Company NameJeeves Of Belgravia Limited
Company StatusActive
Company Number01331370
CategoryPrivate Limited Company
Incorporation Date26 September 1977(46 years, 6 months ago)
Previous NameZingmass Limited

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Paresh Majithia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2017(39 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr William John Anthony Timpson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2017(39 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr James Timpson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2017(39 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Director NameMr Robin Martin Baker
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 November 1993)
RoleDiv Managing Director
Country of ResidenceEngland
Correspondence AddressThe Old Priory
Priest Bank Road, Kildwick
Keighley
Yorkshire
BD20 9AE
Director NameMr Alan Gordon Harvey Cox
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(14 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 1996)
RoleDiv Managing Director
Correspondence Address28 New House Park
St Albans
Hertfordshire
AL1 1UQ
Secretary NameRobert Careless
NationalityBritish
StatusResigned
Appointed28 August 1992(14 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 July 1998)
RoleCompany Director
Correspondence Address43 Newey Road
Hall Green
Birmingham
West Midlands
B28 0JQ
Director NameElizabeth Fagan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(16 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 14 June 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglenook Cottage
Woodhurst Raymead Road
Maidenhead
Berkshire
SL6 8NY
Director NameNeil Geoffrey Fraser
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(16 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1996)
RoleFinance Director
Correspondence Address12 Norden Meadows
Altwood Road
Maidenhead
Berkshire
SL6 4SB
Director NameJohn Gordon William Dean
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(19 years after company formation)
Appointment Duration1 year, 9 months (resigned 16 July 1998)
RoleHuman Resources Director
Correspondence AddressPithers Cottage
Lower Sandhurst Road, Finchampstead
Wokingham
Berkshire
RG40 3TH
Director NameJohn Leonard Avery
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(20 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 July 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerhill
Newton Blossomville
Bedford
Bedfordshire
MK43 8AS
Director NameWassim Kenneth Begley
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(20 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 May 1999)
RoleCompany Director
Correspondence AddressFlat 3 Bridge House
Thames Street
Wallingford
Oxfordshire
OX10 0BH
Secretary NameChristopher Robert Veitch
NationalityBritish
StatusResigned
Appointed16 July 1998(20 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 January 1999)
RoleCompany Director
Correspondence Address37 Hallam Grange Crescent
Fulwood
Sheffield
S10 4BB
Director NameErnie Gilburd
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(21 years after company formation)
Appointment Duration1 year, 5 months (resigned 07 March 2000)
RoleCompany Director
Correspondence Address29 Prey Heath Close
Mayford
Woking
Surrey
GU22 0SP
Director NameMartin Healy
Date of BirthMay 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed26 January 1999(21 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 July 1999)
RoleAccountant
Correspondence Address186 Wymering Mansions
Wymering Road
London
W9 2NQ
Secretary NameMartin Healy
NationalityIrish
StatusResigned
Appointed26 January 1999(21 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 July 1999)
RoleAccountant
Correspondence Address186 Wymering Mansions
Wymering Road
London
W9 2NQ
Secretary NameMr Leonard Richard Wells
NationalityBritish
StatusResigned
Appointed01 February 1999(21 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Daniels Drive
Aughton
Sheffield
South Yorkshire
S26 3RG
Director NameMichael John Bishop
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(21 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage
Park Lane
Broxbourne
Hertfordshire
EN10 7PQ
Secretary NameMichael John Bishop
NationalityBritish
StatusResigned
Appointed09 March 1999(21 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage
Park Lane
Broxbourne
Hertfordshire
EN10 7PQ
Director NameMr Gavin William Chittick
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(21 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Kitson Road
Barnes
London
SW13 9HJ
Director NameMartin Healy
Date of BirthMay 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed15 March 2000(22 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 October 2000)
RoleAccountant
Correspondence AddressThe Garden Flat
119 Green Croft Gardens
London
NW6 3PE
Secretary NameMartin Healy
NationalityIrish
StatusResigned
Appointed31 May 2000(22 years, 8 months after company formation)
Appointment Duration3 months (resigned 30 August 2000)
RoleAccountant
Correspondence AddressThe Garden Flat
119 Green Croft Gardens
London
NW6 3PE
Secretary NameAvtar Singh Johal
NationalityBritish
StatusResigned
Appointed12 June 2000(22 years, 8 months after company formation)
Appointment Duration11 months (resigned 14 May 2001)
RoleAccountant
Correspondence Address12 New Bright Street
Reading
Berkshire
RG1 6QQ
Secretary NameMartin Alexander Sloots
NationalityBritish
StatusResigned
Appointed01 March 2001(23 years, 5 months after company formation)
Appointment Duration9 months (resigned 29 November 2001)
RoleCompany Director
Correspondence Address2 Lady Place Cottages
Honey Lane Burchetts Green
Maidenhead
Berkshire
SL6 6RF
Secretary NameJohn Benedict Alan Williams
NationalityBritish
StatusResigned
Appointed06 April 2003(25 years, 6 months after company formation)
Appointment Duration1 month (resigned 08 May 2003)
RoleCompany Director
Correspondence Address16 Oakwood Road
Golders Green
London
NW11 6QY
Director NameDavid Bryant
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(25 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 June 2003)
RoleCompany Director
Correspondence Address1 Brooklands Drive
Liverpool
Merseyside
L31 3HN
Secretary NameRuth Christine Wood
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(25 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Dunbar Crescent
Hillside
Southport
Merseyside
PR8 3AB
Secretary NameSangram Hussain
NationalityBritish
StatusResigned
Appointed24 June 2003(25 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 March 2004)
RoleAccountant
Correspondence Address23 Penrith Road
Hainault
Essex
IG6 3DA
Secretary NameSimon Scott Clutson
NationalityBritish
StatusResigned
Appointed12 March 2004(26 years, 5 months after company formation)
Appointment Duration4 months (resigned 13 July 2004)
RoleFinancial Manager
Country of ResidenceEngland
Correspondence Address26 Kenilworth Road
London
SE20 7QG
Secretary NameRuth Christine Wood
NationalityBritish
StatusResigned
Appointed13 July 2004(26 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Pont Street Belgravia
London
SW1X 9EL
Director NameDavid Bryant
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(27 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address1 Brooklands Drive
Liverpool
Merseyside
L31 3HN
Director NameMr Benjamin Mark Humpage
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(33 years after company formation)
Appointment Duration4 years, 10 months (resigned 03 August 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Pont Street Belgravia
London
SW1X 9EL
Secretary NameMr Benjamin Mark Humpage
StatusResigned
Appointed04 October 2010(33 years after company formation)
Appointment Duration4 years, 10 months (resigned 03 August 2015)
RoleCompany Director
Correspondence Address8 Pont Street Belgravia
London
SW1X 9EL
Director NameMr Stephen John Brice
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(37 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 November 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Secretary NameMr Stephen John Brice
StatusResigned
Appointed03 August 2015(37 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 November 2017)
RoleCompany Director
Correspondence AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
Secretary NameMinit Corporate Services Limited (Corporation)
StatusResigned
Appointed29 November 2001(24 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 April 2003)
Correspondence Address5-6 Carlos Place
London
W1K 3AP

