Shoeburyness
Southend-On-Sea
Essex
SS3 9FL
Director Name | Nicola Amy Pratt |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | 72 Cherry Street Wigston Leicestershire LE18 2BD |
Secretary Name | Miranda Elizabeth Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Trinity Road St Johns Narborough Leicestershire LE9 5BU |
Director Name | John Peter Hawksfield |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Stone Lodge Seaton Uppingham Leics LE15 9JB |
Director Name | Mr Richard Anthony Smith |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2006) |
Role | Accountant |
Correspondence Address | 5 Sedgefield Drive Thurnby Leicester Leicestershire LE7 9PT |
Director Name | Mr Michael David Bartoszewicz |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 11 months (resigned 28 May 2015) |
Role | Deputy Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Garland Rothley Leicester LE7 7RG |
Director Name | Brian Stanley Davinson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 11 months (resigned 28 May 2015) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | High Sharpley 6 The Crescent Rothley Leicestershire LE7 7RW |
Director Name | Robert David Flowers |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 11 months (resigned 28 May 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Marigold Way Narborough Leicester Leicestershire LE9 5YA |
Secretary Name | Mr Richard Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2006) |
Role | Accountant |
Correspondence Address | 5 Sedgefield Drive Thurnby Leicester Leicestershire LE7 9PT |
Director Name | Simon Nicholas Baldock |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(4 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 27 September 2019) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 High Street Hemingford Grey Huntingdon Cambridgeshire PE28 9DR |
Director Name | Azor Alinson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 21 February 2020) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hill Rise Leicester Leicestershire LE4 9TB |
Director Name | John Yeatman Butler |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(5 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 09 December 2021) |
Role | Supply Chain Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wyndham Wood Close Fradley Lichfield Staffordshire WS13 8UZ |
Secretary Name | Mr Gordon Rennie Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(5 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 The Pastures Rampton Retford Nottinghamshire DN22 0TD |
Director Name | Mr Gordon Rennie Peters |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(6 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 30 June 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 The Pastures Rampton Retford Nottinghamshire DN22 0TD |
Director Name | Mr Trevor Andrew Ballard |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 May 2015(14 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ramon Hygiene Products Limited Campfield Road Shoeburyness Southend-On-Sea Essex SS3 9FL |
Website | www.ramonhygiene.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0116 2761881 |
Telephone region | Leicester |
Registered Address | Ramon Hygiene Products Limited Campfield Road Shoeburyness Southend-On-Sea Essex SS3 9FL |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
12 October 2006 | Delivered on: 14 October 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
12 October 2006 | Delivered on: 14 October 2006 Persons entitled: Lloyds Tsb 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 |
12 October 2006 | Delivered on: 13 October 2006 Satisfied on: 8 August 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H clipper road, leicester t/no LT13657. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
12 October 2006 | Delivered on: 13 October 2006 Satisfied on: 8 August 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 195 barkby road leicester t/n LT214529. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
27 February 2004 | Delivered on: 6 March 2004 Satisfied on: 24 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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: 195 barkby road, leicester LE4 9LG, t/n LT214529,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
29 May 2002 | Delivered on: 6 June 2002 Satisfied on: 24 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lutine assurance services limited 202466 25/03/2002 £250000.00 richard james david carey greenwood chatham together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. Fully Satisfied |
20 July 2001 | Delivered on: 24 July 2001 Satisfied on: 24 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland(The "Bank") Classification: Legal charge containing fixed and floating charges created by the company (formerly known as no.451 Leicester limited) in favour of the bank Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings lying to the south east side of barkby road and known as clipper road leicester LT13657. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
