Company NameRaynsway Estates Limited
DirectorsPeter Stuart Cameron and David John Kirkby
Company StatusActive
Company Number02219230
CategoryPrivate Limited Company
Incorporation Date9 February 1988(36 years, 3 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(33 years, 10 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(35 years, 3 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 NameAnthony Edwin Rayns
NationalityBritish
StatusResigned
Appointed17 January 1990(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 1991)
RoleCompany Director
Correspondence Address533a Uppingham Road
Leicester
Director NameCharles Albert Rayns
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(3 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 October 2005)
RoleCompany Director
Correspondence AddressBawdon Castle Farm
Copt Oak Road Woodhouse Eaves
Loughborough
Leicestershire
LE12 8TB
Director NameGiannina Gabriella Rayns
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(3 years, 6 months after company formation)
Appointment Duration-2 years, 4 months (resigned 17 January 1990)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBawdon Castle Farm
Copt Oak Road Woodhouse Eaves
Loughborough
Leicestershire
LE12 8TB
Secretary NameGiannina Gabriella Rayns
NationalityBritish
StatusResigned
Appointed22 August 1991(3 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 28 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed26 October 1995(7 years, 8 months after company formation)
Appointment Duration26 years, 2 months (resigned 20 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharnwood House Harcourt Way
Meridian Business Park
Leicester
Leicestershire
LE19 1WP
Director NameCharles Ewan Mander
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(17 years, 8 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(17 years, 8 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(18 years, 9 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(19 years, 1 month 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 NameMrs Giannina Gabriella Rayns
NationalityBritish
StatusResigned
Appointed04 January 2008(19 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 15 August 2019)
RoleCompany Director
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(19 years, 12 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(26 years 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(30 years, 7 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(33 years, 10 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

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 10 other UK companies use this postal address

Shareholders

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

Financials

Year2014
Turnover£1,745,096
Gross Profit£1,745,096
Net Worth£5,330,091
Current Liabilities£966,650

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 Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Charges

27 January 2004Delivered on: 10 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those two plots of land at melton road syston leicestershire. 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
22 March 2002Delivered on: 6 April 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: Part of land on north and south sides of wanlip road syston (lafarge office site); part t/no lt 268926. 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
22 March 2002Delivered on: 6 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 March 2002Delivered on: 6 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge of development documents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of all rights and claims to which the company is now or may in the future become entitled under the development documents and all rights and claims under or associated with the same and all money now and in the future due to the company pursuant to the development documents, interest in the property present and future (being land at watermead business park syston leicestershire), interest in all contracts present and future for the sale or lease of the property, all plant machinery and fixtures and fittings, all furniture furnishings equipment tools and other chattels, all funds standing to the credit of the company from time to time on any account with the bank, the proceeds of any insurance.. See the mortgage charge document for full details.
Outstanding
7 February 2002Delivered on: 23 February 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: 155 wanlip road syston t/no: LT156248. 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
7 February 2002Delivered on: 23 February 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: Pontylue farmhouse bungalow syston t/no: LT109674. 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
20 November 2001Delivered on: 4 December 2001
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: Wanlip park countryside club syston and land and buildings lying to the south of wanlip road syston t/no's;-LT266470 and LT255696. 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
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: Freehold land on the east side of melton road, syston registered at the land registry with title number LT104672. The freehold land known as freehold land being pontylue farmhouse bungalow, wanlip road, syston and registered at the land registry with title number LT109674. For more details please refer to the instrument.
Outstanding
26 July 2013Delivered on: 9 August 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Property shown edged in red on the plan attached to the charge t/nos LT209904 and part of title number LT268926. Notification of addition to or amendment of charge.
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
29 November 1996Delivered on: 12 December 1996
Satisfied on: 23 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
24 February 2012Delivered on: 6 March 2012
Satisfied on: 9 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: T/Nos LT209904 and part of LT268926; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 May 1996Delivered on: 16 May 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: Land and buildings situate and k/a pontylue farm syston county of leicester t/no LT104672.
Fully Satisfied