Contact

Websitejeevesofbelgravia.co.uk
Telephone020 88093232
Telephone regionLondon

Location

Registered AddressTimpson House Claverton Road
Roundthorn Industrial Estate
Manchester
M23 9TT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBaguley
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2.6m at £0.01Johnson Service Group PLC
90.00%
Ordinary A
285.6k at £0.01Johnson Service Group PLC
10.00%
Ordinary B

Financials

Year2014
Turnover£3,623,000
Gross Profit£869,000
Net Worth£397,000
Cash£229,000
Current Liabilities£491,000

Accounts

Latest Accounts1 October 2022 (1 year, 5 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return29 August 2023 (7 months ago)
Next Return Due12 September 2024 (5 months, 2 weeks from now)

Charges

21 February 2014Delivered on: 25 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 March 2008Delivered on: 26 March 2008
Persons entitled: Goldman Sachs International

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit defined as £22,750 together with any interest. See image for full details.
Outstanding
3 July 2020Delivered on: 8 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
9 January 2017Delivered on: 10 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
8 January 2010Delivered on: 15 January 2010
Satisfied on: 13 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please see MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
Fully Satisfied
18 April 2008Delivered on: 6 May 2008
Satisfied on: 15 January 2010
Persons entitled: Royal Bank of Scotland PLC (In Its Capacity as Security Trustee)

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to any secured creditor 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, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 December 2007Delivered on: 7 January 2008
Satisfied on: 11 November 2008
Persons entitled: The Royal Bank of Scotland PLC (As Agent for National Westminster Bank PLC)

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to any secured ceditor 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, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 March 2002Delivered on: 4 April 2002
Satisfied on: 15 May 2003
Persons entitled: Ubs Ag, Zurich

