Company NameSafram Properties Ltd
DirectorAlta Mordechai Fogel
Company StatusActive
Company Number04720622
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 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 NameMr Alta Mordechai Fogel
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(17 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Osbaldeston Road
London
N16 6NJ
Secretary NameMrs Rachel Fogel
StatusCurrent
Appointed15 June 2020(17 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address176 Osbaldeston Road
London
N16 6NJ
Secretary NameMr Yidel Abisch
StatusCurrent
Appointed10 July 2020(17 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address176 Osbaldeston Road
London
N16 6NJ
Director NameMr David Solomon Adler
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(1 month, 2 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 15 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Waterpark Road
Salford
Lancashire
M7 4ET
Secretary NameSara Adler
NationalityBritish
StatusResigned
Appointed16 May 2003(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 27 February 2007)
RoleCompany Director
Correspondence Address32 Waterpark Road
Salford
M7 4ET
Director NameJoshua Josefovitz
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(3 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Leicester Road
Salford
M7 4HJ
Director NameMr Yisroel Schreiber
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(3 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 15 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hanover Gardens
Salford
Lancashire
M7 4FQ
Secretary NameMr Yochanan Hochhauser
NationalityBritish
StatusResigned
Appointed27 February 2007(3 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 15 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129a Leicester Road
Salford
M7 4HJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address176 Osbaldeston Road
London
N16 6NJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

67 at £1Sky (North West) LTD
67.00%
Ordinary
33 at £1D.s. Adler
33.00%
Ordinary

Financials

Year2014
Net Worth£60,333
Current Liabilities£7,555

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Charges

1 July 2004Delivered on: 6 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 99 walthew lane platt bridge. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 July 2004Delivered on: 6 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 479 warrington road ince. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 July 2004Delivered on: 3 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 sydney street hindley wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 July 2004Delivered on: 3 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 lowther drive leigh GM53220. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 June 2004Delivered on: 2 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 93 knowles street, radcliffe,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 June 2004Delivered on: 23 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 bury street radcliffe. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 April 2004Delivered on: 29 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 leegrange road blackley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 October 2022Delivered on: 1 November 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The leasehold property known as 555 warrington road, wigan, WN3 4TB and as more particularly described at the land registry: 555 warrington road, spring view, platt bridge, (WN3 4TB). Title number: GM809451.
Outstanding
10 July 2006Delivered on: 13 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 marlfield street blackley manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 April 2005Delivered on: 23 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85 kelverlow street oldham,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 January 2005Delivered on: 7 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 159 balfour street oldham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 August 2003Delivered on: 15 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 bridgefield street, radcliffe, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 October 2004Delivered on: 12 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 lee grange road blackley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 August 2004Delivered on: 26 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 hertford road blackley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 July 2004Delivered on: 13 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 bridgefield radcliffe. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 July 2004Delivered on: 9 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 122 walthew lane platt bridge wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 June 2004Delivered on: 9 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 lord street salford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 July 2004Delivered on: 8 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 503 warrington road, wigan, lancs. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 July 2004Delivered on: 8 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 455 warrington road GM98852. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 July 2004Delivered on: 6 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 170 walthew lane platt bridge. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 July 2004Delivered on: 6 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 555 warrington road spring view platt bridge lancs. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 July 2004Delivered on: 6 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 lowther drive leigh. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 July 2003Delivered on: 5 August 2003
Persons entitled: National Westminster 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

Filing History

9 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
13 July 2020Appointment of Mr Yidel Abisch as a secretary on 10 July 2020 (2 pages)
16 June 2020Appointment of Mrs Rachel Fogel as a secretary on 15 June 2020 (2 pages)
16 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
16 June 2020Notification of Housepoint Properties Ltd as a person with significant control on 15 June 2020 (2 pages)
15 June 2020Appointment of Mr Alta Mordechai Fogel as a director on 15 June 2020 (2 pages)
15 June 2020Termination of appointment of David Solomon Adler as a director on 15 June 2020 (1 page)
15 June 2020Cessation of Yochanan Hochhauser as a person with significant control on 15 June 2020 (1 page)
15 June 2020Termination of appointment of Yisroel Schreiber as a director on 15 June 2020 (1 page)
15 June 2020Registered office address changed from C/O C/O Sefton Yodaiken & Co Fairways House George Street Prestwich Manchester M25 9WS to 176 Osbaldeston Road London N16 6NJ on 15 June 2020 (1 page)
15 June 2020Termination of appointment of Yochanan Hochhauser as a secretary on 15 June 2020 (1 page)
7 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
8 May 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
12 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
30 November 2016Micro company accounts made up to 28 February 2016 (3 pages)
30 November 2016Micro company accounts made up to 28 February 2016 (3 pages)
21 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
21 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
26 November 2015Micro company accounts made up to 28 February 2015 (3 pages)
26 November 2015Micro company accounts made up to 28 February 2015 (3 pages)
22 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
22 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
22 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
13 November 2014Micro company accounts made up to 28 February 2014 (3 pages)
13 November 2014Micro company accounts made up to 28 February 2014 (3 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
12 April 2013Termination of appointment of Joshua Josefovitz as a director (1 page)
12 April 2013Termination of appointment of Joshua Josefovitz as a director (1 page)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 September 2011Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 22 September 2011 (1 page)
22 September 2011Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 22 September 2011 (1 page)
11 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
25 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Mr David Solomon Adler on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Mr David Solomon Adler on 12 April 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
7 April 2009Return made up to 02/04/09; full list of members (4 pages)
7 April 2009Return made up to 02/04/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
9 January 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
21 April 2008Return made up to 02/04/08; no change of members
  • 363(287) ‐ Registered office changed on 21/04/08
(7 pages)
21 April 2008Return made up to 02/04/08; no change of members
  • 363(287) ‐ Registered office changed on 21/04/08
(7 pages)
15 June 2007Return made up to 02/04/07; no change of members (7 pages)
15 June 2007Return made up to 02/04/07; no change of members (7 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
9 March 2007New secretary appointed (2 pages)
9 March 2007New secretary appointed (2 pages)
9 March 2007Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
9 March 2007Secretary resigned (1 page)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
17 May 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
17 May 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 April 2006Return made up to 02/04/06; full list of members (6 pages)
3 April 2006Return made up to 02/04/06; full list of members (6 pages)
23 March 2006Particulars of mortgage/charge (4 pages)
23 March 2006Particulars of mortgage/charge (4 pages)
30 August 2005Return made up to 02/04/05; full list of members (6 pages)
30 August 2005Return made up to 02/04/05; full list of members (6 pages)
10 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
10 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Return made up to 02/04/04; full list of members (6 pages)
16 June 2004Return made up to 02/04/04; full list of members (6 pages)
16 June 2004Ad 31/03/04--------- £ si 99@1 (2 pages)
16 June 2004Ad 31/03/04--------- £ si 99@1 (2 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003New director appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Registered office changed on 15/05/03 from: 39A leicester road salford manchester M7 4AS (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003Registered office changed on 15/05/03 from: 39A leicester road salford manchester M7 4AS (1 page)
2 April 2003Incorporation (9 pages)
2 April 2003Incorporation (9 pages)