20 Birchin Lane
London
EC3V 9DU
Secretary Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 May 2014(68 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | Capella Building (10th Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Anthony Ashworth Letts |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(46 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 September 1995) |
Role | Publisher |
Correspondence Address | 56 Eaton Place London SW1X 8AT |
Director Name | Mrs Carole Ann Trim |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(46 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 12 March 1993) |
Role | Company Director |
Correspondence Address | 106 Staines Road Twickenham Middlesex TW2 5AW |
Director Name | Peter Graham Matthews |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(46 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 September 1995) |
Role | Uk Sales Director |
Correspondence Address | 40 Long Innage Colley Gate Halesowen West Midlands B63 2UY |
Director Name | Timothy Reginald Letts |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(46 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 August 1993) |
Role | Publisher |
Correspondence Address | Park Green Cottage Cranleigh Surrey GU6 7DJ |
Director Name | John Martin Letts |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(46 years, 11 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 | Graham Edward Paul Hartley |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(46 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 1993) |
Role | International Director |
Correspondence Address | 46 Milton Avenue Cliffwoods Rochester Kent ME3 8TS |
Secretary Name | Peter John Casben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(46 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 April 1994) |
Role | Joint Managing Directoer |
Correspondence Address | Freshfields Milford Road Elstead Godalming Surrey GU8 6HF |
Director Name | William Hornby Gore |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 50 Ann Street Edinburgh EH4 1PJ Scotland |
Director Name | John Julian Davison |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(48 years, 4 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 | 21 September 1995(49 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 21 June 1996) |
Role | Operations Director |
Correspondence Address | 11 Lord President Road North Berwick East Lothian EH39 4RW Scotland |
Director Name | Richard Harrison |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(50 years, 6 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(50 years, 6 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(50 years, 6 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(50 years, 6 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(54 years, 8 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(54 years, 8 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(48 years, 4 months 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(54 years, 8 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 |
10k at £1 | Charles Letts (Holdings) LTD 100.00% Ordinary |
---|
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) |
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: Fixed charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All right title and interest of the company arising of the factoring agreement dated 31/08/89 see doc for 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 |
21 November 1990 | Delivered on: 5 December 1990 Satisfied on: 3 June 1992 Persons entitled: Midland Bank PLC Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the pricipal charge. Particulars: All goodwill & uncalled capital, all patents patent applications, inventions, trade marks/names, registered designs, copyrights intellecked property rights & all licences, & royalties fees. Fully Satisfied |
25 January 1989 | Delivered on: 2 February 1989 Satisfied on: 3 June 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book and other debts floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
18 February 1987 | Delivered on: 3 March 1987 Satisfied on: 12 March 1990 Persons entitled: National Westminster Bank PLC Classification: Confimatory charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a mortgage debenture dated 17/12/81. Particulars: The property & assets of the company as charged by the said mortgage debenture. 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 charles letts (holdings) limited 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 stock in trade, work in progress pre-payments investments cash of the company tog with all bldgs & fixtures (inc trade fixtures) fixed plant & machinery (see doc M50). Fully Satisfied |
17 December 1981 | Delivered on: 30 December 1981 Satisfied on: 13 April 1989 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: Specific equitable charge over all f/h & l/h properties fixed & floating charges over he undertaking & all property & assets both present & future inc goodwill & book debts (see doc M40). Fully Satisfied |
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 (7 pages) |
1 December 2023 | Confirmation statement made on 7 November 2023 with updates (4 pages) |
2 February 2023 | Accounts for a dormant company made up to 30 April 2022 (7 pages) |
8 November 2022 | Confirmation statement made on 7 November 2022 with updates (4 pages) |
9 May 2022 | Change of details for Charles Letts (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
31 January 2022 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
11 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
6 May 2021 | Accounts for a dormant company made up to 30 April 2020 (6 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) |
27 January 2020 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
28 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
13 December 2018 | Accounts for a dormant company made up to 30 April 2018 (5 pages) |
12 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
16 January 2018 | Micro company accounts made up to 30 April 2017 (2 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) |
8 February 2017 | Full accounts made up to 30 April 2016 (14 pages) |
8 February 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) |
9 February 2016 | Full accounts made up to 30 April 2015 (13 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (13 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) |
3 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
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 Ltd 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 Ltd 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) |
4 February 2015 | Full accounts made up to 30 April 2014 (15 pages) |
