9 April 2019Accounts for a small company made up to 31 March 2018 (14 pages)
11 February 2019Registration of charge 049006890048, created on 5 February 2019 (29 pages)
11 February 2019Registration of charge 049006890047, created on 5 February 2019 (29 pages)
11 February 2019Registration of charge 049006890052, created on 5 February 2019 (29 pages)
11 February 2019Registration of charge 049006890050, created on 5 February 2019 (29 pages)
11 February 2019Registration of charge 049006890043, created on 5 February 2019 (35 pages)
11 February 2019Registration of charge 049006890045, created on 5 February 2019 (29 pages)
11 February 2019Registration of charge 049006890054, created on 5 February 2019 (29 pages)
11 February 2019Registration of charge 049006890044, created on 5 February 2019 (29 pages)
11 February 2019Registration of charge 049006890051, created on 5 February 2019 (29 pages)
11 February 2019Registration of charge 049006890049, created on 5 February 2019 (29 pages)
11 February 2019Registration of charge 049006890046, created on 5 February 2019 (29 pages)
11 February 2019Registration of charge 049006890056, created on 5 February 2019 (29 pages)
11 February 2019Registration of charge 049006890053, created on 5 February 2019 (29 pages)
11 February 2019Registration of charge 049006890055, created on 5 February 2019 (29 pages)
11 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
21 March 2018Compulsory strike-off action has been discontinued (1 page)
20 March 2018Total exemption full accounts made up to 31 March 2017 (16 pages)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
10 July 2017Termination of appointment of Zumarad Ajab as a secretary on 30 June 2017 (1 page)
10 July 2017Termination of appointment of Zumarad Ajab as a secretary on 30 June 2017 (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
23 March 2017Accounts for a small company made up to 31 March 2016 (26 pages)
23 March 2017Accounts for a small company made up to 31 March 2016 (26 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
2 November 2016Registered office address changed from 2 College Court College Road Gildersome Leeds West Yorkshire LS27 7WF to Queen's Specialist Building Queen Street Farnworth Bolton BL4 7AH on 2 November 2016 (1 page)
2 November 2016Registered office address changed from 2 College Court College Road Gildersome Leeds West Yorkshire LS27 7WF to Queen's Specialist Building Queen Street Farnworth Bolton BL4 7AH on 2 November 2016 (1 page)
20 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
21 July 2016Satisfaction of charge 22 in full (4 pages)
21 July 2016Satisfaction of charge 5 in full (4 pages)
21 July 2016Satisfaction of charge 5 in full (4 pages)
21 July 2016Satisfaction of charge 22 in full (4 pages)
28 April 2016Satisfaction of charge 17 in full (4 pages)
28 April 2016Satisfaction of charge 3 in full (4 pages)
28 April 2016Satisfaction of charge 26 in full (4 pages)
28 April 2016Satisfaction of charge 3 in full (4 pages)
28 April 2016Satisfaction of charge 8 in full (4 pages)
28 April 2016Satisfaction of charge 8 in full (4 pages)
28 April 2016Satisfaction of charge 27 in full (4 pages)
28 April 2016Satisfaction of charge 18 in full (4 pages)
28 April 2016Satisfaction of charge 17 in full (4 pages)
28 April 2016Satisfaction of charge 18 in full (4 pages)
28 April 2016Satisfaction of charge 24 in full (4 pages)
28 April 2016Satisfaction of charge 25 in full (4 pages)
28 April 2016Satisfaction of charge 23 in full (4 pages)
28 April 2016Satisfaction of charge 16 in full (4 pages)
28 April 2016Satisfaction of charge 16 in full (4 pages)
28 April 2016Satisfaction of charge 24 in full (4 pages)
28 April 2016Satisfaction of charge 25 in full (4 pages)
28 April 2016Satisfaction of charge 23 in full (4 pages)
28 April 2016Satisfaction of charge 26 in full (4 pages)
28 April 2016Satisfaction of charge 27 in full (4 pages)
15 December 2015Full accounts made up to 31 March 2015 (17 pages)
15 December 2015Full accounts made up to 31 March 2015 (17 pages)
1 December 2015Satisfaction of charge 10 in full (1 page)
1 December 2015Satisfaction of charge 12 in full (1 page)
1 December 2015Satisfaction of charge 14 in full (1 page)
1 December 2015Satisfaction of charge 11 in full (1 page)
1 December 2015Satisfaction of charge 9 in full (1 page)
1 December 2015Satisfaction of charge 10 in full (1 page)
1 December 2015Satisfaction of charge 12 in full (1 page)
1 December 2015Satisfaction of charge 6 in full (1 page)
1 December 2015Satisfaction of charge 4 in full (1 page)
1 December 2015Satisfaction of charge 28 in full (1 page)
1 December 2015Satisfaction of charge 4 in full (1 page)
1 December 2015Satisfaction of charge 14 in full (1 page)
1 December 2015Satisfaction of charge 9 in full (1 page)
1 December 2015Satisfaction of charge 13 in full (1 page)
1 December 2015Satisfaction of charge 21 in full (2 pages)
1 December 2015Satisfaction of charge 19 in full (2 pages)
1 December 2015Satisfaction of charge 19 in full (2 pages)
