Company NameCharles Letts (Canada) Limited
DirectorHarolde Michael Savoy
Company StatusActive - Proposal to Strike off
Company Number00401884
CategoryPrivate Limited Company
Incorporation Date12 December 1945(78 years, 5 months ago)
Previous NameLetts Quikref Co Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Harolde Michael Savoy
Date of BirthMarch 1959 (Born 65 years ago)
NationalityCanadian,American
StatusCurrent
Appointed17 September 2015(69 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleExecutive Chairman
Country of ResidenceUnited States
Correspondence AddressC/O Johnston Carmichael Birchin Court
20 Birchin Lane
London
EC3V 9DU
Secretary NameMacroberts Corporate Services Limited (Corporation)
StatusCurrent
Appointed15 May 2014(68 years, 5 months after company formation)
Appointment Duration9 years, 11 months
Correspondence AddressCapella Building (10th Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameAnthony Ashworth Letts
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(46 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 September 1995)
RolePublisher
Correspondence Address56 Eaton Place
London
SW1X 8AT
Director NameMrs Carole Ann Trim
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(46 years, 11 months after company formation)
Appointment Duration4 months (resigned 12 March 1993)
RoleCompany Director
Correspondence Address106 Staines Road
Twickenham
Middlesex
TW2 5AW
Director NamePeter Graham Matthews
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(46 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 September 1995)
RoleUk Sales Director
Correspondence Address40 Long Innage
Colley Gate
Halesowen
West Midlands
B63 2UY
Director NameTimothy Reginald Letts
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(46 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 August 1993)
RolePublisher
Correspondence AddressPark Green Cottage
Cranleigh
Surrey
GU6 7DJ
Director NameJohn Martin Letts
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(46 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 April 1994)
RolePublisher
Correspondence AddressHethpool
Kirknewton
Wooler
Northumberland
NE71 6TW
Director NameGraham Edward Paul Hartley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(46 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 November 1993)
RoleInternational Director
Correspondence Address46 Milton Avenue
Cliffwoods
Rochester
Kent
ME3 8TS
Secretary NamePeter John Casben
NationalityBritish
StatusResigned
Appointed07 November 1992(46 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 April 1994)
RoleJoint Managing Directoer
Correspondence AddressFreshfields Milford Road
Elstead
Godalming
Surrey
GU8 6HF
Director NameWilliam Hornby Gore
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(47 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address50 Ann Street
Edinburgh
EH4 1PJ
Scotland
Director NameJohn Julian Davison
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(48 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 June 1996)
RoleCompany Director
Correspondence AddressHuntly Lodge 14 Hansler Grove
East Molesey
Surrey
KT8 9JN
Director NameKeith Taylor
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(49 years, 9 months after company formation)
Appointment Duration9 months (resigned 21 June 1996)
RoleOperations Director
Correspondence Address11 Lord President Road
North Berwick
East Lothian
EH39 4RW
Scotland
Director NameRichard Harrison
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(50 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 August 2000)
RoleAccountant
Correspondence AddressThe Barn Main Street
Tibthorpe
Driffield
East Yorkshire
YO25 9LA
Director NameStephen Rodger Gavin Booth
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(50 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLund Farm
Lund
Driffield
East Yorkshire
YO25 9TE
Director NameGraham James Bennington
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(50 years, 6 months after company formation)
Appointment Duration4 years (resigned 03 July 2000)
RoleManaging Director
Correspondence AddressIngs House The Green
Ellerker
Brough
East Yorkshire
HU15 2DP
Secretary NameRichard Harrison
NationalityBritish
StatusResigned
Appointed21 June 1996(50 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 August 2000)
RoleAccountant
Correspondence AddressThe Barn Main Street
Tibthorpe
Driffield
East Yorkshire
YO25 9LA
Director NameMr Gordon Andrew Presly
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(54 years, 8 months after company formation)
Appointment Duration15 years (resigned 31 August 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCharles Letts & Co. Limited Thornybank
Dalkeith
Midlothian
EH22 2NE
