Company NameDairmiles Development Limited
Company StatusDissolved
Company Number04654321
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 2 months ago)
Dissolution Date8 February 2022 (2 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameShalom Sidney Chontow
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2013(10 years, 2 months after company formation)
Appointment Duration8 years, 10 months (closed 08 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDasim Park House 130-134 Granville Road
London
NW2 2LD
Director NameMr David Chontow
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2014(11 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 08 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130-134 Granville Road
London
NW2 2LD
Secretary NameSidney Shalom Chontow
NationalityBritish
StatusClosed
Appointed23 December 2014(11 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 08 February 2022)
RoleCompany Director
Correspondence Address130-134 Granville Road
London
NW2 2LD
Director NameJayne Margaret Cassidy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RoleParalegal
Country of ResidenceUnited Kingdom
Correspondence Address33 Sandway
Beech Hill
Wigan
Greater Manchester
WN6 7SF
Director NameLee Michael Cassidy
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RoleGround Worker
Country of ResidenceUnited Kingdom
Correspondence Address33 Sandway
Beech Hill
Wigan
Greater Manchester
WN6 7SF
Secretary NameJayne Margaret Cassidy
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RoleParalegal
Country of ResidenceUnited Kingdom
Correspondence Address33 Sandway
Beech Hill
Wigan
Greater Manchester
WN6 7SF
Director NameMr Michael Meyer Chontow
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDasim Park House 130-134 Granville Road
London
NW2 2LD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1Jayne Margaret Cassidy
100.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Charges

4 August 2005Delivered on: 6 August 2005
Satisfied on: 1 December 2010
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 11 langton street seedley good l/h title only t/n GM199503 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details.
Fully Satisfied
28 February 2005Delivered on: 2 March 2005
Satisfied on: 1 December 2010
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge over deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit (£33,000.00) and all entitlements to interest and other rights or benefits relating to the deposit.
Fully Satisfied
28 February 2005Delivered on: 2 March 2005
Satisfied on: 1 December 2010
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 and 3 essex avenue droylsden t/no LA372378, f/h 49 stockport road ashton-uner-lyne t/no GM283521, f/h 38 cornwall road droylsden t/no GM383310 for details of further properties charged please refer to form 395. 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
14 May 2004Delivered on: 19 May 2004
Satisfied on: 21 July 2005
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property known as 49 stockport road ashton-under-lyne t/no GM283521, f/h property known as 61 north crescent clayton manchester t/no GM255803 and f/h property known as 2 ladylands avenue clayton manchester t/no GM295170.
Fully Satisfied
8 January 2004Delivered on: 14 January 2004
Satisfied on: 11 February 2005
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a 17 bromley crescent, aston-under-lyne, OL6 8TR, t/n LA172390, and l/h property k/a folkestone hotel folkestone road, clayton, t/n LA255453.
Fully Satisfied
30 October 2003Delivered on: 5 November 2003
Satisfied on: 21 July 2005
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that freehold property known as 49 thorncliffe avenue dukinfield tameside manchester SK16 4UB t/n GM284974, all that freehold property known as 29 chestnut avenue droylsden tameside manchester M43 7SA t/n GM397961, all that freehold property known as 1 cambridge street stalybridge tameside manchester SK15 1AZ t/n GM539350 for further details of the properties charged please refer to the form 395. see the mortgage charge document for full details.
Fully Satisfied
22 December 2005Delivered on: 4 January 2006
Satisfied on: 7 December 2010
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or to any member of the bank group on any account whatsoever.
Particulars: Property k/a 38 briscoe lane newton heath manchester t/n GM170598 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details.
Fully Satisfied
3 October 2003Delivered on: 14 October 2003
Satisfied on: 2 December 2010
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from dasim developments limited to the chargee on any account whatsoever.
Particulars: The property known as 5, 7 and 9 wellington street east together with land lying on and lying to the north west of wellington street east, salford t/no.s LA320978, GM188900, GM132425 and GM815479 and all other estates and interests in the property a charge by way of floating security over all property and assets of whatsoever nature now or in the future a specific equitable charge over any shares. See the mortgage charge document for full details.
Fully Satisfied
23 August 2004Delivered on: 2 September 2004
Persons entitled: Bank Leumi (UK) PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from dasim developments limited (the borrower) to the chargee on any account whatsoever.
Particulars: Property k/a 70 albert avenue sedgeley park prestwich t/n LA83959 and the proceeds of sale thereof and all compensations or grants payable or paid to or recoverable in respect of the property by way of floating security over all property and assets of whatsoever nature now or in the future. See the mortgage charge document for full details.
Outstanding
2 February 2004Delivered on: 6 February 2004
Persons entitled: Bank Leumi (UK) PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from the dasim developments limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 37 cavendish road broughton t/no LA66334 the proceeds of sale thereof and all compensation or grants payable, floating security over all property and assets, assigns every insurance policy in respect of the property, all guarantees and warranties. See the mortgage charge document for full details.
Outstanding
11 September 2015Delivered on: 23 September 2015
Persons entitled: Isaac Dov Bamberger

