20 Birchin Lane
London
EC3V 9DU
Secretary Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 May 2014(70 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | Capella Building (10th Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Bernard Joseph O'Connell |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 1992(48 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 June 1996) |
Role | Company Director |
Correspondence Address | Newstown House Ardattin Co Carlow Irish |
Director Name | Peter John Casben |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(48 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 August 1993) |
Role | Joint Managing Director |
Correspondence Address | Freshfields Milford Road Elstead Godalming Surrey GU8 6HF |
Director Name | Mr John William Barratt Gibbs |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Pembroke Gardens Close London W8 6HR |
Director Name | Anthony Ashworth Letts |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(48 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 June 1996) |
Role | Publisher |
Correspondence Address | 2 The Towers Soberton Southampton SO32 3PS |
Director Name | John Martin Letts |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 April 1994) |
Role | Publisher |
Correspondence Address | Hethpool Kirknewton Wooler Northumberland NE71 6TW |
Director Name | Timothy Reginald Letts |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 1993) |
Role | Publisher |
Correspondence Address | Park Green Cottage Cranleigh Surrey GU6 7DJ |
Secretary Name | Peter John Casben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 April 1994) |
Role | Company Director |
Correspondence Address | Freshfields Milford Road Elstead Godalming Surrey GU8 6HF |
Director Name | Alan Mills |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(49 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 21 June 1996) |
Role | Company Director |
Correspondence Address | Green End The Green Cavendish Sudbury Suffolk CO10 8BB |
Director Name | William Hornby Gore |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(49 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 50 Ann Street Edinburgh EH4 1PJ Scotland |
Director Name | Mr Andrew James Macfie |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(49 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 June 1996) |
Role | Investment Banker |
Country of Residence | Scotland |
Correspondence Address | 9 Corrennie Gardens Edinburgh EH10 6DG Scotland |
Director Name | John Julian Davison |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(49 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 June 1996) |
Role | Company Director |
Correspondence Address | Huntly Lodge 14 Hansler Grove East Molesey Surrey KT8 9JN |
Director Name | Keith Taylor |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(50 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 June 1996) |
Role | Operations Director |
Correspondence Address | 11 Lord President Road North Berwick East Lothian EH39 4RW Scotland |
Director Name | William Robert Brown |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 1995(51 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 21 June 1996) |
Role | Executive |
Correspondence Address | 2720 Stover Trail Doylestown Pennsylvania 18901 |
Director Name | Richard Harrison |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(52 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 August 2000) |
Role | Accountant |
Correspondence Address | The Barn Main Street Tibthorpe Driffield East Yorkshire YO25 9LA |
Director Name | Stephen Rodger Gavin Booth |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(52 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lund Farm Lund Driffield East Yorkshire YO25 9TE |
Director Name | Graham James Bennington |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(52 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 03 July 2000) |
Role | Managing Director |
Correspondence Address | Ings House The Green Ellerker Brough East Yorkshire HU15 2DP |
Secretary Name | Richard Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(52 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 August 2000) |
Role | Accountant |
Correspondence Address | The Barn Main Street Tibthorpe Driffield East Yorkshire YO25 9LA |
Director Name | Mr Gordon Andrew Presly |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(56 years, 4 months after company formation) |
Appointment Duration | 15 years (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 | 10 August 2000(56 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 04 December 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Charles Letts & Co. Limited Thornybank Dalkeith Midlothian EH22 2NE Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1994(50 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 June 1996) |
