20 Birchin Lane
London
EC3V 9DU
Secretary Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 May 2014(93 years after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | Capella Building (10th Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Gordon Robert John Welsby |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(70 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 May 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sintra Bethesda Street Upper Basildon Reading Berkshire RG8 8NU |
Director Name | Mark Robert John Tyndall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(70 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 October 1998) |
Role | Executive Director |
Correspondence Address | Belhaven House Belhaven Dunbar EH42 1NS Scotland |
Director Name | Jeremy Sinclair Thompson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(70 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 April 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton Manor Milton Abbas Dorset Dt11 Oaz |
Director Name | Mr Robert David Collischon |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(70 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 October 1998) |
Role | Consultant |
Correspondence Address | 34 Church Lane Loughton Essex IG10 1PD |
Director Name | Mr Richard David Eteson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(70 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 8 Huntley Close High Wycombe Buckinghamshire HP13 5PQ |
Director Name | Mr Robin Anthony Field |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(70 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 November 1998) |
Role | Merchant |
Country of Residence | England |
Correspondence Address | 52 Cole Park Road Twickenham Middlesex TW1 1HS |
Director Name | Mr Ali Rastegar |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 1991(70 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 July 1992) |
Role | Investment Banker |
Correspondence Address | 4 East 70 Street New York 10021 Foreign |
Director Name | Mr Richard John Koch |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(70 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 March 1997) |
Role | Consultant |
Correspondence Address | 3 Richmond Bridge Moorings Willoughby Road Twickenham London TW1 2QG |
Secretary Name | Mr Gordon Robert John Welsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(70 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 May 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sintra Bethesda Street Upper Basildon Reading Berkshire RG8 8NU |
Director Name | Dr Duncan Geoffrey Stuart Sproul |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(70 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | 3 Bellis Grove Woughton On The Green Milton Keynes Buckinghamshire MK6 3EZ |
Secretary Name | Robin Anthony Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(70 years, 11 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 11 May 1992) |
Role | Company Director |
Correspondence Address | 70 Whitton Road Twickenham Middlesex TW1 1BS |
Director Name | Christopher Simon Brace |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(70 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 July 2001) |
Role | Finance Director |
Correspondence Address | 21 Ludlow Way London N2 0JZ |
Secretary Name | Christopher Simon Brace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(70 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 21 Ludlow Way London N2 0JZ |
Director Name | Mr Michael David Ball |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(77 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 July 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House Trumps Green Road Virginia Water Surrey GU25 4JA |
Secretary Name | Mr Michael David Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(77 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 July 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House Trumps Green Road Virginia Water Surrey GU25 4JA |
Director Name | Dennis King Marquardt |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 1998(77 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 June 1999) |
Role | Chief Financial Officer |
Correspondence Address | 8017 Roper Street Long Beach California 90808 |
Director Name | James Edward Freeman Jr |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Us Of America |
Status | Resigned |
Appointed | 30 October 1998(77 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 June 2000) |
Role | Chief Executive Officer |
Correspondence Address | 31601 Sea Shadows Way Laguna Niguel California 92677 Usa Foreign |
