Company NameCharles Letts Employee Benefit Trust Limited
DirectorsHarolde Michael Savoy and Cameron William Barr
Company StatusActive
Company Number00446557
CategoryPrivate Limited Company
Incorporation Date12 December 1947(76 years, 5 months ago)
Previous NameCharles Letts Group Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Harolde Michael Savoy
Date of BirthMarch 1959 (Born 65 years ago)
NationalityCanadian,American
StatusCurrent
Appointed17 September 2015(67 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
Director NameMr Cameron William Barr
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(72 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressC/O Johnston Carmichael Birchin Court
20 Birchin Lane
London
EC3V 9DU
Secretary NameMacroberts Corporate Services Limited (Corporation)
StatusCurrent
Appointed15 May 2014(66 years, 5 months after company formation)
Appointment Duration9 years, 11 months
Correspondence AddressCapella Building (10th Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NamePeter John Casben
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(43 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 1993)
RoleFinance Director
Correspondence AddressFreshfields Milford Road
Elstead
Godalming
Surrey
GU8 6HF
Director NameTimothy Reginald Letts
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(43 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 August 1993)
RolePublisher
Correspondence AddressPark Green Cottage
Cranleigh
Surrey
GU6 7DJ
Director NameAnthony Ashworth Letts
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(43 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 August 1994)
RolePublisher
Correspondence Address56 Eaton Place
London
SW1X 8AT
Secretary NamePeter John Casben
NationalityBritish
StatusResigned
Appointed07 November 1991(43 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 April 1994)
RoleCompany Director
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(45 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 NameAlan Mills
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(46 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 June 1996)
RoleCompany Director
Correspondence AddressGreen End The Green
Cavendish
Sudbury
Suffolk
CO10 8BB
Director NameKeith Taylor
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(47 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 NameJohn Julian Davison
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(47 years, 9 months after company formation)
Appointment Duration9 months (resigned 21 June 1996)
RoleCompany Director
Correspondence AddressHuntly Lodge 14 Hansler Grove
East Molesey
Surrey
KT8 9JN
Director NameRichard Harrison
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(48 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(48 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(48 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(48 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(52 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
Appointed04 December 2015(68 years after company formation)
Appointment Duration4 years, 3 months (resigned 16 March 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address21 Perrymount Road
Haywards Heath
West Sussex
RH16 3TP
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed25 April 1994(46 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 June 1996)
Correspondence Address11 Walker Street
Edinburgh
EH3 7NE
Scotland
Director NameDM Trustee Company Limited (Corporation)
StatusResigned
Appointed25 August 1994(46 years, 8 months after company formation)
Appointment Duration4 weeks (resigned 22 September 1994)
Correspondence Address11 Walker Street
Edinburgh
EH3 7NE
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed10 August 2000(52 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

12.8k at £0.1Charles Letts (Holdings) LTD
83.20%
Ordinary B
8k at £0.05Charles Letts (Holdings) LTD
20.00%
Ordinary A

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

13 November 1991Delivered 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 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: 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 1982Delivered 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 1981Delivered 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

