Company Name00055837 Limited
Company StatusActive
Company Number00055837
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameSu214 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Colin Peter Duckels
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2000(98 years, 10 months after company formation)
Appointment Duration23 years, 7 months
RoleGroup Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodlands Park
Scarcroft
Leeds
West Yorkshire
LS14 3JU
Secretary NameMichelle Hazel Cox
NationalityBritish
StatusCurrent
Appointed31 March 2005(103 years, 4 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence Address154 Eastwood Road North
Leigh On Sea
Essex
SS9 4LZ
Director NameMr Mark Anthony Healey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2005(103 years, 10 months after company formation)
Appointment Duration18 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Manor House
Calverley Road Oulton
Leeds
LS26 8JD
Director NameMrs Gillian Anne Hague
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2005(103 years, 10 months after company formation)
Appointment Duration18 years, 7 months
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage
The Street
West Clandon
Surrey
GU4 7TG
Director NameMr Richard Leeroy Burchill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed16 August 2006(104 years, 9 months after company formation)
Appointment Duration17 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address102 Northwood Way
Northwood Hills
Middlesex
HA6 1RU
Secretary NameKimberly Donna Rodie
StatusCurrent
Appointed13 November 2008(106 years, 12 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Correspondence Address34 Doulton Mews
West Hampstead
London
NW6 1XY
Director NameDavid John Bates
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(90 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 December 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 The Laurels
Potten End
Berkhamsted
Hertfordshire
HP4 2SP
Director NameJohn Hodges
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(90 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 January 1998)
RoleAssistant Company Secretary
Correspondence AddressThe Old Orchard Burney Road
Westhumble
Dorking
Surrey
RH5 6AU
Director NamePhilip Clayton Smith
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(90 years, 7 months after company formation)
Appointment Duration8 months (resigned 01 March 1993)
RoleSecretary
Correspondence Address24 Bishops Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3LZ
Secretary NameJohn Hodges
NationalityBritish
StatusResigned
Appointed28 June 1992(90 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 January 1998)
RoleCompany Director
Correspondence AddressThe Old Orchard Burney Road
Westhumble
Dorking
Surrey
RH5 6AU
Director NameMs Patricia Valda Skinner
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(91 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 January 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Manor Drive
London
NW7 3ND
Director NameDavid Nigel Brown
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(93 years after company formation)
Appointment Duration11 years, 8 months (resigned 16 August 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address116 Clarence Road
St Albans
Hertfordshire
AL1 4NW
Director NameGerald Arthur Bullworthy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(96 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2000)
RoleChartered Accountant
Correspondence AddressStamford 9 Highview
Cheam
Sutton
Surrey
SM2 7DZ
Director NameMr Adam Alexander Goldman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(96 years, 2 months after company formation)
Appointment Duration8 years (resigned 17 February 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Jenner Way
Clarendon Park
Epsom
Surrey
KT19 7LJ
Secretary NameIan Peter Jackman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(96 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 December 1999)
RoleCompany Director
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Secretary NameIan Peter Jackman
NationalityBritish
StatusResigned
Appointed21 January 1998(96 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 December 1999)
RoleCompany Director
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Secretary NameDaphne Valerie Cash
NationalityBritish
StatusResigned
Appointed13 December 1999(98 years after company formation)
Appointment Duration8 months, 1 week (resigned 18 August 2000)
RoleCompany Director
Correspondence Address20 Chichester Mews
London
SE27 0NS
Secretary NameRebecca Jayne Stevenson
NationalityBritish
StatusResigned
Appointed05 September 2000(98 years, 9 months after company formation)
Appointment Duration3 years (resigned 05 September 2003)
RoleCompany Director
Correspondence Address49 Rivulet Road
Tottenham
London
N17 7JT
Secretary NameBeverley Hicks
NationalityBritish
StatusResigned
Appointed05 September 2003(101 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address7 Westminster Court
King & Queen Wharf Rotherhithe
London
SE16 5SY
Director NameJulie Sook Hein Crossland
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(104 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Rowallan Road
London
SW6 6AF
Secretary NameMrs Jayabaduri Bergamin
NationalityBritish
StatusResigned
Appointed04 April 2008(106 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Newry Road
Twickenham
Middlesex
TW1 1PL

Contact

Websitehttps://www.arcadiagroup.co.uk

Location

Registered AddressColegrave House
70 Berners Street
London
W1T 3NL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 August 2008 (15 years, 8 months ago)
Next Accounts Due31 May 2010 (overdue)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Next Return Due15 June 2017 (overdue)

Charges

18 December 2002Delivered on: 23 December 2002
Satisfied on: 18 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forthe Security Beneficiaries (The Security Trustee)

Classification: Deed of accession to a composite guarantee and debenture dated 10 september 2002
Secured details: All present and future obligations and liabilities of each charging company to the security trustee and the security beneficiaries (or any of them) 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

