London
WC1E 7HJ
Director Name | Ms Sarah Elizabeth Jones |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2017(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 27 July 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Suites A&B, The Heals Building 22-24 Torrington Pl London WC1E 7HJ |
Director Name | Mr Mark Curran |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2017(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 27 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suites A&B, The Heals Building 22-24 Torrington Pl London WC1E 7HJ |
Director Name | Ms Kathryn Anne Smith |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2019(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 July 2021) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Suites A&B, The Heals Building 22-24 Torrington Pl London WC1E 7HJ |
Secretary Name | Miss Michelle Louise Holt |
---|---|
Status | Closed |
Appointed | 01 May 2020(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 July 2021) |
Role | Company Director |
Correspondence Address | Suites A&B, The Heals Building 22-24 Torrington Pl London WC1E 7HJ |
Director Name | Mr Robert Martin |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2021(21 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 27 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suites A&B, The Heals Building 22-24 Torrington Pl London WC1E 7HJ |
Director Name | Mr Mark Philip Newman |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 1 Kepplecove Meadow Worsley Manchester Lancashire M28 1YN |
Secretary Name | Anthony James Budd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Drake Hall Westhoughton Bolton Lancashire BL5 2RA |
Director Name | Mr James Charles Cropper |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 August 2006) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 7 Redwater Close Boothstown Manchester Lancashire M28 1UH |
Director Name | Mr John Payne |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 09 August 2006) |
Role | Social Care Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Drive Little Lever Bolton Lancashire BL3 1PF |
Director Name | Mr John Belcher |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 October 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 2 Exchange Court London WC2R 0PP |
Secretary Name | Mrs Jane Rachel Ashcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 December 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Amika Broad Lane Tanworth In Arden Solihull West Midlands B94 5DY |
Director Name | Mr David Springthorpe |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street 2nd Floor London WC2E 9ES |
Director Name | Mrs Sara Jane McKee |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street 2nd Floor London WC2E 9ES |
Secretary Name | Mr Peter Shearer |
---|---|
Status | Resigned |
Appointed | 01 June 2010(10 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 28 February 2011) |
Role | Company Director |
Correspondence Address | 25 Bedford Street 2nd Floor London WC2E 9ES |
Secretary Name | Mr David Edwards |
---|---|
Status | Resigned |
Appointed | 01 August 2011(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | Suites A&B, The Heals Building 22-24 Torrington Pl London WC1E 7HJ |
Secretary Name | Miss Sarah Elizabeth Jones |
---|---|
Status | Resigned |
Appointed | 31 March 2016(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | Suites A&B, The Heals Building 22-24 Torrington Pl London WC1E 7HJ |
Director Name | Mr Howard Nankivell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 October 2018) |
Role | Housing Director |
Country of Residence | United Kingdom |
Correspondence Address | Suites A&B, The Heals Building 22-24 Torrington Pl London WC1E 7HJ |
Director Name | Mr Mark Charles Greaves |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suites A&B, The Heals Building 22-24 Torrington Pl London WC1E 7HJ |
Secretary Name | Mrs Mary Keane |
---|---|
Status | Resigned |
Appointed | 29 September 2017(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2020) |
Role | Company Director |
Correspondence Address | Suites A&B, The Heals Building 22-24 Torrington Pl London WC1E 7HJ |
Director Name | Ms Rona Nicholson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 November 2018(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2019) |
Role | Director Of Governance And Compliance |
Country of Residence | England |
Correspondence Address | Suites A&B, The Heals Building 22-24 Torrington Pl London WC1E 7HJ |
Director Name | Mr Christopher David Munday |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2018(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2021) |
Role | Managing Director Housing Operations |
Country of Residence | England |
Correspondence Address | Suites A&B, The Heals Building 22-24 Torrington Pl London WC1E 7HJ |
Director Name | Mr Simon Ross Cameron Glucina |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2019(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suites A&B, The Heals Building 22-24 Torrington Pl London WC1E 7HJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | London Registrars P.L.C. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2009(10 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 June 2010) |
Correspondence Address | 4th Floor Haines House 21 John Street London WC1N 2BP |
Website | anchor.org.uk |
---|
Registered Address | Suites A&B, The Heals Building 22-24 Torrington Place London WC1E 7HJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