Classification: Fixed and floating 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: 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. See the mortgage charge document for full details.
Fully Satisfied
18 July 1997Delivered on: 31 July 1997
Satisfied on: 23 March 2001
Persons entitled: Barclays Bank PLC as Agent and Trustee on Behalf of the Banks (The Security Trustee)

Classification: Guarantee & debenture
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: 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. See the mortgage charge document for full details.
Fully Satisfied
15 June 1990Delivered on: 27 June 1990
Satisfied on: 13 June 1992
Persons entitled: National Westminster Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee as trustee for itself the facility agent the banks and the landers (as defined therein) under the terms of the facility agreement, the deed of accession and for this charge.
Particulars: See doc for details. 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
1 November 1984Delivered on: 6 November 1984
Satisfied on: 22 June 1990
Persons entitled: Midland 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: L/H 30-48 (even no'S.) lawrence road, haringey london N15 and land lying to the east of lawrence road.
Fully Satisfied

Filing History

8 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
31 May 2023Consolidated accounts of parent company for subsidiary company period ending 01/10/22 (48 pages)
31 May 2023Audit exemption statement of guarantee by parent company for period ending 01/10/22 (3 pages)
31 May 2023Audit exemption subsidiary accounts made up to 1 October 2022 (12 pages)
31 May 2023Notice of agreement to exemption from audit of accounts for period ending 01/10/22 (1 page)
9 September 2022Register inspection address has been changed from Johnson Cleaners Uk Limited Pittman Way Fulwood Preston PR2 9ZD England to Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT (1 page)
9 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
6 April 2022Notice of agreement to exemption from audit of accounts for period ending 25/09/21 (1 page)
6 April 2022Consolidated accounts of parent company for subsidiary company period ending 25/09/21 (49 pages)
6 April 2022Audit exemption subsidiary accounts made up to 25 September 2021 (12 pages)
6 April 2022Audit exemption statement of guarantee by parent company for period ending 25/09/21 (3 pages)
10 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
26 April 2021Consolidated accounts of parent company for subsidiary company period ending 26/09/20 (47 pages)
26 April 2021Audit exemption statement of guarantee by parent company for period ending 26/09/20 (3 pages)
26 April 2021Notice of agreement to exemption from audit of accounts for period ending 26/09/20 (1 page)
12 April 2021Total exemption full accounts made up to 26 September 2020 (13 pages)
10 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
22 July 2020Resolutions
  • RES13 ‐ Relevant documents approved 03/07/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
22 July 2020Memorandum and Articles of Association (8 pages)
8 July 2020Registration of charge 013313700011, created on 3 July 2020 (13 pages)
11 June 2020Total exemption full accounts made up to 28 September 2019 (12 pages)
11 June 2020Consolidated accounts of parent company for subsidiary company period ending 28/09/19 (39 pages)
11 June 2020Audit exemption statement of guarantee by parent company for period ending 28/09/19 (3 pages)
11 June 2020Notice of agreement to exemption from audit of accounts for period ending 28/09/19 (1 page)
16 October 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
12 April 2019Audit exemption subsidiary accounts made up to 29 September 2018 (12 pages)
12 April 2019Notice of agreement to exemption from audit of accounts for period ending 29/09/18 (1 page)
2 April 2019Consolidated accounts of parent company for subsidiary company period ending 29/09/18 (37 pages)
2 April 2019Audit exemption statement of guarantee by parent company for period ending 28/09/18 (3 pages)
23 October 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
6 June 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
6 June 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
6 June 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (39 pages)
23 May 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
17 November 2017Termination of appointment of Stephen John Brice as a secretary on 4 November 2017 (1 page)
17 November 2017Termination of appointment of Stephen John Brice as a secretary on 4 November 2017 (1 page)
17 November 2017Termination of appointment of Stephen John Brice as a director on 4 November 2017 (1 page)
17 November 2017Director's details changed for Mr Paresh Mijithia on 4 January 2017 (2 pages)
17 November 2017Termination of appointment of Stephen John Brice as a director on 4 November 2017 (1 page)
17 November 2017Director's details changed for Mr Paresh Mijithia on 4 January 2017 (2 pages)
28 September 2017Notification of Timpson Group Plc as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Notification of Timpson Group Plc as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (23 pages)