Director Name | Mark Andrew Vidovich |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 1998(77 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 July 2000) |
Role | Chairman Of The Board |
Correspondence Address | 20 Charlotte Irvine California 92715 |
Director Name | John Francis Ausura |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 2000(79 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 April 2001) |
Role | Turnaround Management |
Correspondence Address | 63 Greencroft Drive Champage Illinois 61821 |
Director Name | David Anthony Werner |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 2000(79 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 April 2001) |
Role | Business Executive |
Correspondence Address | 22502 Almaden Mission Viejo 92691 California United States |
Secretary Name | Karen Elizabeth Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(79 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 July 2001) |
Role | Company Director |
Correspondence Address | 15 Ormesby Close North Thamesmead London SE28 8NA |
Director Name | Mr Gordon Andrew Presly |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(80 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 August 2015) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Charles Letts & Co. Limited, Thornybank Dalkeith Midlothian EH22 2NE Scotland |
Director Name | Mr Gordon James Donald Raw |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(80 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 04 December 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Charles Letts & Co. Limited, Thornybank Dalkeith Midlothian EH22 2NE Scotland |
Secretary Name | Mr Gordon James Donald Raw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(80 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 15 March 2002) |
Role | Accountant |
Correspondence Address | 38 Menteith View Dunblane Perthshire FK15 0PD Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(80 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 15 May 2014) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Website | www.lettscanada.com |
---|
Registered Address | C/O Johnston Carmichael Birchin Court 20 Birchin Lane London EC3V 9DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
25.1m at £0.5 | Letts Filofax Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,381,000 |
Current Liabilities | £6,000 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
12 October 1999 | Delivered on: 26 October 1999 Satisfied on: 26 October 2004 Persons entitled: Wells Fargo Bank N.A.(As Agent and Trustee for the Lenders) Classification: Security document Secured details: All monies due or to become due from the company to the chargee under a guarantee except any obligation which, if it were so included, would result in the security document contravening section 151 of the companies act 1985. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
5 November 1991 | Delivered on: 9 November 1991 Satisfied on: 26 June 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate and k/a filofax house, forest road, hainault, ilford. EGL121623, EGL156478, EGL104013, EGL162141, EGL175114, EGL158275, EGL112239, EGL118790. Fully Satisfied |
5 June 1991 | Delivered on: 12 June 1991 Satisfied on: 26 June 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking and all property and assets present and future. Fully Satisfied |
5 June 1991 | Delivered on: 12 June 1991 Satisfied on: 26 June 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from yard-o-led pencil company limited and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland in name of filofax group PLC. Fully Satisfied |
25 September 1990 | Delivered on: 12 October 1990 Satisfied on: 27 July 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 5, forest industrial park forest road, hainault L.B. of redbridge t/n - egl 191899. Fully Satisfied |
7 September 1990 | Delivered on: 28 September 1990 Satisfied on: 27 July 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of 177 forest road hainault ilford, L.B. of redbridge t/n - egl 121623. Fully Satisfied |
31 July 1990 | Delivered on: 16 August 1990 Satisfied on: 27 July 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north west side of forest road, k/a 177 forest road, hainault, ilford, L.B. of redbridge t/n - egl 104013. Fully Satisfied |
23 May 1986 | Delivered on: 12 June 1986 Satisfied on: 27 July 1991 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 July 2001 | Delivered on: 31 July 2001 Satisfied on: 11 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 January 1985 | Delivered on: 6 February 1985 Satisfied on: 27 July 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ronada house forest industrial estate, forest road, hainault ilford essex. And land lying to the north west of forest road, hainault ilford essex. Fully Satisfied |
