Company NameManorheights Limited
DirectorsNorman Bleier and Janet Bleier
Company StatusActive
Company Number01919636
CategoryPrivate Limited Company
Incorporation Date5 June 1985(38 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Norman Bleier
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed14 April 1991(5 years, 10 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMrs Janet Bleier
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Secretary NameJanet Bleier
NationalityBritish
StatusCurrent
Appointed21 May 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleSAD
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Director NameWalter Neumann
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(5 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 May 1991)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Director NameMr Bernardin Weiss
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(5 years, 10 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 01 May 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Manchester
M7 4SE
Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(5 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 May 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Secretary NameWalter Neumann
NationalityBritish
StatusResigned
Appointed14 April 1991(5 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 May 1991)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Director NameMrs Sarah Feldman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(5 years, 11 months after company formation)
Appointment Duration16 years, 7 months (resigned 12 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46a Clapton Common
London
E5 9BA
Director NameMr Shulom Feldman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(5 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 12 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46a Clapton Common
London
E5 9BA

Location

Registered AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Janet Bleier
50.00%
Ordinary
100 at £1Norman Bleier
50.00%
Ordinary

Financials

Year2014
Net Worth£444

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 April 2024 (3 weeks, 1 day ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Charges

17 May 1991Delivered on: 23 May 1991
Persons entitled: Britannia Building Society.

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over property k/a brel house west street, monks coppenhall, crewe cheshire, title no ch 100072 together with all fixtures & fittings floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
3 January 1991Delivered on: 7 January 1991
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: Plots 11, 12 and 13 whisby way, whisby road industrial estate, lincoln fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
3 August 1989Delivered on: 15 August 1989
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies & other sums due to the company pursuant to a lease between the company & woolworths public limited company dated 3/8/89.
Outstanding
3 August 1989Delivered on: 15 August 1989
Persons entitled: 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: F/H property k/a 12A saville street west, north shields, tyne and wear.
Outstanding
26 June 1989Delivered on: 6 July 1989
Persons entitled: 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: F/H 27 high street broadstairs, kent.
Outstanding
8 November 1988Delivered on: 9 November 1988
Persons entitled: Riggs a S Bank Limited

Classification: Charge on credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies (in whatsoever currency) from time to time standing to the credit of any account deposit or other account with the bank.
Outstanding
8 November 1988Delivered on: 9 November 1988
Persons entitled: Riggs a P Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece or parcel of land being brel house west street crewe title no. Ch 100072 floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 October 1987Delivered on: 27 October 1987
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: F/H property being land at the north east side of parkside lane, hunslet and k/a lockwood park industrial estate title no:- wyk 126195.
Outstanding
4 December 2008Delivered on: 18 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 209-223 hoxton street london t/n EGL335908 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
4 December 2008Delivered on: 18 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 179-207 hoxton street london t/n EGL337163 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
4 May 1995Delivered on: 12 May 1995
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: 18/20 norwich street, fakenham, norfolk t/no. NK123426. Fixed charge all buildings and other structures on, and items fixed to the property and the goodwill of the business. Fixed charge all plant machinery and other items affixed to and forming part of the property assignment of all rental sums together with the benefit of all rights and remedies of the company relating to them fixed charge the proceeds of any claim made under any insurance policy relating to any of the property and a floating charge all unattached plant machinery chattels and goods used in or in connection with the property. See the mortgage charge document for full details.
Outstanding
3 January 1995Delivered on: 12 January 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums due and that may become due to the company whether by way of rent or otherwise by the tenant in respect of a lease dated 29 march 1989. see the mortgage charge document for full details.
Outstanding
3 January 1995Delivered on: 10 January 1995
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: F/H property k/a concorde house brackla industrial estate ogwr mid-glamorgan t/n wa 211954 the goodwill and connection of the business and the benefit of all licences all trade and tenants fixtures and fittings. See the mortgage charge document for full details.
Outstanding
8 November 1994Delivered on: 17 November 1994
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
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 units 6/7 task industrial estate, portrack lane, stockton on tees, cleveland t/no. CE17262. The goodwill and connection of the business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 July 1985Delivered on: 15 July 1985
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: F/H and l/h 43, cardington street london NW1. Title no. Ngl 498580.
Outstanding
21 April 1997Delivered on: 23 April 1997
Satisfied on: 8 October 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property known as providence square hanley stoke-on-trent title number SF330128 by way of specific charge the goodwill; and by way of floating security all moveable plant, machinery, implements, utensils, furniture, equipment, stock in trade, work in progress and other chattels.
Fully Satisfied
10 May 1995Delivered on: 12 May 1995
Satisfied on: 17 December 2008
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 179/205 hoxton street, hackney t/n EGL159689 (part) and goodwill and connection of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 May 1995Delivered on: 12 May 1995
Satisfied on: 17 December 2008
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 209/223 hoxton street, hackney and the goodwill and connection of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