Filing History

4 October 2022Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2021Compulsory strike-off action has been suspended (1 page)
21 September 2021First Gazette notice for compulsory strike-off (1 page)
16 February 2015Restoration by order of the court (3 pages)
16 February 2015Restoration by order of the court (3 pages)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
17 October 2009Voluntary strike-off action has been suspended (1 page)
17 October 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
19 May 2009Application for striking-off (2 pages)
19 May 2009Application for striking-off (2 pages)
27 March 2009Particulars of contract relating to shares (2 pages)
27 March 2009Particulars of contract relating to shares (2 pages)
17 March 2009Resolutions
  • RES14 ‐ Bonus share isue 25/02/2009
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 March 2009Nc inc already adjusted 25/02/09 (1 page)
17 March 2009Statement by directors (1 page)
17 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ Bonus share isue 25/02/2009
(1 page)
17 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 March 2009Statement by Directors (1 page)
17 March 2009Ad 25/02/09\gbp si 109000@1=109000\gbp ic 50000/159000\ (2 pages)
17 March 2009Memorandum of capitap - processed 17/03/09 (2 pages)
17 March 2009Nc inc already adjusted 25/02/09 (1 page)
17 March 2009Solvency Statement dated 25/02/09 (1 page)
17 March 2009Solvency statement dated 25/02/09 (1 page)
17 March 2009Ad 25/02/09 gbp si 109000@1=109000 gbp ic 50000/159000 (2 pages)
17 March 2009Memorandum of capitap - processed 17/03/09 (2 pages)
29 January 2009Accounts for a dormant company made up to 30 August 2008 (6 pages)
29 January 2009Accounts made up to 30 August 2008 (6 pages)
14 November 2008Secretary appointed kimberly donna rodie (1 page)
14 November 2008Appointment terminated secretary jayabaduri bergamin (1 page)
14 November 2008Appointment Terminated Secretary jayabaduri bergamin (1 page)
14 November 2008Secretary appointed kimberly donna rodie (1 page)
19 June 2008Return made up to 01/06/08; full list of members (4 pages)
19 June 2008Return made up to 01/06/08; full list of members (4 pages)
10 April 2008Secretary appointed jayabaduri bergamin (1 page)
10 April 2008Secretary appointed jayabaduri bergamin (1 page)
23 January 2008Accounts made up to 1 September 2007 (6 pages)
23 January 2008Accounts for a dormant company made up to 1 September 2007 (6 pages)
23 January 2008Accounts for a dormant company made up to 1 September 2007 (6 pages)
15 July 2007Return made up to 01/06/07; no change of members (8 pages)
15 July 2007Return made up to 01/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
3 March 2007Secretary's particulars changed (1 page)
3 March 2007Secretary's particulars changed (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
19 September 2006New director appointed (1 page)
19 September 2006New director appointed (1 page)
18 September 2006Accounts for a dormant company made up to 2 September 2006 (6 pages)
18 September 2006Accounts for a dormant company made up to 2 September 2006 (6 pages)
18 September 2006Accounts made up to 2 September 2006 (6 pages)
23 June 2006Return made up to 01/06/06; full list of members (8 pages)
23 June 2006Return made up to 01/06/06; full list of members (8 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
3 January 2006Accounts made up to 27 August 2005 (6 pages)
3 January 2006Accounts for a dormant company made up to 27 August 2005 (6 pages)
27 October 2005New director appointed (3 pages)
27 October 2005New director appointed (3 pages)
20 October 2005New director appointed (3 pages)
20 October 2005New director appointed (3 pages)
31 August 2005Secretary's particulars changed (1 page)
31 August 2005Secretary's particulars changed (1 page)
23 July 2005Director's particulars changed (1 page)
23 July 2005Return made up to 01/06/05; full list of members (6 pages)
23 July 2005Return made up to 01/06/05; full list of members (6 pages)
23 July 2005Director's particulars changed (1 page)
8 June 2005Full accounts made up to 28 August 2004 (7 pages)
8 June 2005Full accounts made up to 28 August 2004 (7 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005New secretary appointed (1 page)
13 April 2005New secretary appointed (1 page)
13 April 2005Secretary resigned (1 page)
18 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
18 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
30 June 2004Return made up to 01/06/04; full list of members (6 pages)
30 June 2004Return made up to 01/06/04; full list of members (6 pages)
9 January 2004Director's particulars changed (1 page)
9 January 2004Director's particulars changed (1 page)
20 November 2003Accounts for a dormant company made up to 30 August 2003 (6 pages)
20 November 2003Accounts made up to 30 August 2003 (6 pages)
12 September 2003New secretary appointed (2 pages)
12 September 2003Secretary resigned (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003New secretary appointed (2 pages)
14 August 2003Memorandum and Articles of Association (6 pages)
14 August 2003Memorandum and Articles of Association (6 pages)
14 August 2003Memorandum and Articles of Association (7 pages)
14 August 2003Memorandum and Articles of Association (7 pages)
