Company NameRaynsway Properties Limited
DirectorsPeter Stuart Cameron and David John Kirkby
Company StatusActive
Company Number01261971
CategoryPrivate Limited Company
Incorporation Date7 June 1976(47 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Stuart Cameron
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2021(45 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 1 Fleet Place
London
EC4M 7RA
Director NameMr David John Kirkby
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed23 May 2023(46 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 1 Fleet Place
London
EC4M 7RA
Director NameCharles Albert Rayns
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(14 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 October 2005)
RoleCompany Director
Correspondence AddressBawdon Castle Farm
Copt Oak Road Woodhouse Eaves
Loughborough
Leicestershire
LE12 8TB
Director NameMrs Giannina Gabriella Rayns
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed22 May 1991(14 years, 11 months after company formation)
Appointment Duration30 years, 7 months (resigned 20 December 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCharnwood House Harcourt Way
Meridian Business Park
Leicester
Leicestershire
LE19 1WP
Secretary NameMrs Jean Susan Hubank
NationalityBritish
StatusResigned
Appointed28 May 1993(16 years, 11 months after company formation)
Appointment Duration6 months (resigned 29 November 1993)
RoleCompany Director
Correspondence Address59 Norman Street
Leicester
Leicestershire
LE3 0BB
Secretary NameMrs Grazyna Anna Whittaker
NationalityBritish
StatusResigned
Appointed29 November 1993(17 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 September 2004)
RoleCompany Director
Correspondence AddressGradombi
Ragdale
Melton Mowbray
Leics
LE14 3PG
Secretary NameMrs Gladys Emma Mary Rayns
NationalityBritish
StatusResigned
Appointed17 December 2004(28 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 October 2005)
RoleCompany Director
Correspondence AddressFlat 4 Yarborough Court
Ventnor
Isle Of Wight
PO38 1JH
Director NameCharles Ewan Mander
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(29 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 December 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSwiss Cottage Gullet Lane
Kirby Muxloe
Leicestershire
LE9 2BL
Secretary NameCharles Ewan Mander
NationalityBritish
StatusResigned
Appointed28 October 2005(29 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 December 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSwiss Cottage Gullet Lane
Kirby Muxloe
Leicestershire
LE9 2BL
Director NameMr James Anthony Girvan Abbott
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(30 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 January 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Dauphine Close
Coalville
Leicestershire
LE67 4QQ
Director NameMr Graham Henry Smedley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(30 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Willow Drive
Rayleigh
Essex
SS6 9LD
Secretary NameGiannina Gabriella Rayns
NationalityBritish
StatusResigned
Appointed04 January 2008(31 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 15 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharnwood House Harcourt Way
Meridian Business Park
Leicester
Leicestershire
LE19 1WP
Director NameThomas Charles Watkinson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(31 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 December 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Smithy
1 Farriers Way
Stathern
Leicestershire
LE14 4HZ
Secretary NameMrs Nikki Hogan
StatusResigned
Appointed03 March 2014(37 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 August 2018)
RoleCompany Director
Correspondence AddressRayns House Rayns Way
Watermead Business Park
Syston
Leicestershire
LE7 1PF
Secretary NameMrs Amey Maria Perry
StatusResigned
Appointed04 September 2018(42 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 December 2021)
RoleCompany Director
Correspondence AddressCharnwood House Harcourt Way
Meridian Business Park
Leicester
Leicestershire
LE19 1WP
Director NameMr Ewan Redvers Bow
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2021(45 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 1 Fleet Place
London
EC4M 7RA

Contact

Websiteraynswayproperties.co.uk
Telephone0116 2694002
Telephone regionLeicester

Location

Registered Address8th Floor 1 Fleet Place
London
EC4M 7RA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Rayns Of Leicester Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,217,586
Gross Profit£2,204,927
Net Worth£20,053,363
Cash£4,996,681
Current Liabilities£19,489,916

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End29 December

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 5 days from now)

Charges

29 November 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1994Delivered 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 1993Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1991Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1991Delivered 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 2021Delivered 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 2011Delivered 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 2011Delivered 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 2005Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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

