London
NW2 2LD
Director Name | Mr David Chontow |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2014(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 08 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130-134 Granville Road London NW2 2LD |
Secretary Name | Sidney Shalom Chontow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2014(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 08 February 2022) |
Role | Company Director |
Correspondence Address | 130-134 Granville Road London NW2 2LD |
Director Name | Jayne Margaret Cassidy |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Role | Paralegal |
Country of Residence | United Kingdom |
Correspondence Address | 33 Sandway Beech Hill Wigan Greater Manchester WN6 7SF |
Director Name | Lee Michael Cassidy |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Role | Ground Worker |
Country of Residence | United Kingdom |
Correspondence Address | 33 Sandway Beech Hill Wigan Greater Manchester WN6 7SF |
Secretary Name | Jayne Margaret Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Role | Paralegal |
Country of Residence | United Kingdom |
Correspondence Address | 33 Sandway Beech Hill Wigan Greater Manchester WN6 7SF |
Director Name | Mr Michael Meyer Chontow |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dasim Park House 130-134 Granville Road London NW2 2LD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1000 at £1 | Jayne Margaret Cassidy 100.00% Ordinary |
---|
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
4 August 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2015 | Delivered 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 2013 | Delivered on: 6 December 2013 Persons entitled: Jack Jacob Emanuel Classification: A registered charge Particulars: 94 spring street rishton t/no.LA677340. Outstanding |
19 November 2013 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 |
6 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
14 August 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
24 June 2020 | Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page) |
11 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
8 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
5 December 2018 | Registered 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 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
21 August 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
21 August 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 March 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
1 July 2016 | Satisfaction of charge 13 in full (4 pages) |
1 July 2016 | Satisfaction of charge 15 in full (4 pages) |
1 July 2016 | Satisfaction of charge 4 in full (4 pages) |
1 July 2016 | Satisfaction of charge 13 in full (4 pages) |
1 July 2016 | Satisfaction of charge 6 in full (4 pages) |
1 July 2016 | Satisfaction of charge 4 in full (4 pages) |
1 July 2016 | Satisfaction of charge 15 in full (4 pages) |
1 July 2016 | Satisfaction of charge 6 in full (4 pages) |
1 July 2016 | Satisfaction of charge 10 in full (4 pages) |
1 July 2016 | Satisfaction of charge 14 in full (4 pages) |
1 July 2016 | Satisfaction of charge 10 in full (4 pages) |
1 July 2016 | Satisfaction of charge 14 in full (4 pages) |
1 July 2016 | Satisfaction of charge 12 in full (4 pages) |
1 July 2016 | Satisfaction of charge 12 in full (4 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2015 | Registration of charge 046543210019, created on 11 September 2015 (9 pages) |
23 September 2015 | Registration of charge 046543210019, created on 11 September 2015 (9 pages) |
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2015 | Appointment of David Chontow as a director on 23 December 2014 (2 pages) |
13 March 2015 | Appointment of David Chontow as a director on 23 December 2014 (2 pages) |
27 January 2015 | Termination of appointment of Michael Meyer Chontow as a director on 23 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Michael Meyer Chontow as a director on 23 December 2014 (1 page) |
27 January 2015 | Appointment of Sidney Shalom Chontow as a secretary on 23 December 2014 (2 pages) |
27 January 2015 | Appointment of Sidney Shalom Chontow as a secretary on 23 December 2014 (2 pages) |
25 July 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
19 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
19 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
6 December 2013 | Registration of charge 046543210016 (7 pages) |
6 December 2013 | Registration of charge 046543210017 (7 pages) |
6 December 2013 | Registration of charge 046543210017 (7 pages) |
6 December 2013 | Registration of charge 046543210018 (7 pages) |
6 December 2013 | Registration of charge 046543210016 (7 pages) |
6 December 2013 | Registration of charge 046543210018 (7 pages) |
31 May 2013 | Annual return made up to 31 January 2013 with a full list of shareholders
|
31 May 2013 | Administrative restoration application (3 pages) |
31 May 2013 | Appointment of Shalom Sidney Chontow as a director (3 pages) |
31 May 2013 | Annual return made up to 31 January 2012 with a full list of shareholders (14 pages) |
31 May 2013 | Administrative restoration application (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
31 May 2013 | Appointment of Shalom Sidney Chontow as a director (3 pages) |
