Company NameMoss Bros Group Limited
Company StatusActive
Company Number00134995
CategoryPrivate Limited Company
Incorporation Date1 April 1914(110 years ago)
Previous NamesMoss Bros Plc and Moss Bros Group Plc

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 Brian Denis Brick
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(94 years, 5 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St Johns Hill
Clapham Junction
SW11 1SA
Director NameMr David William Adams
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(105 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8 St Johns Hill
Clapham Junction
SW11 1SA
Secretary NameMr David William Adams
StatusCurrent
Appointed07 February 2020(105 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address8 St Johns Hill
Clapham Junction
SW11 1SA
Director NameMr Jeffrey Owen Spiegel
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed06 July 2020(106 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address8 St Johns Hill
Clapham Junction
SW11 1SA
Director NameMr Warren Edmond Flick, Jr.
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusCurrent
Appointed06 July 2020(106 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleConsultant
Country of ResidenceUnited States
Correspondence Address8 St Johns Hill
Clapham Junction
SW11 1SA
Director NameMr Menoshi Shina
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityDominican
StatusCurrent
Appointed14 April 2022(108 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 St Johns Hill
Clapham Junction
SW11 1SA
Director NameSheila Marie Geraghty
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed14 April 2022(108 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence Address8 St Johns Hill
Clapham Junction
SW11 1SA
Director NameMr Neil Winston Benson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(77 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Southway
London
NW11 6RU
Director NameTerence William Donovan
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(77 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address64 Brittains Lane
Sevenoaks
Kent
TN13 2JR
Director NameMr Michael Joseph Gee
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(77 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 25 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
Spaniards End Hampstead Heath
London
NW3 7JG
Director NameMr Rowland Jacob Gee
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(77 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 25 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ilchester Place
London
W14 8AA
Director NameStephen Russell Hartley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(77 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 June 2000)
RoleCompany Director
Correspondence Address20 Ericcson Close
London
SW18 1SG
Secretary NamePeter James Moss
NationalityBritish
StatusResigned
Appointed10 July 1991(77 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address2 Old Park Avenue
London
SW12 8RH
Director NameMr Nigel David Gee
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(78 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
48 Pont Street
London
SW1X 0AD
Director NameJulian Tristan Blaise Kilmartin
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(86 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 2001)
RoleBuying Director
Correspondence Address16 Toller Road
Stoneygate
Leicester
LE2 3HP
Director NameMr Keith Hamill
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(86 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrambles
Beechcroft
Chislehurst
Kent
BR7 5DB
Secretary NameMr Richard John Scott
NationalityBritish
StatusResigned
Appointed01 April 2001(87 years after company formation)
Appointment Duration3 months (resigned 04 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulshaw Court Mill Road
Marlow
Buckinghamshire
SL7 1QB
Secretary NameJulia Stephens
NationalityBritish
StatusResigned
Appointed04 July 2001(87 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 February 2011)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 4
96 Park Street
London
W1K 6NY
Director NameAndrew James Allner
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(87 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2005)
RoleChartered Accountant
Correspondence Address9 The Crescent
Barnes
London
SW13 0NN
Director NameMr Mark Jonathan Bernstein
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(87 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 19 May 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address28a Devonshire Close
London
W1
W1G 7BD
Director NameJulie Marie Cook
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(88 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Cambridge Road
Langford
Biggleswade
Bedfordshire
SG18 9PS
Director NameMr Robert Kevin Marsh
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(92 years, 2 months after company formation)
Appointment Duration3 months (resigned 27 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKillgallen House
5 Dorothys Gate Whitefields Road
Solihull
West Midlands
B91 3WX
Director NameMr Michael Paul Hitchcock
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(92 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Westanley Avenue
Amersham
Buckinghamshire
HP7 9AZ
Director NameAnthony Harry Bogod
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(93 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 19 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Marsh Close
London
NW7 4NY
Director NameMr David Alexander Robertson Adams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(94 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApplegarth Three Elm Lane
Hadlow
Tonbridge
Kent
TN11 0AB
Director NameMr Simon Richard Ellis Berwin
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(95 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Sandmoor Lane
Leeds
West Yorkshire
LS17 7EA
Director NameMs Deborah Alison Hewitt
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(95 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 15 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHough Hall Newcastle Road
Hough
Cheshire
CW2 5JG
Director NameMaurice Harold Helfgott
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(96 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 11 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St Johns Hill
Clapham Junction
SW11 1SA
Secretary NameRobin Andrew Kier Wedderburn Piggott
NationalityBritish
StatusResigned
Appointed17 February 2011(96 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 August 2016)
RoleCompany Director
Correspondence Address8 St. John's Hill
London
SW11 1SA
Director NameMr Anthony Paul Bennett
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(102 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 February 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 St Johns Hill
Clapham Junction
SW11 1SA
Secretary NameMr Anthony Paul Bennett
StatusResigned
Appointed15 August 2016(102 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 February 2020)
RoleCompany Director
Correspondence Address8 St Johns Hill
Clapham Junction
SW11 1SA
Director NameMr Alexander Gersh
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish,American
StatusResigned
Appointed01 November 2017(103 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 St Johns Hill
Clapham Junction
SW11 1SA
Director NameMr Gareth Gwynne Jones
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2019(104 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 St Johns Hill
Clapham Junction
SW11 1SA
Director NameMs Avis Joy Darzins
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(105 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 St Johns Hill
Clapham Junction
SW11 1SA
Director NameMr Heath Lee Golden
Date of BirthDecember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2020(106 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2022)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address417 Fifth Avenue
11th Floor
New York
Ny 10016