24 May 2019 | Delivered on: 30 May 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and any freehold property, leasehold property, intellectual property, plant, machinery and other equipment of the company from time to time, as more fully described in the instrument (although no specific land, ship, aircraft or intellectual property registered (or required to be registered) in the UK is detailed in the instrument as being subject to a fixed charge or fixed security under the instrument). Outstanding |
19 April 2013 | Delivered on: 25 April 2013 Persons entitled: Pnc Financial Services UK LTD Classification: A registered charge Particulars: The ineteelctual property rights and interests listed in part 4 of schedule 3 of the composite guarantee and debneture. Notification of addition to or amendment of charge. Outstanding |
9 March 2006 | Delivered on: 24 March 2006 Persons entitled: The Royal Bank of Scotland PLC for Itself and as Security Trustee for the Secured Parties (The'security Agent') Classification: Group debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them on any acount whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
21 February 2024 | Confirmation statement made on 21 February 2024 with updates (4 pages) |
---|---|
11 January 2024 | Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU England to C/O Johnston Carmichael Birchin Court 20 Birchin Lane London EC3V 9DU on 11 January 2024 (1 page) |
19 December 2023 | Accounts for a small company made up to 30 April 2023 (14 pages) |
22 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
2 February 2023 | Accounts for a small company made up to 30 April 2022 (14 pages) |
1 March 2022 | Accounts for a small company made up to 30 April 2021 (9 pages) |
21 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
14 February 2022 | Confirmation statement made on 10 February 2022 with updates (4 pages) |
6 May 2021 | Accounts for a small company made up to 30 April 2020 (9 pages) |
7 April 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
11 March 2021 | Registered office address changed from , 21 Perrymount Road, Haywards Heath, West Sussex, RH16 3TP to Birchin Court 20 Birchin Lane London EC3V 9DU on 11 March 2021 (1 page) |
11 March 2021 | Registered office address changed from 21 Perrymount Road Haywards Heath West Sussex RH16 3TP to Birchin Court 20 Birchin Lane London EC3V 9DU on 11 March 2021 (1 page) |
17 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
30 January 2020 | Full accounts made up to 30 April 2019 (13 pages) |
30 May 2019 | Registration of charge 001750640013, created on 24 May 2019 (97 pages) |
19 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
17 December 2018 | Full accounts made up to 30 April 2018 (13 pages) |
7 December 2018 | Satisfaction of charge 001750640012 in full (4 pages) |
20 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
18 January 2018 | Full accounts made up to 30 April 2017 (13 pages) |
20 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
20 January 2017 | Full accounts made up to 30 April 2016 (13 pages) |
20 January 2017 | Full accounts made up to 30 April 2016 (13 pages) |
4 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 February 2016 | Full accounts made up to 30 April 2015 (13 pages) |
4 February 2016 | Full accounts made up to 30 April 2015 (13 pages) |
23 December 2015 | Termination of appointment of Gordon James Donald Raw as a director on 4 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of Gordon James Donald Raw as a director on 4 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Gordon James Donald Raw as a director on 4 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Gordon James Donald Raw as a director on 4 December 2015 (1 page) |
18 September 2015 | Appointment of Mr Harolde Michael Savoy as a director on 17 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Harolde Michael Savoy as a director on 17 September 2015 (2 pages) |
4 September 2015 | Termination of appointment of Gordon Andrew Presly as a director on 31 August 2015 (1 page) |
4 September 2015 | Termination of appointment of Gordon Andrew Presly as a director on 31 August 2015 (1 page) |
22 June 2015 | Auditor's resignation (1 page) |
22 June 2015 | Auditor's resignation (1 page) |
24 February 2015 | Registered office address changed from , C/O Flb Group Limited, 3 Victoria Gardens, Burgess Hill, West Sussex, RH15 9NB, England to Birchin Court 20 Birchin Lane London EC3V 9DU on 24 February 2015 (1 page) |