1 December 2015Satisfaction of charge 11 in full (1 page)
1 December 2015Satisfaction of charge 20 in full (2 pages)
1 December 2015Satisfaction of charge 7 in full (1 page)
1 December 2015Satisfaction of charge 6 in full (1 page)
1 December 2015Satisfaction of charge 7 in full (1 page)
1 December 2015Satisfaction of charge 28 in full (1 page)
1 December 2015Satisfaction of charge 13 in full (1 page)
1 December 2015Satisfaction of charge 21 in full (2 pages)
1 December 2015Satisfaction of charge 20 in full (2 pages)
18 November 2015Satisfaction of charge 15 in full (1 page)
18 November 2015Satisfaction of charge 15 in full (1 page)
5 November 2015Registration of charge 049006890037, created on 30 October 2015 (6 pages)
5 November 2015Registration of charge 049006890041, created on 30 October 2015 (6 pages)
5 November 2015Registration of charge 049006890041, created on 30 October 2015 (6 pages)
5 November 2015Registration of charge 049006890035, created on 30 October 2015 (6 pages)
5 November 2015Registration of charge 049006890036, created on 30 October 2015 (6 pages)
5 November 2015Registration of charge 049006890039, created on 30 October 2015 (6 pages)
5 November 2015Registration of charge 049006890038, created on 30 October 2015 (6 pages)
5 November 2015Registration of charge 049006890038, created on 30 October 2015 (6 pages)
5 November 2015Registration of charge 049006890037, created on 30 October 2015 (6 pages)
5 November 2015Registration of charge 049006890035, created on 30 October 2015 (6 pages)
5 November 2015Registration of charge 049006890042, created on 30 October 2015 (6 pages)
5 November 2015Registration of charge 049006890039, created on 30 October 2015 (6 pages)
5 November 2015Registration of charge 049006890036, created on 30 October 2015 (6 pages)
5 November 2015Registration of charge 049006890040, created on 30 October 2015 (6 pages)
5 November 2015Registration of charge 049006890042, created on 30 October 2015 (6 pages)
5 November 2015Registration of charge 049006890040, created on 30 October 2015 (6 pages)
4 November 2015Registration of charge 049006890033, created on 30 October 2015 (6 pages)
4 November 2015Registration of charge 049006890033, created on 30 October 2015 (6 pages)
4 November 2015Registration of charge 049006890032, created on 30 October 2015 (6 pages)
4 November 2015Registration of charge 049006890031, created on 30 October 2015 (6 pages)
4 November 2015Registration of charge 049006890034, created on 30 October 2015 (6 pages)
4 November 2015Registration of charge 049006890030, created on 30 October 2015 (6 pages)
4 November 2015Registration of charge 049006890031, created on 30 October 2015 (6 pages)
4 November 2015Registration of charge 049006890030, created on 30 October 2015 (6 pages)
4 November 2015Registration of charge 049006890034, created on 30 October 2015 (6 pages)
4 November 2015Registration of charge 049006890032, created on 30 October 2015 (6 pages)
3 November 2015Registration of charge 049006890029, created on 30 October 2015 (23 pages)
3 November 2015Registration of charge 049006890029, created on 30 October 2015 (23 pages)
12 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,100,000
(3 pages)
12 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,100,000
(3 pages)
18 December 2014Full accounts made up to 31 March 2014 (17 pages)
18 December 2014Full accounts made up to 31 March 2014 (17 pages)
27 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,100,000
(3 pages)
27 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,100,000
(3 pages)
7 July 2014Accounts for a small company made up to 31 March 2013 (10 pages)
7 July 2014Accounts for a small company made up to 31 March 2013 (10 pages)
24 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,100,000
(3 pages)
24 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,100,000
(3 pages)
4 March 2013Accounts for a small company made up to 31 March 2012 (8 pages)
4 March 2013Accounts for a small company made up to 31 March 2012 (8 pages)
3 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 28 (5 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 28 (5 pages)
14 February 2012Appointment of Mr Zumarad Ajab as a secretary (1 page)
14 February 2012Termination of appointment of Simon Trobridge as a secretary (1 page)
14 February 2012Appointment of Mr Zumarad Ajab as a secretary (1 page)
14 February 2012Termination of appointment of Simon Trobridge as a secretary (1 page)
24 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
24 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
17 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 26 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 26 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (3 pages)
12 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (3 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
16 August 2010Full accounts made up to 31 March 2010 (15 pages)
16 August 2010Full accounts made up to 31 March 2010 (15 pages)
28 June 2010Appointment of Mr Simon John Trobridge as a secretary (1 page)