Filing History

11 December 2020Accounts for a small company made up to 31 December 2019 (13 pages)
19 August 2020Satisfaction of charge 24 in full (2 pages)
19 August 2020Satisfaction of charge 27 in full (1 page)
19 August 2020Satisfaction of charge 23 in full (2 pages)
19 August 2020Satisfaction of charge 26 in full (2 pages)
19 August 2020Satisfaction of charge 25 in full (2 pages)
3 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
23 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
15 August 2019Termination of appointment of Giannina Gabriella Rayns as a secretary on 15 August 2019 (1 page)
8 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
12 April 2019Registered 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 2019Director's details changed for Mrs Giannina Gabriella Rayns on 10 April 2019 (2 pages)
12 April 2019Secretary's details changed for Giannina Gabriella Rayns on 10 April 2019 (1 page)
12 April 2019Secretary's details changed for Mrs Amey Maria Perry on 10 April 2019 (1 page)
12 April 2019Change of details for Mrs Giannina Gabriella Rayns as a person with significant control on 10 April 2019 (2 pages)
14 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
4 September 2018Appointment of Mrs Amey Maria Perry as a secretary on 4 September 2018 (2 pages)
22 August 2018Termination of appointment of Nikki Hogan as a secretary on 8 August 2018 (1 page)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (21 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (21 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (16 pages)
3 October 2016Full accounts made up to 31 December 2015 (16 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 500
(4 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 500
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 500
(4 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 500
(4 pages)
10 February 2015Secretary's details changed for Giannina Gabriella Rayns on 3 October 2014 (1 page)
10 February 2015Secretary's details changed for Giannina Gabriella Rayns on 3 October 2014 (1 page)
10 February 2015Secretary's details changed for Giannina Gabriella Rayns on 3 October 2014 (1 page)
10 February 2015Director's details changed for Giannina Gabriella Rayns on 3 October 2014 (2 pages)
10 February 2015Director's details changed for Giannina Gabriella Rayns on 3 October 2014 (2 pages)
10 February 2015Director's details changed for Giannina Gabriella Rayns on 3 October 2014 (2 pages)
11 December 2014Registered 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 2014Registered 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 2014Full accounts made up to 31 December 2013 (16 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
13 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 500
(4 pages)
13 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 500
(4 pages)
4 March 2014Appointment of Mrs Nikki Hogan as a secretary (2 pages)
4 March 2014Appointment of Mrs Nikki Hogan as a secretary (2 pages)
3 January 2014Termination of appointment of Thomas Watkinson as a director (1 page)
3 January 2014Termination of appointment of Thomas Watkinson as a director (1 page)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 December 2013Full accounts made up to 31 December 2012 (17 pages)
16 December 2013Full accounts made up to 31 December 2012 (17 pages)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
6 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 28 (7 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 28 (7 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 27 (8 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 27 (8 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
4 October 2010Full accounts made up to 31 December 2009 (20 pages)
4 October 2010Full accounts made up to 31 December 2009 (20 pages)
9 July 2010Registered office address changed from Rayns House Rayns Way Watermead Business Park Leicester Leicestershire LE7 1PF on 9 July 2010 (1 page)
9 July 2010Registered office address changed from Rayns House Rayns Way Watermead Business Park Leicester Leicestershire LE7 1PF on 9 July 2010 (1 page)
9 July 2010Registered office address changed from Rayns House Rayns Way Watermead Business Park Leicester Leicestershire LE7 1PF on 9 July 2010 (1 page)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
29 October 2009Full accounts made up to 31 December 2008 (19 pages)
29 October 2009Full accounts made up to 31 December 2008 (19 pages)
9 June 2009Return made up to 30/04/09; full list of members (3 pages)
9 June 2009Return made up to 30/04/09; full list of members (3 pages)
3 February 2009Accounts for a small company made up to 31 December 2007 (8 pages)
3 February 2009Accounts for a small company made up to 31 December 2007 (8 pages)
28 October 2008Registered office changed on 28/10/2008 from 690 melton road thurmaston leicester leicestershire LE4 8BA (1 page)
28 October 2008Registered office changed on 28/10/2008 from 690 melton road thurmaston leicester leicestershire LE4 8BA (1 page)
2 May 2008Return made up to 30/04/08; full list of members (3 pages)
2 May 2008Secretary's change of particulars / giannina rayns / 01/05/2008 (1 page)
2 May 2008Return made up to 30/04/08; full list of members (3 pages)
2 May 2008Secretary's change of particulars / giannina rayns / 01/05/2008 (1 page)
20 February 2008New director appointed (1 page)
20 February 2008New director appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Secretary resigned;director resigned (1 page)
9 January 2008Secretary resigned;director resigned (1 page)
7 January 2008New secretary appointed (2 pages)
7 January 2008New secretary appointed (2 pages)
7 January 2008Registered office changed on 07/01/08 from: 110 regent road leicester LE1 7LT (1 page)
7 January 2008Registered office changed on 07/01/08 from: 110 regent road leicester LE1 7LT (1 page)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
23 August 2007Auditor's resignation (1 page)
23 August 2007Auditor's resignation (1 page)
27 June 2007Return made up to 30/04/07; no change of members (7 pages)