Scotland
Director NameMr Gordon James Donald Raw
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(54 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 04 December 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressCharles Letts & Co. Limited, Thornybank
Dalkeith
Midlothian
EH22 2NE
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed25 April 1994(48 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 June 1996)
Correspondence Address11 Walker Street
Edinburgh
EH3 7NE
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed10 August 2000(54 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 15 May 2014)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Contact

Websiteletts.co.uk

Location

Registered AddressC/O Johnston Carmichael Birchin Court
20 Birchin Lane
London
EC3V 9DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Charles Letts (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Charges

20 December 1993Delivered 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 1992Delivered 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 1992Delivered 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 1990Delivered 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 1989Delivered 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 1987Delivered 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 1982Delivered 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 1981Delivered 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

Filing History

11 January 2024Registered 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 2023Accounts for a dormant company made up to 30 April 2023 (7 pages)
1 December 2023Confirmation statement made on 7 November 2023 with updates (4 pages)
2 February 2023Accounts for a dormant company made up to 30 April 2022 (7 pages)
8 November 2022Confirmation statement made on 7 November 2022 with updates (4 pages)
9 May 2022Change of details for Charles Letts (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
31 January 2022Accounts for a dormant company made up to 30 April 2021 (6 pages)
11 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
6 May 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
11 March 2021Registered 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 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 30 April 2019 (5 pages)
28 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
13 December 2018Accounts for a dormant company made up to 30 April 2018 (5 pages)
12 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
16 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
20 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
8 February 2017Full accounts made up to 30 April 2016 (14 pages)
8 February 2017Full accounts made up to 30 April 2016 (14 pages)
8 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
9 February 2016Full accounts made up to 30 April 2015 (13 pages)
9 February 2016Full accounts made up to 30 April 2015 (13 pages)
22 December 2015Termination of appointment of Gordon James Donald Raw as a director on 4 December 2015 (1 page)
22 December 2015Termination of appointment of Gordon James Donald Raw as a director on 4 December 2015 (1 page)
3 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10,000
(5 pages)
3 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10,000
(5 pages)
18 September 2015Appointment of Mr Harolde Michael Savoy as a director on 17 September 2015 (2 pages)
18 September 2015Appointment of Mr Harolde Michael Savoy as a director on 17 September 2015 (2 pages)
4 September 2015Termination of appointment of Gordon Andrew Presly as a director on 31 August 2015 (1 page)
4 September 2015Termination of appointment of Gordon Andrew Presly as a director on 31 August 2015 (1 page)
22 June 2015Auditor's resignation (1 page)
22 June 2015Auditor's resignation (1 page)
24 February 2015Registered 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 2015Registered 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 2015Full accounts made up to 30 April 2014 (15 pages)
4 February 2015Full accounts made up to 30 April 2014 (15 pages)
26 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10,000
(5 pages)
26 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10,000
(5 pages)
26 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10,000
(5 pages)
15 May 2014Registered office address changed from Broadgate Tower 20 Primrose Street London EC2A 2EW on 15 May 2014 (1 page)
15 May 2014Termination of appointment of Dm Company Services Limited as a secretary (1 page)
15 May 2014Appointment of Macroberts Corporate Services Limited as a secretary (2 pages)
15 May 2014Appointment of Macroberts Corporate Services Limited as a secretary (2 pages)
