London
EC4M 7RA
Director Name | Mr David John Kirkby |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 23 May 2023(46 years, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 1 Fleet Place London EC4M 7RA |
Director Name | Charles Albert Rayns |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(14 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | Bawdon Castle Farm Copt Oak Road Woodhouse Eaves Loughborough Leicestershire LE12 8TB |
Director Name | Mrs Giannina Gabriella Rayns |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 May 1991(14 years, 11 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 20 December 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP |
Secretary Name | Mrs Jean Susan Hubank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(16 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 29 November 1993) |
Role | Company Director |
Correspondence Address | 59 Norman Street Leicester Leicestershire LE3 0BB |
Secretary Name | Mrs Grazyna Anna Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 September 2004) |
Role | Company Director |
Correspondence Address | Gradombi Ragdale Melton Mowbray Leics LE14 3PG |
Secretary Name | Mrs Gladys Emma Mary Rayns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(28 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | Flat 4 Yarborough Court Ventnor Isle Of Wight PO38 1JH |
Director Name | Charles Ewan Mander |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 December 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Swiss Cottage Gullet Lane Kirby Muxloe Leicestershire LE9 2BL |
Secretary Name | Charles Ewan Mander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 December 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Swiss Cottage Gullet Lane Kirby Muxloe Leicestershire LE9 2BL |
Director Name | Mr James Anthony Girvan Abbott |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(30 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 January 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dauphine Close Coalville Leicestershire LE67 4QQ |
Director Name | Mr Graham Henry Smedley |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(30 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Willow Drive Rayleigh Essex SS6 9LD |
Secretary Name | Giannina Gabriella Rayns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(31 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 15 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP |
Director Name | Thomas Charles Watkinson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 December 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Smithy 1 Farriers Way Stathern Leicestershire LE14 4HZ |
Secretary Name | Mrs Nikki Hogan |
---|---|
Status | Resigned |
Appointed | 03 March 2014(37 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 August 2018) |
Role | Company Director |
Correspondence Address | Rayns House Rayns Way Watermead Business Park Syston Leicestershire LE7 1PF |
Secretary Name | Mrs Amey Maria Perry |
---|---|
Status | Resigned |
Appointed | 04 September 2018(42 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 December 2021) |
Role | Company Director |
Correspondence Address | Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP |
Director Name | Mr Ewan Redvers Bow |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2021(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 1 Fleet Place London EC4M 7RA |
Website | raynswayproperties.co.uk |
---|---|
Telephone | 0116 2694002 |
Telephone region | Leicester |
Registered Address | 8th Floor 1 Fleet Place London EC4M 7RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Rayns Of Leicester Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,217,586 |
Gross Profit | £2,204,927 |
Net Worth | £20,053,363 |
Cash | £4,996,681 |
Current Liabilities | £19,489,916 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 29 December |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 5 days from now) |
29 November 1996 | Delivered on: 12 December 1996 Satisfied on: 6 November 2001 Persons entitled: Tsb 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: Hill house commercial gate mansfield t/n: NT146353. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 November 1996 | Delivered on: 12 December 1996 Satisfied on: 6 November 2001 Persons entitled: Tsb 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: 2 bridge park road thurmaston t/n: LT135296. See the mortgage charge document for full details. Fully Satisfied |
29 November 1996 | Delivered on: 12 December 1996 Satisfied on: 9 November 2001 Persons entitled: Tsb 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: F/H property k/a 690 melton road thurmaston leicestershire. See the mortgage charge document for full details. Fully Satisfied |
10 May 1996 | Delivered on: 16 May 1996 Satisfied on: 17 June 1998 Persons entitled: Tsb 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: Premises situate and being number 690 melton road thurmaston county of leicester. Fully Satisfied |
23 January 1995 | Delivered on: 26 January 1995 Satisfied on: 15 January 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 land and buildings on the north side of pinfold road thurmaston leicestershire title no lt 212789 and the proceeds of sale. 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. Fully Satisfied |
2 August 1994 | Delivered on: 9 August 1994 Satisfied on: 15 January 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 premises at bridge park commercial site of melton road thurmaston leicestershire title no lt 135296 and the proceeds of sale. 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. Fully Satisfied |
