London
N16 6NJ
Secretary Name | Mrs Rachel Fogel |
---|---|
Status | Current |
Appointed | 15 June 2020(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 176 Osbaldeston Road London N16 6NJ |
Secretary Name | Mr Yidel Abisch |
---|---|
Status | Current |
Appointed | 10 July 2020(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 176 Osbaldeston Road London N16 6NJ |
Director Name | Mr David Solomon Adler |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 15 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Waterpark Road Salford Lancashire M7 4ET |
Secretary Name | Sara Adler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 February 2007) |
Role | Company Director |
Correspondence Address | 32 Waterpark Road Salford M7 4ET |
Director Name | Joshua Josefovitz |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Leicester Road Salford M7 4HJ |
Director Name | Mr Yisroel Schreiber |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(3 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 15 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Hanover Gardens Salford Lancashire M7 4FQ |
Secretary Name | Mr Yochanan Hochhauser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(3 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 15 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 129a Leicester Road Salford M7 4HJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 176 Osbaldeston Road London N16 6NJ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
67 at £1 | Sky (North West) LTD 67.00% Ordinary |
---|---|
33 at £1 | D.s. Adler 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,333 |
Current Liabilities | £7,555 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
1 July 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2022 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 |
9 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
13 July 2020 | Appointment of Mr Yidel Abisch as a secretary on 10 July 2020 (2 pages) |
16 June 2020 | Appointment of Mrs Rachel Fogel as a secretary on 15 June 2020 (2 pages) |
16 June 2020 | Confirmation statement made on 16 June 2020 with updates (4 pages) |
16 June 2020 | Notification of Housepoint Properties Ltd as a person with significant control on 15 June 2020 (2 pages) |
15 June 2020 | Appointment of Mr Alta Mordechai Fogel as a director on 15 June 2020 (2 pages) |
15 June 2020 | Termination of appointment of David Solomon Adler as a director on 15 June 2020 (1 page) |
15 June 2020 | Cessation of Yochanan Hochhauser as a person with significant control on 15 June 2020 (1 page) |
15 June 2020 | Termination of appointment of Yisroel Schreiber as a director on 15 June 2020 (1 page) |
15 June 2020 | Registered 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 2020 | Termination of appointment of Yochanan Hochhauser as a secretary on 15 June 2020 (1 page) |
7 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
30 November 2016 | Micro company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Micro company accounts made up to 28 February 2016 (3 pages) |
21 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
26 November 2015 | Micro company accounts made up to 28 February 2015 (3 pages) |
26 November 2015 | Micro company accounts made up to 28 February 2015 (3 pages) |
22 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
13 November 2014 | Micro company accounts made up to 28 February 2014 (3 pages) |
13 November 2014 | Micro company accounts made up to 28 February 2014 (3 pages) |
23 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
12 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Termination of appointment of Joshua Josefovitz as a director (1 page) |
12 April 2013 | Termination of appointment of Joshua Josefovitz as a director (1 page) |
20 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
17 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 September 2011 | Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 22 September 2011 (1 page) |
22 September 2011 | Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 22 September 2011 (1 page) |
11 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
25 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Mr David Solomon Adler on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr David Solomon Adler on 12 April 2010 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
7 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
7 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
21 April 2008 | Return made up to 02/04/08; no change of members
|
21 April 2008 | Return made up to 02/04/08; no change of members
|
15 June 2007 | Return made up to 02/04/07; no change of members (7 pages) |
15 June 2007 | Return made up to 02/04/07; no change of members (7 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
9 March 2007 | New secretary appointed (2 pages) |
9 March 2007 | New secretary appointed (2 pages) |
9 March 2007 | Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 April 2006 | Return made up to 02/04/06; full list of members (6 pages) |
3 April 2006 | Return made up to 02/04/06; full list of members (6 pages) |
23 March 2006 | Particulars of mortgage/charge (4 pages) |
23 March 2006 | Particulars of mortgage/charge (4 pages) |
30 August 2005 | Return made up to 02/04/05; full list of members (6 pages) |
30 August 2005 | Return made up to 02/04/05; full list of members (6 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
12 November 2004 | Particulars of mortgage/charge (3 pages) |
12 November 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Return made up to 02/04/04; full list of members (6 pages) |
16 June 2004 | Return made up to 02/04/04; full list of members (6 pages) |
16 June 2004 | Ad 31/03/04--------- £ si 99@1 (2 pages) |
16 June 2004 | Ad 31/03/04--------- £ si 99@1 (2 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
2 April 2003 | Incorporation (9 pages) |
2 April 2003 | Incorporation (9 pages) |