Correspondence Address | 11 Walker Street Edinburgh EH3 7NE Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(56 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 15 May 2014) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Website | letts.co.uk |
---|
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 |
4.7m at £1 | Charles Letts Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,128,000 |
Net Worth | £917,000 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
9 September 1991 | Delivered on: 18 September 1991 Satisfied on: 3 June 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a letts of london house great eastern wharf parkgate road london. Fully Satisfied |
---|---|
25 January 1989 | Delivered on: 2 February 1989 Satisfied on: 26 March 1992 Persons entitled: Midland 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: L/H premises at 81, borough road, london. Fully Satisfied |
25 January 1989 | Delivered on: 2 February 1989 Satisfied on: 26 March 1992 Persons entitled: Midland 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: L/H premises at diary house, 77,78,79 & 80 borough road, london. Fully Satisfied |
25 January 1989 | Delivered on: 25 January 1989 Satisfied on: 3 June 1992 Persons entitled: Midland Bank PLC Classification: A registered charge Fully Satisfied |
17 June 1982 | Delivered on: 1 July 1982 Satisfied on: 12 March 1990 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill & book debts uncalled capital stock in trade, work in progress pre-payments investments etc. and cash of the company. Tog. With all bldgs. & fixtures (inc trade fixtures) fixed plant & machinery (see doc M132). Fully Satisfied |
17 December 1981 | Delivered on: 30 December 1981 Satisfied on: 12 March 1990 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specifc equitable charge over all f/h and l/h properties fixed and floating charges over the undertaking and all property and assets both present and future inc goodwill and book debts (see doc M131). Fully Satisfied |
14 April 1980 | Delivered on: 23 May 1980 Satisfied on: 8 December 1988 Persons entitled: National Westminster Bank PLC Classification: Standard security registered in sasines on 09/05/80 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Two areas of ground 18.56 acres or thereby part of the thornybank industrial est in the county of midlothian together with buildings erected thereon. Fully Satisfied |
14 April 1980 | Delivered on: 23 May 1980 Persons entitled: The Lothian Regional Council Classification: Standard security registered at sasines 09/5/80 Secured details: All monies due or to become due from the company to the chargee under the terms of deed. Particulars: Two areas of ground extending in total to 18.56 acres or thereby part of the thornybank industrial est dalkieth midlothian together with all buildings erected thereon. Fully Satisfied |
10 August 2000 | Delivered on: 15 August 2000 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 |
10 August 2000 | Delivered on: 15 August 2000 Satisfied on: 11 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge security over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All securities and their proceeds of sale all dividends interest and other distributions. See the mortgage charge document for full details. Fully Satisfied |
20 December 1993 | Delivered on: 7 January 1994 Satisfied on: 18 August 2000 Persons entitled: Hambros Bank Limited Classification: Shares pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title interest & benefit in & to 3,000,000 fully paid ordinary shares & all other securities by way of bonus rights etc & all monies & assets payable or receivable in respect of the shares. See the mortgage charge document for full details. Fully Satisfied |
20 December 1993 | Delivered on: 31 December 1993 Satisfied on: 18 August 2000 Persons entitled: Charles Letts Group Limited Classification: Guarantee and 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. See the mortgage charge document for full details. Fully Satisfied |
31 March 1992 | Delivered on: 9 April 1992 Satisfied on: 18 August 2000 Persons entitled: Hambros Bank Limited Classification: Single 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 |
13 November 1991 | Delivered on: 13 November 1991 Satisfied on: 3 June 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: For further securing all monies due or to become due from the company to the chargee supplemental to. Particulars: First fixed charge on all goodwill and uncalled capital all patents applications inventions trade marks all licences. Fully Satisfied |
