20 Birchin Lane
London
EC3V 9DU
Director Name | Mr Cameron William Barr |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2020(72 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | C/O Johnston Carmichael Birchin Court 20 Birchin Lane London EC3V 9DU |
Secretary Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 May 2014(66 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 | Peter John Casben |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 1993) |
Role | Finance Director |
Correspondence Address | Freshfields Milford Road Elstead Godalming Surrey GU8 6HF |
Director Name | Timothy Reginald Letts |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 August 1993) |
Role | Publisher |
Correspondence Address | Park Green Cottage Cranleigh Surrey GU6 7DJ |
Director Name | Anthony Ashworth Letts |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 August 1994) |
Role | Publisher |
Correspondence Address | 56 Eaton Place London SW1X 8AT |
Secretary Name | Peter John Casben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 April 1994) |
Role | Company Director |
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(45 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 | Alan Mills |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 June 1996) |
Role | Company Director |
Correspondence Address | Green End The Green Cavendish Sudbury Suffolk CO10 8BB |
Director Name | Keith Taylor |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(47 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 | John Julian Davison |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(47 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 21 June 1996) |
Role | Company Director |
Correspondence Address | Huntly Lodge 14 Hansler Grove East Molesey Surrey KT8 9JN |
Director Name | Richard Harrison |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(48 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(48 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(48 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(48 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(52 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 | 04 December 2015(68 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 March 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 21 Perrymount Road Haywards Heath West Sussex RH16 3TP |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1994(46 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 |
Director Name | DM Trustee Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1994(46 years, 8 months after company formation) |
Appointment Duration | 4 weeks (resigned 22 September 1994) |
Correspondence Address | 11 Walker Street Edinburgh EH3 7NE Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(52 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 |
12.8k at £0.1 | Charles Letts (Holdings) LTD 83.20% Ordinary B |
---|---|
8k at £0.05 | Charles Letts (Holdings) LTD 20.00% Ordinary A |
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) |
13 November 1991 | Delivered on: 25 November 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: First fixed charge on all goodwill and uncalled capital for the time being of the company, and all patents patent applications. (See form 395 for full details). 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: Fixed charge over all book debts & other debts owing to the company. Floating charge over all undertaking and all property and assets present and future including book debts (excluding uncalled capital. Those mentioned above). Fully Satisfied |
1 July 1982 | Delivered on: 1 July 1982 Satisfied on: 12 March 1990 Persons entitled: Industrial and Commercial Finance Corporation Limited. Classification: Collateral 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 the undertaking and all property and assets present and future including goodwill, book debts. Uncalled capital. Fully Satisfied |
17 December 1981 | Delivered on: 30 December 1981 Satisfied on: 13 April 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's f/h or l/h properties. Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts & uncalled capital. 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) |
24 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) |
17 March 2020 | Appointment of Mr Cameron William Barr as a director on 16 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Gordon James Donald Raw as a director on 16 March 2020 (1 page) |
27 January 2020 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
28 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 30 April 2018 (4 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 (3 pages) |
21 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
11 January 2017 | Micro company accounts made up to 30 April 2016 (3 pages) |
11 January 2017 | Micro company accounts made up to 30 April 2016 (3 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) |
31 August 2016 | Appointment of Mr Gordon James Donald Raw as a director on 4 December 2015 (2 pages) |
31 August 2016 | Appointment of Mr Gordon James Donald Raw as a director on 4 December 2015 (2 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 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) |
4 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
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) |
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) |
28 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
28 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 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 | 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 Level 13 the Broadgate Tower Primrose Street London EC2A 2EW on 15 May 2014 (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) |
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 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
31 October 2013 | Accounts for a dormant company made up to 31 January 2013 (5 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) |