15 May 2014Registered office address changed from Broadgate Tower 20 Primrose Street London EC2A 2EW on 15 May 2014 (1 page)
15 May 2014Termination of appointment of Dm Company Services Limited as a secretary (1 page)
12 December 2013Second filing of AR01 previously delivered to Companies House made up to 7 November 2013 (16 pages)
12 December 2013Second filing of AR01 previously delivered to Companies House made up to 7 November 2013 (16 pages)
12 December 2013Second filing of AR01 previously delivered to Companies House made up to 7 November 2013 (16 pages)
22 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 10,000
  • ANNOTATION A second filed AR01 was registered on 12/12/2013
(6 pages)
22 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 10,000
  • ANNOTATION A second filed AR01 was registered on 12/12/2013
(6 pages)
22 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 10,000
  • ANNOTATION A second filed AR01 was registered on 12/12/2013
(6 pages)
20 November 2013Secretary's details changed for Sc091698 on 13 November 2009 (1 page)
20 November 2013Secretary's details changed for Sc091698 on 13 November 2009 (1 page)
1 November 2013Full accounts made up to 31 January 2013 (16 pages)
1 November 2013Full accounts made up to 31 January 2013 (16 pages)
17 July 2013Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages)
17 July 2013Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages)
28 May 2013Registered office address changed from , Royal London House, 22-25 Finsbury Square, London, EC2A 1NL on 28 May 2013 (1 page)
28 May 2013Registered office address changed from , Royal London House, 22-25 Finsbury Square, London, EC2A 1NL on 28 May 2013 (1 page)
24 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
30 October 2012Full accounts made up to 31 January 2012 (17 pages)
30 October 2012Full accounts made up to 31 January 2012 (17 pages)
1 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
8 September 2011Full accounts made up to 31 January 2011 (15 pages)
8 September 2011Full accounts made up to 31 January 2011 (15 pages)
25 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
4 November 2010Full accounts made up to 31 January 2010 (16 pages)
4 November 2010Full accounts made up to 31 January 2010 (16 pages)
27 November 2009Full accounts made up to 31 January 2009 (14 pages)
27 November 2009Full accounts made up to 31 January 2009 (14 pages)
16 November 2009Director's details changed for Gordon Andrew Presly on 13 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Gordon James Donald Raw on 13 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Gordon James Donald Raw on 13 November 2009 (2 pages)
16 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
16 November 2009Secretary's details changed for Dm Company Services Limited on 13 November 2009 (2 pages)
16 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
16 November 2009Secretary's details changed for Dm Company Services Limited on 13 November 2009 (2 pages)
16 November 2009Director's details changed for Gordon Andrew Presly on 13 November 2009 (2 pages)
20 November 2008Full accounts made up to 31 January 2008 (14 pages)
20 November 2008Full accounts made up to 31 January 2008 (14 pages)
17 November 2008Return made up to 07/11/08; full list of members (3 pages)
17 November 2008Return made up to 07/11/08; full list of members (3 pages)
12 December 2007Return made up to 07/11/07; full list of members (2 pages)
12 December 2007Return made up to 07/11/07; full list of members (2 pages)
10 October 2007Full accounts made up to 31 January 2007 (15 pages)
10 October 2007Full accounts made up to 31 January 2007 (15 pages)
10 December 2006Return made up to 07/11/06; full list of members (7 pages)
10 December 2006Return made up to 07/11/06; full list of members (7 pages)
11 September 2006Full accounts made up to 31 January 2006 (15 pages)
11 September 2006Full accounts made up to 31 January 2006 (15 pages)
28 February 2006Section 394 (1 page)
28 February 2006Section 394 (1 page)
30 November 2005Full accounts made up to 31 January 2005 (15 pages)
30 November 2005Full accounts made up to 31 January 2005 (15 pages)
28 November 2005Return made up to 07/11/05; full list of members (7 pages)
28 November 2005Return made up to 07/11/05; full list of members (7 pages)
10 December 2004Return made up to 07/11/04; full list of members (7 pages)
10 December 2004Return made up to 07/11/04; full list of members (7 pages)
6 December 2004Director's particulars changed (1 page)
6 December 2004Director's particulars changed (1 page)
2 November 2004Full accounts made up to 31 January 2004 (15 pages)
2 November 2004Full accounts made up to 31 January 2004 (15 pages)
5 December 2003Return made up to 07/11/03; full list of members (7 pages)