18 April 1980 | Delivered on: 2 May 1980 Satisfied on: 8 December 1988 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Standard security registered at sasines on 25/4/80 Secured details: All monies due or to become due from the company to the chargee. Particulars: Subjects at thornybank industrial estate, thornybank nr.dalkeith, midlothian. 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 intellectaul property rights and interest listed in part 4 of teh scehule 3 of the composite guaantee and debenture. Notification of addition to or amendment of charge. Outstanding |
9 March 2006 | Delivered on: 30 March 2006 Persons entitled: The Royal Bank of Scotland PLC for Itself and as Security Trustee for the Secured Parties(The Security Agent) Classification: Share pledge Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The existing shares and related rights and and additional shares and related rights. See the mortgage charge document for full details. 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 |
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 dormant company made up to 30 April 2023 (9 pages) |
1 December 2023 | Confirmation statement made on 7 November 2023 with updates (4 pages) |
16 February 2023 | Accounts for a dormant company made up to 30 April 2022 (8 pages) |
8 November 2022 | Confirmation statement made on 7 November 2022 with updates (4 pages) |
11 May 2022 | Change of details for Charles Letts Group Limited as a person with significant control on 6 April 2016 (2 pages) |
1 March 2022 | Accounts for a dormant company made up to 30 April 2021 (8 pages) |
11 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
5 November 2021 | Change of details for Charles Letts Group Limited as a person with significant control on 30 September 2021 (2 pages) |
6 May 2021 | Full accounts made up to 30 April 2020 (8 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) |
17 December 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
30 January 2020 | Full accounts made up to 30 April 2019 (13 pages) |
28 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
30 May 2019 | Registration of charge 003869060019, created on 24 May 2019 (95 pages) |
17 December 2018 | Full accounts made up to 30 April 2018 (13 pages) |
7 December 2018 | Satisfaction of charge 003869060018 in full (4 pages) |
12 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
18 January 2018 | Full accounts made up to 30 April 2017 (13 pages) |
20 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
20 January 2017 | Full accounts made up to 30 April 2016 (14 pages) |
20 January 2017 | Full accounts made up to 30 April 2016 (14 pages) |
8 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
4 February 2016 | Full accounts made up to 30 April 2015 (14 pages) |
4 February 2016 | Full accounts made up to 30 April 2015 (14 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) |
1 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
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 to 21 Perrymount Road Haywards Heath West Sussex RH16 3TP on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from C/O Flb Group Limited 3 Victoria Gardens Burgess Hill West Sussex RH15 9NB to 21 Perrymount Road Haywards Heath West Sussex RH16 3TP on 24 February 2015 (1 page) |
9 February 2015 | Full accounts made up to 30 April 2014 (14 pages) |
9 February 2015 | Full accounts made up to 30 April 2014 (14 pages) |
26 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
15 May 2014 | Termination of appointment of Dm Company Services Limited as a secretary (1 page) |
15 May 2014 | Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW on 15 May 2014 (1 page) |
15 May 2014 | Appointment of Macroberts Corporate Services Limited as a secretary (2 pages) |
15 May 2014 | Termination of appointment of Dm Company Services Limited as a secretary (1 page) |
15 May 2014 | Appointment of Macroberts Corporate Services Limited as a secretary (2 pages) |
15 May 2014 | Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW on 15 May 2014 (1 page) |
22 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
31 October 2013 | Full accounts made up to 31 January 2013 (14 pages) |
31 October 2013 | Full accounts made up to 31 January 2013 (14 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 | Resolutions
|
10 May 2013 | Memorandum and Articles of Association (16 pages) |
10 May 2013 | Memorandum and Articles of Association (16 pages) |
25 April 2013 | Registration of charge 003869060018 (48 pages) |
25 April 2013 | Registration of charge 003869060018 (48 pages) |
3 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Full accounts made up to 31 January 2012 (15 pages) |
30 October 2012 | Full accounts made up to 31 January 2012 (15 pages) |
1 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Full accounts made up to 31 January 2011 (15 pages) |
13 October 2011 | Full accounts made up to 31 January 2011 (15 pages) |
10 December 2010 | Registered office address changed from Royal London House 22/25 Finsbury Square London EC2A 1DS on 10 December 2010 (1 page) |
