Milton Keynes
MK9 1LR
Secretary Name | React Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 05 August 2020(52 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | City Pavilion, Cannon Green 27 Bush Lane London EC4R 0AA |
Director Name | Mrs Louie May Emerson Gill |
---|---|
Date of Birth | November 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 May 1994) |
Role | Company Director |
Correspondence Address | 38 Cherryleas Drive Leicester Leicestershire LE3 0LS |
Director Name | Mr Norman Walter Gill |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 155 Upper New Walk Leicester LE1 7QJ |
Secretary Name | Mr Norman Walter Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 155 Upper New Walk Leicester LE1 7QJ |
Director Name | Mr Martin Leslie Goodhew |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(26 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 14 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Brinsmead Road Knighton Leicester LE2 3WD |
Director Name | Mr Edwin Hugh Butler |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(26 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 25 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Courtyard House 10 Main Street Frisby On The Wreake Melton Mowbray Leicestershire LE14 2NJ |
Director Name | Mr Jonathan Paul Silver |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(26 years, 4 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 15 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Elder House Elder Gate Milton Keynes MK9 1LR |
Secretary Name | Mr Jonathan Paul Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(26 years, 4 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Austin Friars London EC2N 2QP |
Director Name | Dave Parmanum |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 5 Hayfield Close Glenfield Leicester LE3 8RH |
Director Name | Mr Edwin Hugh Butler |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(29 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Courtyard House 10 Main Street Frisby On The Wreake Melton Mowbray Leicestershire LE14 2NJ |
Director Name | John Wakerley |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(29 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 21 Causeway Lane Cropston Leicester Leicestershire LE7 7ED |
Registered Address | C/O React Business Services City Pavilion Cannon Green, 27 Bush Lane London EC4R 0AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
147 at £1 | Galen Management Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (4 months ago) |
---|---|
Next Return Due | 11 December 2024 (8 months, 2 weeks from now) |
21 February 1980 | Delivered on: 26 February 1980 Satisfied on: 21 June 1994 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 24, cranmer street, leicester. Title no. Lt 58127. Fully Satisfied |
---|---|
21 February 1980 | Delivered on: 26 February 1980 Satisfied on: 21 June 1994 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 1, skyfield avenue, leicester title no. Lt 36431. Fully Satisfied |
21 February 1980 | Delivered on: 26 February 1980 Satisfied on: 21 June 1994 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 52 & 54, fosse road central, and 57 & 59. norfolk street, leicester. Fully Satisfied |
21 February 1980 | Delivered on: 26 February 1980 Satisfied on: 21 June 1994 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 1, denton street, leicester, title no. Lt 16457. Fully Satisfied |
21 February 1980 | Delivered on: 26 February 1980 Satisfied on: 21 June 1994 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 35, fleetwood road, leicester. Title no. Lt 13417. Fully Satisfied |
21 February 1980 | Delivered on: 26 February 1980 Satisfied on: 21 June 1994 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 76, sibson road, birstall, leicester. Title no. Lt 88526. Fully Satisfied |
21 February 1980 | Delivered on: 26 February 1980 Satisfied on: 21 June 1994 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 247, claredon park road, leicester, title no. Lt 44757. Fully Satisfied |
21 February 1980 | Delivered on: 26 February 1980 Satisfied on: 21 June 1994 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 69 & 71, maynard road, leicester. Title no. Lt 68650. Fully Satisfied |
11 April 1989 | Delivered on: 18 April 1989 Satisfied on: 7 December 1990 Persons entitled: Lloyds 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. Fully Satisfied |
23 April 1980 | Delivered on: 23 April 1980 Satisfied on: 21 June 1994 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property 54 regent road leicester title no. Lt 21081. Fully Satisfied |
21 February 1980 | Delivered on: 26 February 1980 Satisfied on: 21 June 1994 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 5 & 13, beveridge street, barrow-upon-soar, leicester. Title nol lt 78495. Fully Satisfied |
