About

Registered Number: 00955280
Date of Incorporation: 30/05/1969 (55 years and 10 months ago)
Company Status: Active
Registered Address: Westwood House, 78 Loughborough Road, Quorn, Leicestershire, LE12 8DX

 

Based in Leicestershire, S. & A. Drapers Ltd was registered on 30 May 1969, it has a status of "Active". There are 2 directors listed as Khandelwal, Anil, Khandelwal, Ashok for the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHANDELWAL, Anil 31 March 1997 30 April 2001 1
KHANDELWAL, Ashok N/A 31 March 2007 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 20 September 2016
CS01 - N/A 30 August 2016
CH01 - Change of particulars for director 16 June 2016
CH01 - Change of particulars for director 16 June 2016
CH01 - Change of particulars for director 16 June 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 11 July 2013
TM02 - Termination of appointment of secretary 27 March 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 31 July 2012
CH01 - Change of particulars for director 31 July 2012
CH01 - Change of particulars for director 31 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH03 - Change of particulars for secretary 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
363a - Annual Return 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
AA - Annual Accounts 01 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2007
AA - Annual Accounts 01 October 2007
363a - Annual Return 10 September 2007
395 - Particulars of a mortgage or charge 13 April 2007
395 - Particulars of a mortgage or charge 31 January 2007
395 - Particulars of a mortgage or charge 22 December 2006
AA - Annual Accounts 13 October 2006
363a - Annual Return 02 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2006
395 - Particulars of a mortgage or charge 17 January 2006
395 - Particulars of a mortgage or charge 17 January 2006
395 - Particulars of a mortgage or charge 17 January 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 25 July 2003
287 - Change in situation or address of Registered Office 16 July 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 03 July 2002
395 - Particulars of a mortgage or charge 11 December 2001
AA - Annual Accounts 20 November 2001
363s - Annual Return 06 August 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
AA - Annual Accounts 04 October 2000
363s - Annual Return 11 July 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 24 August 1999
RESOLUTIONS - N/A 07 December 1998
RESOLUTIONS - N/A 07 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1998
123 - Notice of increase in nominal capital 07 December 1998
363a - Annual Return 18 September 1998
AA - Annual Accounts 29 July 1998
287 - Change in situation or address of Registered Office 31 May 1998
AA - Annual Accounts 12 November 1997
395 - Particulars of a mortgage or charge 30 October 1997
395 - Particulars of a mortgage or charge 30 October 1997
395 - Particulars of a mortgage or charge 30 October 1997
363a - Annual Return 06 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
AA - Annual Accounts 27 September 1996
395 - Particulars of a mortgage or charge 22 August 1996
363s - Annual Return 26 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 1995
123 - Notice of increase in nominal capital 05 September 1995
AA - Annual Accounts 11 August 1995
363s - Annual Return 19 July 1995
AA - Annual Accounts 09 November 1994
363s - Annual Return 03 August 1994
AA - Annual Accounts 08 September 1993
363s - Annual Return 25 July 1993
AA - Annual Accounts 24 July 1992
363s - Annual Return 24 July 1992
287 - Change in situation or address of Registered Office 22 November 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1991
AA - Annual Accounts 06 August 1991
363a - Annual Return 06 August 1991
288 - N/A 06 August 1991
AA - Annual Accounts 17 July 1990
363 - Annual Return 17 July 1990
395 - Particulars of a mortgage or charge 05 October 1989
395 - Particulars of a mortgage or charge 16 September 1989
AA - Annual Accounts 10 August 1989
363 - Annual Return 10 August 1989
AA - Annual Accounts 21 February 1989
363 - Annual Return 21 February 1989
RESOLUTIONS - N/A 26 May 1988
RESOLUTIONS - N/A 26 May 1988
123 - Notice of increase in nominal capital 26 May 1988
PUC 2 - N/A 26 May 1988
288 - N/A 27 April 1988
AA - Annual Accounts 18 August 1987
363 - Annual Return 18 August 1987
363 - Annual Return 21 January 1987
395 - Particulars of a mortgage or charge 06 September 1986
395 - Particulars of a mortgage or charge 06 September 1986
AA - Annual Accounts 13 August 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 28 March 2007 Outstanding

N/A

Mortgage 26 January 2007 Outstanding

N/A

Mortgage 21 December 2006 Outstanding

N/A

Legal charge 06 January 2006 Outstanding

N/A

Legal charge 06 January 2006 Outstanding

N/A

Legal charge 06 January 2006 Outstanding

N/A

Mortgage debenture 30 November 2001 Fully Satisfied

N/A

Legal charge 16 October 1997 Fully Satisfied

N/A

Legal charge 16 October 1997 Outstanding

N/A

Legal charge 16 October 1997 Outstanding

N/A

Mortgage and general charge 05 August 1996 Outstanding

N/A

Legal charge 03 October 1989 Fully Satisfied

N/A

Legal charge 13 September 1989 Fully Satisfied

N/A

Legal charge 29 August 1986 Fully Satisfied

N/A

Legal charge 29 August 1986 Fully Satisfied

N/A

Mortgage & general charge 23 January 1986 Fully Satisfied

N/A

Legal charge 21 September 1982 Fully Satisfied

N/A

Mortgage 18 June 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.