Company NameB. & G. Developments Limited
DirectorBryan Andrew Pratt
Company StatusActive
Company Number00926428
CategoryPrivate Limited Company
Incorporation Date26 January 1968(56 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bryan Andrew Pratt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(56 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Elder House Elder Gate
Milton Keynes
MK9 1LR
Secretary NameReact Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed05 August 2020(52 years, 6 months after company formation)
Appointment Duration3 years, 7 months
Correspondence AddressCity Pavilion, Cannon Green
27 Bush Lane
London
EC4R 0AA
Director NameMrs Louie May Emerson Gill
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(23 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 May 1994)
RoleCompany Director
Correspondence Address38 Cherryleas Drive
Leicester
Leicestershire
LE3 0LS
Director NameMr Norman Walter Gill
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(23 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 155 Upper New Walk
Leicester
LE1 7QJ
Secretary NameMr Norman Walter Gill
NationalityBritish
StatusResigned
Appointed26 November 1991(23 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 155 Upper New Walk
Leicester
LE1 7QJ
Director NameMr Martin Leslie Goodhew
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(26 years, 4 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 14 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Brinsmead Road
Knighton
Leicester
LE2 3WD
Director NameMr Edwin Hugh Butler
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(26 years, 4 months after company formation)
Appointment Duration2 years (resigned 25 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtyard House 10 Main Street
Frisby On The Wreake
Melton Mowbray
Leicestershire
LE14 2NJ
Director NameMr Jonathan Paul Silver
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(26 years, 4 months after company formation)
Appointment Duration29 years, 8 months (resigned 15 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Elder House Elder Gate
Milton Keynes
MK9 1LR
Secretary NameMr Jonathan Paul Silver
NationalityBritish
StatusResigned
Appointed14 June 1994(26 years, 4 months after company formation)
Appointment Duration22 years, 6 months (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Austin Friars
London
EC2N 2QP
Director NameDave Parmanum
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(27 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address5 Hayfield Close
Glenfield
Leicester
LE3 8RH
Director NameMr Edwin Hugh Butler
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(29 years, 7 months after company formation)
Appointment Duration15 years (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtyard House 10 Main Street
Frisby On The Wreake
Melton Mowbray
Leicestershire
LE14 2NJ
Director NameJohn Wakerley
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(29 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 July 1998)
RoleCompany Director
Correspondence Address21 Causeway Lane Cropston
Leicester
Leicestershire
LE7 7ED

Location

Registered AddressC/O React Business Services City Pavilion
Cannon Green, 27 Bush Lane
London
EC4R 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

147 at £1Galen Management Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 November 2023 (4 months ago)
Next Return Due11 December 2024 (8 months, 2 weeks from now)

Charges

21 February 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1989Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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