Filing History

11 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
19 August 2020Satisfaction of charge 7 in full (1 page)
19 August 2020Satisfaction of charge 6 in full (2 pages)
19 August 2020Satisfaction of charge 3 in full (2 pages)
19 August 2020Satisfaction of charge 4 in full (2 pages)
19 August 2020Satisfaction of charge 5 in full (2 pages)
19 August 2020Satisfaction of charge 8 in full (2 pages)
19 August 2020Satisfaction of charge 022192300012 in full (1 page)
19 August 2020Satisfaction of charge 9 in full (2 pages)
10 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
23 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
15 August 2019Termination of appointment of Giannina Gabriella Rayns as a secretary on 15 August 2019 (1 page)
15 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
12 April 2019Secretary's details changed for Mrs Amey Maria Perry on 10 April 2019 (1 page)
12 April 2019Secretary's details changed for Mrs Giannina Gabriella Rayns on 10 April 2019 (1 page)
12 April 2019Director's details changed for Mrs Giannina Gabriella Rayns on 10 April 2019 (2 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 2019Change of details for Rayns of Leicester Holdings Limited 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 (10 pages)
4 September 2018Appointment of Mrs Amey Maria Perry as a secretary on 4 September 2018 (2 pages)
13 August 2018Termination of appointment of Nikki Hogan as a secretary on 8 August 2018 (1 page)
13 August 2018Notification of Rayns of Leicester Holdings Limited as a person with significant control on 31 July 2018 (2 pages)
13 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
13 August 2018Cessation of Giannina Gabriella Rayns as a person with significant control on 31 July 2018 (1 page)
5 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 October 2016Full accounts made up to 31 December 2015 (15 pages)
3 October 2016Full accounts made up to 31 December 2015 (15 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
10 February 2015Director's details changed for Giannina Gabriella Rayns on 3 October 2014 (2 pages)
10 February 2015Secretary's details changed for Mrs 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 2015Secretary's details changed for Mrs Giannina Gabriella Rayns on 3 October 2014 (1 page)
10 February 2015Secretary's details changed for Mrs 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)
11 December 2014Registered office address changed from Suite 2 First Floor 674 Melton Road Thurmaston Leicester 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 Road Thurmaston Leicester 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 (14 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(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 (15 pages)
16 December 2013Full accounts made up to 31 December 2012 (15 pages)
9 August 2013Satisfaction of charge 11 in full (4 pages)
9 August 2013Satisfaction of charge 11 in full (4 pages)
9 August 2013Registration of charge 022192300012
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(12 pages)
9 August 2013Registration of charge 022192300012
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(12 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 11 (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 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
15 August 2011Director's details changed for Giannina Gabriela Rayns on 15 August 2011 (2 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
15 August 2011Director's details changed for Giannina Gabriela Rayns on 15 August 2011 (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (18 pages)
4 October 2010Full accounts made up to 31 December 2009 (18 pages)
23 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
9 July 2010Registered office address changed from Rayns House Rayns Way Watermead Business Park Leicester Leicestershire LE7 1PF England on 9 July 2010 (1 page)
9 July 2010Registered office address changed from Rayns House Rayns Way Watermead Business Park Leicester Leicestershire LE7 1PF England on 9 July 2010 (1 page)
9 July 2010Registered office address changed from Rayns House Rayns Way Watermead Business Park Leicester Leicestershire LE7 1PF England on 9 July 2010 (1 page)
29 October 2009Full accounts made up to 31 December 2008 (17 pages)
29 October 2009Full accounts made up to 31 December 2008 (17 pages)
25 August 2009Return made up to 31/07/09; full list of members (4 pages)
25 August 2009Return made up to 31/07/09; full list of members (4 pages)
3 February 2009Accounts for a small company made up to 31 December 2007 (7 pages)
3 February 2009Accounts for a small company made up to 31 December 2007 (7 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)
28 August 2008Return made up to 31/07/08; full list of members (4 pages)
28 August 2008Return made up to 31/07/08; full list of members (4 pages)
20 February 2008New director appointed (1 page)
20 February 2008New director appointed (1 page)
9 January 2008Secretary resigned;director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Secretary resigned;director resigned (1 page)
9 January 2008Director resigned (1 page)
7 January 2008Registered office changed on 07/01/08 from: west walk building 110 regent road leicester LE1 7LT (1 page)
7 January 2008Registered office changed on 07/01/08 from: west walk building 110 regent road leicester LE1 7LT (1 page)
