FLEET STREET LETTER LIMITED(THE)

FLEET STREET LETTER LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFLEET STREET LETTER LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01953647
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FLEET STREET LETTER LIMITED(THE)?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is FLEET STREET LETTER LIMITED(THE) located?

    Registered Office Address
    Friars Bridge Court
    Blackfriars Road
    SE1 8NZ London
    Undeliverable Registered Office AddressNo

    What were the previous names of FLEET STREET LETTER LIMITED(THE)?

    Previous Company Names
    Company NameFromUntil
    LEGIBUS 658 LIMITEDOct 08, 1985Oct 08, 1985

    What are the latest accounts for FLEET STREET LETTER LIMITED(THE)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for FLEET STREET LETTER LIMITED(THE)?

    Annual Return
    Last Annual Return

    What are the latest filings for FLEET STREET LETTER LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2015

    Statement of capital on Jun 15, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Appointment of Ms Helen Ann Hunsperger as a director on Mar 06, 2015

    2 pagesAP01

    Termination of appointment of John Caine as a director on Mar 06, 2015

    1 pagesTM01

    Annual return made up to Jun 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2014

    Statement of capital on Jun 10, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for William Robert Bonner on Jan 01, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jun 01, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Jun 01, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Registered office address changed from * Sea Containers House 7Th Floor 20 Upper Ground London SE1 9JD* on Dec 21, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Jun 01, 2011 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Helen Ann Hunsperger on Sep 23, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Jun 01, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    1 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    legacy

    1 pages288c

    Accounts for a dormant company made up to Dec 31, 2007

    1 pagesAA

    Who are the officers of FLEET STREET LETTER LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNSPERGER, Helen Ann
    Blackfriars Road
    SE1 8NZ London
    Friars Bridge Court
    United Kingdom
    Secretary
    Blackfriars Road
    SE1 8NZ London
    Friars Bridge Court
    United Kingdom
    BritishSolicitor111605390002
    BONNER, William Robert
    Blackfriars Road
    SE1 8NZ London
    Friars Bridge Court
    United Kingdom
    Director
    Blackfriars Road
    SE1 8NZ London
    Friars Bridge Court
    United Kingdom
    UsaIrishBusiness Executive58726190005
    HUNSPERGER, Helen Ann
    Blackfriars Road
    SE1 8NZ London
    Friars Bridge Court
    Director
    Blackfriars Road
    SE1 8NZ London
    Friars Bridge Court
    EnglandBritishSolicitor169282050001
    CAINE, John
    24 Hillview Road
    BR6 0SF Orpington
    Kent
    Secretary
    24 Hillview Road
    BR6 0SF Orpington
    Kent
    BritishChartered Accountant33220290003
    COOMB, Peter Grenfell
    55 Ruthin Road
    Blackheath
    SE3 7SJ London
    Secretary
    55 Ruthin Road
    Blackheath
    SE3 7SJ London
    British44528820001
    GIBSON, David Andrew
    The Old School 46 Astrop Road
    Kings Sutton
    OX17 3PQ Banbury
    Oxfordshire
    Secretary
    The Old School 46 Astrop Road
    Kings Sutton
    OX17 3PQ Banbury
    Oxfordshire
    British44529460003
    PEACH, Inez Mary
    Silverwood Station Road
    Semley
    SP7 9AH Shaftesbury
    Dorset
    Secretary
    Silverwood Station Road
    Semley
    SP7 9AH Shaftesbury
    Dorset
    British9976010001
    WITHERS, John Martin
    Hillcroft 3 Crown Road
    KT3 3UW New Malden
    Surrey
    Secretary
    Hillcroft 3 Crown Road
    KT3 3UW New Malden
    Surrey
    British41682250001
    CAINE, John
    24 Hillview Road
    BR6 0SF Orpington
    Kent
    Director
    24 Hillview Road
    BR6 0SF Orpington
    Kent
    EnglandBritishChartered Accountant33220290003
    CROPPER, Anthony Graham
    Meadow House
    Moules Lane Hadstock
    CB21 4PD Cambridge
    Cambridgeshire
    Director
    Meadow House
    Moules Lane Hadstock
    CB21 4PD Cambridge
    Cambridgeshire
    EnglandBritishFinance Director8664640001
    FEATHERSTONE, Gordon Alan
    61 Circle Gardens
    Merton Park
    SW19 3JT London
    Director
    61 Circle Gardens
    Merton Park
    SW19 3JT London
    BritishAccountant10334270001
    RIGBY, Peter Stephen
    2 The Laurels
    SN6 6LE Castle Eaton
    Wiltshire
    Director
    2 The Laurels
    SN6 6LE Castle Eaton
    Wiltshire
    BritishChief Executive69164290001

    Does FLEET STREET LETTER LIMITED(THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On Nov 22, 1990
    Delivered On Dec 11, 1990
    Satisfied
    Amount secured
    The monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on and under the terms of the financing document (as defined in the charge)
    Short particulars
    (See doc M190 for full details). 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.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York(As Agent) and Hill Samuel Bank Limited
    Transactions
    • Dec 11, 1990Registration of a charge
    • Dec 06, 1994Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0