24 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Registered office address changed from C/O Flb Group Limited 3 Victoria Gardens Burgess Hill West Sussex RH15 9NB England to 21 Perrymount Road Haywards Heath West Sussex RH16 3TP on 24 February 2015 (1 page) |
24 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Registered office address changed from C/O Flb Group Limited 3 Victoria Gardens Burgess Hill West Sussex RH15 9NB England to 21 Perrymount Road Haywards Heath West Sussex RH16 3TP on 24 February 2015 (1 page) |
10 February 2015 | Full accounts made up to 30 April 2014 (12 pages) |
10 February 2015 | Full accounts made up to 30 April 2014 (12 pages) |
16 May 2014 | Appointment of Macroberts Corporate Services Limited as a secretary (2 pages) |
16 May 2014 | Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW on 16 May 2014 (1 page) |
16 May 2014 | Termination of appointment of Dm Company Services Limited as a secretary (1 page) |
16 May 2014 | Appointment of Macroberts Corporate Services Limited as a secretary (2 pages) |
16 May 2014 | Registered office address changed from , Level 13 the Broadgate Tower, Primrose Street, London, EC2A 2EW on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW on 16 May 2014 (1 page) |
16 May 2014 | Termination of appointment of Dm Company Services Limited as a secretary (1 page) |
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
31 October 2013 | Full accounts made up to 31 January 2013 (12 pages) |
31 October 2013 | Full accounts made up to 31 January 2013 (12 pages) |
17 July 2013 | Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages) |
17 July 2013 | Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages) |
10 May 2013 | Resolutions
|
10 May 2013 | Memorandum and Articles of Association (11 pages) |
10 May 2013 | Memorandum and Articles of Association (11 pages) |
10 May 2013 | Resolutions
|
29 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Registration of charge 001750640012 (48 pages) |
25 April 2013 | Registration of charge 001750640012 (48 pages) |
30 October 2012 | Full accounts made up to 31 January 2012 (13 pages) |
30 October 2012 | Full accounts made up to 31 January 2012 (13 pages) |
9 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Full accounts made up to 31 January 2011 (13 pages) |
8 September 2011 | Full accounts made up to 31 January 2011 (13 pages) |
10 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Registered office address changed from C/O Dickson Minto W S Royal London House 22-25 Finsbury Square London EC2A 1DX on 22 November 2010 (2 pages) |
22 November 2010 | Registered office address changed from , C/O Dickson Minto W S, Royal London House, 22-25 Finsbury Square, London, EC2A 1DX on 22 November 2010 (2 pages) |
22 November 2010 | Registered office address changed from C/O Dickson Minto W S Royal London House 22-25 Finsbury Square London EC2A 1DX on 22 November 2010 (2 pages) |
7 October 2010 | Full accounts made up to 31 January 2010 (10 pages) |
7 October 2010 | Full accounts made up to 31 January 2010 (10 pages) |
4 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Mr Gordon Andrew Presly on 10 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Gordon James Donald Raw on 10 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Gordon James Donald Raw on 10 February 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Dm Company Services Limited on 10 February 2010 (1 page) |
3 March 2010 | Secretary's details changed for Dm Company Services Limited on 10 February 2010 (1 page) |
3 March 2010 | Director's details changed for Mr Gordon Andrew Presly on 10 February 2010 (2 pages) |
26 October 2009 | Full accounts made up to 31 January 2009 (12 pages) |
26 October 2009 | Full accounts made up to 31 January 2009 (12 pages) |
24 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
2 September 2008 | Full accounts made up to 31 January 2008 (14 pages) |
2 September 2008 | Full accounts made up to 31 January 2008 (14 pages) |
5 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
15 October 2007 | Full accounts made up to 31 January 2007 (12 pages) |
15 October 2007 | Full accounts made up to 31 January 2007 (12 pages) |
6 March 2007 | Return made up to 10/02/07; full list of members (7 pages) |
6 March 2007 | Return made up to 10/02/07; full list of members (7 pages) |
11 September 2006 | Full accounts made up to 31 January 2006 (13 pages) |
11 September 2006 | Full accounts made up to 31 January 2006 (13 pages) |
11 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2006 | Particulars of mortgage/charge (10 pages) |
24 March 2006 | Particulars of mortgage/charge (10 pages) |
16 March 2006 | Declaration of assistance for shares acquisition (11 pages) |
