Company NameB. & S. Investments (Manchester) Limited
DirectorsAlexander Valik and Monty Braham Gershon
Company StatusActive
Company Number03012739
CategoryPrivate Limited Company
Incorporation Date23 January 1995(29 years, 3 months ago)
Previous NameBromptonview Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Alexander Valik
Date of BirthJune 1960 (Born 63 years ago)
NationalityIsraeli,French
StatusCurrent
Appointed30 July 1999(4 years, 6 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMonty Braham Gershon
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1999(4 years, 6 months after company formation)
Appointment Duration24 years, 9 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address7 Heathgate Place
75-83 Agincourt Road
London
NW3 2NT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameJonathan Elman Avery-Gee
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(2 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 20 January 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLane House 11 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DE
Director NameMr John Raymond Starkey
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(2 weeks, 2 days after company formation)
Appointment Duration11 months, 1 week (resigned 12 January 1996)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Mill House
Withnell Fold
Chorley
Lancashire
PR6 8AR
Director NameMr Alfred Walter Burroughs
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(2 weeks, 2 days after company formation)
Appointment Duration11 months, 1 week (resigned 12 January 1996)
RoleCompany Director
Correspondence AddressWhite Pines
Greaves Road
Wilmslow
Cheshire
SK9 5NJ
Secretary NameMr Alfred Walter Burroughs
NationalityBritish
StatusResigned
Appointed08 February 1995(2 weeks, 2 days after company formation)
Appointment Duration11 months, 1 week (resigned 12 January 1996)
RoleCompany Director
Correspondence AddressWhite Pines
Greaves Road
Wilmslow
Cheshire
SK9 5NJ
Director NameNigel Alfred Burroughs
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 20 January 1997)
RoleBarrister
Correspondence Address106 Barons Keep
Gliddon Road West Kensington
London
W14 9AX
Secretary NameNigel Alfred Burroughs
NationalityBritish
StatusResigned
Appointed12 January 1996(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 20 January 1997)
RoleBarrister
Correspondence Address106 Barons Keep
Gliddon Road West Kensington
London
W14 9AX
Director NameMr Jonathan Joseph Davies
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(1 year, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 August 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 New Hall Road
Salford
Lancashire
M7 4HS
Director NameSteven Howard Fruhman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(1 year, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 August 1996)
RoleSolicitor
Correspondence Address40 King St West
Manchester
M3 2WY
Secretary NameSteven Howard Fruhman
NationalityBritish
StatusResigned
Appointed16 April 1996(1 year, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 August 1996)
RoleSolicitor
Correspondence Address40 King St West
Manchester
M3 2WY
Director NameSamuel Leon Dwek
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(2 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 May 2006)
RoleCompany Director
Correspondence AddressFlat 1
55 Portland Place
London
W1B 1QL
Secretary NameFreda Dwek
NationalityBritish
StatusResigned
Appointed05 December 1997(2 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 March 2000)
RoleCompany Director
Correspondence AddressApartment 10 Stonehouse
9 Weymouth Street
London
W1N 3FF
Secretary NameMonty Braham Gershon
NationalityBritish
StatusResigned
Appointed29 March 2000(5 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 12 November 2013)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressSmoothfield Farm Winkfield Lane
Winkfield
Berks
SL4 4QU
Secretary NameMrs Emily Rosanna Slupek
StatusResigned
Appointed12 November 2013(18 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 March 2016)
RoleCompany Director
Correspondence Address4th Floor
7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameThe Director Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed01 August 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 December 1997)
Correspondence Address10 Bean Leach Drive
Offerton
Stockport
Cheshire
SK2 5HZ
Secretary NameThe Secretary Limited (Corporation)
StatusResigned
Appointed01 August 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 December 1997)
Correspondence Address10 Bean Leach Drive
Offerton
Stockport
Cheshire
SK2 5HZ

Contact

Websitespangroup.com

Location

Registered Address14th Floor 33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2k at £1Span Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,237,456
Cash£5,302
Current Liabilities£112,905

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return23 April 2024 (2 days ago)
Next Return Due7 May 2025 (1 year from now)

Charges

13 February 2006Delivered on: 17 February 2006
Persons entitled: Nationwide Building Society

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: Floating charge all property and assets. See the mortgage charge document for full details.
Outstanding
13 February 2006Delivered on: 17 February 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
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: F/H land and buildings on the south-east side of peel lane collyhurst l/h property k/a land on the south west side of peel lane and land on the north east side of peel lane t/n GM504172 and t/n GM504467. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
13 February 2006Delivered on: 17 February 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
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: Part of chatcham buildings chester street cholton on medlock manchester t/n GM312690. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
21 December 1998Delivered on: 31 December 1998
Satisfied on: 20 October 2004
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Parts of the ground and first floor at chatham buildings chester street manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 October 1998Delivered on: 9 October 1998
Satisfied on: 25 January 2006
Persons entitled: Midland Bank PLC

