Billesdon
Leicester
Leicestershire
LE7 9AJ
Secretary Name | Mr Stuart Mark Alexander Whatton |
---|---|
Status | Current |
Appointed | 02 August 2017(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Director Name | Ms Michele Jane Whatton |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Market Place Billesdon Leicester LE7 9AJ |
Secretary Name | Ms Michele Jane Whatton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Market Place Billesdon Leicester LE7 9AJ |
Telephone | 0116 2838219 |
---|---|
Telephone region | Leicester |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
5 at £1 | Lydia Dawn Whatton 5.00% Ordinary D |
---|---|
5 at £1 | Reubin James Whatton 5.00% Ordinary C |
45 at £1 | Michele Jane Whatton 45.00% Ordinary B |
45 at £1 | Stuart Mark Alexander Whatton 45.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,499 |
Cash | £3,441 |
Current Liabilities | £131,145 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Latest Return | 7 September 2017 (6 years, 7 months ago) |
---|---|
Next Return Due | 21 September 2018 (overdue) |
6 September 2016 | Delivered on: 24 September 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 31 percy road leicester. Outstanding |
---|---|
16 September 2016 | Delivered on: 24 September 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 31 percy road leicester. Outstanding |
16 March 2011 | Delivered on: 31 March 2011 Persons entitled: The C0-Operative Bank P.L.C. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 percy road leicester fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
16 March 2011 | Delivered on: 31 March 2011 Persons entitled: The Co-Operative 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: 31 percy road leicester all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
27 November 2017 | Change of share class name or designation (2 pages) |
---|---|
11 September 2017 | Confirmation statement made on 7 September 2017 with updates (5 pages) |
11 September 2017 | Termination of appointment of Michele Jane Whatton as a director on 2 August 2017 (1 page) |
11 September 2017 | Appointment of Mr Stuart Mark Alexander Whatton as a secretary on 2 August 2017 (2 pages) |
11 September 2017 | Termination of appointment of Michele Jane Whatton as a secretary on 2 August 2017 (1 page) |
11 September 2017 | Cessation of Michele Jane Whatton as a person with significant control on 2 August 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
17 November 2016 | Satisfaction of charge 1 in full (2 pages) |
17 November 2016 | Satisfaction of charge 2 in full (1 page) |
24 September 2016 | Registration of charge 059410820004, created on 6 September 2016 (36 pages) |
24 September 2016 | Registration of charge 059410820003, created on 16 September 2016 (22 pages) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (7 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
1 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
7 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
14 October 2011 | Director's details changed for Stuart Mark Alexander Whatton on 14 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Michele Jane Whatton on 14 October 2011 (2 pages) |
14 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
13 June 2011 | Registered office address changed from Unit 20 Park Farm Business Park Uppingham Road Billesdon Leicester LE7 9FN on 13 June 2011 (1 page) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
12 February 2010 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from unit 9, park farm business park uppingham road, billesdon leicester LE7 9FN (1 page) |
4 February 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 January 2009 | Return made up to 20/09/08; full list of members (4 pages) |
17 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
20 September 2006 | Incorporation (15 pages) |