27 June 2007Return made up to 30/04/07; no change of members (7 pages)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
3 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
12 June 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 November 2005New secretary appointed;new director appointed (2 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 November 2005New secretary appointed;new director appointed (2 pages)
8 November 2005Director resigned (1 page)
8 November 2005Secretary resigned (1 page)
8 November 2005Director resigned (1 page)
8 November 2005Secretary resigned (1 page)
23 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005New secretary appointed (2 pages)
22 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 October 2004Secretary resigned (1 page)
21 October 2004Secretary resigned (1 page)
14 May 2004Return made up to 30/04/04; full list of members (7 pages)
14 May 2004Return made up to 30/04/04; full list of members (7 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (1 page)
22 October 2003Declaration of satisfaction of mortgage/charge (1 page)
12 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
21 May 2003Return made up to 30/04/03; full list of members (7 pages)
21 May 2003Return made up to 30/04/03; full list of members (7 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
5 October 2002Particulars of mortgage/charge (4 pages)
5 October 2002Particulars of mortgage/charge (4 pages)
11 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 May 2002Return made up to 30/04/02; full list of members (7 pages)
10 May 2002Return made up to 30/04/02; full list of members (7 pages)
14 November 2001Declaration of satisfaction of mortgage/charge (1 page)
14 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
31 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 June 2001Return made up to 30/04/01; full list of members (6 pages)
13 June 2001Return made up to 30/04/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 July 2000Return made up to 30/04/00; full list of members (6 pages)
27 July 2000Return made up to 30/04/00; full list of members (6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 May 1999Return made up to 30/04/99; no change of members (4 pages)
17 May 1999Return made up to 30/04/99; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 June 1998Declaration of satisfaction of mortgage/charge (1 page)
17 June 1998Declaration of satisfaction of mortgage/charge (1 page)
17 June 1998Declaration of satisfaction of mortgage/charge (1 page)
17 June 1998Declaration of satisfaction of mortgage/charge (1 page)
15 June 1998Particulars of mortgage/charge (3 pages)
15 June 1998Particulars of mortgage/charge (3 pages)
15 June 1998Particulars of mortgage/charge (4 pages)
15 June 1998Particulars of mortgage/charge (3 pages)
15 June 1998Particulars of mortgage/charge (4 pages)
15 June 1998Particulars of mortgage/charge (3 pages)
5 June 1998Return made up to 30/04/98; full list of members (6 pages)
5 June 1998Return made up to 30/04/98; full list of members (6 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 July 1997Particulars of mortgage/charge (7 pages)
4 July 1997Particulars of mortgage/charge (7 pages)
15 May 1997Return made up to 30/04/97; no change of members (4 pages)
15 May 1997Return made up to 30/04/97; no change of members (4 pages)
15 January 1997Declaration of satisfaction of mortgage/charge (1 page)
15 January 1997Declaration of satisfaction of mortgage/charge (1 page)
15 January 1997Declaration of satisfaction of mortgage/charge (1 page)
15 January 1997Declaration of satisfaction of mortgage/charge (1 page)
15 January 1997Declaration of satisfaction of mortgage/charge (1 page)
15 January 1997Declaration of satisfaction of mortgage/charge (1 page)
15 January 1997Declaration of satisfaction of mortgage/charge (1 page)
15 January 1997Declaration of satisfaction of mortgage/charge (1 page)
15 January 1997Declaration of satisfaction of mortgage/charge (1 page)
15 January 1997Declaration of satisfaction of mortgage/charge (1 page)
16 December 1996Particulars of mortgage/charge (7 pages)
16 December 1996Particulars of mortgage/charge (7 pages)
12 December 1996Particulars of mortgage/charge (7 pages)
12 December 1996Particulars of mortgage/charge (3 pages)
12 December 1996Particulars of mortgage/charge (7 pages)
12 December 1996Particulars of mortgage/charge (7 pages)
12 December 1996Particulars of mortgage/charge (7 pages)
12 December 1996Particulars of mortgage/charge (7 pages)
12 December 1996Particulars of mortgage/charge (7 pages)
12 December 1996Particulars of mortgage/charge (7 pages)
12 December 1996Particulars of mortgage/charge (7 pages)
12 December 1996Particulars of mortgage/charge (7 pages)
12 December 1996Particulars of mortgage/charge (3 pages)
12 December 1996Particulars of mortgage/charge (7 pages)
12 December 1996Particulars of mortgage/charge (7 pages)
12 December 1996Particulars of mortgage/charge (7 pages)
12 December 1996Particulars of mortgage/charge (7 pages)
12 December 1996Particulars of mortgage/charge (7 pages)
12 December 1996Particulars of mortgage/charge (7 pages)
12 December 1996Particulars of mortgage/charge (7 pages)
12 December 1996Particulars of mortgage/charge (7 pages)
12 December 1996Particulars of mortgage/charge (7 pages)
12 December 1996Particulars of mortgage/charge (7 pages)
12 December 1996Particulars of mortgage/charge (7 pages)
6 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
6 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
22 May 1996Return made up to 30/04/96; no change of members (4 pages)
22 May 1996Return made up to 30/04/96; no change of members (4 pages)
17 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
17 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 May 1995Return made up to 30/04/95; full list of members (6 pages)
16 May 1995Return made up to 30/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
14 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 March 1994Memorandum and Articles of Association (4 pages)
14 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 March 1994Memorandum and Articles of Association (4 pages)
7 June 1976Incorporation (13 pages)
7 June 1976Incorporation (13 pages)