6 September 2023Registration of charge 019196360020, created on 1 September 2023 (98 pages)
6 September 2023Registration of charge 019196360019, created on 1 September 2023 (104 pages)
18 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
5 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
12 April 2022Confirmation statement made on 6 April 2022 with updates (4 pages)
22 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
9 February 2022Satisfaction of charge 3 in full (1 page)
9 February 2022Satisfaction of charge 11 in full (1 page)
9 February 2022Satisfaction of charge 9 in full (1 page)
9 February 2022Satisfaction of charge 17 in full (1 page)
9 February 2022Satisfaction of charge 2 in full (1 page)
9 February 2022Satisfaction of charge 1 in full (1 page)
9 February 2022Satisfaction of charge 7 in full (1 page)
9 February 2022Satisfaction of charge 4 in full (1 page)
9 February 2022Satisfaction of charge 12 in full (1 page)
9 February 2022Satisfaction of charge 8 in full (1 page)
9 February 2022Satisfaction of charge 10 in full (1 page)
9 February 2022Satisfaction of charge 6 in full (1 page)
9 February 2022Satisfaction of charge 18 in full (1 page)
9 February 2022Satisfaction of charge 5 in full (1 page)
9 February 2022Satisfaction of charge 15 in full (2 pages)
14 April 2021Confirmation statement made on 6 April 2021 with updates (4 pages)
3 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
21 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
26 February 2020Micro company accounts made up to 30 June 2019 (4 pages)
16 April 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
15 October 2018Micro company accounts made up to 30 June 2018 (3 pages)
9 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
7 April 2017Director's details changed for Mr Norman Bleier on 7 April 2017 (2 pages)
7 April 2017Director's details changed for Mr Norman Bleier on 7 April 2017 (2 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 200
(4 pages)
6 May 2016Secretary's details changed for Janet Bleier on 18 November 2015 (1 page)
6 May 2016Secretary's details changed for Janet Bleier on 18 November 2015 (1 page)
6 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 200
(4 pages)
6 May 2016Director's details changed for Janet Bleier on 18 November 2015 (2 pages)
6 May 2016Registered office address changed from Regal House 6 Well Street London E9 7PX to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 6 May 2016 (1 page)
6 May 2016Registered office address changed from Regal House 6 Well Street London E9 7PX to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 6 May 2016 (1 page)
6 May 2016Director's details changed for Mr Norman Bleier on 18 November 2015 (2 pages)
6 May 2016Director's details changed for Janet Bleier on 18 November 2015 (2 pages)
6 May 2016Director's details changed for Mr Norman Bleier on 18 November 2015 (2 pages)
6 December 2015Total exemption full accounts made up to 30 June 2015 (6 pages)
6 December 2015Total exemption full accounts made up to 30 June 2015 (6 pages)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 200
(5 pages)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 200
(5 pages)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 200
(5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 200
(5 pages)
15 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 200
(5 pages)
15 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 200
(5 pages)
18 February 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
18 February 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
13 February 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
13 February 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
4 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
12 October 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
12 October 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
30 April 2010Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG on 30 April 2010 (1 page)
30 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
30 April 2010Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG on 30 April 2010 (1 page)
29 April 2010Director's details changed for Janet Bleier on 31 March 2010 (2 pages)
29 April 2010Director's details changed for Janet Bleier on 31 March 2010 (2 pages)
20 February 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
20 February 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
8 May 2009Return made up to 06/04/09; full list of members (4 pages)
8 May 2009Return made up to 06/04/09; full list of members (4 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 18 (4 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 18 (4 pages)
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
25 September 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
25 September 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
22 April 2008Return made up to 06/04/08; full list of members (7 pages)
22 April 2008Return made up to 06/04/08; full list of members (7 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
3 August 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
3 August 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
15 May 2007Return made up to 06/04/07; no change of members (8 pages)
15 May 2007Return made up to 06/04/07; no change of members (8 pages)
14 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2006Return made up to 06/04/06; full list of members (9 pages)
10 May 2006Return made up to 06/04/06; full list of members (9 pages)
19 August 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
19 August 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
21 April 2005Return made up to 06/04/05; full list of members (9 pages)
21 April 2005Return made up to 06/04/05; full list of members (9 pages)