Classification: A registered charge
Particulars: 37 cavendish road, salford, 39 cavendish road, salford, 72A albert avenue, prestwich, manchester please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
19 November 2013Delivered on: 6 December 2013
Persons entitled: Jack Jacob Emanuel

Classification: A registered charge
Particulars: 94 spring street rishton t/no.LA677340.
Outstanding
19 November 2013Delivered on: 6 December 2013
Persons entitled: Jack Jacob Emanuel

Classification: A registered charge
Particulars: 84 and 84A spring street rishton t/no.LA554535.
Outstanding
19 November 2013Delivered on: 6 December 2013
Persons entitled: Jack Jacob Emanuel

Classification: A registered charge
Particulars: 1 to 3 bridge street rishton blackburn t/no.LAN9850.
Outstanding
3 March 2011Delivered on: 16 March 2011
Persons entitled: Opalview Investments Limited

Classification: Legal charge
Secured details: £43,000.00 due or to become due from the company to the chargee.
Particulars: 1-3 bridge street rishton blackburn 38 briscoe lane manchester 84 and 84A spring street rishton and 94 spring street rishton.
Outstanding
6 July 2007Delivered on: 14 July 2007
Persons entitled: Bank Leumi (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from dasim development limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 100 spring street rishton and the proceeds of sale thereof,floating security all its property and assets of whatsoever nature now or in the future. See the mortgage charge document for full details.
Outstanding
22 December 2006Delivered on: 5 January 2007
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from dasim developments limited (the borrower) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 82, 92 and 96 spring street rishton blackburn t/nos LAN30641, LAN12944 and LA611477 and the proceeds of sale thereof by way of floating charge over all property and assets a specific equitable charge over any shares or membership rights or other rights connected or associated with the property. See the mortgage charge document for full details.
Outstanding
19 January 2006Delivered on: 27 January 2006
Persons entitled: Bank Leumi (UK) PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from dasim developments limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 39 cavendish road broughton salford and the proceeds of sale thereof and all compensation or grants payable or paid. See the mortgage charge document for full details.
Outstanding
10 August 2005Delivered on: 17 August 2005
Persons entitled: Bank Leumi (UK) PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from dasim developments limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 72A albert avenue, prestwich, manchester t/no GM211048 and the proceeds of sale thereof and all compensation or grants paid to the mortgagor floating security all its property and assets of whatsoever nature specific equitable charge any shares or membership rights or other rights,. See the mortgage charge document for full details.
Outstanding