4 February 2015 | Full accounts made up to 30 April 2014 (15 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 | Registered office address changed from Broadgate Tower 20 Primrose Street London EC2A 2EW on 15 May 2014 (1 page) |
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 | Appointment of Macroberts Corporate Services Limited as a secretary (2 pages) |
15 May 2014 | Registered office address changed from Broadgate Tower 20 Primrose Street London EC2A 2EW on 15 May 2014 (1 page) |
15 May 2014 | Termination of appointment of Dm Company Services Limited as a secretary (1 page) |
12 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 November 2013 (16 pages) |
12 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 November 2013 (16 pages) |
12 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 November 2013 (16 pages) |
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
|
20 November 2013 | Secretary's details changed for Sc091698 on 13 November 2009 (1 page) |
20 November 2013 | Secretary's details changed for Sc091698 on 13 November 2009 (1 page) |
1 November 2013 | Full accounts made up to 31 January 2013 (16 pages) |
1 November 2013 | Full accounts made up to 31 January 2013 (16 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) |
28 May 2013 | Registered office address changed from , Royal London House, 22-25 Finsbury Square, London, EC2A 1NL on 28 May 2013 (1 page) |
28 May 2013 | Registered office address changed from , Royal London House, 22-25 Finsbury Square, London, EC2A 1NL on 28 May 2013 (1 page) |
24 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
24 January 2013 | 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 (17 pages) |
30 October 2012 | Full accounts made up to 31 January 2012 (17 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) |
8 September 2011 | Full accounts made up to 31 January 2011 (15 pages) |
8 September 2011 | Full accounts made up to 31 January 2011 (15 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) |
25 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Full accounts made up to 31 January 2010 (16 pages) |
4 November 2010 | Full accounts made up to 31 January 2010 (16 pages) |
27 November 2009 | Full accounts made up to 31 January 2009 (14 pages) |
27 November 2009 | Full accounts made up to 31 January 2009 (14 pages) |
16 November 2009 | Director's details changed for 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) |
16 November 2009 | Director's details changed for Mr Gordon James Donald Raw on 13 November 2009 (2 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 | Secretary's details changed for Dm Company Services Limited on 13 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Secretary's details changed for Dm Company Services Limited on 13 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Gordon Andrew Presly on 13 November 2009 (2 pages) |
20 November 2008 | Full accounts made up to 31 January 2008 (14 pages) |
20 November 2008 | Full accounts made up to 31 January 2008 (14 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) |
10 October 2007 | Full accounts made up to 31 January 2007 (15 pages) |
10 October 2007 | Full accounts made up to 31 January 2007 (15 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) |
11 September 2006 | Full accounts made up to 31 January 2006 (15 pages) |
11 September 2006 | Full accounts made up to 31 January 2006 (15 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 (15 pages) |
30 November 2005 | Full accounts made up to 31 January 2005 (15 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) |
10 December 2004 | Return made up to 07/11/04; full list of members (7 pages) |
10 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) |
2 November 2004 | Full accounts made up to 31 January 2004 (15 pages) |
2 November 2004 | Full accounts made up to 31 January 2004 (15 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) |
9 January 2002 | Return made up to 07/11/01; full list of members (6 pages) |
9 January 2002 | 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
|
16 January 2001 | Return made up to 07/11/00; full list of members
|
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
22 August 2000 | Secretary resigned;director resigned (1 page) |
22 August 2000 | Secretary resigned;director resigned (1 page) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: north bar house, beverley, east yorkshire, HU17 8DG (1 page) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: north bar house, beverley, east yorkshire, HU17 8DG (1 page) |
22 August 2000 | Director resigned (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 | Resolutions
|
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 (17 pages) |
7 June 2000 | Full accounts made up to 1 January 2000 (17 pages) |
7 June 2000 | Full accounts made up to 1 January 2000 (17 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) |
17 September 1998 | Full accounts made up to 27 December 1997 (16 pages) |
17 September 1998 | Full accounts made up to 27 December 1997 (16 pages) |
24 July 1998 | Auditor's resignation (1 page) |
24 July 1998 | Auditor's resignation (1 page) |
4 December 1997 | Return made up to 07/11/97; no change of members (4 pages) |
4 December 1997 | Return made up to 07/11/97; no change of members (4 pages) |
26 June 1997 | Full accounts made up to 28 December 1996 (18 pages) |
26 June 1997 | Full accounts made up to 28 December 1996 (18 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 (2 pages) |
17 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | New secretary appointed;new director appointed (2 pages) |
9 July 1996 | Secretary resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
9 July 1996 | Accounting reference date shortened from 31/01 to 31/12 (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 | New secretary appointed;new director appointed (2 pages) |
9 July 1996 | Secretary resigned (1 page) |
3 May 1996 | Full accounts made up to 31 January 1996 (13 pages) |
3 May 1996 | Full accounts made up to 31 January 1996 (13 pages) |
1 December 1995 | Director resigned (2 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
|
1 December 1995 | Director resigned (2 pages) |
27 September 1995 | New director appointed (3 pages) |
27 September 1995 | New director appointed (3 pages) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | Director resigned (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 (14 pages) |
25 May 1995 | Full accounts made up to 31 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (80 pages) |
7 March 1994 | Full accounts made up to 31 January 1993 (13 pages) |
7 March 1994 | Full accounts made up to 31 January 1993 (13 pages) |
7 February 1989 | Full accounts made up to 31 January 1988 (16 pages) |
7 February 1989 | Full accounts made up to 31 January 1988 (16 pages) |
23 October 1984 | Accounts made up to 31 January 1984 (12 pages) |
23 October 1984 | Accounts made up to 31 January 1984 (12 pages) |