NO. 601 LEICESTER LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 6AD
Company number 05808673
Status Active
Incorporation Date 8 May 2006
Company Type Private Limited Company
Address 37 WARREN STREET, LONDON, W1T 6AD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 300 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 8 May 2015 with full list of shareholders Statement of capital on 2015-05-27 GBP 300 . The most likely internet sites of NO. 601 LEICESTER LIMITED are www.no601leicester.co.uk, and www.no-601-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. No 601 Leicester Limited is a Private Limited Company. The company registration number is 05808673. No 601 Leicester Limited has been working since 08 May 2006. The present status of the company is Active. The registered address of No 601 Leicester Limited is 37 Warren Street London W1t 6ad. The company`s financial liabilities are £0.69k. It is £-19.4k against last year. And the total assets are £3.51k, which is £0.06k against last year. JETHA, Anisa is a Secretary of the company. JETHA, Anisa is a Director of the company. JETHA, Hanif Amirali is a Director of the company. Secretary HARVEY INGRAM SECRETARIES LIMITED has been resigned. Director HARVEY INGRAM DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


no. 601 leicester Key Finiance

LIABILITIES £0.69k
-97%
CASH n/a
TOTAL ASSETS £3.51k
+1%
All Financial Figures

Current Directors

Secretary
JETHA, Anisa
Appointed Date: 15 May 2006

Director
JETHA, Anisa
Appointed Date: 15 May 2006
58 years old

Director
JETHA, Hanif Amirali
Appointed Date: 15 May 2006
60 years old

Resigned Directors

Secretary
HARVEY INGRAM SECRETARIES LIMITED
Resigned: 15 May 2006
Appointed Date: 08 May 2006

Director
HARVEY INGRAM DIRECTORS LIMITED
Resigned: 15 May 2006
Appointed Date: 08 May 2006

NO. 601 LEICESTER LIMITED Events

09 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 300

24 Mar 2016
Total exemption small company accounts made up to 31 July 2015
27 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 300

11 May 2015
Total exemption small company accounts made up to 31 July 2014
19 Jun 2014
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 300

...
... and 29 more events
27 Jun 2006
Secretary resigned
20 Jun 2006
Registered office changed on 20/06/06 from: 20 new walk leicester leicestershire LE1 6TX
19 Jun 2006
Director resigned
19 Jun 2006
New director appointed
08 May 2006
Incorporation

NO. 601 LEICESTER LIMITED Charges

2 August 2006
Debenture
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: Aah Pharmaceuticals Limited and Barclay Pharmaceuticals Limited
Description: The property being 15 crayford road & 104 keldholme lane…
25 June 2006
Debenture
Delivered: 30 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…