30 November 1993 | Delivered on: 2 December 1993 Satisfied on: 15 January 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 land on the north west side of pinfold road thurmaston leicester title no lt 146397 and the proceeds of sale and an assignment of the goodwill and connection of any business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 June 1998 | Delivered on: 15 June 1998 Satisfied on: 22 October 2003 Persons entitled: Bradford & Bingley Building Society Classification: Charge deed 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 land and buildings on the north and north west side of pinfold road thurmaston leicester t/n's LT212789 and LT277373, the f/h property k/a land and buildings to the north side of dorothy avenue thurmaston leicestershire t/n LT138173, the f/h property k/a land and buildings to the north west of pinfold road thurmaston leicestershire t/n LT146397 (for details of further properties charged please refer to form 395) together with all buildings fixtures fixed plant and machinery the goodwill of any business the benefit of all licences all bookdebts and other debts all stocks shares and other securities and. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 June 1998 | Delivered on: 15 June 1998 Satisfied on: 5 October 2010 Persons entitled: Bradford & Bingley Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hill house commercial gate mansfield nottinghamshire t/n NT146353 together with all buildings fixtures fixed plant and machinery the goodwill of any business the benefit of all licences all bookdebts and other debts all stocks shares and other securities and. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 June 1998 | Delivered on: 15 June 1998 Satisfied on: 5 October 2010 Persons entitled: Bradford & Bingley Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land and buildings at 690 melton road thurmaston leicestershire together with all buildings fixtures fixed plant and machinery the goodwill of any business the benefit of all licences all bookdebts and other debts all stocks shares and other securities and. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 January 1991 | Delivered on: 9 January 1991 Satisfied on: 15 January 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: Hill house, commercial gate mansfield nottinghamshire title number nt. 146353 and/or the proceeds of the sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 June 1997 | Delivered on: 4 July 1997 Satisfied on: 9 November 2001 Persons entitled: Tsb 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: F/H property k/a land situate near to 690 melton road thumaston leicester t/no;-LT290594. Fully Satisfied |
29 November 1996 | Delivered on: 16 December 1996 Satisfied on: 9 November 2001 Persons entitled: Tsb Bank PLC Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The borrower hereby assigns to the bank all rents now owing or hereafter to become owing to it in respect of the following properties 1. f/h land and buildings lying to the north west of pinfold road, the south west side of pinfold road, the north side of pinfold road and the north of dorothy avenue thurmaston and 684 melton road and 2 bridge park road thurmaston t/nos-LT277373, LT171751, LT146397, LT212789, LT158918, LT192699, LT138173 and LT135296. 2. f/h 690 melton road, thurmaston, leicester. F/h hill house, commercial gate, mansfield t/n-NT146353.. See the mortgage charge document for full details. Fully Satisfied |
29 November 1996 | Delivered on: 12 December 1996 Satisfied on: 17 June 1998 Persons entitled: Tsb 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: 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 |
29 November 1996 | Delivered on: 12 December 1996 Satisfied on: 9 November 2001 Persons entitled: Tsb 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: Land and buildings on the south west side of pinfold road thurmaston t/n: LT171751. See the mortgage charge document for full details. Fully Satisfied |
29 November 1996 | Delivered on: 12 December 1996 Satisfied on: 9 November 2001 Persons entitled: Tsb 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: Land and buildings on the north side of dorothy avenue thurmaston t/n: LT138173. See the mortgage charge document for full details. Fully Satisfied |
29 November 1996 | Delivered on: 12 December 1996 Satisfied on: 9 November 2001 Persons entitled: Tsb 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: Land and buildings lying to the north of dorothy avenue thurmaston t/n: LT192699. See the mortgage charge document for full details. Fully Satisfied |
29 November 1996 | Delivered on: 12 December 1996 Satisfied on: 9 November 2001 Persons entitled: Tsb 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: Land and buildings lying to the north west of pinfold road thurmaston t/n: LT277373. See the mortgage charge document for full details. Fully Satisfied |
29 November 1996 | Delivered on: 12 December 1996 Satisfied on: 9 November 2001 Persons entitled: Tsb 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: Land on the north west side of pinfold road thurmaston t/n: LT146397. See the mortgage charge document for full details. Fully Satisfied |
29 November 1996 | Delivered on: 12 December 1996 Satisfied on: 14 November 2001 Persons entitled: Tsb 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: Land and buildings on the north side of pinfold road thurmaston t/n: LT212789. See the mortgage charge document for full details. Fully Satisfied |
29 November 1996 | Delivered on: 12 December 1996 Satisfied on: 9 November 2001 Persons entitled: Tsb 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: 684 melton road thurmaston t/n: LT158918. See the mortgage charge document for full details. Fully Satisfied |
2 January 1991 | Delivered on: 9 January 1991 Satisfied on: 15 January 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: Commercial building situate at pinfold road thurmaston leicestershire. Title number lt 212789 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 December 2021 | Delivered on: 23 December 2021 Persons entitled: Situs Asset Management Limited as Security Trustee for and on Behalf of the Secured Parties. Classification: A registered charge Particulars: The freehold land known as 674 melton road, thurmaston, LE4 8BB and registered with title number LT158918, the the freehold land freehold land lying to the north of dorothy avenue, thurmaston and registered with title number LT192699. For more details please refer to the instrument. Outstanding |