28 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (23 pages)
28 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
27 September 2017Current accounting period shortened from 29 December 2017 to 30 September 2017 (1 page)
27 September 2017Current accounting period shortened from 29 December 2017 to 30 September 2017 (1 page)
27 September 2017Cessation of Johnson Service Group Plc as a person with significant control on 1 January 2017 (1 page)
27 September 2017Cessation of Johnson Service Group Plc as a person with significant control on 1 January 2017 (1 page)
9 March 2017Auditor's resignation (1 page)
9 March 2017Auditor's resignation (1 page)
27 January 2017Change of share class name or designation (2 pages)
27 January 2017Change of share class name or designation (2 pages)
26 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
26 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
10 January 2017Registration of charge 013313700010, created on 9 January 2017 (5 pages)
10 January 2017Registration of charge 013313700010, created on 9 January 2017 (5 pages)
8 January 2017Appointment of Mr James Timpson as a director on 4 January 2017 (2 pages)
8 January 2017Appointment of Mr James Timpson as a director on 4 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Paresh Mijithia on 4 January 2017 (2 pages)
5 January 2017Termination of appointment of Christopher Sander as a director on 4 January 2017 (1 page)
5 January 2017Appointment of Mr William John Anthony Timpson as a director on 4 January 2017 (2 pages)
5 January 2017Registered office address changed from 8 Pont Street Belgravia London SW1X 9EL to Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT on 5 January 2017 (1 page)
5 January 2017Appointment of Mr Paresh Mijithia as a director on 4 January 2017 (2 pages)
5 January 2017Termination of appointment of Yvonne May Monaghan as a director on 4 January 2017 (1 page)
5 January 2017Termination of appointment of Yvonne May Monaghan as a director on 4 January 2017 (1 page)
5 January 2017Satisfaction of charge 013313700009 in full (1 page)
5 January 2017Termination of appointment of Paul Derek Ogle as a director on 4 January 2017 (1 page)
5 January 2017Satisfaction of charge 013313700009 in full (1 page)
5 January 2017Termination of appointment of Christopher Sander as a director on 4 January 2017 (1 page)
5 January 2017Registered office address changed from , 8 Pont Street Belgravia, London, SW1X 9EL to Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT on 5 January 2017 (1 page)
5 January 2017Appointment of Mr Paresh Mijithia as a director on 4 January 2017 (2 pages)
5 January 2017Termination of appointment of Paul Derek Ogle as a director on 4 January 2017 (1 page)
5 January 2017Appointment of Mr William John Anthony Timpson as a director on 4 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Paresh Mijithia on 4 January 2017 (2 pages)
31 August 2016Register inspection address has been changed from Lydia House Puma Court Kings Drive Kings Business Park Prescot Merseyside L34 1PJ to Johnson Cleaners Uk Limited Pittman Way Fulwood Preston PR2 9ZD (1 page)
31 August 2016Register inspection address has been changed from Lydia House Puma Court Kings Drive Kings Business Park Prescot Merseyside L34 1PJ to Johnson Cleaners Uk Limited Pittman Way Fulwood Preston PR2 9ZD (1 page)
30 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
23 May 2016Memorandum and Articles of Association (22 pages)
23 May 2016Memorandum and Articles of Association (22 pages)
11 May 2016Full accounts made up to 31 December 2015 (26 pages)
11 May 2016Resolutions
  • RES13 ‐ Other company business 21/04/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 May 2016Full accounts made up to 31 December 2015 (26 pages)
11 May 2016Resolutions
  • RES13 ‐ Other company business 21/04/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 October 2015Director's details changed for Mr Paul Derek Ogle on 27 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Paul Derek Ogle on 27 October 2015 (2 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 28,556.18
(6 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 28,556.18
(6 pages)
3 August 2015Appointment of Mr Stephen John Brice as a secretary on 3 August 2015 (2 pages)
3 August 2015Termination of appointment of Benjamin Mark Humpage as a secretary on 3 August 2015 (1 page)
3 August 2015Appointment of Mr Stephen John Brice as a director on 3 August 2015 (2 pages)
3 August 2015Termination of appointment of Benjamin Mark Humpage as a director on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Benjamin Mark Humpage as a director on 3 August 2015 (1 page)
3 August 2015Appointment of Mr Stephen John Brice as a secretary on 3 August 2015 (2 pages)
3 August 2015Termination of appointment of Benjamin Mark Humpage as a director on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Benjamin Mark Humpage as a secretary on 3 August 2015 (1 page)
3 August 2015Appointment of Mr Stephen John Brice as a director on 3 August 2015 (2 pages)