21 February 1980 | Delivered on: 26 February 1980 Satisfied on: 21 June 1994 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 33 & 35, stamford street, ratby, leicester. Fully Satisfied |
21 February 1980 | Delivered on: 26 February 1980 Satisfied on: 21 June 1994 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 188 to 194, (even numbers) howard road, leicester. Title no's lt 55761. Fully Satisfied |
21 February 1980 | Delivered on: 26 February 1980 Satisfied on: 21 June 1994 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 1 cotes road barrow upon soar, leicestershire. Fully Satisfied |
21 February 1980 | Delivered on: 26 February 1980 Satisfied on: 21 June 1994 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 73 & 75, paget street, leicester. Title no. Lt 70186. Fully Satisfied |
21 February 1980 | Delivered on: 26 February 1980 Satisfied on: 21 June 1994 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 67, edgehill road, leicester, title no. Lt 72971. Fully Satisfied |
21 February 1980 | Delivered on: 26 February 1980 Satisfied on: 21 June 1994 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as land at back of 79-89 (odd no's) bartholonew street, leicester. Title no. Lt 59334. Fully Satisfied |
21 February 1980 | Delivered on: 26 February 1980 Satisfied on: 21 June 1994 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 98, stretton road, leicester, title no. Lt 1021. Fully Satisfied |
21 February 1980 | Delivered on: 26 February 1980 Satisfied on: 21 June 1994 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 2, 4, 8, 9, 14, 17, 21, 23,29, 31, 33, 38, 40, 41, 47, 50, 51, 53, & 57 ivy road, leicester 213 & 217, walnut street, leicester, 21, 29, 41, 43, 57 & 61, windermere street, leicester. Title no. Lt 70767. Fully Satisfied |
10 June 1997 | Delivered on: 19 June 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 58 ratcliffe road town end close stoneygate leicester. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
10 June 1997 | Delivered on: 19 June 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the knowle 54 ratcliffe road stoneygate leicester. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
10 June 1997 | Delivered on: 19 June 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the wavertree 52 ratcliffe road stoneygate leicester. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
10 June 1997 | Delivered on: 19 June 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 103 hinckley road leicester t/no: LT118514. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
10 June 1997 | Delivered on: 19 June 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 59 glenfield road leicester t/no: LT175754. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
10 June 1997 | Delivered on: 19 June 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 103A hinckley road leicester t/no: LT124347. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
10 June 1997 | Delivered on: 19 June 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 50 fosse road central leicester t/no: LT1569. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
10 June 1997 | Delivered on: 19 June 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 52 and 54 fosse road central and 57 and 59 norfolk street leicester t/no: LT54868. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
10 June 1997 | Delivered on: 19 June 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a ratcliffe lodge 56 ratcliffe road stoneygate leicester t/no: LT17835. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
10 June 1997 | Delivered on: 19 June 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 44 fosse road central leicester t/no: LT20051. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
23 October 1996 | Delivered on: 29 October 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 5, 5A a 7A the mews king street oadby leicester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
13 September 1996 | Delivered on: 25 September 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 117 hinckley road, leicester t/no. LT132882 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
29 July 1996 | Delivered on: 2 August 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
21 August 1995 | Delivered on: 29 August 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 33 st albans road leicester leicestershire t/n lt 48573 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
28 July 1995 | Delivered on: 4 August 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/as 344 london road leicester leicestershire.t/no.LT4457 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
8 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
---|---|
21 August 2020 | Registered office address changed from Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR to C/O React Business Services City Pavilion Cannon Green, 27 Bush Lane London EC4R 0AA on 21 August 2020 (1 page) |
