DAVIDS BOOKSHOPS (LETCHWORTH) LTD
HERTS WILLIAM ARMITAGE (LETCHWORTH) LIMITED DAVID'S BOOKSHOPS (LETCHWORTH) LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG6 3DE

Company number 00748686
Status Active
Incorporation Date 31 January 1963
Company Type Private Limited Company
Address 14 EASTCHEAP, LETCHWORTH, HERTS, SG6 3DE
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 2,675 . The most likely internet sites of DAVIDS BOOKSHOPS (LETCHWORTH) LTD are www.davidsbookshopsletchworth.co.uk, and www.davids-bookshops-letchworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and nine months. Davids Bookshops Letchworth Ltd is a Private Limited Company. The company registration number is 00748686. Davids Bookshops Letchworth Ltd has been working since 31 January 1963. The present status of the company is Active. The registered address of Davids Bookshops Letchworth Ltd is 14 Eastcheap Letchworth Herts Sg6 3de. . ARMITAGE, Lesley Gillian is a Director of the company. ARMITAGE, William George is a Director of the company. Secretary ARMITAGE, David John has been resigned. Secretary TETHER, Angela Michele has been resigned. Director ARMITAGE, Charles Simon Watkins has been resigned. Director ARMITAGE, David John has been resigned. Director BAIN, Iain Stuart has been resigned. Director WALKER, David Charles has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
ARMITAGE, Lesley Gillian
Appointed Date: 01 September 2010
73 years old

Director

Resigned Directors

Secretary
ARMITAGE, David John
Resigned: 04 July 2005

Secretary
TETHER, Angela Michele
Resigned: 28 November 2008
Appointed Date: 28 September 2005

Director
ARMITAGE, Charles Simon Watkins
Resigned: 20 January 2010
89 years old

Director
ARMITAGE, David John
Resigned: 04 July 2005
86 years old

Director
BAIN, Iain Stuart
Resigned: 20 January 2010
91 years old

Director
WALKER, David Charles
Resigned: 20 January 2010
80 years old

Persons With Significant Control

Mr William George Armitage
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Lesley Gillian Armitage
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAVIDS BOOKSHOPS (LETCHWORTH) LTD Events

03 Mar 2017
Confirmation statement made on 28 February 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2,675

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2,675

...
... and 80 more events
26 Sep 1988
Return made up to 09/09/88; full list of members

12 Nov 1987
Accounts for a small company made up to 31 March 1987

02 Oct 1987
Return made up to 10/06/87; full list of members

23 Jun 1987
New director appointed

25 Sep 1986
Accounts for a small company made up to 31 March 1986

DAVIDS BOOKSHOPS (LETCHWORTH) LTD Charges

28 February 1998
Legal mortgage
Delivered: 18 March 1998
Status: Satisfied on 14 October 2004
Persons entitled: Midland Bank PLC
Description: L/H 12 eastcheap letchworth hertfordshire. With the benefit…
26 February 1998
Legal mortgage
Delivered: 18 March 1998
Status: Satisfied on 14 October 2004
Persons entitled: Midland Bank PLC
Description: L/H 14 eastcheap letchworth hertfordshire. With the benefit…
22 October 1992
Fixed and floating charge
Delivered: 23 October 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over goodwill bookdebts and…