About

Registered Number: 01290875
Date of Incorporation: 16/12/1976 (47 years and 4 months ago)
Company Status: Active
Registered Address: 16 Central Street 16 Central Street, Countesthorpe, Leicestershire, LE8 5QJ,

 

Based in Leicestershire, Saffron Apothecaries (Leicester) Ltd was founded on 16 December 1976, it's status at Companies House is "Active". Johal, Baljinder Kaur, Johal, Aranvir Singh, Johal, Amarbir Singh, Singh, Kewal, Miksza, Andrzej Edward, Miksza, Anna Janina are listed as directors of Saffron Apothecaries (Leicester) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHAL, Aranvir Singh 01 August 2015 - 1
MIKSZA, Andrzej Edward N/A 03 November 1997 1
MIKSZA, Anna Janina N/A 03 November 1997 1
Secretary Name Appointed Resigned Total Appointments
JOHAL, Baljinder Kaur 08 April 2005 - 1
JOHAL, Amarbir Singh 01 November 2000 08 April 2005 1
SINGH, Kewal 22 January 1999 22 May 2000 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 09 June 2020
MR01 - N/A 10 March 2020
RESOLUTIONS - N/A 18 February 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 11 June 2019
MR01 - N/A 26 March 2019
MR01 - N/A 12 March 2019
MR01 - N/A 12 March 2019
AA - Annual Accounts 15 June 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 20 June 2017
AD01 - Change of registered office address 24 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 23 June 2016
MR01 - N/A 09 April 2016
AA - Annual Accounts 25 September 2015
AP01 - Appointment of director 18 August 2015
AR01 - Annual Return 26 May 2015
AD01 - Change of registered office address 08 May 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 14 May 2014
MR01 - N/A 21 March 2014
AA - Annual Accounts 30 September 2013
MR01 - N/A 29 August 2013
AR01 - Annual Return 28 May 2013
MG01 - Particulars of a mortgage or charge 06 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 04 October 2011
MG01 - Particulars of a mortgage or charge 23 September 2011
MG01 - Particulars of a mortgage or charge 21 September 2011
MG01 - Particulars of a mortgage or charge 17 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2011
AR01 - Annual Return 20 June 2011
CH01 - Change of particulars for director 20 June 2011
AA - Annual Accounts 10 November 2010
DISS40 - Notice of striking-off action discontinued 05 October 2010
AR01 - Annual Return 02 October 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 26 May 2009
287 - Change in situation or address of Registered Office 21 October 2008
AA - Annual Accounts 21 October 2008
363s - Annual Return 05 August 2008
363s - Annual Return 14 May 2008
395 - Particulars of a mortgage or charge 30 January 2008
AA - Annual Accounts 02 October 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 12 May 2005
395 - Particulars of a mortgage or charge 12 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 29 October 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
363s - Annual Return 22 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2003
AA - Annual Accounts 09 October 2002
395 - Particulars of a mortgage or charge 03 October 2002
395 - Particulars of a mortgage or charge 03 October 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 08 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
363s - Annual Return 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
AA - Annual Accounts 03 December 1999
AA - Annual Accounts 04 July 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
363s - Annual Return 29 May 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 November 1997
RESOLUTIONS - N/A 18 November 1997
288b - Notice of resignation of directors or secretaries 18 November 1997
288b - Notice of resignation of directors or secretaries 18 November 1997
288a - Notice of appointment of directors or secretaries 18 November 1997
288a - Notice of appointment of directors or secretaries 18 November 1997
395 - Particulars of a mortgage or charge 10 November 1997
395 - Particulars of a mortgage or charge 10 November 1997
363s - Annual Return 20 May 1997
AA - Annual Accounts 21 April 1997
AA - Annual Accounts 27 September 1996
363s - Annual Return 05 June 1996
AA - Annual Accounts 01 June 1995
363s - Annual Return 01 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 June 1994
363s - Annual Return 13 May 1994
AA - Annual Accounts 02 June 1993
363s - Annual Return 02 June 1993
AA - Annual Accounts 29 May 1992
363s - Annual Return 29 May 1992
AA - Annual Accounts 14 May 1991
363b - Annual Return 14 May 1991
AA - Annual Accounts 15 May 1990
363 - Annual Return 15 May 1990
363 - Annual Return 31 May 1989
AA - Annual Accounts 31 May 1989
363 - Annual Return 11 May 1988
AA - Annual Accounts 11 May 1988
288 - N/A 20 January 1988
363 - Annual Return 17 July 1987
AA - Annual Accounts 17 July 1987
AA - Annual Accounts 18 June 1986
363 - Annual Return 18 June 1986
NEWINC - New incorporation documents 16 December 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2020 Outstanding

N/A

A registered charge 15 March 2019 Outstanding

N/A

A registered charge 12 March 2019 Outstanding

N/A

A registered charge 12 March 2019 Outstanding

N/A

A registered charge 05 April 2016 Outstanding

N/A

A registered charge 28 February 2014 Outstanding

N/A

A registered charge 28 August 2013 Outstanding

N/A

Legal charge 30 November 2012 Outstanding

N/A

Legal charge 08 September 2011 Outstanding

N/A

Debenture 08 September 2011 Outstanding

N/A

Debenture 29 January 2008 Fully Satisfied

N/A

Legal charge 03 May 2005 Fully Satisfied

N/A

Debenture 27 September 2002 Fully Satisfied

N/A

Legal charge 27 September 2002 Fully Satisfied

N/A

Debenture 03 November 1997 Fully Satisfied

N/A

Mortgage 03 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.