SECOND GENERATION (2000) LIMITED
LEICESTER

Hellopages » Leicestershire » Charnwood » LE4 3BU

Company number 02305990
Status Active
Incorporation Date 17 October 1988
Company Type Private Limited Company
Address 8 GEOFF MONK WAY, BIRSTALL, LEICESTER, LEICESTERSHIRE, LE4 3BU
Home Country United Kingdom
Nature of Business 77400 - Leasing of intellectual property and similar products, except copyright works
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 600,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of SECOND GENERATION (2000) LIMITED are www.secondgeneration2000.co.uk, and www.second-generation-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Second Generation 2000 Limited is a Private Limited Company. The company registration number is 02305990. Second Generation 2000 Limited has been working since 17 October 1988. The present status of the company is Active. The registered address of Second Generation 2000 Limited is 8 Geoff Monk Way Birstall Leicester Leicestershire Le4 3bu. . ISMAIL, Salima Mahomed is a Secretary of the company. ISMAIL, Mahomed Mossa is a Director of the company. ISMAIL, Zubeir Mahomed Mussa is a Director of the company. The company operates in "Leasing of intellectual property and similar products, except copyright works".


Current Directors


Director

Director

SECOND GENERATION (2000) LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
26 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 600,000

14 Aug 2015
Full accounts made up to 31 December 2014
07 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 600,000

07 May 2015
Director's details changed for Zubeir Ismail on 1 October 2009
...
... and 89 more events
30 Jan 1989
Accounting reference date notified as 31/07

03 Nov 1988
Registered office changed on 03/11/88 from: 2ND floor 223 regent street london W1R 7DB

03 Nov 1988
Director resigned
03 Nov 1988
Secretary resigned

17 Oct 1988
Incorporation

SECOND GENERATION (2000) LIMITED Charges

19 July 1999
Mortgage debenture
Delivered: 6 August 1999
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Fixed and floating charges over the undertaking and all…
25 March 1996
Mortgage debenture
Delivered: 28 March 1996
Status: Satisfied on 18 December 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 March 1996
Debenture
Delivered: 26 March 1996
Status: Satisfied on 25 February 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 November 1991
Group cross guarantee indemnity and debenture
Delivered: 28 November 1991
Status: Satisfied on 12 July 1996
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: See form 395 ref M652C for full details. Fixed and floating…