MORNINGSIDE (LEICESTER) LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 7EA

Company number 02277762
Status Active
Incorporation Date 15 July 1988
Company Type Private Limited Company
Address THE OVAL, 57 NEW WALK, LEICESTER, LE1 7EA
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a medium company made up to 31 August 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 10 ; Sub-division of shares on 5 January 2016. The most likely internet sites of MORNINGSIDE (LEICESTER) LIMITED are www.morningsideleicester.co.uk, and www.morningside-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Morningside Leicester Limited is a Private Limited Company. The company registration number is 02277762. Morningside Leicester Limited has been working since 15 July 1988. The present status of the company is Active. The registered address of Morningside Leicester Limited is The Oval 57 New Walk Leicester Le1 7ea. . GADHIA, Tarlaben Kishan is a Secretary of the company. GADHIA, Danesh Vinodkumar is a Director of the company. GADHIA, Sanjay Kishan is a Director of the company. GADHIA, Tarlaben Kishan is a Director of the company. THOMAS, Adam Llewellyn is a Director of the company. The company operates in "Dispensing chemist in specialised stores".


Current Directors


Director

Director
GADHIA, Sanjay Kishan
Appointed Date: 01 August 2001
46 years old

Director

Director
THOMAS, Adam Llewellyn
Appointed Date: 06 November 2014
47 years old

MORNINGSIDE (LEICESTER) LIMITED Events

07 Jun 2016
Accounts for a medium company made up to 31 August 2015
24 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10

21 Jan 2016
Sub-division of shares on 5 January 2016
21 Jan 2016
Resolutions
  • RES13 ‐ Dir approved to deliver documents 05/01/2016
  • RES 17 ‐ Resolution to redenominate shares
  • RES 17 ‐ Resolution to redenominate shares

04 Aug 2015
Second filing of AR01 previously delivered to Companies House made up to 1 May 2015
...
... and 89 more events
19 Dec 1988
Particulars of mortgage/charge
19 Dec 1988
Particulars of mortgage/charge

02 Aug 1988
Secretary resigned;new secretary appointed

02 Aug 1988
Secretary resigned;new secretary appointed
15 Jul 1988
Incorporation

MORNINGSIDE (LEICESTER) LIMITED Charges

31 July 2010
Mortgage
Delivered: 3 August 2010
Status: Outstanding
Persons entitled: Geoffrey David Cook and Robert Patrick Tew
Description: 169 narborough road leicester.
3 October 2008
Legal mortgage
Delivered: 14 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 64 station road glenfield…
3 October 2008
Legal mortgage
Delivered: 14 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 79 devonshire drive mickleover…
13 July 2006
Legal mortgage
Delivered: 21 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 2 westcotes drive leicester t/no LT133766. With the…
1 July 1996
Legal mortgage
Delivered: 5 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 162A narborough road leicester with the benefit of all…
1 July 1996
Legal mortgage
Delivered: 5 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 115 narborough road leicester with the benefit of all…
1 July 1996
Fixed and floating charge
Delivered: 5 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
18 May 1995
Mortgage debenture
Delivered: 24 May 1995
Status: Satisfied on 22 July 1996
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 1988
Debenture
Delivered: 19 December 1988
Status: Satisfied on 5 July 1996
Persons entitled: E.H. Bulter & Sons Limited
Description: Fixed and floating charges over the undertaking and all…
12 December 1988
Mortgage
Delivered: 19 December 1988
Status: Satisfied on 5 July 1996
Persons entitled: E.H. Bulter & Sons Limited
Description: L/Hold property 115 narborough road, leicester. Floating…