8 September 2011 | Delivered on: 17 September 2011 Persons entitled: Giannina Gabriella Rayns and William Colacicchi and Browne Jacobson Trustees Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details. Outstanding |
8 September 2011 | Delivered on: 10 September 2011 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 March 2005 | Delivered on: 15 March 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: Wayfield farm, london road, pyecombe, west sussex t/no's WSX122297, WSX210593 and WSX144464. 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 |
27 September 2002 | Delivered on: 5 October 2002 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: The freehold properties known as: land and buildings on bridge park road, bridge business park thurmaston t/n LT268471, land and buildings on the south west side of pinfold road thurmaston t/n LT171751, land and buildings on the north west of pinfold road thurmaston t/n LT277373 (for further details of property charged see schedule to form 395). 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. See the mortgage charge document for full details. Outstanding |
27 September 2002 | Delivered on: 5 October 2002 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: All that freehold land and buildings known as hill house commercial gate mansfield nottinghamshire t/n NT146353. 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 |
3 October 2001 | Delivered on: 9 October 2001 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 the marina pinfold road leicester t/n-LT277373 LT171751 LT146397. 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 |
11 December 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
---|---|
19 August 2020 | Satisfaction of charge 24 in full (2 pages) |
19 August 2020 | Satisfaction of charge 27 in full (1 page) |
19 August 2020 | Satisfaction of charge 23 in full (2 pages) |
19 August 2020 | Satisfaction of charge 26 in full (2 pages) |
19 August 2020 | Satisfaction of charge 25 in full (2 pages) |
3 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
15 August 2019 | Termination of appointment of Giannina Gabriella Rayns as a secretary on 15 August 2019 (1 page) |
8 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
12 April 2019 | Registered office address changed from Rayns House Rayns Way Watermead Business Park Syston Leicestershire LE7 1PF to Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP on 12 April 2019 (1 page) |
12 April 2019 | Director's details changed for Mrs Giannina Gabriella Rayns on 10 April 2019 (2 pages) |
12 April 2019 | Secretary's details changed for Giannina Gabriella Rayns on 10 April 2019 (1 page) |
12 April 2019 | Secretary's details changed for Mrs Amey Maria Perry on 10 April 2019 (1 page) |
12 April 2019 | Change of details for Mrs Giannina Gabriella Rayns as a person with significant control on 10 April 2019 (2 pages) |
14 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
4 September 2018 | Appointment of Mrs Amey Maria Perry as a secretary on 4 September 2018 (2 pages) |
22 August 2018 | Termination of appointment of Nikki Hogan as a secretary on 8 August 2018 (1 page) |
23 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
14 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
10 February 2015 | Secretary's details changed for Giannina Gabriella Rayns on 3 October 2014 (1 page) |
10 February 2015 | Secretary's details changed for Giannina Gabriella Rayns on 3 October 2014 (1 page) |
10 February 2015 | Secretary's details changed for Giannina Gabriella Rayns on 3 October 2014 (1 page) |
10 February 2015 | Director's details changed for Giannina Gabriella Rayns on 3 October 2014 (2 pages) |
10 February 2015 | Director's details changed for Giannina Gabriella Rayns on 3 October 2014 (2 pages) |
10 February 2015 | Director's details changed for Giannina Gabriella Rayns on 3 October 2014 (2 pages) |
11 December 2014 | Registered office address changed from Suite 2 First Floor 674 Melton Rd Bridge Business Park Thurmaston Leicestershire LE4 8BB to Rayns House Rayns Way Watermead Business Park Syston Leicestershire LE7 1PF on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from Suite 2 First Floor 674 Melton Rd Bridge Business Park Thurmaston Leicestershire LE4 8BB to Rayns House Rayns Way Watermead Business Park Syston Leicestershire LE7 1PF on 11 December 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
13 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
4 March 2014 | Appointment of Mrs Nikki Hogan as a secretary (2 pages) |
4 March 2014 | Appointment of Mrs Nikki Hogan as a secretary (2 pages) |
3 January 2014 | Termination of appointment of Thomas Watkinson as a director (1 page) |
3 January 2014 | Termination of appointment of Thomas Watkinson as a director (1 page) |
17 December 2013 | Resolutions
|
17 December 2013 | Resolutions
|
16 December 2013 | Full accounts made up to 31 December 2012 (17 pages) |
16 December 2013 | Full accounts made up to 31 December 2012 (17 pages) |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
9 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Resolutions
|
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 27 (8 pages) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 27 (8 pages) |
9 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
9 July 2010 | Registered office address changed from Rayns House Rayns Way Watermead Business Park Leicester Leicestershire LE7 1PF on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from Rayns House Rayns Way Watermead Business Park Leicester Leicestershire LE7 1PF on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from Rayns House Rayns Way Watermead Business Park Leicester Leicestershire LE7 1PF on 9 July 2010 (1 page) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
9 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