3 July 2001 | Delivered on: 13 July 2001 Satisfied on: 24 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company,formerly known as no.451 Leicester limited,to the chargee on any account whatsoever. Particulars: L/Hold property known as land/blds at adelaide mill gould st,oldham,t/nos la 74601 and la 156529. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
3 July 2001 | Delivered on: 13 July 2001 Satisfied on: 24 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company (formerly known as no. 451 leicester limited) to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
30 June 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
19 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
11 April 2023 | Satisfaction of charge 9 in full (1 page) |
11 April 2023 | Satisfaction of charge 8 in full (1 page) |
28 September 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
1 July 2022 | Termination of appointment of Gordon Rennie Peters as a director on 30 June 2022 (1 page) |
1 July 2022 | Termination of appointment of Gordon Rennie Peters as a secretary on 30 June 2022 (1 page) |
19 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
10 December 2021 | Termination of appointment of John Yeatman Butler as a director on 9 December 2021 (1 page) |
5 July 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
19 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
19 May 2021 | Termination of appointment of Trevor Andrew Ballard as a director on 10 May 2021 (1 page) |
23 April 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
27 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
24 February 2020 | Termination of appointment of Azor Alinson as a director on 21 February 2020 (1 page) |
15 January 2020 | Total exemption full accounts made up to 30 March 2019 (7 pages) |
30 September 2019 | Termination of appointment of Simon Nicholas Baldock as a director on 27 September 2019 (1 page) |
31 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
15 November 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
15 November 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
9 June 2015 | Appointment of Roger William Walters as a director on 28 May 2015 (2 pages) |
9 June 2015 | Resolutions
|
9 June 2015 | Resolutions
|
9 June 2015 | Appointment of Roger William Walters as a director on 28 May 2015 (2 pages) |
3 June 2015 | Registered office address changed from Clipper Road Leicester LE4 9JE to Ramon Hygiene Products Limited Campfield Road Shoeburyness Southend-on-Sea Essex SS3 9FL on 3 June 2015 (1 page) |
3 June 2015 | Appointment of Mr Trevor Andrew Ballard as a director on 28 May 2015 (2 pages) |
3 June 2015 | Termination of appointment of Robert David Flowers as a director on 28 May 2015 (1 page) |
3 June 2015 | Termination of appointment of Michael David Bartoszewicz as a director on 28 May 2015 (1 page) |
3 June 2015 | Appointment of Mr Trevor Andrew Ballard as a director on 28 May 2015 (2 pages) |
3 June 2015 | Termination of appointment of Michael David Bartoszewicz as a director on 28 May 2015 (1 page) |
3 June 2015 | Termination of appointment of Robert David Flowers as a director on 28 May 2015 (1 page) |
3 June 2015 | Termination of appointment of Brian Stanley Davinson as a director on 28 May 2015 (1 page) |
3 June 2015 | Registered office address changed from Clipper Road Leicester LE4 9JE to Ramon Hygiene Products Limited Campfield Road Shoeburyness Southend-on-Sea Essex SS3 9FL on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from Clipper Road Leicester LE4 9JE to Ramon Hygiene Products Limited Campfield Road Shoeburyness Southend-on-Sea Essex SS3 9FL on 3 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Brian Stanley Davinson as a director on 28 May 2015 (1 page) |
22 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
14 October 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
14 October 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
22 September 2014 | Annual return made up to 18 May 2007 with a full list of shareholders (8 pages) |
22 September 2014 | Annual return made up to 18 May 2007 with a full list of shareholders (8 pages) |
6 September 2014 | Annual return made up to 18 May 2008 with a full list of shareholders (8 pages) |
6 September 2014 | Annual return made up to 18 May 2008 with a full list of shareholders (8 pages) |
6 September 2014 | Annual return made up to 18 May 2009 with a full list of shareholders (8 pages) |
6 September 2014 | Annual return made up to 18 May 2009 with a full list of shareholders (8 pages) |
30 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2013 (21 pages) |
30 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2011 (21 pages) |
30 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2010 (21 pages) |