10 December 2010 | Registered office address changed from Royal London House 22/25 Finsbury Square London EC2A 1DS on 10 December 2010 (1 page) |
25 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Full accounts made up to 31 January 2010 (14 pages) |
19 October 2010 | Full accounts made up to 31 January 2010 (14 pages) |
25 November 2009 | Full accounts made up to 31 January 2009 (14 pages) |
25 November 2009 | Full accounts made up to 31 January 2009 (14 pages) |
16 November 2009 | Secretary's details changed for Dm Company Services Limited on 13 November 2009 (1 page) |
16 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Mr Gordon James Donald Raw on 13 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Gordon Andrew Presly on 13 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Dm Company Services Limited on 13 November 2009 (1 page) |
16 November 2009 | Director's details changed for Mr Gordon Andrew Presly on 13 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Gordon James Donald Raw on 13 November 2009 (2 pages) |
20 November 2008 | Full accounts made up to 31 January 2008 (15 pages) |
20 November 2008 | Full accounts made up to 31 January 2008 (15 pages) |
17 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
17 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
12 December 2007 | Return made up to 07/11/07; full list of members (2 pages) |
12 December 2007 | Return made up to 07/11/07; full list of members (2 pages) |
22 November 2007 | Full accounts made up to 31 January 2007 (13 pages) |
22 November 2007 | Full accounts made up to 31 January 2007 (13 pages) |
10 December 2006 | Return made up to 07/11/06; full list of members (7 pages) |
10 December 2006 | Return made up to 07/11/06; full list of members (7 pages) |
13 November 2006 | Full accounts made up to 31 January 2006 (13 pages) |
13 November 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) |
11 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2006 | Particulars of mortgage/charge (4 pages) |
30 March 2006 | Particulars of mortgage/charge (4 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 (12 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 (12 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 (13 pages) |
30 November 2005 | Full accounts made up to 31 January 2005 (13 pages) |
28 November 2005 | Return made up to 07/11/05; full list of members (7 pages) |
28 November 2005 | Return made up to 07/11/05; full list of members (7 pages) |
30 December 2004 | Return made up to 07/11/04; full list of members (7 pages) |
30 December 2004 | Return made up to 07/11/04; full list of members (7 pages) |
6 December 2004 | Director's particulars changed (1 page) |
6 December 2004 | Director's particulars changed (1 page) |
29 November 2004 | Full accounts made up to 31 January 2004 (13 pages) |
29 November 2004 | Full accounts made up to 31 January 2004 (13 pages) |
5 December 2003 | Return made up to 07/11/03; full list of members (7 pages) |
5 December 2003 | Return made up to 07/11/03; full list of members (7 pages) |
1 December 2003 | Full accounts made up to 31 January 2003 (13 pages) |
1 December 2003 | Full accounts made up to 31 January 2003 (13 pages) |
30 December 2002 | Return made up to 07/11/02; full list of members (7 pages) |
30 December 2002 | Return made up to 07/11/02; full list of members (7 pages) |
3 December 2002 | Full accounts made up to 31 January 2002 (14 pages) |
3 December 2002 | Full accounts made up to 31 January 2002 (14 pages) |
6 December 2001 | Return made up to 07/11/01; full list of members (6 pages) |
6 December 2001 | Return made up to 07/11/01; full list of members (6 pages) |
4 December 2001 | Full accounts made up to 31 January 2001 (13 pages) |
4 December 2001 | Full accounts made up to 31 January 2001 (13 pages) |
23 October 2001 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
23 October 2001 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
16 January 2001 | Return made up to 07/11/00; full list of members (6 pages) |
16 January 2001 | Return made up to 07/11/00; full list of members (6 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Secretary resigned;director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: north bar house beverley east yorkshire HU17 8DG (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Secretary resigned;director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: north bar house beverley east yorkshire HU17 8DG (1 page) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2000 | Resolutions
|
16 August 2000 | Declaration of assistance for shares acquisition (9 pages) |
16 August 2000 | Declaration of assistance for shares acquisition (8 pages) |
16 August 2000 | Resolutions
|
16 August 2000 | Declaration of assistance for shares acquisition (9 pages) |
