About

Registered Number: 05165538
Date of Incorporation: 29/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 21 New Walk, Leicester, LE1 6TE,

 

Established in 2004, Russell Nursery School Ltd has its registered office in Leicester, it's status in the Companies House registry is set to "Active". Ravat, Jasula Mansukh, Ravat, Mansukh are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAVAT, Jasula Mansukh 27 August 2004 - 1
RAVAT, Mansukh 27 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 29 March 2019
AD01 - Change of registered office address 13 September 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
MR01 - N/A 06 June 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 30 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 30 March 2011
MG01 - Particulars of a mortgage or charge 10 February 2011
MG01 - Particulars of a mortgage or charge 10 February 2011
MG01 - Particulars of a mortgage or charge 10 February 2011
MG01 - Particulars of a mortgage or charge 04 November 2010
MG01 - Particulars of a mortgage or charge 04 November 2010
MG01 - Particulars of a mortgage or charge 04 November 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 01 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 28 April 2008
395 - Particulars of a mortgage or charge 15 August 2007
395 - Particulars of a mortgage or charge 11 August 2007
363a - Annual Return 04 July 2007
AA - Annual Accounts 29 March 2007
395 - Particulars of a mortgage or charge 28 March 2007
363a - Annual Return 13 July 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 14 July 2005
CERTNM - Change of name certificate 26 January 2005
395 - Particulars of a mortgage or charge 11 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
287 - Change in situation or address of Registered Office 22 September 2004
NEWINC - New incorporation documents 29 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2017 Outstanding

N/A

Supplemental deed and additional legal charge 09 February 2011 Outstanding

N/A

Supplemental deed and additional legal charge 09 February 2011 Outstanding

N/A

Supplemental deed and additional legal charge 09 February 2011 Outstanding

N/A

Legal charge 28 October 2010 Outstanding

N/A

Legal charge 28 October 2010 Outstanding

N/A

Legal charge 28 October 2010 Outstanding

N/A

Legal charge 15 August 2007 Outstanding

N/A

Debenture 07 August 2007 Outstanding

N/A

Legal charge 27 March 2007 Outstanding

N/A

Charge 07 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.