Company NameJEBB Avenue Management Company Limited
Company StatusActive
Company Number04018319
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)
Previous NameNO. 420 Leicester Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameShelagh Ann Jenkinson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2004(4 years, 2 months after company formation)
Appointment Duration19 years, 8 months
RoleAdmin Officer
Country of ResidenceUnited Kingdom
Correspondence Address53 Jebb Avenue
Brixton
London
SW2 5XQ
Director NameMr John Barrie Thompson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2005(5 years, 5 months after company formation)
Appointment Duration18 years, 5 months
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address44 Grosvenor Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2RP
Director NameGary Collings Burton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2005(5 years, 5 months after company formation)
Appointment Duration18 years, 5 months
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address91 Jebb Avenue
Brixton
London
SW2 5XL
Director NameMr Buster Christopher Dover
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2006(6 years, 4 months after company formation)
Appointment Duration17 years, 5 months
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address94 Jebb Avenue
Brixton
London
SW2 5XQ
Director NameMrs Rebecca Chaffelson
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2007(6 years, 9 months after company formation)
Appointment Duration17 years, 1 month
RoleClinical Psychologist
Country of ResidenceEngland
Correspondence Address272 Friern Road
London
SE22 0BB
Director NameNicola Amy Pratt
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleLegal Secretary
Correspondence Address72 Cherry Street
Wigston
Leicestershire
LE18 2BD
Secretary NameMiranda Elizabeth Burton
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 Trinity Road
St Johns
Narborough
Leicestershire
LE9 5BU
Director NameMartin Richard Coates
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2003)
RoleChartered Surveyor
Correspondence AddressAbell House
John Islip Street
London
SW1P 4LH
Director NameWilliam Loader
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2003)
RoleCivil Servant
Correspondence AddressAbell House
John Islip Street
London
SW1P 4LH
Director NameSean Treacy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 September 2005)
RolePrison Officer
Correspondence Address81 Jebb Avenue
Brixton
London
SW2 5XL
Director NameRaymond Bogle
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2003)
RoleRetired Prison Governor
Correspondence Address94 Jebb Avenue
Brixton
London
SW2 5XL
Director NameMichelle Angela Treacy
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(2 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 October 2005)
RoleOperational Support
Correspondence Address81 Jebb Avenue
Brixton
London
SW2 5XL
Director NameIain Alexander Robertson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 August 2004)
RolePrison Officer
Correspondence Address88 Jebb Avenue
Brixton
London
SW2 5XL
Director NameDeborah Geldard
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(2 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 October 2004)
RolePersonal Assistant
Correspondence Address54 Jebb Avenue
Brixton
London
SW2 5XQ
Director NameMichael Andrew Geldard
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 23 November 2005)
RoleTrain Driver
Correspondence Address54 Jebb Avenue
Brixton
London
SW2 5XQ
Director NameJulie Quinn
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2004)
RoleBank Clerk
Correspondence Address90 Jebb Avenue
Brixton
London
SW2 5XL
Director NameRobert John Marsh
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(2 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 June 2003)
RolePrison Officer
Correspondence Address95 Jebb Avenue
Brixton
London
SW2 5XL
Secretary NameDeborah Geldard
NationalityBritish
StatusResigned
Appointed31 October 2002(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 March 2004)
RolePersonal Assistant
Correspondence Address54 Jebb Avenue
Brixton
London
SW2 5XQ
Director NameMark Andrew Penny
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 November 2005)
RolePrison Officer
Correspondence Address50 Jebb Avenue
London
SW2 5XL
Director NameMichael John Holcombe
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 February 2005)
RolePrison Officer
Correspondence Address87 Jebb Avenue
Brixton
London
SW2 5XL
Director NameGraham John Quinn
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(3 years, 4 months after company formation)
Appointment Duration5 months (resigned 31 March 2004)
RolePrison Officer
Correspondence Address90 Jebb Avenue
Brixton
London
SW2 5XL
Director NameDr Damien Thomas Ridge
Date of BirthApril 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed23 November 2005(5 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 November 2006)
RoleAcademic
Correspondence Address87 Jebb Avenue
Brixton
London
SW2 5XL
Director NameNigel Paul Enoch
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(5 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 June 2013)
RolePrison Officer
Country of ResidenceUnited Kingdom
Correspondence Address84 Jebb Avenue
Brixton
London
SW2 5XL
Director NameAnn Louise Caffrey
Date of BirthAugust 1980 (Born 43 years ago)
NationalitySwedish
StatusResigned
Appointed23 November 2005(5 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 May 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address59 Jebb Avenue
Brixton
London
SW2 5XQ
Director NameSnezana Baresic
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 January 2007)
RoleOffice Manager
Correspondence Address90 Jebb Avenue
Brixton
London
SW2 5XL
Director NameLeonard Vucinic
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(5 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 April 2006)
RolePhotographer
Correspondence Address90 Jebb Avenue
Brixton
London
SW2 5XL
Director NameSaud Ur Rahman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(5 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 18 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Pullman Court
Streatham Hill
London
SW2 4SR
Director NameMiss Sophie Hulm
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(6 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 05 May 2021)
RoleEmployment Adviser
Country of ResidenceUnited Kingdom
Correspondence Address86 Jebb Avenue
Brixton
London
SW2 5XL
Secretary NameHarvey Ingram Directors Limited (Corporation)
StatusResigned
Appointed18 July 2001(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2003)
Correspondence Address20 New Walk
Leicester
Leicestershire
LE1 6TX
Secretary NameBrunswick Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2004(3 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 23 May 2016)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST

