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(35 years, 3 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 | Anthony Edwin Rayns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1990(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 March 1991) |
Role | Company Director |
Correspondence Address | 533a Uppingham Road Leicester |
Director Name | Charles Albert Rayns |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | Bawdon Castle Farm Copt Oak Road Woodhouse Eaves Loughborough Leicestershire LE12 8TB |
Director Name | Giannina Gabriella Rayns |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(3 years, 6 months after company formation) |
Appointment Duration | -2 years, 4 months (resigned 17 January 1990) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bawdon Castle Farm Copt Oak Road Woodhouse Eaves Loughborough Leicestershire LE12 8TB |
Secretary Name | Giannina Gabriella Rayns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 28 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 26 October 1995(7 years, 8 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 20 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP |
Director Name | Charles Ewan Mander |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(17 years, 8 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(17 years, 8 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(18 years, 9 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(19 years, 1 month 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 | Mrs Giannina Gabriella Rayns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(19 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 15 August 2019) |
Role | Company Director |
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(19 years, 12 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(26 years 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(30 years, 7 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(33 years, 10 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 |
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 10 other UK companies use this postal address |
100 at £1 | Rayns Of Leicester Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,745,096 |
Gross Profit | £1,745,096 |
Net Worth | £5,330,091 |
Current Liabilities | £966,650 |
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 | 3 August 2023 (9 months ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
27 January 2004 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 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: 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 2013 | Delivered 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 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 |
29 November 1996 | Delivered 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 2012 | Delivered 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 1996 | Delivered 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 |
11 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
---|---|
19 August 2020 | Satisfaction of charge 7 in full (1 page) |
19 August 2020 | Satisfaction of charge 6 in full (2 pages) |
19 August 2020 | Satisfaction of charge 3 in full (2 pages) |
19 August 2020 | Satisfaction of charge 4 in full (2 pages) |
19 August 2020 | Satisfaction of charge 5 in full (2 pages) |
19 August 2020 | Satisfaction of charge 8 in full (2 pages) |
19 August 2020 | Satisfaction of charge 022192300012 in full (1 page) |
19 August 2020 | Satisfaction of charge 9 in full (2 pages) |
10 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
15 August 2019 | Termination of appointment of Giannina Gabriella Rayns as a secretary on 15 August 2019 (1 page) |
15 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
12 April 2019 | Secretary's details changed for Mrs Amey Maria Perry on 10 April 2019 (1 page) |
12 April 2019 | Secretary's details changed for Mrs Giannina Gabriella Rayns on 10 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 | 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 | Change of details for Rayns of Leicester Holdings Limited 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 (10 pages) |
4 September 2018 | Appointment of Mrs Amey Maria Perry as a secretary on 4 September 2018 (2 pages) |
13 August 2018 | Termination of appointment of Nikki Hogan as a secretary on 8 August 2018 (1 page) |
13 August 2018 | Notification of Rayns of Leicester Holdings Limited as a person with significant control on 31 July 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
13 August 2018 | Cessation of Giannina Gabriella Rayns as a person with significant control on 31 July 2018 (1 page) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
10 February 2015 | Director's details changed for Giannina Gabriella Rayns on 3 October 2014 (2 pages) |
10 February 2015 | Secretary's details changed for Mrs 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 | Secretary's details changed for Mrs Giannina Gabriella Rayns on 3 October 2014 (1 page) |
10 February 2015 | Secretary's details changed for Mrs 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) |
11 December 2014 | Registered 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 2014 | Registered 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 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
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 (15 pages) |
16 December 2013 | Full accounts made up to 31 December 2012 (15 pages) |
9 August 2013 | Satisfaction of charge 11 in full (4 pages) |
9 August 2013 | Satisfaction of charge 11 in full (4 pages) |
9 August 2013 | Registration of charge 022192300012
|
9 August 2013 | Registration of charge 022192300012
|
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Resolutions
|
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
15 August 2011 | Director's details changed for Giannina Gabriela Rayns on 15 August 2011 (2 pages) |