30 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2012 (21 pages) |
30 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2012 (21 pages) |
30 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2014 (21 pages) |
30 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2013 (21 pages) |
30 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2011 (21 pages) |
30 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2010 (21 pages) |
30 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2014 (21 pages) |
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
Statement of capital on 2014-08-30
|
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
Statement of capital on 2014-08-30
|
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
21 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders
|
21 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders
|
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
30 May 2012 | Director's details changed for Michael David Bartoszewicz on 30 May 2012 (2 pages) |
30 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders
|
30 May 2012 | Director's details changed for Michael David Bartoszewicz on 30 May 2012 (2 pages) |
30 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders
|
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders
|
1 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders
|
15 December 2010 | Director's details changed for Michael David Bartoszewicz on 1 August 2010 (2 pages) |
15 December 2010 | Director's details changed for Michael David Bartoszewicz on 1 August 2010 (2 pages) |
15 December 2010 | Director's details changed for Michael David Bartoszewicz on 1 August 2010 (2 pages) |
20 August 2010 | Accounts for a dormant company made up to 3 April 2010 (9 pages) |
20 August 2010 | Accounts for a dormant company made up to 3 April 2010 (9 pages) |
20 August 2010 | Accounts for a dormant company made up to 3 April 2010 (9 pages) |
25 June 2010 | Director's details changed for Azor Alinson on 18 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Simon Nicholas Baldock on 18 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Gordon Rennie Peters on 18 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Azor Alinson on 18 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders
|
25 June 2010 | Director's details changed for John Yeatman Butler on 18 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders
|
25 June 2010 | Director's details changed for John Yeatman Butler on 18 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Gordon Rennie Peters on 18 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Simon Nicholas Baldock on 18 May 2010 (2 pages) |
2 January 2010 | Full accounts made up to 4 April 2009 (13 pages) |
2 January 2010 | Full accounts made up to 4 April 2009 (13 pages) |
2 January 2010 | Full accounts made up to 4 April 2009 (13 pages) |
1 July 2009 | Return made up to 18/05/09; full list of members (5 pages) |
1 July 2009 | Return made up to 18/05/09; full list of members (5 pages) |
5 December 2008 | Return made up to 18/05/08; full list of members (6 pages) |
5 December 2008 | Return made up to 18/05/08; full list of members (6 pages) |
20 August 2008 | Full accounts made up to 5 April 2008 (16 pages) |
20 August 2008 | Full accounts made up to 5 April 2008 (16 pages) |
20 August 2008 | Full accounts made up to 5 April 2008 (16 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
14 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
14 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
19 September 2007 | Return made up to 18/05/07; full list of members (10 pages) |
19 September 2007 | Return made up to 18/05/07; full list of members (10 pages) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New director appointed (2 pages) |
30 April 2007 | Company name changed ramon holdings LIMITED\certificate issued on 30/04/07 (2 pages) |
30 April 2007 | Company name changed ramon holdings LIMITED\certificate issued on 30/04/07 (2 pages) |
16 February 2007 | Secretary resigned;director resigned (1 page) |
16 February 2007 | Secretary resigned;director resigned (1 page) |
16 February 2007 | New secretary appointed (2 pages) |
16 February 2007 | New secretary appointed (2 pages) |
24 January 2007 | Group of companies' accounts made up to 1 April 2006 (21 pages) |
24 January 2007 | Group of companies' accounts made up to 1 April 2006 (21 pages) |
24 January 2007 | Group of companies' accounts made up to 1 April 2006 (21 pages) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | Resolutions
|
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | Resolutions
|
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | Declaration of assistance for shares acquisition (8 pages) |
30 October 2006 | Declaration of assistance for shares acquisition (8 pages) |
30 October 2006 | New director appointed (2 pages) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