Filing History

6 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
24 June 2020Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
11 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
8 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 30 September 2018 (7 pages)
5 December 2018Registered office address changed from C/O Gates Freedman 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER to 5 North End Road London NW11 7RJ on 5 December 2018 (1 page)
27 October 2018Compulsory strike-off action has been discontinued (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
6 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
21 August 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
21 August 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 March 2017Registered office address changed from 130-134 Granville Road London NW2 2LN to C/O Gates Freedman 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 28 March 2017 (1 page)
28 March 2017Registered office address changed from 130-134 Granville Road London NW2 2LN to C/O Gates Freedman 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 28 March 2017 (1 page)
21 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
1 July 2016Satisfaction of charge 13 in full (4 pages)
1 July 2016Satisfaction of charge 15 in full (4 pages)
1 July 2016Satisfaction of charge 4 in full (4 pages)
1 July 2016Satisfaction of charge 13 in full (4 pages)
1 July 2016Satisfaction of charge 6 in full (4 pages)
1 July 2016Satisfaction of charge 4 in full (4 pages)
1 July 2016Satisfaction of charge 15 in full (4 pages)
1 July 2016Satisfaction of charge 6 in full (4 pages)
1 July 2016Satisfaction of charge 10 in full (4 pages)
1 July 2016Satisfaction of charge 14 in full (4 pages)
1 July 2016Satisfaction of charge 10 in full (4 pages)
1 July 2016Satisfaction of charge 14 in full (4 pages)
1 July 2016Satisfaction of charge 12 in full (4 pages)
1 July 2016Satisfaction of charge 12 in full (4 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(5 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(5 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
23 September 2015Registration of charge 046543210019, created on 11 September 2015 (9 pages)
23 September 2015Registration of charge 046543210019, created on 11 September 2015 (9 pages)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
10 June 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(5 pages)
10 June 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(5 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
13 March 2015Appointment of David Chontow as a director on 23 December 2014 (2 pages)
13 March 2015Appointment of David Chontow as a director on 23 December 2014 (2 pages)
27 January 2015Termination of appointment of Michael Meyer Chontow as a director on 23 December 2014 (1 page)
27 January 2015Termination of appointment of Michael Meyer Chontow as a director on 23 December 2014 (1 page)
27 January 2015Appointment of Sidney Shalom Chontow as a secretary on 23 December 2014 (2 pages)
27 January 2015Appointment of Sidney Shalom Chontow as a secretary on 23 December 2014 (2 pages)
25 July 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(4 pages)
25 July 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(4 pages)
19 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
19 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
6 December 2013Registration of charge 046543210016 (7 pages)
6 December 2013Registration of charge 046543210017 (7 pages)
6 December 2013Registration of charge 046543210017 (7 pages)
6 December 2013Registration of charge 046543210018 (7 pages)
6 December 2013Registration of charge 046543210016 (7 pages)
6 December 2013Registration of charge 046543210018 (7 pages)
31 May 2013Annual return made up to 31 January 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-31
(14 pages)
31 May 2013Administrative restoration application (3 pages)
31 May 2013Appointment of Shalom Sidney Chontow as a director (3 pages)
31 May 2013Annual return made up to 31 January 2012 with a full list of shareholders (14 pages)
31 May 2013Administrative restoration application (3 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
31 May 2013Appointment of Shalom Sidney Chontow as a director (3 pages)
31 May 2013Annual return made up to 31 January 2012 with a full list of shareholders (14 pages)
31 May 2013Appointment of Mr Michael Meyer Chontow as a director (3 pages)
31 May 2013Appointment of Mr Michael Meyer Chontow as a director (3 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 May 2013Annual return made up to 31 January 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-31
(14 pages)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
26 September 2011Registered office address changed from Blackfriars House Parsonage Manchester M3 2JA on 26 September 2011 (2 pages)
26 September 2011Termination of appointment of Jayne Cassidy as a director (2 pages)
26 September 2011Termination of appointment of Jayne Cassidy as a director (2 pages)
26 September 2011Termination of appointment of Lee Cassidy as a director (2 pages)
26 September 2011Termination of appointment of Jayne Cassidy as a secretary (2 pages)
26 September 2011Termination of appointment of Jayne Cassidy as a secretary (2 pages)