1000 at £1 | Anchor Trust 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 January 2006 | Delivered on: 12 January 2006 Persons entitled: Barclays 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. Outstanding |
---|---|
10 October 2001 | Delivered on: 12 October 2001 Satisfied on: 11 August 2006 Persons entitled: City Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 March 2001 | Delivered on: 3 April 2001 Satisfied on: 13 June 2003 Persons entitled: Venture Finance 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 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
---|---|
10 September 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
6 May 2020 | Termination of appointment of Mary Keane as a secretary on 30 April 2020 (1 page) |
6 May 2020 | Appointment of Miss Michelle Louise Holt as a secretary on 1 May 2020 (2 pages) |
23 April 2020 | Satisfaction of charge 3 in full (1 page) |
13 January 2020 | Termination of appointment of Rona Nicholson as a director on 31 December 2019 (1 page) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
26 September 2019 | Confirmation statement made on 12 September 2019 with updates (4 pages) |
29 July 2019 | Appointment of Mr Simon Ross Cameron Glucina as a director on 27 June 2019 (2 pages) |
28 March 2019 | Notification of Anchor Hanover Group as a person with significant control on 29 November 2018 (2 pages) |
28 March 2019 | Cessation of Anchor Trust as a person with significant control on 29 November 2018 (1 page) |
28 March 2019 | Appointment of Ms Kathryn Anne Smith as a director on 31 January 2019 (2 pages) |
11 December 2018 | Appointment of Ms Rona Nicholson as a director on 29 November 2018 (2 pages) |
11 December 2018 | Appointment of Mr Christopher David Munday as a director on 29 November 2018 (2 pages) |
8 October 2018 | Termination of appointment of Howard Nankivell as a director on 5 October 2018 (1 page) |
24 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
16 August 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
27 October 2017 | Appointment of Mr Howard Nankivell as a director on 1 April 2017 (2 pages) |
27 October 2017 | Appointment of Ms Sarah Elizabeth Jones as a director on 1 April 2017 (2 pages) |
27 October 2017 | Appointment of Ms Sarah Elizabeth Jones as a director on 1 April 2017 (2 pages) |
27 October 2017 | Appointment of Mr Howard Nankivell as a director on 1 April 2017 (2 pages) |
25 October 2017 | Termination of appointment of Sarah Elizabeth Jones as a secretary on 29 September 2017 (1 page) |
25 October 2017 | Appointment of Mrs Mary Keane as a secretary on 29 September 2017 (2 pages) |
25 October 2017 | Termination of appointment of Sarah Elizabeth Jones as a secretary on 29 September 2017 (1 page) |
25 October 2017 | Appointment of Mrs Mary Keane as a secretary on 29 September 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
4 April 2017 | Appointment of Mr Mark Charles Greaves as a director on 1 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Mark Curran as a director on 1 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Mark Charles Greaves as a director on 1 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Mark Curran as a director on 1 April 2017 (2 pages) |
8 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
8 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
14 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
28 April 2016 | Appointment of Miss Sarah Elizabeth Jones as a secretary on 31 March 2016 (2 pages) |
28 April 2016 | Appointment of Miss Sarah Elizabeth Jones as a secretary on 31 March 2016 (2 pages) |
27 April 2016 | Termination of appointment of David Edwards as a secretary on 31 March 2016 (1 page) |
27 April 2016 | Termination of appointment of David Edwards as a secretary on 31 March 2016 (1 page) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
3 March 2015 | Registered office address changed from 25 Bedford Street 2Nd Floor London WC2E 9ES to Suites a&B, the Heals Building 22-24 Torrington Place London WC1E 7HJ on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 25 Bedford Street 2Nd Floor London WC2E 9ES to Suites a&B, the Heals Building 22-24 Torrington Place London WC1E 7HJ on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 25 Bedford Street 2Nd Floor London WC2E 9ES to Suites a&B, the Heals Building 22-24 Torrington Place London WC1E 7HJ on 3 March 2015 (1 page) |
2 October 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
2 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
30 April 2014 | Termination of appointment of David Springthorpe as a director (1 page) |
30 April 2014 | Termination of appointment of David Springthorpe as a director (1 page) |
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
23 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
18 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
12 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Termination of appointment of Sara Mckee as a director (1 page) |
16 April 2012 | Termination of appointment of Sara Mckee as a director (1 page) |
21 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
19 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Appointment of Mr David Edwards as a secretary (1 page) |
2 August 2011 | Appointment of Mr David Edwards as a secretary (1 page) |
2 March 2011 | Termination of appointment of Peter Shearer as a secretary (1 page) |
2 March 2011 | Termination of appointment of Peter Shearer as a secretary (1 page) |