5 December 2003Return made up to 07/11/03; full list of members (7 pages)
1 December 2003Full accounts made up to 31 January 2003 (13 pages)
1 December 2003Full accounts made up to 31 January 2003 (13 pages)
30 December 2002Return made up to 07/11/02; full list of members (7 pages)
30 December 2002Return made up to 07/11/02; full list of members (7 pages)
3 December 2002Full accounts made up to 31 January 2002 (14 pages)
3 December 2002Full accounts made up to 31 January 2002 (14 pages)
9 January 2002Return made up to 07/11/01; full list of members (6 pages)
9 January 2002Return made up to 07/11/01; full list of members (6 pages)
4 December 2001Full accounts made up to 31 January 2001 (13 pages)
4 December 2001Full accounts made up to 31 January 2001 (13 pages)
23 October 2001Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
23 October 2001Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
16 January 2001Return made up to 07/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2001Return made up to 07/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned;director resigned (1 page)
22 August 2000Secretary resigned;director resigned (1 page)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000Registered office changed on 22/08/00 from: north bar house, beverley, east yorkshire, HU17 8DG (1 page)
22 August 2000New director appointed (2 pages)
22 August 2000Registered office changed on 22/08/00 from: north bar house, beverley, east yorkshire, HU17 8DG (1 page)
22 August 2000Director resigned (1 page)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
16 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
7 June 2000Full accounts made up to 1 January 2000 (17 pages)
7 June 2000Full accounts made up to 1 January 2000 (17 pages)
7 June 2000Full accounts made up to 1 January 2000 (17 pages)
8 November 1999Return made up to 07/11/99; full list of members (7 pages)
8 November 1999Return made up to 07/11/99; full list of members (7 pages)
28 April 1999Full accounts made up to 2 January 1999 (17 pages)
28 April 1999Full accounts made up to 2 January 1999 (17 pages)
28 April 1999Full accounts made up to 2 January 1999 (17 pages)
17 September 1998Full accounts made up to 27 December 1997 (16 pages)
17 September 1998Full accounts made up to 27 December 1997 (16 pages)
24 July 1998Auditor's resignation (1 page)
24 July 1998Auditor's resignation (1 page)
4 December 1997Return made up to 07/11/97; no change of members (4 pages)
4 December 1997Return made up to 07/11/97; no change of members (4 pages)
26 June 1997Full accounts made up to 28 December 1996 (18 pages)
26 June 1997Full accounts made up to 28 December 1996 (18 pages)
5 February 1997Return made up to 07/11/96; full list of members (6 pages)
5 February 1997Return made up to 07/11/96; full list of members (6 pages)
21 August 1996Registered office changed on 21/08/96 from: royal london house, 22/25 finsbury square, london, EC2A 1DS (1 page)
21 August 1996Registered office changed on 21/08/96 from: royal london house, 22/25 finsbury square, london, EC2A 1DS (1 page)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
9 July 1996New director appointed (1 page)
9 July 1996New secretary appointed;new director appointed (2 pages)
9 July 1996Secretary resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
9 July 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
9 July 1996New director appointed (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996New secretary appointed;new director appointed (2 pages)
9 July 1996Secretary resigned (1 page)
3 May 1996Full accounts made up to 31 January 1996 (13 pages)
3 May 1996Full accounts made up to 31 January 1996 (13 pages)
1 December 1995Director resigned (2 pages)
1 December 1995Return made up to 07/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 December 1995Return made up to 07/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 December 1995Director resigned (2 pages)
27 September 1995New director appointed (3 pages)
27 September 1995New director appointed (3 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Director resigned (2 pages)
30 August 1995Director resigned (2 pages)
30 August 1995Director resigned (2 pages)
25 May 1995Full accounts made up to 31 January 1995 (14 pages)
25 May 1995Full accounts made up to 31 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)
7 March 1994Full accounts made up to 31 January 1993 (13 pages)
7 March 1994Full accounts made up to 31 January 1993 (13 pages)
7 February 1989Full accounts made up to 31 January 1988 (16 pages)
7 February 1989Full accounts made up to 31 January 1988 (16 pages)
23 October 1984Accounts made up to 31 January 1984 (12 pages)
23 October 1984Accounts made up to 31 January 1984 (12 pages)