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. See the mortgage charge document for full details.
Fully Satisfied
23 April 1996Delivered on: 27 April 1996
Satisfied on: 25 January 2006
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Warehouse & offices premises peel lane off north street cheetham hill manchester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
23 April 1996Delivered on: 24 April 1996
Satisfied on: 25 January 2006
Persons entitled: Midland Bank PLC

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: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

23 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
28 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
27 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
7 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
1 June 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
31 August 2017Satisfaction of charge 5 in full (4 pages)
31 August 2017Satisfaction of charge 5 in full (4 pages)
18 July 2017Satisfaction of charge 7 in full (4 pages)
18 July 2017Satisfaction of charge 7 in full (4 pages)
18 July 2017Satisfaction of charge 6 in full (4 pages)
18 July 2017Satisfaction of charge 6 in full (4 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 June 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
16 August 2016Termination of appointment of Emily Rosanna Slupek as a secretary on 23 March 2016 (1 page)
16 August 2016Termination of appointment of Emily Rosanna Slupek as a secretary on 23 March 2016 (1 page)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2,000
(5 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2,000
(5 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2,000
(6 pages)
14 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2,000
(6 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2,000
(6 pages)
20 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2,000
(6 pages)
17 March 2014Director's details changed for Mr Alexander Valik on 5 March 2014 (2 pages)
17 March 2014Director's details changed for Mr Alexander Valik on 5 March 2014 (2 pages)
17 March 2014Director's details changed for Mr Alexander Valik on 5 March 2014 (2 pages)
23 December 2013Director's details changed for Monty Braham Gershon on 9 August 2013 (2 pages)
23 December 2013Director's details changed for Monty Braham Gershon on 9 August 2013 (2 pages)
23 December 2013Director's details changed for Monty Braham Gershon on 9 August 2013 (2 pages)
22 November 2013Appointment of Mrs Emily Rosanna Slupek as a secretary (2 pages)
22 November 2013Appointment of Mrs Emily Rosanna Slupek as a secretary (2 pages)
22 November 2013Termination of appointment of Monty Gershon as a secretary (1 page)
22 November 2013Termination of appointment of Monty Gershon as a secretary (1 page)
4 July 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
25 January 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 25 January 2013 (1 page)
25 January 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 25 January 2013 (1 page)
26 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
26 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
10 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
12 April 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 1,750
(4 pages)
12 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 2,000
(4 pages)
12 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 1,750
(4 pages)
12 April 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 2,000
(4 pages)
20 May 2011Accounts for a small company made up to 30 September 2010 (6 pages)
20 May 2011Accounts for a small company made up to 30 September 2010 (6 pages)
4 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
16 June 2010Accounts for a small company made up to 30 September 2009 (9 pages)
16 June 2010Accounts for a small company made up to 30 September 2009 (9 pages)
7 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
6 May 2009Return made up to 25/04/09; full list of members (3 pages)
6 May 2009Return made up to 25/04/09; full list of members (3 pages)
1 August 2008Accounts for a small company made up to 30 September 2007 (6 pages)
1 August 2008Accounts for a small company made up to 30 September 2007 (6 pages)
23 June 2008Return made up to 25/04/08; full list of members (3 pages)
23 June 2008Return made up to 25/04/08; full list of members (3 pages)
9 May 2008Director and secretary's change of particulars / monty gershon / 01/01/2008 (1 page)
9 May 2008Director and secretary's change of particulars / monty gershon / 01/01/2008 (1 page)
18 January 2008Registered office changed on 18/01/08 from: 8 baltic street east london EC1Y 0UP (1 page)
18 January 2008Registered office changed on 18/01/08 from: 8 baltic street east london EC1Y 0UP (1 page)
2 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
4 June 2007Return made up to 25/04/07; full list of members (2 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Return made up to 25/04/07; full list of members (2 pages)
28 February 2007Secretary's particulars changed;director's particulars changed (1 page)
28 February 2007Secretary's particulars changed;director's particulars changed (1 page)
2 August 2006Accounts for a small company made up to 30 September 2005 (5 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (5 pages)
17 May 2006Return made up to 25/04/06; full list of members (3 pages)
17 May 2006Return made up to 25/04/06; full list of members (3 pages)
17 February 2006Particulars of mortgage/charge (4 pages)
17 February 2006Particulars of mortgage/charge (4 pages)
17 February 2006Particulars of mortgage/charge (4 pages)
17 February 2006Particulars of mortgage/charge (4 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2005Accounts for a small company made up to 30 September 2004 (5 pages)
9 November 2005Accounts for a small company made up to 30 September 2004 (5 pages)
10 June 2005Return made up to 25/05/05; full list of members (3 pages)