3 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
30 October 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
1 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 January 2011 (5 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 (6 pages) |
25 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
20 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Mr Gordon James Donald Raw on 16 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Gordon Andrew Presly on 16 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Secretary's details changed for Dm Company Services Limited on 16 November 2009 (1 page) |
20 November 2009 | Director's details changed for Mr Gordon Andrew Presly on 16 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Mr Gordon James Donald Raw on 16 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Dm Company Services Limited on 16 November 2009 (1 page) |
26 October 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
17 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
17 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
13 December 2007 | Return made up to 07/11/07; full list of members (2 pages) |
13 December 2007 | Return made up to 07/11/07; full list of members (2 pages) |
10 October 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
10 October 2007 | Accounts for a dormant company made up to 31 January 2007 (6 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) |
28 November 2006 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
28 November 2006 | Accounts for a dormant company made up to 31 January 2006 (6 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) |
24 July 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
24 July 2005 | Accounts for a dormant company made up to 31 January 2005 (6 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 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 January 2004 (6 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 (8 pages) |
1 December 2003 | Full accounts made up to 31 January 2003 (8 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) |
27 November 2002 | Accounts for a dormant company made up to 31 January 2002 (7 pages) |
27 November 2002 | Accounts for a dormant company made up to 31 January 2002 (7 pages) |
6 December 2001 | Return made up to 07/11/01; full list of members
|
6 December 2001 | Return made up to 07/11/01; full list of members
|
4 December 2001 | Accounts for a dormant company made up to 31 January 2001 (6 pages) |
4 December 2001 | Accounts for a dormant company made up to 31 January 2001 (6 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 | 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 | Director resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Secretary resigned (1 page) |
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) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
7 June 2000 | Accounts for a dormant company made up to 1 January 2000 (6 pages) |
7 June 2000 | Accounts for a dormant company made up to 1 January 2000 (6 pages) |
7 June 2000 | Accounts for a dormant company made up to 1 January 2000 (6 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 | Accounts for a dormant company made up to 2 January 1999 (6 pages) |
28 April 1999 | Accounts for a dormant company made up to 2 January 1999 (6 pages) |
28 April 1999 | Accounts for a dormant company made up to 2 January 1999 (6 pages) |
22 May 1998 | Accounts for a dormant company made up to 27 December 1997 (6 pages) |
22 May 1998 | Accounts for a dormant company made up to 27 December 1997 (6 pages) |
4 December 1997 | Return made up to 07/11/97; full list of members (6 pages) |
4 December 1997 | Return made up to 07/11/97; full list of members (6 pages) |
8 October 1997 | Full accounts made up to 28 December 1996 (10 pages) |
8 October 1997 | Full accounts made up to 28 December 1996 (10 pages) |
5 February 1997 | Return made up to 07/11/96; full list of members
|
5 February 1997 | Return made up to 07/11/96; full list of members
|
3 December 1996 | Full accounts made up to 31 January 1996 (8 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (8 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) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | New secretary appointed;new director appointed (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 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
9 July 1996 | Secretary 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 (1 page) |
9 July 1996 | New director appointed (1 page) |
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) |
1 December 1995 | Return made up to 07/11/95; full list of members (8 pages) |
1 December 1995 | Return made up to 07/11/95; full list of members (8 pages) |
29 November 1995 | Accounts for a dormant company made up to 31 January 1995 (4 pages) |
29 November 1995 | Accounts for a dormant company made up to 31 January 1995 (4 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (3 pages) |
27 September 1995 | New director appointed (3 pages) |
30 August 1995 | Director resigned (2 pages) |
30 August 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
10 November 1992 | Accounts for a dormant company made up to 31 January 1992 (4 pages) |
10 November 1992 | Accounts for a dormant company made up to 31 January 1992 (4 pages) |
3 December 1991 | Accounts for a dormant company made up to 31 January 1991 (4 pages) |
3 December 1991 | Accounts for a dormant company made up to 31 January 1991 (4 pages) |
7 November 1990 | Accounts for a dormant company made up to 31 January 1990 (4 pages) |
7 November 1990 | Accounts for a dormant company made up to 31 January 1990 (4 pages) |
3 February 1989 | Full accounts made up to 31 January 1988 (11 pages) |
3 February 1989 | Full accounts made up to 31 January 1988 (11 pages) |
19 October 1983 | Accounts made up to 31 January 1983 (9 pages) |
19 October 1983 | Accounts made up to 31 January 1983 (9 pages) |