9 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
3 February 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
3 February 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 690 melton road thurmaston leicester leicestershire LE4 8BA (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 690 melton road thurmaston leicester leicestershire LE4 8BA (1 page) |
2 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
2 May 2008 | Secretary's change of particulars / giannina rayns / 01/05/2008 (1 page) |
2 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
2 May 2008 | Secretary's change of particulars / giannina rayns / 01/05/2008 (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New director appointed (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Secretary resigned;director resigned (1 page) |
9 January 2008 | Secretary resigned;director resigned (1 page) |
7 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: 110 regent road leicester LE1 7LT (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 110 regent road leicester LE1 7LT (1 page) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
23 August 2007 | Auditor's resignation (1 page) |
23 August 2007 | Auditor's resignation (1 page) |
27 June 2007 | Return made up to 30/04/07; no change of members (7 pages) |
27 June 2007 | Return made up to 30/04/07; no change of members (7 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
3 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
12 June 2006 | Return made up to 30/04/06; full list of members
|
12 June 2006 | Return made up to 30/04/06; full list of members
|
8 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 November 2005 | New secretary appointed;new director appointed (2 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 November 2005 | New secretary appointed;new director appointed (2 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Secretary resigned (1 page) |
23 May 2005 | Return made up to 30/04/05; full list of members
|
23 May 2005 | Return made up to 30/04/05; full list of members
|
15 March 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | New secretary appointed (2 pages) |
22 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
22 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Secretary resigned (1 page) |
14 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
14 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
12 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
21 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
21 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
5 October 2002 | Particulars of mortgage/charge (4 pages) |
5 October 2002 | Particulars of mortgage/charge (4 pages) |
11 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
14 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
13 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 July 2000 | Return made up to 30/04/00; full list of members (6 pages) |
27 July 2000 | Return made up to 30/04/00; full list of members (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
17 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1998 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | Particulars of mortgage/charge (4 pages) |
15 June 1998 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | Particulars of mortgage/charge (4 pages) |
15 June 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Return made up to 30/04/98; full list of members (6 pages) |
5 June 1998 | Return made up to 30/04/98; full list of members (6 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
4 July 1997 | Particulars of mortgage/charge (7 pages) |
4 July 1997 | Particulars of mortgage/charge (7 pages) |
15 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
15 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
15 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1996 | Particulars of mortgage/charge (7 pages) |
16 December 1996 | Particulars of mortgage/charge (7 pages) |
12 December 1996 | Particulars of mortgage/charge (7 pages) |
12 December 1996 | Particulars of mortgage/charge (3 pages) |
12 December 1996 | Particulars of mortgage/charge (7 pages) |
12 December 1996 | Particulars of mortgage/charge (7 pages) |
12 December 1996 | Particulars of mortgage/charge (7 pages) |
12 December 1996 | Particulars of mortgage/charge (7 pages) |
12 December 1996 | Particulars of mortgage/charge (7 pages) |
12 December 1996 | Particulars of mortgage/charge (7 pages) |
12 December 1996 | Particulars of mortgage/charge (7 pages) |
12 December 1996 | Particulars of mortgage/charge (7 pages) |
12 December 1996 | Particulars of mortgage/charge (3 pages) |
12 December 1996 | Particulars of mortgage/charge (7 pages) |
12 December 1996 | Particulars of mortgage/charge (7 pages) |
12 December 1996 | Particulars of mortgage/charge (7 pages) |
12 December 1996 | Particulars of mortgage/charge (7 pages) |
12 December 1996 | Particulars of mortgage/charge (7 pages) |
12 December 1996 | Particulars of mortgage/charge (7 pages) |
12 December 1996 | Particulars of mortgage/charge (7 pages) |
12 December 1996 | Particulars of mortgage/charge (7 pages) |
12 December 1996 | Particulars of mortgage/charge (7 pages) |
12 December 1996 | Particulars of mortgage/charge (7 pages) |
12 December 1996 | Particulars of mortgage/charge (7 pages) |
6 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
6 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
22 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
22 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
17 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
17 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
16 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
16 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
14 March 1994 | Resolutions
|
14 March 1994 | Memorandum and Articles of Association (4 pages) |
14 March 1994 | Resolutions
|
14 March 1994 | Memorandum and Articles of Association (4 pages) |
7 June 1976 | Incorporation (13 pages) |
7 June 1976 | Incorporation (13 pages) |