10 June 2005Return made up to 25/05/05; full list of members (3 pages)
31 May 2005Secretary's particulars changed;director's particulars changed (1 page)
31 May 2005Secretary's particulars changed;director's particulars changed (1 page)
17 February 2005Registered office changed on 17/02/05 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page)
17 February 2005Registered office changed on 17/02/05 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page)
24 January 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2005Director's particulars changed (1 page)
19 January 2005Director's particulars changed (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
13 October 2004Auditor's resignation (2 pages)
13 October 2004Auditor's resignation (2 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (4 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (4 pages)
23 January 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 January 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 July 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
1 July 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
3 May 2003Accounts for a small company made up to 30 June 2002 (4 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (4 pages)
21 February 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2002Accounts for a small company made up to 30 June 2001 (4 pages)
20 March 2002Accounts for a small company made up to 30 June 2001 (4 pages)
5 March 2002Return made up to 23/01/02; full list of members (7 pages)
5 March 2002Return made up to 23/01/02; full list of members (7 pages)
15 March 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
16 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
28 December 2000Return made up to 23/01/00; full list of members (6 pages)
28 December 2000Return made up to 23/01/00; full list of members (6 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000New secretary appointed (2 pages)
24 March 2000Accounts for a small company made up to 30 June 1999 (3 pages)
24 March 2000Accounts for a small company made up to 30 June 1999 (3 pages)
19 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 August 1999Ad 03/08/99--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
19 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 August 1999£ nc 1000/10000 23/07/99 (1 page)
19 August 1999Ad 03/08/99--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
19 August 1999£ nc 1000/10000 23/07/99 (1 page)
10 August 1999New director appointed (3 pages)
10 August 1999New director appointed (3 pages)
6 August 1999New director appointed (3 pages)
6 August 1999New director appointed (3 pages)
21 January 1999Return made up to 23/01/99; no change of members (4 pages)
21 January 1999Return made up to 23/01/99; no change of members (4 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
31 October 1998Accounts for a small company made up to 30 June 1998 (3 pages)
31 October 1998Accounts for a small company made up to 30 June 1998 (3 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
7 May 1998Return made up to 23/01/98; full list of members (5 pages)
7 May 1998Return made up to 23/01/98; full list of members (5 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Secretary resigned (1 page)
20 April 1998New secretary appointed (2 pages)
20 April 1998Secretary resigned (1 page)
20 April 1998New secretary appointed (2 pages)
20 April 1998New director appointed (2 pages)
27 January 1998Accounts for a small company made up to 30 June 1997 (4 pages)
27 January 1998Accounts for a small company made up to 30 June 1997 (4 pages)
11 June 1997Return made up to 23/01/97; full list of members (8 pages)
11 June 1997Secretary resigned;director resigned (1 page)
11 June 1997Ad 06/06/97--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Ad 06/06/97--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
11 June 1997Return made up to 23/01/97; full list of members (8 pages)
11 June 1997Director resigned (1 page)
11 June 1997Secretary resigned;director resigned (1 page)
1 February 1997Accounting reference date extended from 31/01/97 to 30/06/97 (1 page)
1 February 1997New secretary appointed (2 pages)
1 February 1997Director resigned (1 page)
1 February 1997Accounting reference date extended from 31/01/97 to 30/06/97 (1 page)
1 February 1997Secretary resigned;director resigned (1 page)
1 February 1997Director resigned (1 page)
1 February 1997Secretary resigned;director resigned (1 page)
1 February 1997New director appointed (2 pages)
1 February 1997New secretary appointed (2 pages)
1 February 1997New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New secretary appointed;new director appointed (2 pages)
22 May 1996New secretary appointed;new director appointed (2 pages)
22 May 1996New director appointed (2 pages)
27 April 1996Particulars of mortgage/charge (3 pages)
27 April 1996Particulars of mortgage/charge (3 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
16 February 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
16 February 1996Return made up to 23/01/96; full list of members (6 pages)
16 February 1996Return made up to 23/01/96; full list of members (6 pages)
16 February 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
19 January 1996Director resigned (2 pages)
19 January 1996Director resigned (2 pages)
27 June 1995Registered office changed on 27/06/95 from: colchester house 38/42 peter street manchester M2 5GP (1 page)
27 June 1995Registered office changed on 27/06/95 from: colchester house 38/42 peter street manchester M2 5GP (1 page)
24 February 1995Company name changed bromptonview LIMITED\certificate issued on 27/02/95 (2 pages)
24 February 1995Company name changed bromptonview LIMITED\certificate issued on 27/02/95 (2 pages)
14 February 1995Ad 08/02/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 February 1995Ad 08/02/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 January 1995Incorporation (17 pages)
23 January 1995Incorporation (17 pages)