28 June 2010Appointment of Mr Simon John Trobridge as a secretary (1 page)
21 June 2010Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL on 21 June 2010 (1 page)
21 June 2010Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL on 21 June 2010 (1 page)
11 June 2010Termination of appointment of Ft Secretaries Limited as a secretary (1 page)
11 June 2010Termination of appointment of Ft Secretaries Limited as a secretary (1 page)
15 May 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
15 May 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
13 May 2010Accounts for a small company made up to 30 September 2009 (7 pages)
13 May 2010Accounts for a small company made up to 30 September 2009 (7 pages)
12 May 2010Annual return made up to 16 September 2009 with a full list of shareholders (2 pages)
12 May 2010Annual return made up to 16 September 2009 with a full list of shareholders (2 pages)
16 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Issue of shares 28/08/2009
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Issue of shares 28/08/2009
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 January 2010Statement of capital following an allotment of shares on 28 August 2009
  • GBP 110,000
(2 pages)
16 January 2010Increase share capital (1 page)
16 January 2010Statement of capital following an allotment of shares on 28 August 2009
  • GBP 110,000
(2 pages)
16 January 2010Increase share capital (1 page)
2 October 2009Amended accounts made up to 30 September 2008 (7 pages)
2 October 2009Amended accounts made up to 30 September 2007 (7 pages)
2 October 2009Amended accounts made up to 30 September 2008 (7 pages)
2 October 2009Amended accounts made up to 30 September 2007 (7 pages)
2 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
2 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
26 September 2008Return made up to 16/09/08; full list of members (3 pages)
26 September 2008Return made up to 16/09/08; full list of members (3 pages)
14 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 August 2008Nc inc already adjusted 17/07/08 (1 page)
14 August 2008Nc inc already adjusted 17/07/08 (1 page)
14 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 August 2008Accounts for a small company made up to 30 September 2007 (7 pages)
13 August 2008Accounts for a small company made up to 30 September 2007 (7 pages)
10 October 2007Return made up to 16/09/07; full list of members (2 pages)
10 October 2007Return made up to 16/09/07; full list of members (2 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
26 September 2006Return made up to 16/09/06; full list of members (6 pages)
26 September 2006Return made up to 16/09/06; full list of members (6 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
12 August 2006Particulars of mortgage/charge (18 pages)
12 August 2006Particulars of mortgage/charge (18 pages)
13 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
13 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
12 June 2006Registered office changed on 12/06/06 from: 1ST floor 262 b high road ilford essex IG1 1QF (1 page)
12 June 2006Secretary's particulars changed (1 page)
12 June 2006Secretary's particulars changed (1 page)
12 June 2006Registered office changed on 12/06/06 from: 1ST floor 262 b high road ilford essex IG1 1QF (1 page)
5 January 2006Accounts for a small company made up to 30 September 2004 (6 pages)
5 January 2006Accounts for a small company made up to 30 September 2004 (6 pages)
12 December 2005Registered office changed on 12/12/05 from: construction house ashfield court leeds LS12 5JB (1 page)
12 December 2005New secretary appointed (2 pages)
12 December 2005Secretary resigned (1 page)
12 December 2005New secretary appointed (2 pages)
12 December 2005Registered office changed on 12/12/05 from: construction house ashfield court leeds LS12 5JB (1 page)
12 December 2005Secretary resigned (1 page)
7 October 2005Return made up to 16/09/05; full list of members
  • 363(287) ‐ Registered office changed on 07/10/05
(6 pages)
7 October 2005Return made up to 16/09/05; full list of members
  • 363(287) ‐ Registered office changed on 07/10/05
(6 pages)
23 August 2005Registered office changed on 23/08/05 from: c/o a & h developers LTD, deanclough, crosshills halifax HX3 5AX (1 page)
23 August 2005Registered office changed on 23/08/05 from: c/o a & h developers LTD, deanclough, crosshills halifax HX3 5AX (1 page)
23 November 2004Return made up to 16/09/04; full list of members (6 pages)
23 November 2004Return made up to 16/09/04; full list of members (6 pages)
23 December 2003New director appointed (1 page)
23 December 2003New director appointed (1 page)
31 October 2003New secretary appointed (2 pages)
31 October 2003New secretary appointed (2 pages)
18 September 2003Director resigned (1 page)
18 September 2003Secretary resigned (1 page)
18 September 2003Secretary resigned (1 page)
18 September 2003Director resigned (1 page)
16 September 2003Incorporation (9 pages)
16 September 2003Incorporation (9 pages)