16 March 2006 | Declaration of assistance for shares acquisition (11 pages) |
16 March 2006 | Declaration of assistance for shares acquisition (11 pages) |
16 March 2006 | Declaration of assistance for shares acquisition (11 pages) |
9 March 2006 | Return made up to 10/02/06; full list of members (7 pages) |
9 March 2006 | Return made up to 10/02/06; full list of members (7 pages) |
28 February 2006 | Section 394 (1 page) |
28 February 2006 | Section 394 (1 page) |
30 November 2005 | Full accounts made up to 31 January 2005 (12 pages) |
30 November 2005 | Full accounts made up to 31 January 2005 (12 pages) |
9 March 2005 | Return made up to 17/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 17/02/05; full list of members (7 pages) |
6 December 2004 | Director's particulars changed (1 page) |
6 December 2004 | Director's particulars changed (1 page) |
2 November 2004 | Full accounts made up to 31 January 2004 (12 pages) |
2 November 2004 | Full accounts made up to 31 January 2004 (12 pages) |
26 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2004 | Return made up to 17/02/04; full list of members
|
3 March 2004 | Return made up to 17/02/04; full list of members
|
1 December 2003 | Full accounts made up to 31 January 2003 (12 pages) |
1 December 2003 | Full accounts made up to 31 January 2003 (12 pages) |
26 February 2003 | Registered office changed on 26/02/03 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
26 February 2003 | Return made up to 17/02/03; full list of members (7 pages) |
26 February 2003 | Registered office changed on 26/02/03 from: royal london house, 22-25 finsbury square, london, EC2A 1DX (1 page) |
26 February 2003 | Return made up to 17/02/03; full list of members (7 pages) |
3 December 2002 | Full accounts made up to 31 January 2002 (11 pages) |
3 December 2002 | Full accounts made up to 31 January 2002 (11 pages) |
22 July 2002 | Full accounts made up to 26 July 2001 (13 pages) |
22 July 2002 | Full accounts made up to 26 July 2001 (13 pages) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | Secretary resigned (1 page) |
20 March 2002 | Return made up to 24/02/02; full list of members
|
20 March 2002 | Return made up to 24/02/02; full list of members
|
28 January 2002 | Location of debenture register (1 page) |
28 January 2002 | Accounting reference date shortened from 26/07/02 to 31/01/02 (1 page) |
28 January 2002 | Location of debenture register (1 page) |
28 January 2002 | Accounting reference date shortened from 26/07/02 to 31/01/02 (1 page) |
27 January 2002 | Location of register of directors' interests (1 page) |
27 January 2002 | Location of register of members (1 page) |
27 January 2002 | Location of register of members (1 page) |
27 January 2002 | Location - directors service contracts and memoranda (1 page) |
27 January 2002 | Location of register of directors' interests (1 page) |
27 January 2002 | Location - directors service contracts and memoranda (1 page) |
10 December 2001 | Registered office changed on 10/12/01 from: 4TH floor waverley house 7-12 noel street london W1F 8NE (1 page) |
10 December 2001 | Registered office changed on 10/12/01 from: 4TH floor waverley house, 7-12 noel street, london, W1F 8NE (1 page) |
10 December 2001 | Registered office changed on 10/12/01 from: 4TH floor waverley house 7-12 noel street london W1F 8NE (1 page) |
10 December 2001 | Accounting reference date extended from 30/06/01 to 26/07/01 (1 page) |
10 December 2001 | Accounting reference date extended from 30/06/01 to 26/07/01 (1 page) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New director appointed (3 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New director appointed (3 pages) |
7 August 2001 | New director appointed (3 pages) |
7 August 2001 | New director appointed (3 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
3 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
3 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
3 August 2001 | Resolutions
|
3 August 2001 | Resolutions
|
3 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
3 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
31 July 2001 | Particulars of mortgage/charge (5 pages) |
31 July 2001 | Particulars of mortgage/charge (5 pages) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | New secretary appointed (2 pages) |
26 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2001 | Resolutions
|
16 May 2001 | Resolutions
|
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Resolutions
|
15 May 2001 | Resolutions
|
15 May 2001 | New secretary appointed (2 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
2 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
2 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