Location

Registered Address19 Borough High Street
1st Floor
London
SE1 9SE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

-OTHER
51.79%
-
2 at £1Allan Felim Matthews
3.57%
Ordinary
7 at £1H.m. Secretary Of State For Justice
12.50%
Ordinary
1 at £1Albert Baffour Awuah
1.79%
Ordinary
1 at £1Biniam Tefer Desta
1.79%
Ordinary
1 at £1Buster Christopher Dover
1.79%
Ordinary
1 at £1Gary Collings Burton
1.79%
Ordinary
1 at £1Helen Bateman
1.79%
Ordinary
1 at £1John Joseph Ennett & Angela Ennett
1.79%
Ordinary
1 at £1Leonard Vucinic & Shezana Baresic
1.79%
Ordinary
1 at £1Manuel Antonio Da Moniz & Fatima Abreu De Ponte Da Gama
1.79%
Ordinary
1 at £1Maria Dixon
1.79%
Ordinary
1 at £1Mr B. Dover
1.79%
Ordinary
1 at £1Mr Devi Subba Gurung
1.79%
Ordinary
1 at £1Mr I. Austin
1.79%
Ordinary
1 at £1Mr R.k. Fry
1.79%
Ordinary
1 at £1Mr S. Amini
1.79%
Ordinary
1 at £1Mr Whittle & Mr Cawley
1.79%
Ordinary
1 at £1Philip Carter
1.79%
Ordinary
1 at £1Shehnaz Bharwani
1.79%
Ordinary
1 at £1Simon Mark Funnell & Hannah Dunmow
1.79%
Ordinary