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)
24 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)
17 March 2020Appointment of Mr Cameron William Barr as a director on 16 March 2020 (2 pages)
17 March 2020Termination of appointment of Gordon James Donald Raw as a director on 16 March 2020 (1 page)
27 January 2020Accounts for a dormant company made up to 30 April 2019 (4 pages)
28 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 30 April 2018 (4 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 (3 pages)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
11 January 2017Micro company accounts made up to 30 April 2016 (3 pages)
11 January 2017Micro company accounts made up to 30 April 2016 (3 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)
31 August 2016Appointment of Mr Gordon James Donald Raw as a director on 4 December 2015 (2 pages)
31 August 2016Appointment of Mr Gordon James Donald Raw as a director on 4 December 2015 (2 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (3 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)
4 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2,000
(6 pages)
4 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2,000
(6 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)
24 February 2015Registered 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 2015Registered 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 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (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 2,000
(6 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 2,000
(6 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 2,000
(6 pages)
15 May 2014Termination of appointment of Dm Company Services Limited as a secretary (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 Level 13 the Broadgate Tower Primrose Street London EC2A 2EW on 15 May 2014 (1 page)
15 May 2014Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW on 15 May 2014 (1 page)
22 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2,000
(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 2,000
(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 2,000
(6 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (5 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)
3 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
30 October 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
30 October 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
1 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
8 September 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
8 September 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
10 December 2010Registered office address changed from Royal London House 22/25 Finsbury Square London EC2A 1DS on 10 December 2010 (1 page)
10 December 2010Registered office address changed from Royal London House 22/25 Finsbury Square London EC2A 1DS on 10 December 2010 (1 page)
25 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
7 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
7 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
20 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Mr Gordon James Donald Raw on 16 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Gordon Andrew Presly on 16 November 2009 (2 pages)
20 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
20 November 2009Secretary's details changed for Dm Company Services Limited on 16 November 2009 (1 page)
20 November 2009Director's details changed for Mr Gordon Andrew Presly on 16 November 2009 (2 pages)
20 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Mr Gordon James Donald Raw on 16 November 2009 (2 pages)
20 November 2009Secretary's details changed for Dm Company Services Limited on 16 November 2009 (1 page)
26 October 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
26 October 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
17 November 2008Return made up to 07/11/08; full list of members (4 pages)
17 November 2008Return made up to 07/11/08; full list of members (4 pages)
2 September 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
2 September 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
13 December 2007Return made up to 07/11/07; full list of members (2 pages)
13 December 2007Return made up to 07/11/07; full list of members (2 pages)
10 October 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
10 October 2007Accounts for a dormant company made up to 31 January 2007 (6 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)
28 November 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
28 November 2006Accounts for a dormant company made up to 31 January 2006 (6 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)
24 July 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
24 July 2005Accounts for a dormant company made up to 31 January 2005 (6 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 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
2 November 2004Accounts for a dormant company made up to 31 January 2004 (6 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 (8 pages)
1 December 2003Full accounts made up to 31 January 2003 (8 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)
27 November 2002Accounts for a dormant company made up to 31 January 2002 (7 pages)
27 November 2002Accounts for a dormant company made up to 31 January 2002 (7 pages)
6 December 2001Return made up to 07/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 December 2001Return made up to 07/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 December 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
4 December 2001Accounts for a dormant company made up to 31 January 2001 (6 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 (6 pages)
16 January 2001Return made up to 07/11/00; full list of members (6 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000Registered office changed on 21/08/00 from: north bar house beverley east yorkshire HU17 8DG (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000Registered office changed on 21/08/00 from: north bar house beverley east yorkshire HU17 8DG (1 page)
21 August 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
7 June 2000Accounts for a dormant company made up to 1 January 2000 (6 pages)
7 June 2000Accounts for a dormant company made up to 1 January 2000 (6 pages)
7 June 2000Accounts for a dormant company made up to 1 January 2000 (6 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 1999Accounts for a dormant company made up to 2 January 1999 (6 pages)
28 April 1999Accounts for a dormant company made up to 2 January 1999 (6 pages)
28 April 1999Accounts for a dormant company made up to 2 January 1999 (6 pages)
22 May 1998Accounts for a dormant company made up to 27 December 1997 (6 pages)
22 May 1998Accounts for a dormant company made up to 27 December 1997 (6 pages)
4 December 1997Return made up to 07/11/97; full list of members (6 pages)
4 December 1997Return made up to 07/11/97; full list of members (6 pages)
8 October 1997Full accounts made up to 28 December 1996 (10 pages)
8 October 1997Full accounts made up to 28 December 1996 (10 pages)
5 February 1997Return made up to 07/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1997Return made up to 07/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1996Full accounts made up to 31 January 1996 (8 pages)
3 December 1996Full accounts made up to 31 January 1996 (8 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)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
9 July 1996Director resigned (1 page)
9 July 1996New secretary appointed;new director appointed (1 page)
9 July 1996Director resigned (1 page)
9 July 1996New director appointed (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
9 July 1996Secretary resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996New secretary appointed;new director appointed (1 page)
9 July 1996New director appointed (1 page)
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)
1 December 1995Return made up to 07/11/95; full list of members (8 pages)
1 December 1995Return made up to 07/11/95; full list of members (8 pages)
29 November 1995Accounts for a dormant company made up to 31 January 1995 (4 pages)
29 November 1995Accounts for a dormant company made up to 31 January 1995 (4 pages)
10 October 1995New director appointed (2 pages)
10 October 1995New director appointed (2 pages)
27 September 1995New director appointed (3 pages)
27 September 1995New director appointed (3 pages)
30 August 1995Director resigned (2 pages)
30 August 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
10 November 1992Accounts for a dormant company made up to 31 January 1992 (4 pages)
10 November 1992Accounts for a dormant company made up to 31 January 1992 (4 pages)
3 December 1991Accounts for a dormant company made up to 31 January 1991 (4 pages)
3 December 1991Accounts for a dormant company made up to 31 January 1991 (4 pages)
7 November 1990Accounts for a dormant company made up to 31 January 1990 (4 pages)
7 November 1990Accounts for a dormant company made up to 31 January 1990 (4 pages)
3 February 1989Full accounts made up to 31 January 1988 (11 pages)
3 February 1989Full accounts made up to 31 January 1988 (11 pages)
19 October 1983Accounts made up to 31 January 1983 (9 pages)
19 October 1983Accounts made up to 31 January 1983 (9 pages)