31 May 2013 | Annual return made up to 31 January 2012 with a full list of shareholders (14 pages) |
31 May 2013 | Appointment of Mr Michael Meyer Chontow as a director (3 pages) |
31 May 2013 | Appointment of Mr Michael Meyer Chontow as a director (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
31 May 2013 | Annual return made up to 31 January 2013 with a full list of shareholders
|
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2011 | Registered office address changed from Blackfriars House Parsonage Manchester M3 2JA on 26 September 2011 (2 pages) |
26 September 2011 | Termination of appointment of Jayne Cassidy as a director (2 pages) |
26 September 2011 | Termination of appointment of Jayne Cassidy as a director (2 pages) |
26 September 2011 | Termination of appointment of Lee Cassidy as a director (2 pages) |
26 September 2011 | Termination of appointment of Jayne Cassidy as a secretary (2 pages) |
26 September 2011 | Termination of appointment of Jayne Cassidy as a secretary (2 pages) |
26 September 2011 | Registered office address changed from Blackfriars House Parsonage Manchester M3 2JA on 26 September 2011 (2 pages) |
26 September 2011 | Termination of appointment of Lee Cassidy as a director (2 pages) |
21 May 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
21 May 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
16 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
16 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
8 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
8 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
2 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Lee Michael Cassidy on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Jayne Margaret Cassidy on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Jayne Margaret Cassidy on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Lee Michael Cassidy on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Lee Michael Cassidy on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Jayne Margaret Cassidy on 1 October 2009 (2 pages) |
6 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
6 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
22 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
22 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
6 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: third floor, 40 king street west manchester greater manchester M3 2WY (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: third floor, 40 king street west manchester greater manchester M3 2WY (1 page) |
7 August 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
14 July 2007 | Particulars of mortgage/charge (5 pages) |
14 July 2007 | Particulars of mortgage/charge (5 pages) |
15 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
15 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
5 January 2007 | Particulars of mortgage/charge (6 pages) |
5 January 2007 | Particulars of mortgage/charge (6 pages) |
27 November 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
27 November 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
3 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
3 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
27 January 2006 | Particulars of mortgage/charge (8 pages) |
27 January 2006 | Particulars of mortgage/charge (8 pages) |
4 January 2006 | Particulars of mortgage/charge (5 pages) |
4 January 2006 | Particulars of mortgage/charge (5 pages) |
17 August 2005 | Particulars of mortgage/charge (7 pages) |
17 August 2005 | Particulars of mortgage/charge (7 pages) |
6 August 2005 | Particulars of mortgage/charge (5 pages) |
6 August 2005 | Particulars of mortgage/charge (5 pages) |
21 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2005 | Particulars of mortgage/charge (4 pages) |
2 March 2005 | Particulars of mortgage/charge (7 pages) |
2 March 2005 | Particulars of mortgage/charge (7 pages) |
2 March 2005 | Particulars of mortgage/charge (4 pages) |
21 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
21 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
10 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
2 September 2004 | Particulars of mortgage/charge (7 pages) |
2 September 2004 | Particulars of mortgage/charge (7 pages) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
17 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
6 February 2004 | Particulars of mortgage/charge (7 pages) |
6 February 2004 | Particulars of mortgage/charge (7 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
2 December 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Particulars of mortgage/charge (7 pages) |
14 October 2003 | Particulars of mortgage/charge (7 pages) |
14 April 2003 | Ad 31/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 April 2003 | Ad 31/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 February 2003 | New director appointed (1 page) |
11 February 2003 | New director appointed (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | New secretary appointed;new director appointed (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 February 2003 | New secretary appointed;new director appointed (1 page) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 January 2003 | Incorporation (16 pages) |
31 January 2003 | Incorporation (16 pages) |