Filing History

8 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
21 August 2020Registered 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 2020Appointment of React Secretarial Services Ltd as a secretary on 5 August 2020 (2 pages)
17 December 2019Amended micro company accounts made up to 31 March 2019 (4 pages)
4 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
10 April 2019Previous accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
21 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
4 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
6 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
6 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
7 December 2016Director's details changed for Mr Jonathan Paul Silver on 6 December 2016 (2 pages)
7 December 2016Termination of appointment of Jonathan Paul Silver as a secretary on 6 December 2016 (1 page)
7 December 2016Director's details changed for Mr Jonathan Paul Silver on 6 December 2016 (2 pages)
7 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
7 December 2016Termination of appointment of Jonathan Paul Silver as a secretary on 6 December 2016 (1 page)
7 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
9 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 147
(4 pages)
9 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 147
(4 pages)
21 August 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 January 2015Registered 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 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 January 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 147
(4 pages)
6 January 2015Registered 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 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 147
(4 pages)
6 January 2015Director's details changed for Mr Jonathan Paul Silver on 27 November 2014 (2 pages)
6 January 2015Registered 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 2015Secretary's details changed for Mr Jonathan Paul Silver on 27 November 2014 (1 page)
6 January 2015Secretary's details changed for Mr Jonathan Paul Silver on 27 November 2014 (1 page)
6 January 2015Director's details changed for Mr Jonathan Paul Silver on 27 November 2014 (2 pages)
13 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 147
(4 pages)
13 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 147
(4 pages)
5 November 2013Secretary's details changed for Mr Jonathan Paul Silver on 1 October 2013 (2 pages)
5 November 2013Director's details changed for Mr Jonathan Paul Silver on 1 October 2013 (2 pages)
5 November 2013Director's details changed for Mr Jonathan Paul Silver on 1 October 2013 (2 pages)
5 November 2013Registered office address changed from 60 the Parade Oadby Leicester Leicestershire LE2 5BF on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 60 the Parade Oadby Leicester Leicestershire LE2 5BF on 5 November 2013 (1 page)
5 November 2013Secretary's details changed for Mr Jonathan Paul Silver on 1 October 2013 (2 pages)
5 November 2013Director's details changed for Mr Jonathan Paul Silver on 1 October 2013 (2 pages)
5 November 2013Registered office address changed from 60 the Parade Oadby Leicester Leicestershire LE2 5BF on 5 November 2013 (1 page)
5 November 2013Secretary's details changed for Mr Jonathan Paul Silver on 1 October 2013 (2 pages)
30 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
30 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
24 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
23 December 2012Termination of appointment of Edwin Butler as a director (1 page)
23 December 2012Termination of appointment of Edwin Butler as a director (1 page)
13 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 February 2012Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
14 March 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 February 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
22 December 2010Registered office address changed from 4 De Montfort Street Leicester LE1 7GA on 22 December 2010 (2 pages)
22 December 2010Registered office address changed from 4 De Montfort Street Leicester LE1 7GA on 22 December 2010 (2 pages)
1 February 2010Director's details changed for Mr Edwin Hugh Butler on 2 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Edwin Hugh Butler on 2 October 2009 (2 pages)
1 February 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mr Edwin Hugh Butler on 2 October 2009 (2 pages)
8 December 2009Full accounts made up to 31 January 2009 (10 pages)
8 December 2009Full accounts made up to 31 January 2009 (10 pages)
5 March 2009Return made up to 26/11/08; full list of members (3 pages)
5 March 2009Return made up to 26/11/08; full list of members (3 pages)
26 November 2008Full accounts made up to 31 January 2008 (12 pages)
26 November 2008Full accounts made up to 31 January 2008 (12 pages)
25 January 2008Return made up to 26/11/07; full list of members (2 pages)
25 January 2008Return made up to 26/11/07; full list of members (2 pages)
27 November 2007Full accounts made up to 31 January 2007 (12 pages)
27 November 2007Full accounts made up to 31 January 2007 (12 pages)
31 March 2007Full accounts made up to 31 January 2006 (11 pages)
31 March 2007Full accounts made up to 31 January 2006 (11 pages)
14 December 2006Return made up to 26/11/06; full list of members (7 pages)
14 December 2006Return made up to 26/11/06; full list of members (7 pages)
15 June 2006Registered office changed on 15/06/06 from: 58 london road leicester leicestershire LE2 0QD (1 page)
15 June 2006Registered office changed on 15/06/06 from: 58 london road leicester leicestershire LE2 0QD (1 page)
10 February 2006Full accounts made up to 31 January 2005 (9 pages)
10 February 2006Full accounts made up to 31 January 2005 (9 pages)
4 January 2006Return made up to 26/11/05; full list of members (7 pages)
4 January 2006Return made up to 26/11/05; full list of members (7 pages)
28 January 2005Return made up to 26/11/04; full list of members (7 pages)
28 January 2005Return made up to 26/11/04; full list of members (7 pages)
25 November 2004Full accounts made up to 31 January 2004 (9 pages)
25 November 2004Full accounts made up to 31 January 2004 (9 pages)
19 January 2004Return made up to 26/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 January 2004Return made up to 26/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 December 2003Full accounts made up to 31 January 2003 (10 pages)
5 December 2003Full accounts made up to 31 January 2003 (10 pages)
2 January 2003Return made up to 26/11/02; full list of members (7 pages)
2 January 2003Return made up to 26/11/02; full list of members (7 pages)
2 December 2002Full accounts made up to 31 January 2002 (11 pages)
2 December 2002Full accounts made up to 31 January 2002 (11 pages)
10 January 2002Return made up to 26/11/01; full list of members (7 pages)
10 January 2002Return made up to 26/11/01; full list of members (7 pages)
24 September 2001Full accounts made up to 31 January 2001 (11 pages)
24 September 2001Full accounts made up to 31 January 2001 (11 pages)
18 December 2000Return made up to 26/11/00; full list of members (7 pages)
18 December 2000Return made up to 26/11/00; full list of members (7 pages)
10 November 2000Full accounts made up to 31 January 2000 (11 pages)
10 November 2000Full accounts made up to 31 January 2000 (11 pages)
7 December 1999Return made up to 26/11/99; full list of members (7 pages)
7 December 1999Return made up to 26/11/99; full list of members (7 pages)
2 November 1999Full accounts made up to 31 January 1999 (11 pages)
2 November 1999Full accounts made up to 31 January 1999 (11 pages)
28 September 1999Registered office changed on 28/09/99 from: galen house 66 commercial square freemans common leicester LE2 7SR (1 page)
28 September 1999Registered office changed on 28/09/99 from: galen house 66 commercial square freemans common leicester LE2 7SR (1 page)
16 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
16 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
8 December 1998Return made up to 26/11/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 December 1998Return made up to 26/11/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 December 1997Return made up to 26/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1997Return made up to 26/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
22 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
22 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
21 January 1997Return made up to 26/11/96; no change of members (4 pages)
21 January 1997Return made up to 26/11/96; no change of members (4 pages)
29 October 1996Particulars of mortgage/charge (3 pages)
29 October 1996Particulars of mortgage/charge (3 pages)
18 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
18 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
25 September 1996Particulars of mortgage/charge (3 pages)
25 September 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
28 June 1996Director resigned (1 page)
28 June 1996Director resigned (1 page)
14 December 1995Return made up to 26/11/95; no change of members (4 pages)
14 December 1995Return made up to 26/11/95; no change of members (4 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
4 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)
4 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)
1 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 September 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
1 September 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
29 August 1995Particulars of mortgage/charge (4 pages)
29 August 1995Particulars of mortgage/charge (4 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
4 August 1995Particulars of mortgage/charge (4 pages)