14 October 2006 | Particulars of mortgage/charge (5 pages) |
14 October 2006 | Particulars of mortgage/charge (5 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (4 pages) |
13 October 2006 | Particulars of mortgage/charge (4 pages) |
13 October 2006 | Particulars of mortgage/charge (4 pages) |
13 October 2006 | Particulars of mortgage/charge (4 pages) |
3 October 2006 | Return made up to 18/05/06; full list of members; amend (9 pages) |
3 October 2006 | Return made up to 18/05/06; full list of members; amend (9 pages) |
22 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
22 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
31 January 2006 | Full accounts made up to 2 April 2005 (20 pages) |
31 January 2006 | Full accounts made up to 2 April 2005 (20 pages) |
31 January 2006 | Full accounts made up to 2 April 2005 (20 pages) |
12 December 2005 | Resolutions
|
12 December 2005 | Resolutions
|
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
22 November 2005 | £ ic 10000/7619 27/10/05 £ sr [email protected]=2381 (1 page) |
22 November 2005 | £ ic 10000/7619 27/10/05 £ sr [email protected]=2381 (1 page) |
21 July 2005 | Return made up to 18/05/05; full list of members (9 pages) |
21 July 2005 | Return made up to 18/05/05; full list of members (9 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
11 November 2004 | Group of companies' accounts made up to 3 April 2004 (19 pages) |
11 November 2004 | Group of companies' accounts made up to 3 April 2004 (19 pages) |
11 November 2004 | Group of companies' accounts made up to 3 April 2004 (19 pages) |
6 July 2004 | Return made up to 18/05/04; full list of members
|
6 July 2004 | Return made up to 18/05/04; full list of members
|
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
6 March 2004 | Particulars of mortgage/charge (7 pages) |
6 March 2004 | Particulars of mortgage/charge (7 pages) |
29 September 2003 | Group of companies' accounts made up to 5 April 2003 (20 pages) |
29 September 2003 | Group of companies' accounts made up to 5 April 2003 (20 pages) |
29 September 2003 | Group of companies' accounts made up to 5 April 2003 (20 pages) |
13 May 2003 | Return made up to 18/05/03; full list of members (9 pages) |
13 May 2003 | Return made up to 18/05/03; full list of members (9 pages) |
7 November 2002 | Group of companies' accounts made up to 6 April 2002 (21 pages) |
7 November 2002 | Group of companies' accounts made up to 6 April 2002 (21 pages) |
7 November 2002 | Group of companies' accounts made up to 6 April 2002 (21 pages) |
6 August 2002 | Auditor's resignation (1 page) |
6 August 2002 | Auditor's resignation (1 page) |
10 June 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
10 June 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
6 June 2002 | Return made up to 18/05/02; full list of members (8 pages) |
6 June 2002 | Return made up to 18/05/02; full list of members (8 pages) |
6 June 2002 | Particulars of mortgage/charge (4 pages) |
6 June 2002 | Particulars of mortgage/charge (4 pages) |
25 October 2001 | Resolutions
|
25 October 2001 | Nc inc already adjusted 19/09/01 (1 page) |
25 October 2001 | Resolutions
|
25 October 2001 | Nc inc already adjusted 19/09/01 (1 page) |
21 August 2001 | Ad 03/07/01--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
21 August 2001 | Particulars of contract relating to shares (4 pages) |
21 August 2001 | Particulars of contract relating to shares (4 pages) |
21 August 2001 | Ad 03/07/01--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
24 July 2001 | Particulars of mortgage/charge (4 pages) |
24 July 2001 | Particulars of mortgage/charge (4 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: 20 new walk leicester leicestershire LE1 6TX (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: 20 new walk leicester leicestershire LE1 6TX (1 page) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New secretary appointed;new director appointed (2 pages) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | New secretary appointed;new director appointed (2 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | New director appointed (2 pages) |
13 July 2001 | Particulars of mortgage/charge (5 pages) |
13 July 2001 | Particulars of mortgage/charge (5 pages) |
13 July 2001 | Particulars of mortgage/charge (4 pages) |
13 July 2001 | Particulars of mortgage/charge (4 pages) |
12 July 2001 | Company name changed no. 451 leicester LIMITED\certificate issued on 12/07/01 (2 pages) |
12 July 2001 | Company name changed no. 451 leicester LIMITED\certificate issued on 12/07/01 (2 pages) |
19 June 2001 | S-div 14/06/01 (1 page) |
19 June 2001 | S-div 14/06/01 (1 page) |
19 June 2001 | Resolutions
|
19 June 2001 | £ nc 100/10000 14/06/01 (1 page) |
19 June 2001 | Resolutions
|
19 June 2001 | £ nc 100/10000 14/06/01 (1 page) |
18 May 2001 | Incorporation (18 pages) |
18 May 2001 | Incorporation (18 pages) |