26 September 2011Registered office address changed from Blackfriars House Parsonage Manchester M3 2JA on 26 September 2011 (2 pages)
26 September 2011Termination of appointment of Lee Cassidy as a director (2 pages)
21 May 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
21 May 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
16 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
16 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
8 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
8 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Lee Michael Cassidy on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Jayne Margaret Cassidy on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Jayne Margaret Cassidy on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Lee Michael Cassidy on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Lee Michael Cassidy on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Jayne Margaret Cassidy on 1 October 2009 (2 pages)
6 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
6 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
22 April 2009Return made up to 31/01/09; full list of members (3 pages)
22 April 2009Return made up to 31/01/09; full list of members (3 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
28 September 2007Registered office changed on 28/09/07 from: third floor, 40 king street west manchester greater manchester M3 2WY (1 page)
28 September 2007Registered office changed on 28/09/07 from: third floor, 40 king street west manchester greater manchester M3 2WY (1 page)
7 August 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
7 August 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
14 July 2007Particulars of mortgage/charge (5 pages)
14 July 2007Particulars of mortgage/charge (5 pages)
15 February 2007Return made up to 31/01/07; full list of members (2 pages)
15 February 2007Return made up to 31/01/07; full list of members (2 pages)
5 January 2007Particulars of mortgage/charge (6 pages)
5 January 2007Particulars of mortgage/charge (6 pages)
27 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
27 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
3 March 2006Return made up to 31/01/06; full list of members (2 pages)
3 March 2006Return made up to 31/01/06; full list of members (2 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
27 January 2006Particulars of mortgage/charge (8 pages)
27 January 2006Particulars of mortgage/charge (8 pages)
4 January 2006Particulars of mortgage/charge (5 pages)
4 January 2006Particulars of mortgage/charge (5 pages)
17 August 2005Particulars of mortgage/charge (7 pages)
17 August 2005Particulars of mortgage/charge (7 pages)
6 August 2005Particulars of mortgage/charge (5 pages)
6 August 2005Particulars of mortgage/charge (5 pages)
21 July 2005Declaration of satisfaction of mortgage/charge (1 page)
21 July 2005Declaration of satisfaction of mortgage/charge (1 page)
21 July 2005Declaration of satisfaction of mortgage/charge (1 page)
21 July 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Particulars of mortgage/charge (4 pages)
2 March 2005Particulars of mortgage/charge (7 pages)
2 March 2005Particulars of mortgage/charge (7 pages)
2 March 2005Particulars of mortgage/charge (4 pages)
21 February 2005Return made up to 31/01/05; full list of members (7 pages)
21 February 2005Return made up to 31/01/05; full list of members (7 pages)
11 February 2005Declaration of satisfaction of mortgage/charge (1 page)
11 February 2005Declaration of satisfaction of mortgage/charge (1 page)
10 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
10 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
2 September 2004Particulars of mortgage/charge (7 pages)
2 September 2004Particulars of mortgage/charge (7 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
17 March 2004Return made up to 31/01/04; full list of members (7 pages)
17 March 2004Return made up to 31/01/04; full list of members (7 pages)
6 February 2004Particulars of mortgage/charge (7 pages)
6 February 2004Particulars of mortgage/charge (7 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
2 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
2 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
5 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
14 October 2003Particulars of mortgage/charge (7 pages)
14 October 2003Particulars of mortgage/charge (7 pages)
14 April 2003Ad 31/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 April 2003Ad 31/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 February 2003New director appointed (1 page)
11 February 2003New director appointed (1 page)
10 February 2003Director resigned (1 page)
10 February 2003New secretary appointed;new director appointed (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Registered office changed on 10/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 February 2003New secretary appointed;new director appointed (1 page)
10 February 2003Secretary resigned (1 page)
10 February 2003Secretary resigned (1 page)
10 February 2003Registered office changed on 10/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 January 2003Incorporation (16 pages)
31 January 2003Incorporation (16 pages)