12 December 2000 | Director's particulars changed (1 page) |
12 December 2000 | Director's particulars changed (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
22 September 2000 | Director's particulars changed (1 page) |
22 September 2000 | Director's particulars changed (1 page) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | Director resigned (1 page) |
22 August 2000 | Location of register of members (1 page) |
22 August 2000 | Location of register of members (non legible) (1 page) |
22 August 2000 | Location - directors interests register: non legible (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: waverley house, 7-12 noel street, london, wiv 4NE (1 page) |
22 August 2000 | Location of register of directors' interests (1 page) |
22 August 2000 | Location of register of directors' interests (1 page) |
22 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: waverley house 7-12 noel street london wiv 4NE (1 page) |
22 August 2000 | Location - directors interests register: non legible (1 page) |
22 August 2000 | Location of register of members (1 page) |
22 August 2000 | Location of register of members (non legible) (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: waverley house 7-12 noel street london wiv 4NE (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New director appointed (1 page) |
19 July 2000 | New director appointed (1 page) |
21 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
7 April 2000 | Return made up to 24/02/00; full list of members (7 pages) |
7 April 2000 | Return made up to 24/02/00; full list of members (7 pages) |
14 November 1999 | Full group accounts made up to 31 March 1998 (43 pages) |
14 November 1999 | Full group accounts made up to 31 March 1998 (43 pages) |
26 October 1999 | Particulars of mortgage/charge (7 pages) |
26 October 1999 | Particulars of mortgage/charge (7 pages) |
25 October 1999 | Resolutions
|
25 October 1999 | Resolutions
|
22 October 1999 | Declaration of assistance for shares acquisition (15 pages) |
22 October 1999 | Resolutions
|
22 October 1999 | Declaration of assistance for shares acquisition (15 pages) |
22 October 1999 | Declaration of assistance for shares acquisition (15 pages) |
22 October 1999 | Declaration of assistance for shares acquisition (15 pages) |
22 October 1999 | Resolutions
|
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
5 June 1999 | Auditor's resignation (1 page) |
5 June 1999 | Auditor's resignation (1 page) |
24 March 1999 | Resolutions
|
24 March 1999 | Resolutions
|
15 March 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
15 March 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
15 March 1999 | Return made up to 24/02/99; bulk list available separately (11 pages) |
15 March 1999 | Return made up to 24/02/99; bulk list available separately (11 pages) |
18 February 1999 | Resolutions
|
18 February 1999 | Application for reregistration from PLC to private (1 page) |
18 February 1999 | Resolutions
|
18 February 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 February 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 February 1999 | Re-registration of Memorandum and Articles (40 pages) |
18 February 1999 | Re-registration of Memorandum and Articles (40 pages) |
18 February 1999 | Application for reregistration from PLC to private (1 page) |
30 December 1998 | Ad 10/12/98--------- £ si [email protected]=1475 £ ic 1254722/1256197 (4 pages) |
30 December 1998 | Ad 10/12/98--------- £ si [email protected]=1475 £ ic 1254722/1256197 (4 pages) |
11 December 1998 | Ad 08/12/98--------- £ si [email protected]=4176 £ ic 1207095/1211271 (2 pages) |
11 December 1998 | Ad 08/12/98--------- £ si [email protected]=5281 £ ic 1249441/1254722 (2 pages) |
11 December 1998 | Ad 08/12/98--------- £ si [email protected]=4176 £ ic 1207095/1211271 (2 pages) |
11 December 1998 | Ad 08/12/98--------- £ si [email protected]=38170 £ ic 1211271/1249441 (2 pages) |
11 December 1998 | Ad 08/12/98--------- £ si [email protected]=5281 £ ic 1249441/1254722 (2 pages) |
11 December 1998 | Ad 08/12/98--------- £ si [email protected]=38170 £ ic 1211271/1249441 (2 pages) |
10 November 1998 | Ad 02/11/98--------- £ si [email protected]=50 £ ic 1207045/1207095 (2 pages) |
10 November 1998 | Ad 02/11/98--------- £ si [email protected]=1834 £ ic 1205211/1207045 (2 pages) |
10 November 1998 | Ad 02/11/98--------- £ si [email protected]=50 £ ic 1207045/1207095 (2 pages) |
10 November 1998 | Ad 02/11/98--------- £ si [email protected]=1834 £ ic 1205211/1207045 (2 pages) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | Director resigned (1 page) |
15 October 1998 | £ ic 1219774/1205211 16/09/98 £ sr [email protected]=14563 (1 page) |