Contact

Websitewww.moss.co.uk/
Telephone020 74477100
Telephone regionLondon

Location

Registered Address8 St Johns Hill
Clapham Junction
SW11 1SA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7.5m at £0.05Credit Agricole Cheuvreux International LTD A/c 3439
7.53%
Ordinary
-OTHER
58.54%
-
5.3m at £0.05Hsbc Global Custody Nominee (Uk) LTD A/c 724755
5.35%
Ordinary
28.4m at £0.05Giltspur Nominees LTD A/c Buns
28.58%
Ordinary

Financials

Year2014
Turnover£114,728,000
Gross Profit£66,853,000
Net Worth£35,475,000
Cash£19,630,000
Current Liabilities£14,692,000

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Charges

3 April 2023Delivered on: 6 April 2023
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
28 September 2021Delivered on: 6 October 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
28 September 2021Delivered on: 1 October 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposit.
Outstanding
18 February 2021Delivered on: 19 February 2021
Persons entitled: Moss Bros Finance Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
26 November 2020Delivered on: 26 November 2020
Persons entitled: Moss Bros Finance Limited

Classification: A registered charge
Outstanding
17 April 2012Delivered on: 25 April 2012
Persons entitled: Bicester Nominees Limited and Bicester Ii Nominees Limited

Classification: Rent deposit deed
Secured details: £252,662.50 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums held from time to time on behalf of the landlord in the "deposit account" see image for full details.
Outstanding
28 September 2021Delivered on: 4 October 2021
Satisfied on: 11 October 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Fully Satisfied
4 June 2001Delivered on: 8 June 2001
Satisfied on: 6 December 2001
Persons entitled: Jane Norman Limited

Classification: Charge
Secured details: £256,997.26 due or to become due from the company to the chargee.
Particulars: £256,997.26.
Fully Satisfied
10 November 1982Delivered on: 23 November 1982
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h properties present & future with fixtures (inc trade fixtures) fixed plant & machinery goodwill & uncalled capital present & future. Undertaking all other property & assets present & future inc-heritable property & assets in scotland. Fixed & floating charge. (See doc. M192).
Fully Satisfied