3 August 2015Termination of appointment of Benjamin Mark Humpage as a secretary on 3 August 2015 (1 page)
3 August 2015Appointment of Mr Stephen John Brice as a secretary on 3 August 2015 (2 pages)
3 August 2015Appointment of Mr Stephen John Brice as a director on 3 August 2015 (2 pages)
13 May 2015Full accounts made up to 31 December 2014 (31 pages)
13 May 2015Full accounts made up to 31 December 2014 (31 pages)
1 April 2015Termination of appointment of Derek John Usherwood as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Derek John Usherwood as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Derek John Usherwood as a director on 1 April 2015 (1 page)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 28,556.18
(7 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 28,556.18
(7 pages)
2 May 2014Termination of appointment of John Talbot as a director (1 page)
2 May 2014Termination of appointment of John Talbot as a director (1 page)
30 April 2014Full accounts made up to 31 December 2013 (34 pages)
30 April 2014Full accounts made up to 31 December 2013 (34 pages)
13 March 2014Satisfaction of charge 8 in full (4 pages)
13 March 2014Satisfaction of charge 8 in full (4 pages)
25 February 2014Registration of charge 013313700009 (73 pages)
25 February 2014Registration of charge 013313700009 (73 pages)
18 October 2013Appointment of Mr Derek John Usherwood as a director (2 pages)
18 October 2013Appointment of Mr Derek John Usherwood as a director (2 pages)
30 September 2013Termination of appointment of Raymond Lambert as a director (1 page)
30 September 2013Termination of appointment of Raymond Lambert as a director (1 page)
26 September 2013Full accounts made up to 31 December 2012 (29 pages)
26 September 2013Full accounts made up to 31 December 2012 (29 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 28,556.18
(7 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 28,556.18
(7 pages)
22 October 2012Appointment of Mr Christopher Sander as a director (2 pages)
22 October 2012Appointment of Mr Christopher Sander as a director (2 pages)
29 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (7 pages)
29 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (7 pages)
3 May 2012Full accounts made up to 31 December 2011 (27 pages)
3 May 2012Full accounts made up to 31 December 2011 (27 pages)
31 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (7 pages)
31 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (7 pages)
8 April 2011Full accounts made up to 31 December 2010 (28 pages)
8 April 2011Full accounts made up to 31 December 2010 (28 pages)
22 October 2010Appointment of Mr Benjamin Mark Humpage as a secretary (1 page)
22 October 2010Appointment of Mr Benjamin Mark Humpage as a director (2 pages)
22 October 2010Appointment of Mr Benjamin Mark Humpage as a director (2 pages)
22 October 2010Appointment of Mr Benjamin Mark Humpage as a secretary (1 page)
8 October 2010Termination of appointment of Ruth Wood as a secretary (1 page)
8 October 2010Termination of appointment of Ruth Wood as a director (1 page)
8 October 2010Termination of appointment of Ruth Wood as a secretary (1 page)
8 October 2010Termination of appointment of Ruth Wood as a director (1 page)
8 September 2010Full accounts made up to 31 December 2009 (29 pages)
8 September 2010Full accounts made up to 31 December 2009 (29 pages)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register inspection address has been changed (1 page)
3 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (7 pages)
3 September 2010Register inspection address has been changed (1 page)
3 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (7 pages)
2 September 2010Director's details changed for Mrs Yvonne May Monaghan on 29 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Paul Derek Ogle on 29 August 2010 (2 pages)
2 September 2010Director's details changed for Ruth Christine Wood on 29 August 2010 (2 pages)
2 September 2010Director's details changed for John Andrew Talbot on 29 August 2010 (2 pages)
2 September 2010Director's details changed for John Andrew Talbot on 29 August 2010 (2 pages)
2 September 2010Director's details changed for Ruth Christine Wood on 29 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Paul Derek Ogle on 29 August 2010 (2 pages)
2 September 2010Secretary's details changed for Ruth Christine Wood on 29 August 2010 (1 page)
2 September 2010Director's details changed for Mrs Yvonne May Monaghan on 29 August 2010 (2 pages)
2 September 2010Secretary's details changed for Ruth Christine Wood on 29 August 2010 (1 page)
8 April 2010Appointment of Mr Raymond Paul Lambert as a director (2 pages)
8 April 2010Appointment of Mr Raymond Paul Lambert as a director (2 pages)
17 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 8 (27 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 8 (27 pages)
26 October 2009Director's details changed for John Andrew Talbot on 26 October 2009 (2 pages)
26 October 2009Termination of appointment of Shaun Mason as a director (1 page)