15 October 1998 | £ ic 1219774/1205211 16/09/98 £ sr [email protected]=14563 (1 page) |
14 October 1998 | £ ic 1415210/1283576 10/09/98 £ sr [email protected]=131634 (1 page) |
14 October 1998 | £ ic 1415210/1283576 10/09/98 £ sr [email protected]=131634 (1 page) |
14 October 1998 | £ ic 1283576/1258576 10/09/98 £ sr [email protected]=25000 (1 page) |
14 October 1998 | £ ic 1258576/1219774 10/09/98 £ sr [email protected]=38802 (1 page) |
14 October 1998 | Ad 01/10/98--------- £ si [email protected]=7234 £ ic 1407976/1415210 (2 pages) |
14 October 1998 | Ad 01/10/98--------- £ si [email protected]=7234 £ ic 1407976/1415210 (2 pages) |
14 October 1998 | £ ic 1283576/1258576 10/09/98 £ sr [email protected]=25000 (1 page) |
14 October 1998 | £ ic 1258576/1219774 10/09/98 £ sr [email protected]=38802 (1 page) |
16 September 1998 | Ad 09/09/98--------- £ si [email protected]=1144 £ ic 1406832/1407976 (2 pages) |
16 September 1998 | Ad 09/09/98--------- £ si [email protected]=1144 £ ic 1406832/1407976 (2 pages) |
25 July 1998 | Resolutions
|
25 July 1998 | Resolutions
|
25 July 1998 | Resolutions
|
25 July 1998 | Resolutions
|
25 July 1998 | Resolutions
|
25 July 1998 | Resolutions
|
21 June 1998 | Secretary resigned (1 page) |
21 June 1998 | Secretary resigned (1 page) |
21 June 1998 | New secretary appointed;new director appointed (2 pages) |
21 June 1998 | New secretary appointed;new director appointed (2 pages) |
19 March 1998 | Return made up to 24/02/98; bulk list available separately (8 pages) |
19 March 1998 | Return made up to 24/02/98; bulk list available separately (8 pages) |
13 January 1998 | Ad 05/01/98--------- £ si [email protected]=700 £ ic 1406132/1406832 (2 pages) |
13 January 1998 | Ad 05/01/98--------- £ si [email protected]=700 £ ic 1406132/1406832 (2 pages) |
28 November 1997 | Ad 24/11/97--------- £ si [email protected]=3759 £ ic 1402373/1406132 (2 pages) |
28 November 1997 | Ad 24/11/97--------- £ si [email protected]=3759 £ ic 1402373/1406132 (2 pages) |
25 November 1997 | Ad 01/10/97--------- £ si [email protected]=4564 £ ic 1397809/1402373 (2 pages) |
25 November 1997 | Amending 882R 260697 (2 pages) |
25 November 1997 | Amending 882R 260697 (2 pages) |
25 November 1997 | Ad 01/10/97--------- £ si [email protected]=4564 £ ic 1397809/1402373 (2 pages) |
22 September 1997 | Resolutions
|
22 September 1997 | Resolutions
|
22 September 1997 | Resolutions
|
22 September 1997 | Resolutions
|
22 September 1997 | Resolutions
|
22 September 1997 | Resolutions
|
8 September 1997 | £ ic 1416559/1397809 28/08/97 £ sr [email protected]=18750 (1 page) |
8 September 1997 | £ ic 1416559/1397809 28/08/97 £ sr [email protected]=18750 (1 page) |
4 September 1997 | Ad 18/08/97--------- £ si [email protected]=281 £ ic 1416278/1416559 (2 pages) |
4 September 1997 | Ad 18/08/97--------- £ si [email protected]=281 £ ic 1416278/1416559 (2 pages) |
1 September 1997 | Full group accounts made up to 31 March 1997 (39 pages) |
1 September 1997 | Full group accounts made up to 31 March 1997 (39 pages) |
11 August 1997 | £ ic 1460028/1451278 24/07/97 £ sr [email protected]=8750 (1 page) |
11 August 1997 | £ ic 1451278/1416278 22/07/97 £ sr [email protected]=35000 (1 page) |
11 August 1997 | £ ic 1460028/1451278 24/07/97 £ sr [email protected]=8750 (1 page) |
11 August 1997 | £ ic 1451278/1416278 22/07/97 £ sr [email protected]=35000 (1 page) |
24 July 1997 | £ ic 1472528/1460028 16/07/97 £ sr [email protected]=12500 (1 page) |
24 July 1997 | £ ic 1485028/1472528 16/07/97 £ sr [email protected]=12500 (2 pages) |
24 July 1997 | £ ic 1485028/1472528 16/07/97 £ sr [email protected]=12500 (2 pages) |
24 July 1997 | £ ic 1472528/1460028 16/07/97 £ sr [email protected]=12500 (1 page) |
18 July 1997 | £ ic 1497528/1485028 10/07/97 £ sr [email protected]=12500 (1 page) |
18 July 1997 | £ ic 1502528/1497528 08/07/97 £ sr [email protected]=5000 (1 page) |
18 July 1997 | £ ic 1497528/1485028 10/07/97 £ sr [email protected]=12500 (1 page) |
18 July 1997 | £ ic 1502528/1497528 08/07/97 £ sr [email protected]=5000 (1 page) |
7 July 1997 | Return made up to 25/05/97; bulk list available separately (9 pages) |
7 July 1997 | Ad 17/06/97--------- £ si [email protected]=1852 £ ic 1500676/1502528 (2 pages) |
7 July 1997 | Ad 17/06/97--------- £ si [email protected]=1852 £ ic 1500676/1502528 (2 pages) |
7 July 1997 | Return made up to 25/05/97; bulk list available separately (9 pages) |
6 July 1997 | £ ic 1505676/1500676 01/07/97 £ sr [email protected]=5000 (1 page) |
6 July 1997 | £ ic 1505676/1500676 01/07/97 £ sr [email protected]=5000 (1 page) |
3 July 1997 | £ ic 1510676/1505676 11/06/97 £ sr [email protected]=5000 (1 page) |