16 August 2000 | Declaration of assistance for shares acquisition (8 pages) |
15 August 2000 | Particulars of mortgage/charge (4 pages) |
15 August 2000 | Particulars of mortgage/charge (5 pages) |
15 August 2000 | Particulars of mortgage/charge (4 pages) |
15 August 2000 | Particulars of mortgage/charge (5 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
7 June 2000 | Full accounts made up to 1 January 2000 (16 pages) |
7 June 2000 | Full accounts made up to 1 January 2000 (16 pages) |
7 June 2000 | Full accounts made up to 1 January 2000 (16 pages) |
8 November 1999 | Return made up to 07/11/99; full list of members (7 pages) |
8 November 1999 | Return made up to 07/11/99; full list of members (7 pages) |
28 April 1999 | Full accounts made up to 2 January 1999 (17 pages) |
28 April 1999 | Full accounts made up to 2 January 1999 (17 pages) |
28 April 1999 | Full accounts made up to 2 January 1999 (17 pages) |
24 July 1998 | Auditor's resignation (1 page) |
24 July 1998 | Auditor's resignation (1 page) |
22 May 1998 | Full accounts made up to 27 December 1997 (17 pages) |
22 May 1998 | Full accounts made up to 27 December 1997 (17 pages) |
4 December 1997 | Return made up to 07/11/97; full list of members
|
4 December 1997 | Return made up to 07/11/97; full list of members
|
26 June 1997 | Full accounts made up to 28 December 1996 (19 pages) |
26 June 1997 | Full accounts made up to 28 December 1996 (19 pages) |
5 February 1997 | Return made up to 07/11/96; full list of members (6 pages) |
5 February 1997 | Return made up to 07/11/96; full list of members (6 pages) |
21 August 1996 | Registered office changed on 21/08/96 from: royal london house 22/25,finsbury square london EC2A 1DS (1 page) |
21 August 1996 | Registered office changed on 21/08/96 from: royal london house 22/25,finsbury square london EC2A 1DS (1 page) |
17 July 1996 | New director appointed (1 page) |
17 July 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
17 July 1996 | New director appointed (1 page) |
17 July 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
9 July 1996 | New secretary appointed;new director appointed (1 page) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Secretary resigned (1 page) |
9 July 1996 | Secretary resigned (1 page) |
9 July 1996 | New secretary appointed;new director appointed (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
3 May 1996 | Full accounts made up to 31 January 1996 (15 pages) |
3 May 1996 | Full accounts made up to 31 January 1996 (15 pages) |
1 December 1995 | Return made up to 07/11/95; full list of members
|
1 December 1995 | Return made up to 07/11/95; full list of members
|
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
30 August 1995 | Director resigned (2 pages) |
30 August 1995 | Director resigned (2 pages) |
25 May 1995 | Full accounts made up to 31 January 1995 (16 pages) |
25 May 1995 | Full accounts made up to 31 January 1995 (16 pages) |
13 April 1995 | Declaration of mortgage charge released/ceased (2 pages) |
13 April 1995 | Declaration of mortgage charge released/ceased (2 pages) |
13 April 1995 | Declaration of mortgage charge released/ceased (2 pages) |
13 April 1995 | Declaration of mortgage charge released/ceased (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (604 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (103 pages) |
19 September 1994 | Conso conve 25/08/94 (2 pages) |
19 September 1994 | Nc inc already adjusted 25/08/94 (1 page) |
19 September 1994 | Conso conve 25/08/94 (2 pages) |
19 September 1994 | Nc inc already adjusted 25/08/94 (1 page) |
8 March 1994 | Ad 20/12/93--------- £ si [email protected]=476223 £ si 1500000@1=1500000 £ ic 2709098/4685321 (2 pages) |
8 March 1994 | Ad 20/12/93--------- £ si [email protected]=476223 £ si 1500000@1=1500000 £ ic 2709098/4685321 (2 pages) |
11 January 1994 | Ad 20/12/93--------- £ si 650000@1=650000 £ ic 2059098/2709098 (2 pages) |
11 January 1994 | Ad 20/12/93--------- £ si 650000@1=650000 £ ic 2059098/2709098 (2 pages) |
11 November 1992 | Full group accounts made up to 31 January 1992 (33 pages) |
11 November 1992 | Full group accounts made up to 31 January 1992 (33 pages) |
19 October 1989 | Memorandum and Articles of Association (55 pages) |
19 October 1989 | Full group accounts made up to 31 January 1989 (28 pages) |
19 October 1989 | Memorandum and Articles of Association (55 pages) |
19 October 1989 | Full group accounts made up to 31 January 1989 (28 pages) |
7 February 1989 | Full group accounts made up to 31 January 1988 (35 pages) |
7 February 1989 | Full group accounts made up to 31 January 1988 (35 pages) |
19 October 1983 | Accounts made up to 31 January 1983 (24 pages) |
19 October 1983 | Accounts made up to 31 January 1983 (24 pages) |
11 December 1982 | Accounts made up to 25 April 1982 (25 pages) |
11 December 1982 | Accounts made up to 25 April 1982 (25 pages) |