About

Registered Number: 01974725
Date of Incorporation: 02/01/1986 (38 years and 4 months ago)
Company Status: Active
Registered Address: 50 Woodgate, Leicester, Leicestershire, LE3 5GF

 

Aristocrate Distributors Ltd was setup in 1986, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Aristocrate Distributors Ltd. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHOMED, Nasimbanu Osman Valli N/A - 1
VALLIMAHOMED, Iqbal Hassain N/A - 1
MOHAMED, Valli N/A 04 March 2010 1

Filing History

Document Type Date
CS01 - N/A 20 June 2020
MR04 - N/A 08 April 2020
MR04 - N/A 08 April 2020
MR04 - N/A 19 February 2020
MR04 - N/A 19 February 2020
MR04 - N/A 19 February 2020
MR04 - N/A 19 February 2020
MR04 - N/A 19 February 2020
AA - Annual Accounts 31 January 2020
MR04 - N/A 09 January 2020
MR04 - N/A 09 January 2020
CS01 - N/A 03 June 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 26 April 2018
CS01 - N/A 27 March 2018
PSC01 - N/A 27 March 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 27 March 2017
MR01 - N/A 21 February 2017
MR01 - N/A 21 February 2017
AA - Annual Accounts 31 January 2017
CH03 - Change of particulars for secretary 26 October 2016
CH01 - Change of particulars for director 26 October 2016
CH01 - Change of particulars for director 26 October 2016
MR01 - N/A 11 May 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 09 February 2016
TM01 - Termination of appointment of director 17 June 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 05 February 2014
CH01 - Change of particulars for director 29 July 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 27 March 2009
353 - Register of members 27 March 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 24 April 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 06 July 2007
288c - Notice of change of directors or secretaries or in their particulars 06 July 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 06 April 2006
AA - Annual Accounts 28 December 2005
287 - Change in situation or address of Registered Office 15 November 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 03 March 2005
RESOLUTIONS - N/A 12 January 2005
RESOLUTIONS - N/A 12 January 2005
225 - Change of Accounting Reference Date 01 September 2004
AA - Annual Accounts 01 September 2004
RESOLUTIONS - N/A 29 June 2004
RESOLUTIONS - N/A 29 June 2004
363s - Annual Return 11 May 2004
363s - Annual Return 15 May 2003
AA - Annual Accounts 21 August 2002
363s - Annual Return 29 March 2002
287 - Change in situation or address of Registered Office 12 October 2001
AA - Annual Accounts 08 October 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 05 May 2000
395 - Particulars of a mortgage or charge 02 November 1999
AA - Annual Accounts 25 October 1999
363s - Annual Return 24 March 1999
AA - Annual Accounts 15 October 1998
363s - Annual Return 15 April 1998
AA - Annual Accounts 13 August 1997
363s - Annual Return 06 May 1997
395 - Particulars of a mortgage or charge 23 January 1997
287 - Change in situation or address of Registered Office 10 January 1997
AA - Annual Accounts 29 May 1996
363s - Annual Return 02 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1996
RESOLUTIONS - N/A 08 January 1996
123 - Notice of increase in nominal capital 08 January 1996
395 - Particulars of a mortgage or charge 09 June 1995
AA - Annual Accounts 16 May 1995
363s - Annual Return 28 April 1995
AA - Annual Accounts 26 May 1994
363s - Annual Return 25 April 1994
AA - Annual Accounts 08 September 1993
363s - Annual Return 24 March 1993
395 - Particulars of a mortgage or charge 05 March 1993
363s - Annual Return 20 July 1992
AA - Annual Accounts 11 May 1992
AA - Annual Accounts 12 June 1991
363a - Annual Return 12 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1991
363 - Annual Return 25 June 1990
AA - Annual Accounts 18 June 1990
288 - N/A 12 February 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 08 January 1990
288 - N/A 21 February 1989
287 - Change in situation or address of Registered Office 02 November 1988
287 - Change in situation or address of Registered Office 12 September 1988
363 - Annual Return 07 September 1988
AA - Annual Accounts 19 August 1988
395 - Particulars of a mortgage or charge 20 February 1987
395 - Particulars of a mortgage or charge 31 December 1986
288 - N/A 25 June 1986
287 - Change in situation or address of Registered Office 25 June 1986
NEWINC - New incorporation documents 02 January 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 February 2017 Fully Satisfied

N/A

A registered charge 21 February 2017 Fully Satisfied

N/A

A registered charge 10 May 2016 Fully Satisfied

N/A

Third party legal charge 15 October 1999 Fully Satisfied

N/A

Legal mortgage 20 January 1997 Fully Satisfied

N/A

Legal charge 26 May 1995 Fully Satisfied

N/A

Charge 02 March 1993 Fully Satisfied

N/A

Legal charge 06 February 1987 Fully Satisfied

N/A

Fixed and floating charge 29 December 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.