9 March 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
9 March 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
5 April 2004Return made up to 06/04/04; full list of members (9 pages)
5 April 2004Return made up to 06/04/04; full list of members (9 pages)
11 March 2004Registered office changed on 11/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
11 March 2004Registered office changed on 11/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
30 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
30 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
8 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2003Return made up to 06/04/03; full list of members (9 pages)
22 April 2003Return made up to 06/04/03; full list of members (9 pages)
23 October 2002Total exemption full accounts made up to 30 June 2002 (6 pages)
23 October 2002Total exemption full accounts made up to 30 June 2002 (6 pages)
4 April 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
28 July 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
25 April 2001Return made up to 06/04/01; full list of members (8 pages)
25 April 2001Return made up to 06/04/01; full list of members (8 pages)
3 October 2000Full accounts made up to 30 June 2000 (5 pages)
3 October 2000Full accounts made up to 30 June 2000 (5 pages)
20 April 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 1999Full accounts made up to 30 June 1999 (5 pages)
21 December 1999Full accounts made up to 30 June 1999 (5 pages)
4 May 1999Return made up to 06/04/99; no change of members (8 pages)
4 May 1999Return made up to 06/04/99; no change of members (8 pages)
8 January 1999Full accounts made up to 30 June 1998 (6 pages)
8 January 1999Full accounts made up to 30 June 1998 (6 pages)
5 May 1998Return made up to 06/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 May 1998Return made up to 06/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 March 1998Full accounts made up to 30 June 1997 (4 pages)
12 March 1998Full accounts made up to 30 June 1997 (4 pages)
10 June 1997Secretary's particulars changed;director's particulars changed (1 page)
10 June 1997Director's particulars changed (1 page)
10 June 1997Director's particulars changed (1 page)
10 June 1997Secretary's particulars changed;director's particulars changed (1 page)
23 April 1997Return made up to 06/04/97; no change of members (8 pages)
23 April 1997Particulars of mortgage/charge (3 pages)
23 April 1997Return made up to 06/04/97; no change of members (8 pages)
23 April 1997Particulars of mortgage/charge (3 pages)
29 October 1996Full accounts made up to 30 June 1996 (4 pages)
29 October 1996Full accounts made up to 30 June 1996 (4 pages)
1 May 1996Return made up to 06/04/96; no change of members (8 pages)
1 May 1996Return made up to 06/04/96; no change of members (8 pages)
7 December 1995Full accounts made up to 30 June 1995 (4 pages)
7 December 1995Full accounts made up to 30 June 1995 (4 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
25 April 1995Return made up to 06/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
25 April 1995Return made up to 06/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
12 January 1995Particulars of mortgage/charge (3 pages)
12 January 1995Particulars of mortgage/charge (3 pages)
10 January 1995Particulars of mortgage/charge (3 pages)
10 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
12 April 1994Return made up to 06/04/94; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(13 pages)
12 April 1994Return made up to 06/04/94; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(13 pages)
12 April 1994Accounts for a small company made up to 30 June 1993 (6 pages)
12 April 1994Accounts for a small company made up to 30 June 1993 (6 pages)
30 April 1993Return made up to 14/04/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
30 April 1993Return made up to 14/04/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
31 January 1993Full accounts made up to 30 June 1992 (6 pages)
31 January 1993Full accounts made up to 30 June 1992 (6 pages)
21 April 1992Return made up to 14/04/92; full list of members (15 pages)
21 April 1992Return made up to 14/04/92; full list of members (15 pages)
18 December 1991Full accounts made up to 30 June 1991 (5 pages)
18 December 1991Full accounts made up to 30 June 1991 (5 pages)
17 June 1991Return made up to 14/04/91; no change of members (13 pages)
17 June 1991Return made up to 14/04/91; no change of members (13 pages)
23 May 1991Particulars of mortgage/charge (4 pages)
23 May 1991Particulars of mortgage/charge (4 pages)
3 December 1990Full accounts made up to 30 June 1990 (5 pages)
3 December 1990Return made up to 14/08/90; full list of members (10 pages)
3 December 1990Return made up to 14/08/90; full list of members (10 pages)
3 December 1990Full accounts made up to 30 June 1990 (5 pages)
25 April 1990Return made up to 14/04/90; full list of members (5 pages)
25 April 1990Return made up to 14/04/90; full list of members (5 pages)
15 March 1990Return made up to 14/08/89; full list of members (10 pages)
15 March 1990Return made up to 14/08/89; full list of members (10 pages)
15 March 1990Full accounts made up to 30 June 1989 (2 pages)
15 March 1990Full accounts made up to 30 June 1989 (2 pages)
15 August 1989Particulars of mortgage/charge (6 pages)
15 August 1989Particulars of mortgage/charge (6 pages)
17 March 1989Full accounts made up to 30 June 1988 (4 pages)
17 March 1989Return made up to 14/08/88; full list of members (4 pages)
17 March 1989Return made up to 14/08/88; full list of members (4 pages)
17 March 1989Full accounts made up to 30 June 1988 (4 pages)
9 November 1988Particulars of mortgage/charge (6 pages)
9 November 1988Particulars of mortgage/charge (6 pages)
5 June 1985Incorporation (12 pages)
5 June 1985Incorporation (12 pages)