26 October 2009Director's details changed for Mr Paul Derek Ogle on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Paul Derek Ogle on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Ruth Christine Wood on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Paul Derek Ogle on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mrs Yvonne May Monaghan on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Ruth Christine Wood on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Ruth Christine Wood on 26 October 2009 (1 page)
26 October 2009Director's details changed for Mr Paul Derek Ogle on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Ruth Christine Wood on 26 October 2009 (1 page)
26 October 2009Director's details changed for Mrs Yvonne May Monaghan on 26 October 2009 (2 pages)
26 October 2009Termination of appointment of Shaun Mason as a director (1 page)
26 October 2009Director's details changed for John Andrew Talbot on 26 October 2009 (2 pages)
1 September 2009Return made up to 29/08/09; full list of members (5 pages)
1 September 2009Return made up to 29/08/09; full list of members (5 pages)
23 April 2009Full accounts made up to 31 December 2008 (28 pages)
23 April 2009Full accounts made up to 31 December 2008 (28 pages)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
28 October 2008Return made up to 29/08/08; full list of members (5 pages)
28 October 2008Return made up to 29/08/08; full list of members (5 pages)
3 September 2008Return made up to 20/05/08; full list of members (5 pages)
3 September 2008Return made up to 20/05/08; full list of members (5 pages)
16 July 2008Full accounts made up to 31 December 2007 (26 pages)
16 July 2008Full accounts made up to 31 December 2007 (26 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 7 (17 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 7 (17 pages)
1 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
14 January 2008Memorandum and Articles of Association (25 pages)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2008Memorandum and Articles of Association (25 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
7 January 2008Particulars of mortgage/charge (12 pages)
7 January 2008Particulars of mortgage/charge (12 pages)
5 October 2007Full accounts made up to 31 December 2006 (27 pages)
5 October 2007Full accounts made up to 31 December 2006 (27 pages)
11 September 2007Return made up to 29/08/07; full list of members (3 pages)
11 September 2007Return made up to 29/08/07; full list of members (3 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
5 September 2007Location of register of members (1 page)
5 September 2007Location of debenture register (1 page)
5 September 2007Location of debenture register (1 page)
5 September 2007Location of register of members (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
1 February 2007New director appointed (2 pages)
1 February 2007New director appointed (2 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
17 October 2006Full accounts made up to 31 December 2005 (23 pages)
17 October 2006Full accounts made up to 31 December 2005 (23 pages)
1 September 2006Return made up to 29/08/06; full list of members (3 pages)
1 September 2006Return made up to 29/08/06; full list of members (3 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
28 November 2005Return made up to 29/08/05; full list of members (3 pages)
28 November 2005Return made up to 29/08/05; full list of members (3 pages)
27 November 2005Location of debenture register (1 page)
27 November 2005Location of register of members (1 page)
27 November 2005Location of register of members (1 page)
27 November 2005Location of debenture register (1 page)
11 November 2005Full accounts made up to 25 December 2004 (21 pages)
11 November 2005Full accounts made up to 25 December 2004 (21 pages)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
4 July 2005New director appointed (1 page)
4 July 2005New director appointed (1 page)
4 July 2005New director appointed (1 page)
4 July 2005New director appointed (1 page)
14 January 2005Director resigned (1 page)
14 January 2005New director appointed (1 page)
14 January 2005Director resigned (1 page)
14 January 2005New director appointed (1 page)
20 December 2004Director's particulars changed (1 page)
20 December 2004Director's particulars changed (1 page)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
8 October 2004Full accounts made up to 27 December 2003 (22 pages)
8 October 2004Full accounts made up to 27 December 2003 (22 pages)
27 September 2004Return made up to 29/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 September 2004Return made up to 29/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004Secretary resigned (1 page)
26 July 2004New secretary appointed (2 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004New secretary appointed (2 pages)
23 March 2004New secretary appointed (2 pages)
3 February 2004Group of companies' accounts made up to 29 March 2003 (18 pages)
3 February 2004Group of companies' accounts made up to 29 March 2003 (18 pages)
27 November 2003New director appointed (3 pages)
27 November 2003New director appointed (3 pages)
10 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
10 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