14 December 2010 | Appointment of Mr Peter Shearer as a secretary (1 page) |
14 December 2010 | Appointment of Mr Peter Shearer as a secretary (1 page) |
14 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
22 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
17 June 2010 | Termination of appointment of London Registrars Plc as a secretary (1 page) |
17 June 2010 | Termination of appointment of London Registrars Plc as a secretary (1 page) |
18 December 2009 | Appointment of London Registrars Plc as a secretary (2 pages) |
18 December 2009 | Appointment of London Registrars Plc as a secretary (2 pages) |
17 December 2009 | Appointment of Mrs Sara Mckee as a director (2 pages) |
17 December 2009 | Appointment of Mr David Springthorpe as a director (2 pages) |
17 December 2009 | Appointment of Mrs Sara Mckee as a director (2 pages) |
17 December 2009 | Termination of appointment of Jane Ashcroft as a secretary (1 page) |
17 December 2009 | Termination of appointment of Jane Ashcroft as a secretary (1 page) |
17 December 2009 | Appointment of Mr David Springthorpe as a director (2 pages) |
21 November 2009 | Director's details changed for Mrs Jane Rachel Ashcroft on 21 November 2009 (2 pages) |
21 November 2009 | Termination of appointment of John Belcher as a director (1 page) |
21 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
21 November 2009 | Director's details changed for Mrs Jane Rachel Ashcroft on 21 November 2009 (2 pages) |
21 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
21 November 2009 | Termination of appointment of John Belcher as a director (1 page) |
2 October 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
2 October 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
29 July 2008 | Return made up to 29/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 29/07/08; full list of members (3 pages) |
11 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
11 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
21 September 2007 | Return made up to 29/07/07; full list of members (3 pages) |
21 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2007 | Return made up to 29/07/07; full list of members (3 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: 77 chorley road swinton manchester M27 4AF (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: 77 chorley road swinton manchester M27 4AF (1 page) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 September 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
19 September 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | New director appointed (1 page) |
5 September 2006 | New director appointed (1 page) |
5 September 2006 | New secretary appointed;new director appointed (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | New secretary appointed;new director appointed (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Secretary resigned (1 page) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2006 | Return made up to 29/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 29/07/06; full list of members (3 pages) |
12 January 2006 | Particulars of mortgage/charge (9 pages) |
12 January 2006 | Particulars of mortgage/charge (9 pages) |
4 August 2005 | Return made up to 29/07/05; full list of members (3 pages) |
4 August 2005 | Return made up to 29/07/05; full list of members (3 pages) |
20 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
20 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
4 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
4 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
26 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: 44 chorley road swinton manchester M27 5AF (1 page) |
26 November 2003 | Registered office changed on 26/11/03 from: 44 chorley road swinton manchester M27 5AF (1 page) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
28 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
28 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 September 2002 | Return made up to 15/08/02; full list of members (7 pages) |
6 September 2002 | Return made up to 15/08/02; full list of members (7 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
12 March 2002 | Director's particulars changed (1 page) |
12 March 2002 | Director's particulars changed (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: 77 chorley road swinton manchester lancashire M27 4AF (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: 77 chorley road swinton manchester lancashire M27 4AF (1 page) |
8 November 2001 | Director's particulars changed (1 page) |
8 November 2001 | Director's particulars changed (1 page) |
12 October 2001 | Particulars of mortgage/charge (6 pages) |
12 October 2001 | Particulars of mortgage/charge (6 pages) |
20 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
20 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
3 April 2001 | Particulars of mortgage/charge (6 pages) |
3 April 2001 | Particulars of mortgage/charge (6 pages) |
8 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Return made up to 19/08/00; full list of members
|
25 August 2000 | Return made up to 19/08/00; full list of members
|
6 June 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
6 June 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Ad 01/10/99--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Ad 01/10/99--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Incorporation (15 pages) |
19 August 1999 | Incorporation (15 pages) |