5 August 2020 | Appointment of React Secretarial Services Ltd as a secretary on 5 August 2020 (2 pages) |
17 December 2019 | Amended micro company accounts made up to 31 March 2019 (4 pages) |
4 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
10 April 2019 | Previous accounting period extended from 31 January 2019 to 31 March 2019 (1 page) |
21 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
4 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
6 March 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
6 March 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
7 December 2016 | Director's details changed for Mr Jonathan Paul Silver on 6 December 2016 (2 pages) |
7 December 2016 | Termination of appointment of Jonathan Paul Silver as a secretary on 6 December 2016 (1 page) |
7 December 2016 | Director's details changed for Mr Jonathan Paul Silver on 6 December 2016 (2 pages) |
7 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
7 December 2016 | Termination of appointment of Jonathan Paul Silver as a secretary on 6 December 2016 (1 page) |
7 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
9 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
21 August 2015 | Registered office address changed from 23 Austin Friars London EC2N 2QP to Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR on 21 August 2015 (1 page) |
21 August 2015 | Registered office address changed from 23 Austin Friars London EC2N 2QP to Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR on 21 August 2015 (1 page) |
15 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
6 January 2015 | Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT to 23 Austin Friars London EC2N 2QP on 6 January 2015 (1 page) |
6 January 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
6 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT to 23 Austin Friars London EC2N 2QP on 6 January 2015 (1 page) |
6 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Director's details changed for Mr Jonathan Paul Silver on 27 November 2014 (2 pages) |
6 January 2015 | Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT to 23 Austin Friars London EC2N 2QP on 6 January 2015 (1 page) |
6 January 2015 | Secretary's details changed for Mr Jonathan Paul Silver on 27 November 2014 (1 page) |
6 January 2015 | Secretary's details changed for Mr Jonathan Paul Silver on 27 November 2014 (1 page) |
6 January 2015 | Director's details changed for Mr Jonathan Paul Silver on 27 November 2014 (2 pages) |
13 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
5 November 2013 | Secretary's details changed for Mr Jonathan Paul Silver on 1 October 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Jonathan Paul Silver on 1 October 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Jonathan Paul Silver on 1 October 2013 (2 pages) |
5 November 2013 | Registered office address changed from 60 the Parade Oadby Leicester Leicestershire LE2 5BF on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 60 the Parade Oadby Leicester Leicestershire LE2 5BF on 5 November 2013 (1 page) |
5 November 2013 | Secretary's details changed for Mr Jonathan Paul Silver on 1 October 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Jonathan Paul Silver on 1 October 2013 (2 pages) |
5 November 2013 | Registered office address changed from 60 the Parade Oadby Leicester Leicestershire LE2 5BF on 5 November 2013 (1 page) |
5 November 2013 | Secretary's details changed for Mr Jonathan Paul Silver on 1 October 2013 (2 pages) |
30 October 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
30 October 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
24 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
23 December 2012 | Termination of appointment of Edwin Butler as a director (1 page) |
23 December 2012 | Termination of appointment of Edwin Butler as a director (1 page) |
13 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 February 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 February 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Registered office address changed from 4 De Montfort Street Leicester LE1 7GA on 22 December 2010 (2 pages) |
22 December 2010 | Registered office address changed from 4 De Montfort Street Leicester LE1 7GA on 22 December 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Edwin Hugh Butler on 2 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Edwin Hugh Butler on 2 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Mr Edwin Hugh Butler on 2 October 2009 (2 pages) |
8 December 2009 | Full accounts made up to 31 January 2009 (10 pages) |
8 December 2009 | Full accounts made up to 31 January 2009 (10 pages) |
5 March 2009 | Return made up to 26/11/08; full list of members (3 pages) |