15 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Director's details changed for Giannina Gabriela Rayns on 15 August 2011 (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
23 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Registered office address changed from Rayns House Rayns Way Watermead Business Park Leicester Leicestershire LE7 1PF England 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 England 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 England on 9 July 2010 (1 page) |
29 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
25 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
25 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
3 February 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 February 2009 | Accounts for a small company made up to 31 December 2007 (7 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) |
28 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
28 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New director appointed (1 page) |
9 January 2008 | Secretary resigned;director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Secretary resigned;director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: west walk building 110 regent road leicester LE1 7LT (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: west walk building 110 regent road leicester LE1 7LT (1 page) |
7 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | New secretary appointed (2 pages) |
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) |
18 August 2007 | Return made up to 31/07/07; no change of members (7 pages) |
18 August 2007 | Return made up to 31/07/07; 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) |
25 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
25 August 2006 | Return made up to 31/07/06; full list of members (7 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) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | New secretary appointed;new director appointed (2 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) |
3 October 2005 | Return made up to 31/07/05; full list of members (7 pages) |
3 October 2005 | Return made up to 31/07/05; full list of members (7 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) |
13 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
13 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
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) |
19 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
19 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
18 September 2002 | Return made up to 31/07/02; full list of members (7 pages) |
18 September 2002 | Return made up to 31/07/02; full list of members (7 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) |
6 April 2002 | Particulars of mortgage/charge (4 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
6 April 2002 | Particulars of mortgage/charge (4 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
10 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
23 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 July 2001 | Accounts for a small company made up to 31 December 2000 (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) |
11 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
11 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
10 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
10 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
18 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
23 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
20 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
20 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
12 December 1996 | Particulars of mortgage/charge (3 pages) |
12 December 1996 | Particulars of mortgage/charge (3 pages) |
16 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
16 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
5 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
5 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | New director appointed (2 pages) |
9 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
9 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
9 September 1994 | Accounts for a small company made up to 31 December 1993 (5 pages) |
9 September 1994 | Accounts for a small company made up to 31 December 1993 (5 pages) |
4 September 1994 | Return made up to 31/07/94; no change of members
|
4 September 1994 | Return made up to 31/07/94; no change of members
|
28 September 1993 | Return made up to 31/07/93; full list of members
|
28 September 1993 | Return made up to 31/07/93; full list of members
|
15 July 1993 | Full accounts made up to 31 December 1992 (10 pages) |
15 July 1993 | Full accounts made up to 31 December 1992 (10 pages) |
9 September 1992 | Return made up to 31/07/92; no change of members (4 pages) |
9 September 1992 | Return made up to 31/07/92; no change of members (4 pages) |
12 August 1992 | Accounts for a small company made up to 31 December 1991 (4 pages) |
12 August 1992 | Accounts for a small company made up to 31 December 1991 (4 pages) |
14 January 1992 | Return made up to 22/08/91; no change of members (4 pages) |
14 January 1992 | Return made up to 22/08/91; no change of members (4 pages) |
11 November 1991 | Accounts for a small company made up to 31 December 1990 (4 pages) |
11 November 1991 | Accounts for a small company made up to 31 December 1990 (4 pages) |
14 December 1990 | Return made up to 21/08/90; full list of members (7 pages) |
14 December 1990 | Return made up to 21/08/90; full list of members (7 pages) |
7 March 1990 | Full accounts made up to 31 December 1989 (6 pages) |
7 March 1990 | Full accounts made up to 31 December 1989 (6 pages) |
31 January 1990 | Ad 17/01/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 January 1990 | Ad 17/01/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 January 1990 | Return made up to 22/08/89; full list of members (4 pages) |
12 January 1990 | Return made up to 22/08/89; full list of members (4 pages) |
9 February 1988 | Incorporation (13 pages) |
9 February 1988 | Incorporation (13 pages) |