25 June 2003Return made up to 01/06/03; full list of members (6 pages)
25 June 2003Return made up to 01/06/03; full list of members (6 pages)
18 February 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
18 February 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
27 January 2003Auditor's resignation (4 pages)
27 January 2003Auditor's resignation (4 pages)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 December 2002Particulars of mortgage/charge (17 pages)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 December 2002Declaration of assistance for shares acquisition (17 pages)
23 December 2002Declaration of assistance for shares acquisition (17 pages)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 December 2002Particulars of mortgage/charge (17 pages)
3 July 2002Return made up to 01/06/02; no change of members (5 pages)
3 July 2002Return made up to 01/06/02; no change of members (5 pages)
15 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2002Director's particulars changed (1 page)
2 April 2002Director's particulars changed (1 page)
11 January 2002Full accounts made up to 25 August 2001 (10 pages)
11 January 2002Full accounts made up to 25 August 2001 (10 pages)
27 June 2001Return made up to 01/06/01; full list of members (6 pages)
27 June 2001Return made up to 01/06/01; full list of members (6 pages)
20 April 2001Full accounts made up to 26 August 2000 (10 pages)
20 April 2001Full accounts made up to 26 August 2000 (10 pages)
15 November 2000Director's particulars changed (1 page)
15 November 2000Director's particulars changed (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
15 September 2000Director's particulars changed (1 page)
15 September 2000Director's particulars changed (1 page)
14 September 2000Registered office changed on 14/09/00 from: colegrave house 70 berners street london W1P 3AE (1 page)
14 September 2000Registered office changed on 14/09/00 from: colegrave house 70 berners street london W1P 3AE (1 page)
12 September 2000Secretary resigned (1 page)
12 September 2000Secretary resigned (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000New secretary appointed (2 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000New secretary appointed (2 pages)
4 July 2000Accounts made up to 28 August 1999 (1 page)
4 July 2000Accounts for a dormant company made up to 28 August 1999 (1 page)
28 June 2000Return made up to 01/06/00; full list of members (8 pages)
28 June 2000Return made up to 01/06/00; full list of members (8 pages)
5 January 2000New secretary appointed (2 pages)
5 January 2000New secretary appointed (2 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000Secretary resigned (1 page)
25 June 1999Return made up to 01/06/99; no change of members (7 pages)
25 June 1999Return made up to 01/06/99; no change of members (7 pages)
7 June 1999Accounts for a dormant company made up to 29 August 1998 (1 page)
7 June 1999Accounts made up to 29 August 1998 (1 page)
13 August 1998Company name changed montague burton LIMITED\certificate issued on 13/08/98 (2 pages)
13 August 1998Company name changed montague burton LIMITED\certificate issued on 13/08/98 (2 pages)
26 June 1998Return made up to 01/06/98; no change of members (7 pages)
26 June 1998Return made up to 01/06/98; no change of members (7 pages)
26 May 1998Accounts made up to 30 August 1997 (1 page)
26 May 1998Accounts for a dormant company made up to 30 August 1997 (1 page)
12 February 1998New secretary appointed (2 pages)
12 February 1998New secretary appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Secretary resigned;director resigned (1 page)
5 February 1998Secretary resigned;director resigned (1 page)
26 January 1998Registered office changed on 26/01/98 from: 214 oxford street london W1N 9DF (1 page)
26 January 1998Registered office changed on 26/01/98 from: 214 oxford street london W1N 9DF (1 page)
8 July 1997Return made up to 28/06/97; full list of members (8 pages)
27 June 1997Accounts made up to 31 August 1996 (1 page)
27 June 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
4 July 1996Return made up to 28/06/96; no change of members (6 pages)
17 June 1996Accounts made up to 2 September 1995 (1 page)
17 June 1996Accounts for a dormant company made up to 2 September 1995 (1 page)
17 June 1996Accounts for a dormant company made up to 2 September 1995 (1 page)
6 July 1995Return made up to 28/06/95; full list of members (14 pages)
5 June 1995Accounts made up to 3 September 1994 (4 pages)
5 June 1995Accounts for a dormant company made up to 3 September 1994 (4 pages)
5 June 1995Accounts for a dormant company made up to 3 September 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (122 pages)
17 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
11 February 1986First gazette (1 page)
11 February 1986First gazette (1 page)
3 November 1969Company name changed\certificate issued on 03/11/69 (4 pages)
3 November 1969Company name changed\certificate issued on 03/11/69 (4 pages)
5 September 1951Company name changed\certificate issued on 05/09/51 (3 pages)
5 September 1951Company name changed\certificate issued on 05/09/51 (3 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (39 pages)
13 December 1901Incorporation (39 pages)
13 December 1901Certificate of incorporation (1 page)