Filing History

14 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
12 May 2023Director's details changed for Mr Jeffrey Owen Spiegel on 11 May 2023 (2 pages)
12 May 2023Director's details changed for Mr Warren Edmond Flick, Jr. on 11 May 2023 (2 pages)
4 May 2023Full accounts made up to 28 January 2023 (47 pages)
6 April 2023Registration of charge 001349950009, created on 3 April 2023 (17 pages)
2 March 2023Director's details changed for Mr Brian Denis Brick on 14 December 2022 (2 pages)
18 January 2023Satisfaction of charge 001349950004 in full (1 page)
18 January 2023Satisfaction of charge 001349950005 in full (1 page)
18 January 2023Satisfaction of charge 3 in full (1 page)
6 January 2023Satisfaction of charge 001349950006 in full (1 page)
15 August 2022Director's details changed for Mr Brian Denis Brick on 15 August 2022 (2 pages)
15 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
28 June 2022S1096 Court Order to Rectify (2 pages)
30 May 2022Director's details changed for Sheila Marie Geraghty on 25 May 2022 (2 pages)
14 April 2022Appointment of Mr Menoshi Shina as a director on 14 April 2022 (2 pages)
14 April 2022Director's details changed for Sheila Marie Geraghty on 14 April 2022 (2 pages)
14 April 2022Appointment of Sheila Marie Geraghty as a director on 14 April 2022 (2 pages)
13 April 2022Notice of completion of voluntary arrangement (14 pages)
13 April 2022Termination of appointment of Heath Lee Golden as a director on 8 April 2022 (1 page)
31 March 2022Full accounts made up to 29 January 2022 (50 pages)
31 March 2022Full accounts made up to 30 January 2021 (52 pages)
10 February 2022Voluntary arrangement supervisor's abstract of receipts and payments to 14 December 2021 (16 pages)
8 October 2021
  • ANNOTATION Rectified the form MR01 was removed from the public register on 28/06/2022 pursuant to order of court.
(54 pages)
4 October 2021Registration of charge 001349950007, created on 28 September 2021 (26 pages)
1 October 2021Registration of charge 001349950006, created on 28 September 2021 (15 pages)
13 July 2021Confirmation statement made on 10 July 2021 with updates (4 pages)
19 February 2021Registration of charge 001349950005, created on 18 February 2021 (53 pages)
11 February 2021Group of companies' accounts made up to 25 January 2020 (71 pages)
23 December 2020Notice to Registrar of companies voluntary arrangement taking effect (24 pages)
26 November 2020Registration of charge 001349950004, created on 26 November 2020 (52 pages)
25 September 2020Change of details for Brigadier Acquisition Company Limited as a person with significant control on 12 September 2020 (2 pages)
12 August 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
12 August 2020Notification of Brigadier Acquisition Company Limited as a person with significant control on 12 August 2020 (2 pages)
6 July 2020Appointment of Mr Heath Lee Golden as a director on 6 July 2020 (2 pages)
6 July 2020Appointment of Mr Jeffrey Owen Spiegel as a director on 6 July 2020 (2 pages)
6 July 2020Appointment of Mr Warren Edmond Flick, Jr. as a director on 6 July 2020 (2 pages)
1 July 2020Termination of appointment of Alexander Gersh as a director on 11 June 2020 (1 page)
1 July 2020Termination of appointment of Colin Nigel Porter as a director on 11 June 2020 (1 page)
1 July 2020Termination of appointment of Gareth Gwynne Jones as a director on 11 June 2020 (1 page)
1 July 2020Termination of appointment of Avis Joy Darzins as a director on 11 June 2020 (1 page)
1 July 2020Termination of appointment of Maurice Harold Helfgott as a director on 11 June 2020 (1 page)
26 June 2020Certificate of re-registration from Public Limited Company to Private (1 page)
26 June 2020Re-registration of Memorandum and Articles (13 pages)
26 June 2020Re-registration from a public company to a private limited company (1 page)
26 June 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 June 2020Scheme of arrangement (8 pages)
10 February 2020Appointment of Mr David William Adams as a secretary on 7 February 2020 (2 pages)
7 February 2020Appointment of Mr David William Adams as a director on 7 February 2020 (2 pages)
7 February 2020Termination of appointment of Anthony Paul Bennett as a director on 7 February 2020 (1 page)
7 February 2020Termination of appointment of Anthony Paul Bennett as a secretary on 7 February 2020 (1 page)
3 September 2019Appointment of Ms Avis Joy Darzins as a director on 1 September 2019 (2 pages)
20 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
1 July 2019Termination of appointment of Zoe Jeanette Morgan as a director on 15 May 2019 (1 page)
1 July 2019Termination of appointment of Deborah Alison Hewitt as a director on 15 May 2019 (1 page)
14 June 2019Appointment of Mr Gareth Gwynne Jones as a director on 14 January 2019 (2 pages)
14 June 2019Appointment of Mr Colin Nigel Porter as a director on 18 March 2019 (2 pages)
17 April 2019Group of companies' accounts made up to 26 January 2019 (113 pages)
24 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
3 July 2018Group of companies' accounts made up to 27 January 2018 (92 pages)
30 May 2018Termination of appointment of Bryan Portman as a director on 16 May 2018 (1 page)
2 November 2017Appointment of Mr Alexander Gersh as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Mr Alexander Gersh as a director on 1 November 2017 (2 pages)
21 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
3 May 2017Group of companies' accounts made up to 28 January 2017 (73 pages)
3 May 2017Group of companies' accounts made up to 28 January 2017 (73 pages)
15 August 2016Termination of appointment of Robin Andrew Kier Wedderburn Piggott as a secretary on 15 August 2016 (1 page)
15 August 2016Appointment of Mr Anthony Paul Bennett as a secretary on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr Anthony Paul Bennett as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr Anthony Paul Bennett as a secretary on 15 August 2016 (2 pages)
15 August 2016Termination of appointment of Robin Andrew Kier Wedderburn Piggott as a secretary on 15 August 2016 (1 page)
15 August 2016Appointment of Mr Anthony Paul Bennett as a director on 15 August 2016 (2 pages)
14 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
14 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
23 May 2016Termination of appointment of Robin Andrew Keir Wedderburn Piggott as a director on 20 May 2016 (1 page)
23 May 2016Termination of appointment of Robin Andrew Keir Wedderburn Piggott as a director on 20 May 2016 (1 page)
28 April 2016Group of companies' accounts made up to 30 January 2016 (78 pages)
28 April 2016Group of companies' accounts made up to 30 January 2016 (78 pages)
28 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
20 July 2015Annual return made up to 10 July 2015 no member list
Statement of capital on 2015-07-20
  • GBP 5,039,993.65
(9 pages)
20 July 2015Annual return made up to 10 July 2015 no member list
Statement of capital on 2015-07-20
  • GBP 5,039,993.65
(9 pages)
29 April 2015Group of companies' accounts made up to 25 January 2015 (74 pages)
29 April 2015Group of companies' accounts made up to 25 January 2015 (74 pages)
11 July 2014Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA (1 page)
11 July 2014Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA (1 page)
11 July 2014Annual return made up to 10 July 2014 no member list
Statement of capital on 2014-07-11
  • GBP 5,039,994
(9 pages)
11 July 2014Annual return made up to 10 July 2014 no member list
Statement of capital on 2014-07-11
  • GBP 5,039,994
(9 pages)
10 July 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 4,965,579
(3 pages)
10 July 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 4,965,579
(3 pages)
10 July 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 4,965,579
(3 pages)
10 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 June 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 June 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 May 2014Group of companies' accounts made up to 25 January 2014 (78 pages)
12 May 2014Group of companies' accounts made up to 25 January 2014 (78 pages)
22 July 2013Annual return made up to 10 July 2013 no member list (9 pages)
22 July 2013Annual return made up to 10 July 2013 no member list (9 pages)
15 May 2013Group of companies' accounts made up to 26 January 2013 (77 pages)
15 May 2013Group of companies' accounts made up to 26 January 2013 (77 pages)
28 November 2012Appointment of Zoe Morgan as a director (3 pages)
28 November 2012Appointment of Mrs Zoe Jeanette Morgan as a director (3 pages)
28 November 2012Appointment of Zoe Morgan as a director (3 pages)
28 November 2012Appointment of Mrs Zoe Jeanette Morgan as a director (3 pages)
9 August 2012Annual return made up to 10 July 2012 no member list (8 pages)
9 August 2012Register(s) moved to registered office address (1 page)
9 August 2012Annual return made up to 10 July 2012 no member list (8 pages)
9 August 2012Register(s) moved to registered office address (1 page)
2 July 2012Group of companies' accounts made up to 28 January 2012 (76 pages)
2 July 2012Group of companies' accounts made up to 28 January 2012 (76 pages)
8 June 2012Termination of appointment of Simon Berwin as a director (2 pages)
8 June 2012Termination of appointment of Simon Berwin as a director (2 pages)
8 June 2012Termination of appointment of Simon Berwin as a director (2 pages)
8 June 2012Termination of appointment of Simon Berwin as a director (2 pages)
31 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
31 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (23 pages)
2 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (23 pages)
22 July 2011Group of companies' accounts made up to 29 January 2011 (74 pages)
22 July 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
22 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2011Group of companies' accounts made up to 29 January 2011 (74 pages)
22 July 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
22 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 July 2011Appointment of Bryan Portman as a director (3 pages)
14 July 2011Appointment of Bryan Portman as a director (3 pages)
14 July 2011Appointment of Bryan Portman as a director (3 pages)
14 July 2011Appointment of Bryan Portman as a director (3 pages)
6 June 2011Termination of appointment of Mark Bernstein as a director (2 pages)
6 June 2011Termination of appointment of Anthony Bogod as a director (2 pages)
6 June 2011Termination of appointment of Anthony Bogod as a director (2 pages)
6 June 2011Termination of appointment of Mark Bernstein as a director (2 pages)
13 April 2011Termination of appointment of Julia Stephens as a secretary (2 pages)
13 April 2011Termination of appointment of Julia Stephens as a secretary (2 pages)
13 April 2011Appointment of Robin Andrew Kier Wedderburn Piggott as a secretary (3 pages)
13 April 2011Appointment of Robin Andrew Kier Wedderburn Piggott as a secretary (3 pages)
13 April 2011Termination of appointment of Julia Stephens as a secretary (2 pages)
13 April 2011Appointment of Robin Andrew Kier Wedderburn Piggott as a secretary (3 pages)
13 April 2011Termination of appointment of Julia Stephens as a secretary (2 pages)
13 April 2011Appointment of Robin Andrew Kier Wedderburn Piggott as a secretary (3 pages)
9 November 2010Appointment of Maurice Harold Helfgott as a director (3 pages)
9 November 2010Appointment of Maurice Harold Helfgott as a director (3 pages)
20 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (21 pages)
20 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (21 pages)
18 August 2010Register inspection address has been changed (2 pages)
18 August 2010Register inspection address has been changed (2 pages)
18 August 2010Register(s) moved to registered inspection location (2 pages)
18 August 2010Register(s) moved to registered inspection location (2 pages)
22 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General other than agm may be called not less than 14 day clear days 09/06/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
(60 pages)
22 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General other than agm may be called not less than 14 day clear days 09/06/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
(60 pages)
5 July 2010Appointment of Mr Robin Andrew Keir Wedderburn Piggott as a director (3 pages)
5 July 2010Appointment of Mr Robin Andrew Keir Wedderburn Piggott as a director (3 pages)
24 June 2010Group of companies' accounts made up to 30 January 2010 (70 pages)
24 June 2010Group of companies' accounts made up to 30 January 2010 (70 pages)
16 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
16 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
4 June 2010Memorandum and Articles of Association (58 pages)
4 June 2010Memorandum and Articles of Association (58 pages)
20 May 2010Termination of appointment of Michael Hitchcock as a director (2 pages)
20 May 2010Termination of appointment of Michael Hitchcock as a director (2 pages)
6 April 2010Termination of appointment of David Adams as a director (2 pages)
6 April 2010Termination of appointment of David Adams as a director (2 pages)
5 February 2010Memorandum and Articles of Association (58 pages)
5 February 2010Memorandum and Articles of Association (58 pages)
18 November 2009Termination of appointment of Ciaran Mccloskey as a director (2 pages)
18 November 2009Termination of appointment of Ciaran Mccloskey as a director (2 pages)
17 August 2009Appointment terminated director julia stephens (1 page)
17 August 2009Return made up to 10/07/09; full list of members (41 pages)
17 August 2009Appointment terminated director julia stephens (1 page)
17 August 2009Appointment terminated director donald mccarthy (1 page)
17 August 2009Appointment terminated director donald mccarthy (1 page)
17 August 2009Return made up to 10/07/09; full list of members (41 pages)
16 July 2009Group of companies' accounts made up to 31 January 2009 (66 pages)
16 July 2009Group of companies' accounts made up to 31 January 2009 (66 pages)
15 June 2009Director appointed simon richard ellis berwin (2 pages)