5 March 2009 | Return made up to 26/11/08; full list of members (3 pages) |
26 November 2008 | Full accounts made up to 31 January 2008 (12 pages) |
26 November 2008 | Full accounts made up to 31 January 2008 (12 pages) |
25 January 2008 | Return made up to 26/11/07; full list of members (2 pages) |
25 January 2008 | Return made up to 26/11/07; full list of members (2 pages) |
27 November 2007 | Full accounts made up to 31 January 2007 (12 pages) |
27 November 2007 | Full accounts made up to 31 January 2007 (12 pages) |
31 March 2007 | Full accounts made up to 31 January 2006 (11 pages) |
31 March 2007 | Full accounts made up to 31 January 2006 (11 pages) |
14 December 2006 | Return made up to 26/11/06; full list of members (7 pages) |
14 December 2006 | Return made up to 26/11/06; full list of members (7 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: 58 london road leicester leicestershire LE2 0QD (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 58 london road leicester leicestershire LE2 0QD (1 page) |
10 February 2006 | Full accounts made up to 31 January 2005 (9 pages) |
10 February 2006 | Full accounts made up to 31 January 2005 (9 pages) |
4 January 2006 | Return made up to 26/11/05; full list of members (7 pages) |
4 January 2006 | Return made up to 26/11/05; full list of members (7 pages) |
28 January 2005 | Return made up to 26/11/04; full list of members (7 pages) |
28 January 2005 | Return made up to 26/11/04; full list of members (7 pages) |
25 November 2004 | Full accounts made up to 31 January 2004 (9 pages) |
25 November 2004 | Full accounts made up to 31 January 2004 (9 pages) |
19 January 2004 | Return made up to 26/11/03; full list of members
|
19 January 2004 | Return made up to 26/11/03; full list of members
|
5 December 2003 | Full accounts made up to 31 January 2003 (10 pages) |
5 December 2003 | Full accounts made up to 31 January 2003 (10 pages) |
2 January 2003 | Return made up to 26/11/02; full list of members (7 pages) |
2 January 2003 | Return made up to 26/11/02; full list of members (7 pages) |
2 December 2002 | Full accounts made up to 31 January 2002 (11 pages) |
2 December 2002 | Full accounts made up to 31 January 2002 (11 pages) |
10 January 2002 | Return made up to 26/11/01; full list of members (7 pages) |
10 January 2002 | Return made up to 26/11/01; full list of members (7 pages) |
24 September 2001 | Full accounts made up to 31 January 2001 (11 pages) |
24 September 2001 | Full accounts made up to 31 January 2001 (11 pages) |
18 December 2000 | Return made up to 26/11/00; full list of members (7 pages) |
18 December 2000 | Return made up to 26/11/00; full list of members (7 pages) |
10 November 2000 | Full accounts made up to 31 January 2000 (11 pages) |
10 November 2000 | Full accounts made up to 31 January 2000 (11 pages) |
7 December 1999 | Return made up to 26/11/99; full list of members (7 pages) |
7 December 1999 | Return made up to 26/11/99; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 January 1999 (11 pages) |
2 November 1999 | Full accounts made up to 31 January 1999 (11 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: galen house 66 commercial square freemans common leicester LE2 7SR (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: galen house 66 commercial square freemans common leicester LE2 7SR (1 page) |
16 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
16 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
8 December 1998 | Return made up to 26/11/98; no change of members
|
8 December 1998 | Return made up to 26/11/98; no change of members
|
30 December 1997 | Return made up to 26/11/97; full list of members
|
30 December 1997 | Return made up to 26/11/97; full list of members
|
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | New director appointed (2 pages) |
22 October 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
22 October 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Return made up to 26/11/96; no change of members (4 pages) |
21 January 1997 | Return made up to 26/11/96; no change of members (4 pages) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
18 October 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
28 June 1996 | Director resigned (1 page) |
28 June 1996 | Director resigned (1 page) |
14 December 1995 | Return made up to 26/11/95; no change of members (4 pages) |
14 December 1995 | Return made up to 26/11/95; no change of members (4 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
4 October 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
4 October 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
1 September 1995 | Resolutions
|
1 September 1995 | Resolutions
|
1 September 1995 | Resolutions
|
1 September 1995 | Resolutions
|
29 August 1995 | Particulars of mortgage/charge (4 pages) |
29 August 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |