Company NameLetts Educational Limited
Company StatusActive
Company Number02583342
CategoryPrivate Limited Company
Incorporation Date18 February 1991(33 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Charles George Mariner Redmayne
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(22 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleChief Executive - Harpercollins Uk
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Simon Richard Peter Dowson-Collins
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2014(23 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleGeneral Counsel Harpercollins Uk
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr David Peter Alford
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(25 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Secretary NameMr Simon Dowson-Collins
StatusCurrent
Appointed01 December 2016(25 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameRichard Ralph Price
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(4 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 02 September 1999)
RoleChairman
Correspondence Address8 Park Hill
Ealing
London
W5 2JN
Director NameLaurence Noone
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed15 July 1991(4 months, 3 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 10 January 1992)
RoleCompany Director
Correspondence AddressHolly Cottage High Street
Bray
Maidenhead
Berkshire
SL6 2AJ
Secretary NameMs Lynn Angharad Chandler
NationalityBritish
StatusResigned
Appointed15 July 1991(4 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 02 September 1999)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address32 Wingate Road
Hammersmith
London
W6 0UR
Director NameHugh Elliott
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(4 months, 4 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 February 1992)
RoleSalesman
Correspondence AddressThe Croft 18 Warren Croft
Cootham
Pulborough
West Sussex
RH20 4BE
Director NameMrs Alison Claire Harris
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 1993)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressRichmond 73 Epsom Road
Guildford
Surrey
GU1 3PA
Director NameBridget Clare Donnelly
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1993)
RolePublisher
Correspondence Address41 Lampmead Road
London
SE12 8QJ
Director NameJonathan Harris
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(2 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 December 1998)
RoleManaging Director
Correspondence Address76 The Grove
Ealing
London
W5 5LG
Director NameMr Richard John Carr
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(3 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 November 1999)
RolePublishing Director
Country of ResidenceEngland
Correspondence Address2 Alwyn Close
Elstree
Borehamwood
Hertfordshire
WD6 3LF
Director NameEdward Bartholomew Peppitt
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(5 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 1998)
RoleSales/Marketing Dir
Correspondence Address7 Tariff Crescent
London
SE8 3PP
Director NameMr Stephen William Hogg
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(7 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 June 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Grove Mansions
236 Hammersmith Grove
London
W6 7EW
Secretary NameGail Ann Rook
NationalityBritish
StatusResigned
Appointed02 September 1999(8 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address76 Atwood Road
Manchester
Lancashire
M20 6JN
Director NameStephen William Baker
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address50 Webster Gardens
London
W5 5ND
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed01 June 2001(10 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed03 December 2002(11 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameDavid Richard Holland
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed25 April 2006(15 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 September 2006)
RoleCompany Director
Correspondence Address44 Colehill Lane
London
SW6 5EG
Secretary NameDavid Richard Holland
NationalityAustralian
StatusResigned
Appointed25 April 2006(15 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 September 2006)
RoleCompany Director
Correspondence Address44 Colehill Lane
London
SW6 5EG
Secretary NameMr Michael Richard Daykin
NationalityBritish
StatusResigned
Appointed19 June 2006(15 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 19 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Weydon Hill Road
Farnham
Surrey
GU9 8NZ
Director NameMr Gerard Murray
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed04 September 2006(15 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 March 2010)
RoleCompany Director
Correspondence Address51 Nansen Road
London
SW11 5NS
Director NameMr Daniel Philip O'Brien
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(15 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Ellis Fields
St. Albans
Hertfordshire
AL3 6BQ
Secretary NameMr Michael Arnaouti
NationalityBritish
StatusResigned
Appointed04 September 2006(15 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Ditton Road
Surbiton
Surrey
KT6 6RJ
Secretary NameSue De Cesare
NationalityBritish
StatusResigned
Appointed01 January 2008(16 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 November 2008)
RoleCompany Director
Correspondence Address226 Park Road
London
N8 8JX
Director NameMr Rupert James Levy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(17 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 March 2010)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address18 Manor Hall Avenue
London
NW4 1NX
Secretary NameMr Rupert James Levy
NationalityBritish
StatusResigned
Appointed25 November 2008(17 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 2010)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address18 Manor Hall Avenue
London
NW4 1NX
Director NameMr Keith Howard Percival Mullock
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(19 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 05 October 2012)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address77-85 Fulham Palace Road
Hammersmith
London
W6 8JB
Director NameMs Victoria Barnsley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(19 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 16 August 2013)
RoleCeo And Publisher
Country of ResidenceUnited Kingdom
Correspondence Address77-85 Fulham Palace Road
Hammersmith
London
W6 8JB
Director NameMr Edmund Alexander Kielbasiewicz
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(19 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 2016)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Secretary NameEdmund Alexander Kielbasiewicz
NationalityBritish
StatusResigned
Appointed19 March 2010(19 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 2016)
RoleCompany Director
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Simon Martin Johnson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(21 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 October 2014)
RoleGroup Md
Country of ResidenceUnited Kingdom
Correspondence Address77-85 Fulham Palace Road
Hammersmith
London
W6 8JB
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed18 February 1991(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed18 February 1991(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1991(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websitegranada-learning.com

Location

Registered Address1 London Bridge Street
London
SE1 9GF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Harpercollins Publishers LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

6 October 2006Delivered on: 11 October 2006
Satisfied on: 25 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 April 2006Delivered on: 4 May 2006
Satisfied on: 29 September 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of accession
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All f/h and l/h land in england and wales at the date of the deed,all other land,all plant and machinery,all rental and other income and all debts and claims under or in connection with any lease,agreement or licence. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
25 January 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
1 December 2016Appointment of Mr David Peter Alford as a director on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page)
1 December 2016Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Edmund Alexander Kielbasiewicz as a director on 1 December 2016 (1 page)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
29 January 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
26 May 2015Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015 (2 pages)
26 May 2015Director's details changed for Mr Edmund Alexander Kielbasiewicz on 16 January 2015 (2 pages)
26 May 2015Director's details changed for Mr Simon Dowson-Collins on 16 January 2015 (2 pages)
26 May 2015Secretary's details changed for Edmund Alexander Kielbasiewicz on 16 January 2015 (1 page)
22 May 2015Secretary's details changed for Edmund Alexander Kielbasiewicz on 16 January 2015 (1 page)
22 May 2015Director's details changed for Mr Edmund Alexander Kielbasiewicz on 16 January 2015 (2 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
22 May 2015Director's details changed for Mr Simon Dowson-Collins on 16 January 2015 (2 pages)
22 May 2015Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015 (2 pages)
16 January 2015Registered office address changed from 77-85 Fulham Palace Road Hammersmith London W6 8JB to 1 London Bridge Street London SE1 9GF on 16 January 2015 (1 page)
21 November 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
22 October 2014Termination of appointment of Simon Martin Johnson as a director on 2 October 2014 (1 page)
22 October 2014Appointment of Mr Simon Dowson-Collins as a director on 22 October 2014 (2 pages)
22 October 2014Termination of appointment of Simon Martin Johnson as a director on 2 October 2014 (1 page)
7 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(5 pages)
25 November 2013Accounts for a dormant company made up to 30 June 2013 (10 pages)
1 October 2013Appointment of Mr Charles George Redmayne as a director (2 pages)
26 August 2013Termination of appointment of Victoria Barnsley as a director (1 page)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
8 February 2013Amended full accounts made up to 30 June 2012 (13 pages)
5 January 2013Full accounts made up to 30 June 2012 (20 pages)
9 October 2012Appointment of Mr Simon Johnson as a director (2 pages)
8 October 2012Termination of appointment of Keith Mullock as a director (1 page)
23 May 2012Termination of appointment of Nigel Ward as a director (1 page)
23 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
15 March 2012Full accounts made up to 30 June 2011 (13 pages)
27 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
24 March 2011Full accounts made up to 30 June 2010 (16 pages)
13 August 2010Full accounts made up to 31 December 2009 (14 pages)
9 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
9 April 2010Appointment of Edmund Alexander Kielbasiewicz as a director (3 pages)
9 April 2010Appointment of Nigel Maurice Ward as a director (3 pages)
9 April 2010Appointment of Edmund Alexander Kielbasiewicz as a secretary (3 pages)
9 April 2010Appointment of Victoria Barnsley as a director (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 March 2010Termination of appointment of Rupert Levy as a secretary (2 pages)
23 March 2010Current accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages)
23 March 2010Appointment of Keith Howard Percival Mullock as a director (3 pages)
23 March 2010Termination of appointment of Gerard Murray as a director (2 pages)
23 March 2010Termination of appointment of Rupert Levy as a director (2 pages)
23 March 2010Registered office address changed from 4 Grosvenor Place London SW1X 7DL on 23 March 2010 (2 pages)
21 September 2009Full accounts made up to 31 December 2008 (16 pages)
26 May 2009Return made up to 22/05/09; full list of members (4 pages)
22 May 2009Director's change of particulars / gerard murray / 22/05/2009 (1 page)
25 November 2008Appointment terminated secretary sue de cesare (1 page)
25 November 2008Secretary appointed mr rupert james levy (1 page)
2 October 2008Full accounts made up to 31 December 2007 (16 pages)
27 May 2008Return made up to 22/05/08; full list of members (3 pages)
28 April 2008Director appointed mr rupert james levy (1 page)
8 April 2008Appointment terminated director dan o'brien (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008New secretary appointed (2 pages)
30 September 2007Full accounts made up to 31 December 2006 (17 pages)
10 July 2007Return made up to 22/05/07; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 January 2007Registered office changed on 05/01/07 from: the chiswick centre 414 chiswick high road london W4 5TF (1 page)
16 October 2006Full accounts made up to 31 December 2005 (18 pages)
11 October 2006Particulars of mortgage/charge (6 pages)
11 October 2006Return made up to 22/05/06; no change of members (7 pages)
6 October 2006Declaration of assistance for shares acquisition (12 pages)
6 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2006Director resigned (1 page)
27 September 2006New secretary appointed (2 pages)
27 September 2006New director appointed (2 pages)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006New director appointed (2 pages)
7 September 2006Secretary resigned (1 page)
30 June 2006New secretary appointed (1 page)
20 June 2006Registered office changed on 20/06/06 from: the chiswick centre 414 chiswick high road london W4 5TF (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006New secretary appointed;new director appointed (2 pages)
16 May 2006Secretary resigned (1 page)
16 May 2006New director appointed (2 pages)
4 May 2006Particulars of mortgage/charge (7 pages)
10 February 2006Secretary's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
1 November 2005Full accounts made up to 31 December 2004 (19 pages)
31 May 2005Return made up to 22/05/05; full list of members (3 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2004Full accounts made up to 31 December 2003 (17 pages)
16 August 2004Return made up to 22/05/04; full list of members (3 pages)
6 April 2004Director's particulars changed (1 page)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 July 2003Full accounts made up to 30 September 2002 (18 pages)
9 December 2002New secretary appointed (2 pages)
30 July 2002Full accounts made up to 30 September 2001 (17 pages)
23 May 2002Return made up to 22/05/02; full list of members (2 pages)
19 April 2002Director resigned (1 page)
23 August 2001Full accounts made up to 30 September 2000 (17 pages)
1 August 2001Return made up to 22/05/01; full list of members (3 pages)
29 July 2001Registered office changed on 29/07/01 from: bpp house aldine place 142-144 uxbridge road london W12 8AA (1 page)
4 July 2001Secretary resigned (1 page)
3 July 2001New secretary appointed (1 page)
17 May 2001Resolutions
  • RES13 ‐ Dir authorisation 390A 10/05/01
(1 page)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
4 August 2000Return made up to 22/05/00; full list of members (7 pages)
1 August 2000Full accounts made up to 30 September 1999 (28 pages)
7 March 2000Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
24 February 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
23 November 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999New secretary appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999Secretary resigned (1 page)
4 October 1999New director appointed (2 pages)
1 October 1999Company name changed bpp (letts educational) LIMITED\certificate issued on 04/10/99 (2 pages)
7 June 1999Return made up to 22/05/99; full list of members (7 pages)
3 June 1999Full accounts made up to 31 December 1998 (15 pages)
19 February 1999New director appointed (2 pages)
6 January 1999Director resigned (1 page)
15 September 1998Full accounts made up to 31 December 1997 (14 pages)
7 August 1998Director resigned (1 page)
11 June 1998Return made up to 22/05/98; full list of members (7 pages)
30 September 1997Full accounts made up to 31 December 1996 (13 pages)
23 June 1997Return made up to 22/05/97; full list of members (8 pages)
9 June 1996Director's particulars changed (1 page)
9 June 1996Return made up to 22/05/96; no change of members (7 pages)
31 May 1996Full accounts made up to 31 December 1995 (12 pages)
22 April 1996New director appointed (2 pages)
10 November 1995New director appointed (4 pages)
7 August 1995Director's particulars changed (4 pages)
7 June 1995Return made up to 22/05/95; no change of members (5 pages)
7 June 1995Full accounts made up to 31 December 1994 (12 pages)
31 May 1994Return made up to 22/05/94; full list of members (5 pages)
25 May 1993Return made up to 22/05/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1992Return made up to 22/05/92; no change of members (6 pages)
18 March 1992Return made up to 18/02/92; full list of members (5 pages)
11 July 1991Company name changed burginhall 548 LIMITED\certificate issued on 11/07/91 (2 pages)
18 February 1991Incorporation (23 pages)