15 June 2009Director appointed deborah hewitt (2 pages)
15 June 2009Director appointed deborah hewitt (2 pages)
15 June 2009Director appointed simon richard ellis berwin (2 pages)
13 February 2009Section 519 (1 page)
13 February 2009Section 519 (1 page)
6 February 2009Director appointed julia stephens (3 pages)
6 February 2009Director appointed julia stephens (3 pages)
2 February 2009Appointment terminated director philip mountford (1 page)
2 February 2009Appointment terminated director philip mountford (1 page)
31 January 2009Appointment terminated director bernard myers (1 page)
31 January 2009Appointment terminated director bernard myers (1 page)
26 September 2008Director appointed ciaran mccloskey (1 page)
26 September 2008Director appointed ciaran mccloskey (1 page)
10 September 2008Director appointed brian denis brick (2 pages)
10 September 2008Director appointed brian denis brick (2 pages)
4 September 2008Appointment terminated director robert marsh (1 page)
4 September 2008Appointment terminated director robert marsh (1 page)
12 August 2008Return made up to 10/07/08; bulk list available separately (11 pages)
12 August 2008Return made up to 10/07/08; bulk list available separately (11 pages)
11 August 2008Director appointed david alexander robertson adams (2 pages)
11 August 2008Director appointed david alexander robertson adams (2 pages)
25 July 2008Group of companies' accounts made up to 26 January 2008 (58 pages)
25 July 2008Group of companies' accounts made up to 26 January 2008 (58 pages)
4 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(60 pages)
4 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(60 pages)
27 June 2008Appointment terminated director keith hamill (1 page)
27 June 2008Appointment terminated director keith hamill (1 page)
8 April 2008Capitals not rolled up (2 pages)
8 April 2008Capitals not rolled up (2 pages)
7 August 2007Return made up to 10/07/07; bulk list available separately (11 pages)
7 August 2007Return made up to 10/07/07; bulk list available separately (11 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
7 June 2007Group of companies' accounts made up to 27 January 2007 (55 pages)
7 June 2007Group of companies' accounts made up to 27 January 2007 (55 pages)
4 June 2007Ad 21/05/07--------- £ si [email protected]=30955 £ ic 4693031/4723986 (2 pages)
4 June 2007Ad 21/05/07--------- £ si [email protected]=30955 £ ic 4693031/4723986 (2 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
16 April 2007Ad 09/03/07--------- £ si [email protected]=15000 £ ic 4678031/4693031 (3 pages)
16 April 2007Ad 09/03/07--------- £ si [email protected]=15000 £ ic 4678031/4693031 (3 pages)
26 October 2006Director resigned (1 page)
26 October 2006New director appointed (2 pages)
26 October 2006Director resigned (1 page)
26 October 2006New director appointed (2 pages)
14 September 2006Return made up to 10/07/06; bulk list available separately (11 pages)
14 September 2006Return made up to 10/07/06; bulk list available separately (11 pages)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
10 August 2006Group of companies' accounts made up to 28 January 2006 (62 pages)
10 August 2006Group of companies' accounts made up to 28 January 2006 (62 pages)
19 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 June 2006Ad 22/05/06--------- £ si [email protected]=2000 £ ic 4676031/4678031 (2 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
5 June 2006Ad 22/05/06--------- £ si [email protected]=2000 £ ic 4676031/4678031 (2 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
21 April 2006Resolutions
  • RES13 ‐ Appr unappr retent plan 29/03/06
(1 page)
21 April 2006Resolutions
  • RES13 ‐ Appr unappr retent plan 29/03/06
(1 page)
30 March 2006AMEND88(2) 10/02/06 [email protected] (3 pages)
30 March 2006AMEND88(2) 10/02/06 [email protected] (3 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
1 December 2005Ad 23/11/05--------- £ si [email protected]=39632 £ ic 4612808/4652440 (2 pages)
1 December 2005Ad 23/11/05--------- £ si [email protected]=39632 £ ic 4612808/4652440 (2 pages)
21 November 2005Director resigned (1 page)
21 November 2005Ad 08/11/05--------- £ si [email protected]=10000 £ ic 4602808/4612808 (2 pages)
21 November 2005Ad 08/11/05--------- £ si [email protected]=10000 £ ic 4602808/4612808 (2 pages)
21 November 2005Director resigned (1 page)
11 August 2005Return made up to 10/07/05; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
11 August 2005Return made up to 10/07/05; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
19 July 2005Group of companies' accounts made up to 31 January 2005 (40 pages)
19 July 2005Group of companies' accounts made up to 31 January 2005 (40 pages)
