About

Registered Number: 00967833
Date of Incorporation: 08/12/1969 (54 years and 4 months ago)
Company Status: Active
Registered Address: 36 Churchill Way, Fleckney, Leicester, LE8 8UD

 

Fiona Cairns Ltd was established in 1969, it's status is listed as "Active". The current directors of the company are listed as Bills, Patricia Ann, Patel, Fiona Katherine Mcdonald, Patel, Vrajkishore Jamnadas, Patel, Vrajkishore Jamnadas, Eardley, Rachel Jane, Patel, Ratnaprabha Jamnadas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLS, Patricia Ann 01 July 2013 - 1
PATEL, Fiona Katherine Mcdonald 30 June 1998 - 1
PATEL, Vrajkishore Jamnadas N/A - 1
EARDLEY, Rachel Jane 01 July 2013 16 June 2016 1
PATEL, Ratnaprabha Jamnadas N/A 31 May 1993 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Vrajkishore Jamnadas N/A 31 May 1993 1

Filing History

Document Type Date
PSC04 - N/A 07 October 2020
CH01 - Change of particulars for director 06 October 2020
CH01 - Change of particulars for director 06 October 2020
CH03 - Change of particulars for secretary 06 October 2020
PSC04 - N/A 06 October 2020
PSC04 - N/A 06 October 2020
CH01 - Change of particulars for director 06 October 2020
CS01 - N/A 02 June 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 31 May 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 21 March 2017
MR01 - N/A 08 November 2016
TM01 - Termination of appointment of director 01 July 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 11 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 October 2015
MR01 - N/A 18 August 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 16 April 2015
AD01 - Change of registered office address 24 September 2014
AR01 - Annual Return 09 June 2014
MR01 - N/A 01 April 2014
AA - Annual Accounts 24 January 2014
AP01 - Appointment of director 03 July 2013
AP01 - Appointment of director 03 July 2013
AR01 - Annual Return 03 June 2013
RESOLUTIONS - N/A 25 April 2013
AA - Annual Accounts 09 April 2013
MG01 - Particulars of a mortgage or charge 12 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 November 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 10 June 2011
AD01 - Change of registered office address 07 March 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 23 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 17 July 2009
395 - Particulars of a mortgage or charge 31 January 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 12 June 2007
395 - Particulars of a mortgage or charge 09 June 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 06 June 2006
AA - Annual Accounts 02 May 2006
363a - Annual Return 22 June 2005
363a - Annual Return 26 May 2005
AA - Annual Accounts 07 April 2005
AA - Annual Accounts 10 March 2004
363a - Annual Return 15 October 2003
288c - Notice of change of directors or secretaries or in their particulars 15 October 2003
288c - Notice of change of directors or secretaries or in their particulars 26 September 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 01 July 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 31 August 2000
363a - Annual Return 19 January 2000
AA - Annual Accounts 29 November 1999
AA - Annual Accounts 24 August 1999
363s - Annual Return 16 June 1999
288a - Notice of appointment of directors or secretaries 08 July 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 20 August 1997
AA - Annual Accounts 03 July 1997
AA - Annual Accounts 29 July 1996
363s - Annual Return 13 June 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 25 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 28 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 May 1994
AA - Annual Accounts 03 May 1994
AA - Annual Accounts 03 May 1994
395 - Particulars of a mortgage or charge 22 February 1994
363a - Annual Return 04 February 1994
RESOLUTIONS - N/A 14 January 1994
MEM/ARTS - N/A 06 January 1994
CERTNM - Change of name certificate 08 November 1993
288 - N/A 04 December 1992
288 - N/A 04 December 1992
288 - N/A 04 December 1992
363b - Annual Return 17 November 1992
AA - Annual Accounts 27 October 1992
363b - Annual Return 02 March 1992
363(287) - N/A 02 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1991
AA - Annual Accounts 28 January 1991
363 - Annual Return 12 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1990
AA - Annual Accounts 17 July 1990
287 - Change in situation or address of Registered Office 15 November 1989
363 - Annual Return 12 June 1989
363 - Annual Return 12 June 1989
288 - N/A 05 June 1989
AA - Annual Accounts 23 May 1989
CERTNM - Change of name certificate 25 May 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 May 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 1988
363 - Annual Return 26 April 1988
288 - N/A 26 April 1988
AA - Annual Accounts 02 December 1987
287 - Change in situation or address of Registered Office 19 August 1987
395 - Particulars of a mortgage or charge 24 June 1987
363 - Annual Return 30 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1986
395 - Particulars of a mortgage or charge 06 October 1986
AA - Annual Accounts 15 September 1986
MISC - Miscellaneous document 08 December 1969

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 October 2016 Outstanding

N/A

A registered charge 04 August 2015 Outstanding

N/A

A registered charge 28 March 2014 Outstanding

N/A

Mortgage deed 08 February 2013 Outstanding

N/A

Mortgage 27 January 2009 Outstanding

N/A

Debenture 03 June 2007 Outstanding

N/A

Mortgage debenture 14 February 1994 Fully Satisfied

N/A

Mortgage 01 October 1986 Fully Satisfied

N/A

Chattels mortgage 03 June 1986 Fully Satisfied

N/A

Supplemented to a debenture 15 April 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.