10 November 2003Resolutions
  • RES13 ‐ Guarantor agreement 14/10/03
(1 page)
10 November 2003Resolutions
  • RES13 ‐ Guarantor agreement 14/10/03
(1 page)
10 November 2003Nc inc already adjusted 14/10/03 (1 page)
10 November 2003Nc inc already adjusted 14/10/03 (1 page)
3 October 2003Return made up to 29/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 October 2003Return made up to 29/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003Secretary resigned;director resigned (1 page)
30 June 2003Secretary resigned;director resigned (1 page)
30 June 2003New director appointed (1 page)
30 June 2003New secretary appointed (2 pages)
30 June 2003New secretary appointed (2 pages)
30 June 2003Director resigned (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (1 page)
30 June 2003Director resigned (1 page)
17 June 2003Registered office changed on 17/06/03 from: mildmay road bootle liverpool merseyside L20 5EW (1 page)
17 June 2003Registered office changed on 17/06/03 from: mildmay road, bootle, liverpool, merseyside L20 5EW (1 page)
5 June 2003Accounting reference date shortened from 31/03/04 to 29/12/03 (1 page)
5 June 2003Accounting reference date shortened from 31/03/04 to 29/12/03 (1 page)
29 May 2003Director resigned (1 page)
29 May 2003New secretary appointed;new director appointed (2 pages)
29 May 2003Registered office changed on 29/05/03 from: 8 pont street belgravia london SW1X 9EL (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003Registered office changed on 29/05/03 from: 8 pont street, belgravia, london, SW1X 9EL (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Secretary resigned (1 page)
29 May 2003New secretary appointed;new director appointed (2 pages)
29 May 2003New director appointed (2 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003Secretary resigned (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (12 pages)
15 May 2003Declaration of satisfaction of mortgage/charge (12 pages)
17 April 2003Secretary resigned (1 page)
17 April 2003New director appointed (1 page)
17 April 2003New director appointed (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Secretary resigned (1 page)
17 April 2003New secretary appointed (1 page)
17 April 2003New secretary appointed (1 page)
17 April 2003Director resigned (1 page)
1 April 2003Full accounts made up to 30 March 2002 (16 pages)
1 April 2003Full accounts made up to 30 March 2002 (16 pages)
28 January 2003Location of register of members (1 page)
28 January 2003Location of register of members (1 page)
5 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2002Full accounts made up to 1 April 2001 (14 pages)
26 June 2002Full accounts made up to 1 April 2001 (14 pages)
26 June 2002Full accounts made up to 1 April 2001 (14 pages)
4 April 2002Particulars of mortgage/charge (14 pages)
4 April 2002Particulars of mortgage/charge (14 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001Secretary resigned (1 page)
6 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 December 2001Secretary resigned (1 page)
6 December 2001New secretary appointed (2 pages)
6 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Return made up to 29/08/01; full list of members (7 pages)
8 November 2001Return made up to 29/08/01; full list of members (7 pages)
9 August 2001Delivery ext'd 3 mth 01/04/01 (1 page)
9 August 2001Delivery ext'd 3 mth 01/04/01 (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001Secretary resigned (1 page)
21 May 2001Full accounts made up to 1 April 2000 (15 pages)
21 May 2001Full accounts made up to 1 April 2000 (15 pages)
21 May 2001Full accounts made up to 1 April 2000 (15 pages)
23 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
23 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001New secretary appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
5 February 2001Delivery ext'd 3 mth 01/04/00 (1 page)
5 February 2001Delivery ext'd 3 mth 01/04/00 (1 page)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
31 October 2000Registered office changed on 31/10/00 from: 5 oldfield road, maidenhead, berkshire SL6 1TN (1 page)
31 October 2000Registered office changed on 31/10/00 from: 5 oldfield road maidenhead berkshire SL6 1TN (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000Secretary resigned (1 page)
8 September 2000Return made up to 29/08/00; full list of members (8 pages)
8 September 2000Return made up to 29/08/00; full list of members (8 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000Secretary resigned;director resigned (1 page)
26 June 2000Secretary resigned;director resigned (1 page)
26 June 2000New secretary appointed (2 pages)
26 May 2000Registered office changed on 26/05/00 from: minit house 1 orgreave way, retford road, sheffield, S13 9LS (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Registered office changed on 26/05/00 from: minit house 1 orgreave way retford road sheffield S13 9LS (1 page)
26 May 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
1 November 1999Full accounts made up to 27 March 1999 (16 pages)
1 November 1999Full accounts made up to 27 March 1999 (16 pages)