Financials

Year2014
Net Worth£138,075
Cash£140,465
Current Liabilities£9,427

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

27 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
6 June 2019Confirmation statement made on 5 June 2019 with updates (7 pages)
21 May 2019Termination of appointment of Saud Ur Rahman as a director on 18 May 2019 (1 page)
21 May 2019Micro company accounts made up to 31 March 2019 (4 pages)
6 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
5 June 2018Confirmation statement made on 5 June 2018 with updates (7 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (8 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (8 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 August 2016Registered office address changed from Underwood Barron Llp 13-17 Hursley Road Chandler's Ford Hampshire SO53 2FW United Kingdom to 13 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FW on 10 August 2016 (1 page)
10 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 56
(11 pages)
10 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 56
(11 pages)
10 August 2016Registered office address changed from Underwood Barron Llp 13-17 Hursley Road Chandler's Ford Hampshire SO53 2FW United Kingdom to 13 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FW on 10 August 2016 (1 page)
22 June 2016Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to 13 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FW (1 page)
22 June 2016Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to 13 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FW (1 page)
26 May 2016Termination of appointment of Brunswick Company Secretaries Limited as a secretary on 23 May 2016 (1 page)
26 May 2016Registered office address changed from Harbour Court, Compass Road North Harbour Portsmouth Hampshire PO6 4st to Underwood Barron Llp 13-17 Hursley Road Chandler's Ford Hampshire SO53 2FW on 26 May 2016 (1 page)
26 May 2016Termination of appointment of Brunswick Company Secretaries Limited as a secretary on 23 May 2016 (1 page)
26 May 2016Registered office address changed from Harbour Court, Compass Road North Harbour Portsmouth Hampshire PO6 4st to Underwood Barron Llp 13-17 Hursley Road Chandler's Ford Hampshire SO53 2FW on 26 May 2016 (1 page)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 56
(14 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 56
(14 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 56
(14 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 56
(14 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 June 2013Termination of appointment of Nigel Enoch as a director (1 page)
24 June 2013Termination of appointment of Nigel Enoch as a director (1 page)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (15 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (15 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (14 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (14 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 September 2011Termination of appointment of Ann Caffrey as a director (1 page)
20 September 2011Termination of appointment of Ann Caffrey as a director (1 page)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (17 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (17 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Director's details changed for Ann Louise Skott on 17 December 2010 (2 pages)
17 December 2010Director's details changed for Ann Louise Skott on 17 December 2010 (2 pages)
5 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (24 pages)
5 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (24 pages)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Director's details changed for Ann Louise Skott on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Mr John Barrie Thompson on 1 June 2010 (2 pages)
1 July 2010Secretary's details changed for Brunswick Company Secretaries Limited on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Gary Collings Burton on 1 June 2010 (2 pages)
1 July 2010Secretary's details changed for Brunswick Company Secretaries Limited on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Shelagh Ann Jenkinson on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Mr John Barrie Thompson on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Ann Louise Skott on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Shelagh Ann Jenkinson on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Nigel Paul Enoch on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Miss Sophie Hulm on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Gary Collings Burton on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Saud Ur Rahman on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Buster Christopher Dover on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Buster Christopher Dover on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Nigel Paul Enoch on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Gary Collings Burton on 1 June 2010 (2 pages)
1 July 2010Secretary's details changed for Brunswick Company Secretaries Limited on 1 June 2010 (2 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Director's details changed for Rebecca Lynn-Nicholson on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Saud Ur Rahman on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Miss Sophie Hulm on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Nigel Paul Enoch on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Mr John Barrie Thompson on 1 June 2010 (2 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Director's details changed for Saud Ur Rahman on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Shelagh Ann Jenkinson on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Buster Christopher Dover on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Rebecca Lynn-Nicholson on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Rebecca Lynn-Nicholson on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Miss Sophie Hulm on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Ann Louise Skott on 1 June 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 June 2009Return made up to 20/06/09; full list of members (22 pages)
24 June 2009Return made up to 20/06/09; full list of members (22 pages)
22 June 2009Location of register of members (1 page)
22 June 2009Location of register of members (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 June 2008Return made up to 20/06/08; full list of members (21 pages)
20 June 2008Return made up to 20/06/08; full list of members (21 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 June 2007Return made up to 20/06/07; full list of members (15 pages)
20 June 2007Return made up to 20/06/07; full list of members (15 pages)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 November 2006Director resigned (1 page)
20 November 2006New director appointed (1 page)
20 November 2006Registered office changed on 20/11/06 from: turnpike house tollgate chandlers ford eastleigh SO53 3TG (1 page)
20 November 2006New director appointed (1 page)
20 November 2006Director resigned (1 page)
20 November 2006New director appointed (1 page)
20 November 2006New director appointed (1 page)
20 November 2006Registered office changed on 20/11/06 from: turnpike house tollgate chandlers ford eastleigh SO53 3TG (1 page)
8 November 2006Secretary's particulars changed (1 page)
8 November 2006Secretary's particulars changed (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
24 July 2006Return made up to 20/06/06; full list of members (18 pages)
24 July 2006Return made up to 20/06/06; full list of members (18 pages)
20 July 2006Location of register of members (1 page)
20 July 2006Location of register of members (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 June 2005Return made up to 20/06/05; full list of members (14 pages)
30 June 2005Return made up to 20/06/05; full list of members (14 pages)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 June 2004Return made up to 20/06/04; change of members
  • 363(287) ‐ Registered office changed on 30/06/04
(9 pages)
30 June 2004Return made up to 20/06/04; change of members
  • 363(287) ‐ Registered office changed on 30/06/04
(9 pages)
15 June 2004Registered office changed on 15/06/04 from: 20 new walk leicester leicestershire LE1 6TX (1 page)
15 June 2004Registered office changed on 15/06/04 from: 20 new walk leicester leicestershire LE1 6TX (1 page)
29 April 2004Return made up to 20/06/03; full list of members (17 pages)
29 April 2004Return made up to 20/06/03; full list of members (17 pages)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
8 April 2004New secretary appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004Director resigned (1 page)
12 December 2003New secretary appointed;new director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003Director resigned (1 page)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003Director resigned (1 page)
12 December 2003Secretary resigned (1 page)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New secretary appointed;new director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003Director resigned (1 page)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003Director resigned (1 page)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003Secretary resigned (1 page)
2 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 July 2002Return made up to 20/06/02; full list of members (8 pages)
23 July 2002Return made up to 20/06/02; full list of members (8 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001Director resigned (1 page)
30 July 2001Ad 18/07/01--------- £ si 54@1=54 £ ic 2/56 (2 pages)
30 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 July 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001New director appointed (3 pages)
30 July 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001£ nc 100/56 18/07/01 (1 page)
30 July 2001Ad 18/07/01--------- £ si 54@1=54 £ ic 2/56 (2 pages)
30 July 2001Memorandum and Articles of Association (6 pages)
30 July 2001New director appointed (2 pages)
30 July 2001Memorandum and Articles of Association (6 pages)
30 July 2001New director appointed (3 pages)
30 July 2001Director resigned (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001£ nc 100/56 18/07/01 (1 page)
30 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 July 2001Memorandum and Articles of Association (12 pages)
9 July 2001Memorandum and Articles of Association (12 pages)
5 July 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 2001Secretary's particulars changed (1 page)
4 July 2001Secretary's particulars changed (1 page)
16 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 August 2000Company name changed no. 420 leicester LIMITED\certificate issued on 02/08/00 (2 pages)
1 August 2000Company name changed no. 420 leicester LIMITED\certificate issued on 02/08/00 (2 pages)
20 June 2000Incorporation (19 pages)
20 June 2000Incorporation (19 pages)