3 July 1997 | £ ic 1510676/1505676 11/06/97 £ sr [email protected]=5000 (1 page) |
18 April 1997 | Ad 14/04/97--------- £ si [email protected]=608 £ ic 1510068/1510676 (2 pages) |
18 April 1997 | Ad 14/04/97--------- £ si [email protected]=608 £ ic 1510068/1510676 (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
24 October 1996 | Director's particulars changed (1 page) |
24 October 1996 | Director's particulars changed (1 page) |
24 October 1996 | Director's particulars changed (1 page) |
24 October 1996 | Director's particulars changed (1 page) |
17 October 1996 | Ad 14/10/96--------- £ si [email protected]=1088 £ ic 1508980/1510068 (2 pages) |
17 October 1996 | Ad 14/10/96--------- £ si [email protected]=1088 £ ic 1508980/1510068 (2 pages) |
11 September 1996 | Registered office changed on 11/09/96 from: waverley house, 7/12 noel street, london, W1V 4BA (1 page) |
11 September 1996 | Registered office changed on 11/09/96 from: waverley house 7/12 noel street london W1V 4BA (1 page) |
11 September 1996 | Registered office changed on 11/09/96 from: waverley house 7/12 noel street london W1V 4BA (1 page) |
5 September 1996 | Director's particulars changed (1 page) |
5 September 1996 | Director's particulars changed (1 page) |
22 August 1996 | Full group accounts made up to 31 March 1996 (38 pages) |
22 August 1996 | Full group accounts made up to 31 March 1996 (38 pages) |
22 August 1996 | Ad 12/08/96--------- £ si [email protected]=675 £ ic 1508305/1508980 (2 pages) |
22 August 1996 | Ad 12/08/96--------- £ si [email protected]=675 £ ic 1508305/1508980 (2 pages) |
19 August 1996 | Resolutions
|
19 August 1996 | Resolutions
|
9 August 1996 | Resolutions
|
9 August 1996 | Resolutions
|
25 July 1996 | Ad 03/07/96--------- £ si [email protected]=920 £ ic 1507385/1508305 (2 pages) |
25 July 1996 | Ad 03/07/96--------- £ si [email protected]=920 £ ic 1507385/1508305 (2 pages) |
8 July 1996 | Listing of particulars (131 pages) |
8 July 1996 | Listing of particulars (131 pages) |
7 July 1996 | Resolutions
|
7 July 1996 | Resolutions
|
6 July 1996 | Ad 13/06/96--------- £ si [email protected]=1212 £ ic 1506173/1507385 (2 pages) |
6 July 1996 | Ad 13/06/96--------- £ si [email protected]=1212 £ ic 1506173/1507385 (2 pages) |
21 June 1996 | Return made up to 25/05/96; bulk list available separately (13 pages) |
21 June 1996 | Return made up to 25/05/96; bulk list available separately (13 pages) |
27 December 1995 | Ad 17/11/95--------- £ si [email protected]=30052 £ ic 1475270/1505322 (2 pages) |
27 December 1995 | Ad 17/11/95--------- £ si [email protected]=30052 £ ic 1475270/1505322 (2 pages) |
12 October 1995 | Full group accounts made up to 31 March 1995 (32 pages) |
12 October 1995 | Full group accounts made up to 31 March 1995 (32 pages) |
22 September 1995 | Particulars of contract relating to shares (4 pages) |
22 September 1995 | Particulars of contract relating to shares (4 pages) |
22 September 1995 | Ad 03/08/95--------- £ si [email protected] (10 pages) |
22 September 1995 | Ad 03/08/95--------- £ si [email protected] (10 pages) |
11 September 1995 | Ad 03/08/95--------- £ si [email protected]=147131 £ ic 1328139/1475270 (10 pages) |
11 September 1995 | Ad 03/08/95--------- £ si [email protected]=147131 £ ic 1328139/1475270 (10 pages) |
19 July 1995 | Ad 17/07/95--------- £ si [email protected]=493 £ ic 1327646/1328139 (2 pages) |
19 July 1995 | Ad 17/07/95--------- £ si [email protected]=493 £ ic 1327646/1328139 (2 pages) |
10 April 1995 | Ad 20/12/94--------- £ si [email protected]=150 £ ic 1324933/1325083 (2 pages) |
10 April 1995 | Ad 20/12/94--------- £ si [email protected]=150 £ ic 1324933/1325083 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (249 pages) |
30 August 1994 | Memorandum and Articles of Association (38 pages) |
30 August 1994 | Memorandum and Articles of Association (38 pages) |
22 August 1994 | Full group accounts made up to 31 March 1994 (28 pages) |
21 August 1990 | Prospectus (48 pages) |
21 August 1990 | Prospectus (48 pages) |
18 December 1989 | Company name changed filofax PUBLIC LIMITED COMPANY\certificate issued on 19/12/89 (2 pages) |
18 December 1989 | Company name changed filofax PUBLIC LIMITED COMPANY\certificate issued on 19/12/89 (2 pages) |
23 March 1987 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 March 1987 | Certificate of re-registration from Private to Public Limited Company (1 page) |
10 December 1986 | Company name changed norman & hill,LIMITED\certificate issued on 10/12/86 (2 pages) |
10 December 1986 | Company name changed norman & hill,LIMITED\certificate issued on 10/12/86 (2 pages) |
6 June 1921 | Certificate of incorporation (1 page) |
6 June 1921 | Certificate of incorporation (1 page) |