29 September 1999Return made up to 29/08/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 September 1999Return made up to 29/08/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999Secretary resigned (1 page)
28 July 1999Secretary resigned;director resigned (1 page)
28 July 1999Secretary resigned;director resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
24 March 1999New secretary appointed;new director appointed (3 pages)
24 March 1999New secretary appointed;new director appointed (3 pages)
1 March 1999New secretary appointed (2 pages)
1 March 1999New secretary appointed (2 pages)
25 February 1999New secretary appointed;new director appointed (2 pages)
25 February 1999New secretary appointed;new director appointed (2 pages)
10 February 1999Secretary resigned;director resigned (1 page)
10 February 1999Secretary resigned;director resigned (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999Return made up to 29/08/98; full list of members (6 pages)
7 January 1999New director appointed (2 pages)
7 January 1999Return made up to 29/08/98; full list of members (6 pages)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
17 August 1998New secretary appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Registered office changed on 17/08/98 from: rugby rd, hinckley, leicestershire, LE1 02N (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998Secretary resigned (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Registered office changed on 17/08/98 from: rugby rd hinckley leicestershire LE1 02N (1 page)
17 August 1998New director appointed (2 pages)
20 July 1998Full accounts made up to 28 March 1998 (15 pages)
20 July 1998Full accounts made up to 28 March 1998 (15 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
5 December 1997Full accounts made up to 31 March 1997 (15 pages)
5 December 1997Full accounts made up to 31 March 1997 (15 pages)
1 October 1997Return made up to 29/08/97; full list of members (8 pages)
1 October 1997Return made up to 29/08/97; full list of members (8 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
1 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 August 1997Memorandum and Articles of Association (6 pages)
1 August 1997Memorandum and Articles of Association (6 pages)
31 July 1997Particulars of mortgage/charge (11 pages)
31 July 1997Particulars of mortgage/charge (11 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
12 December 1996Full accounts made up to 31 March 1996 (15 pages)
12 December 1996Full accounts made up to 31 March 1996 (15 pages)
20 October 1996Director's particulars changed (2 pages)
20 October 1996Director's particulars changed (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
26 September 1996Return made up to 29/08/96; full list of members (7 pages)
26 September 1996Return made up to 29/08/96; full list of members (7 pages)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
7 December 1995Full accounts made up to 31 March 1995 (15 pages)
7 December 1995Full accounts made up to 31 March 1995 (15 pages)
26 September 1995Return made up to 29/08/95; full list of members (12 pages)
26 September 1995Return made up to 29/08/95; full list of members (12 pages)
30 June 1995Director resigned (4 pages)
30 June 1995Director resigned (4 pages)
19 June 1995Location of register of members (1 page)
19 June 1995Location of register of members (1 page)
13 June 1995Director's particulars changed (4 pages)
13 June 1995Director's particulars changed (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
22 December 1994Full accounts made up to 1 April 1994 (15 pages)
22 December 1994Full accounts made up to 1 April 1994 (15 pages)
22 December 1994Full accounts made up to 1 April 1994 (15 pages)
2 November 1993Full accounts made up to 2 April 1993 (14 pages)
2 November 1993Full accounts made up to 2 April 1993 (14 pages)
2 November 1993Full accounts made up to 2 April 1993 (14 pages)
1 February 1993Full accounts made up to 27 March 1992 (16 pages)
1 February 1993Full accounts made up to 27 March 1992 (16 pages)
3 February 1992Full accounts made up to 29 March 1991 (14 pages)
3 February 1992Full accounts made up to 29 March 1991 (14 pages)
10 February 1991Full accounts made up to 30 March 1990 (15 pages)
10 February 1991Full accounts made up to 30 March 1990 (15 pages)
31 August 1990Full accounts made up to 31 March 1989 (15 pages)
31 August 1990Full accounts made up to 31 March 1989 (15 pages)
14 June 1989Full accounts made up to 31 March 1988 (12 pages)
14 June 1989Full accounts made up to 31 March 1988 (12 pages)
10 July 1987Full accounts made up to 31 December 1986 (16 pages)
10 July 1987Full accounts made up to 31 December 1986 (16 pages)
22 January 1980Annual return made up to 18/01/80 (4 pages)
22 January 1980Annual return made up to 18/01/80 (4 pages)
9 March 1979Annual return made up to 16/02/79 (4 pages)
9 March 1979Annual return made up to 16/02/79 (4 pages)
18 November 1977Company name changed\certificate issued on 18/11/77 (2 pages)
18 November 1977Company name changed\certificate issued on 18/11/77 (2 pages)
26 September 1977Certificate of incorporation (1 page)
26 September 1977Certificate of incorporation (1 page)