7 January 2008New secretary appointed (2 pages)
7 January 2008New secretary appointed (2 pages)
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)
18 August 2007Return made up to 31/07/07; no change of members (7 pages)
18 August 2007Return made up to 31/07/07; 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)
25 August 2006Return made up to 31/07/06; full list of members (7 pages)
25 August 2006Return made up to 31/07/06; full list of members (7 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)
8 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 November 2005Director resigned (1 page)
8 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 November 2005Secretary resigned (1 page)
8 November 2005New secretary appointed;new director appointed (2 pages)
8 November 2005New secretary appointed;new director appointed (2 pages)
8 November 2005Director resigned (1 page)
8 November 2005Secretary resigned (1 page)
3 October 2005Return made up to 31/07/05; full list of members (7 pages)
3 October 2005Return made up to 31/07/05; full list of members (7 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)
13 August 2004Return made up to 31/07/04; full list of members (7 pages)
13 August 2004Return made up to 31/07/04; full list of members (7 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
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)
19 August 2003Return made up to 31/07/03; full list of members (7 pages)
19 August 2003Return made up to 31/07/03; full list of members (7 pages)
18 September 2002Return made up to 31/07/02; full list of members (7 pages)
18 September 2002Return made up to 31/07/02; full list of members (7 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)
6 April 2002Particulars of mortgage/charge (4 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (4 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
10 August 2001Return made up to 31/07/01; full list of members (6 pages)
10 August 2001Return made up to 31/07/01; full list of members (6 pages)
23 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 July 2001Accounts for a small company made up to 31 December 2000 (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)
11 August 2000Return made up to 31/07/00; full list of members (6 pages)
11 August 2000Return made up to 31/07/00; full list of members (6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 August 1999Return made up to 31/07/99; no change of members (4 pages)
10 August 1999Return made up to 31/07/99; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 August 1998Return made up to 31/07/98; full list of members (6 pages)
18 August 1998Return made up to 31/07/98; full list of members (6 pages)
23 June 1998Declaration of satisfaction of mortgage/charge (1 page)
23 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 August 1997Return made up to 31/07/97; no change of members (4 pages)
20 August 1997Return made up to 31/07/97; no change of members (4 pages)
12 December 1996Particulars of mortgage/charge (3 pages)
12 December 1996Particulars of mortgage/charge (3 pages)
16 August 1996Return made up to 31/07/96; no change of members (4 pages)
16 August 1996Return made up to 31/07/96; no change of members (4 pages)
5 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
9 August 1995Return made up to 31/07/95; full list of members (6 pages)
9 August 1995Return made up to 31/07/95; full list of members (6 pages)
9 September 1994Accounts for a small company made up to 31 December 1993 (5 pages)
9 September 1994Accounts for a small company made up to 31 December 1993 (5 pages)
4 September 1994Return made up to 31/07/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 September 1994Return made up to 31/07/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 September 1993Return made up to 31/07/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
28 September 1993Return made up to 31/07/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
15 July 1993Full accounts made up to 31 December 1992 (10 pages)
15 July 1993Full accounts made up to 31 December 1992 (10 pages)
9 September 1992Return made up to 31/07/92; no change of members (4 pages)
9 September 1992Return made up to 31/07/92; no change of members (4 pages)
12 August 1992Accounts for a small company made up to 31 December 1991 (4 pages)
12 August 1992Accounts for a small company made up to 31 December 1991 (4 pages)
14 January 1992Return made up to 22/08/91; no change of members (4 pages)
14 January 1992Return made up to 22/08/91; no change of members (4 pages)
11 November 1991Accounts for a small company made up to 31 December 1990 (4 pages)
11 November 1991Accounts for a small company made up to 31 December 1990 (4 pages)
14 December 1990Return made up to 21/08/90; full list of members (7 pages)
14 December 1990Return made up to 21/08/90; full list of members (7 pages)
7 March 1990Full accounts made up to 31 December 1989 (6 pages)
7 March 1990Full accounts made up to 31 December 1989 (6 pages)
31 January 1990Ad 17/01/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 January 1990Ad 17/01/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 January 1990Return made up to 22/08/89; full list of members (4 pages)
12 January 1990Return made up to 22/08/89; full list of members (4 pages)
9 February 1988Incorporation (13 pages)
9 February 1988Incorporation (13 pages)