10 July 2005Director resigned (1 page)
10 July 2005Director resigned (1 page)
6 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 May 2005Director's particulars changed (1 page)
13 May 2005Director's particulars changed (1 page)
23 August 2004Return made up to 10/07/04; bulk list available separately (12 pages)
23 August 2004Return made up to 10/07/04; bulk list available separately (12 pages)
22 July 2004Group of companies' accounts made up to 31 January 2004 (39 pages)
22 July 2004Group of companies' accounts made up to 31 January 2004 (39 pages)
8 June 2004Director's particulars changed (1 page)
8 June 2004Director's particulars changed (1 page)
7 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 April 2004Ad 07/04/04--------- £ si [email protected]=4543 £ ic 4598264/4602807 (3 pages)
20 April 2004Ad 07/04/04--------- £ si [email protected]=4543 £ ic 4598264/4602807 (3 pages)
28 February 2004Ad 23/01/04--------- £ si [email protected]=43011 £ ic 4555253/4598264 (8 pages)
28 February 2004Ad 23/01/04--------- £ si [email protected]=43011 £ ic 4555253/4598264 (8 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
19 August 2003Return made up to 10/07/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 August 2003Return made up to 10/07/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 July 2003Group of companies' accounts made up to 25 January 2003 (36 pages)
17 July 2003Group of companies' accounts made up to 25 January 2003 (36 pages)
11 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 May 2003Director's particulars changed (1 page)
29 May 2003Director's particulars changed (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
23 August 2002Return made up to 10/07/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
23 August 2002Group of companies' accounts made up to 27 January 2002 (32 pages)
23 August 2002Return made up to 10/07/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
23 August 2002Group of companies' accounts made up to 27 January 2002 (32 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
12 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
8 March 2002New director appointed (3 pages)
8 March 2002New director appointed (3 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
7 September 2001Resolutions
  • RES13 ‐ Bonus & share option 30/08/01
(2 pages)
7 September 2001Resolutions
  • RES13 ‐ Bonus & share option 30/08/01
(2 pages)
3 September 2001Return made up to 10/07/01; bulk list available separately (9 pages)
3 September 2001Return made up to 10/07/01; bulk list available separately (9 pages)
31 August 2001New director appointed (4 pages)
31 August 2001New director appointed (4 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
12 July 2001Group of companies' accounts made up to 27 January 2001 (39 pages)
12 July 2001Group of companies' accounts made up to 27 January 2001 (39 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
8 June 2001Particulars of mortgage/charge (3 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
18 April 2001Secretary resigned (1 page)
18 April 2001New secretary appointed (2 pages)
18 April 2001New secretary appointed (2 pages)
18 April 2001Secretary resigned (1 page)
6 March 2001New director appointed (4 pages)
6 March 2001New director appointed (4 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
9 August 2000Return made up to 10/07/00; bulk list available separately (12 pages)
9 August 2000Full group accounts made up to 29 January 2000 (43 pages)
9 August 2000Return made up to 10/07/00; bulk list available separately (12 pages)
9 August 2000Full group accounts made up to 29 January 2000 (43 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
26 November 1999Ad 08/10/99--------- £ si [email protected]=14096 £ ic 4528247/4542343 (2 pages)
26 November 1999Ad 08/10/99--------- £ si [email protected]=14096 £ ic 4528247/4542343 (2 pages)
5 November 1999Ad 08/10/99--------- £ si [email protected]=14096 £ ic 4514151/4528247 (2 pages)
5 November 1999Ad 08/10/99--------- £ si [email protected]=14096 £ ic 4514151/4528247 (2 pages)
22 October 1999Ad 20/10/99--------- £ si [email protected]=141 £ ic 4514010/4514151 (2 pages)
22 October 1999Ad 20/10/99--------- £ si [email protected]=141 £ ic 4514010/4514151 (2 pages)
6 August 1999Full group accounts made up to 30 January 1999 (36 pages)
6 August 1999Full group accounts made up to 30 January 1999 (36 pages)
3 August 1999Return made up to 10/07/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 August 1999Return made up to 10/07/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 June 1999Ad 02/06/99--------- £ si [email protected]=687 £ ic 4540326/4541013 (2 pages)
7 June 1999Ad 02/06/99--------- £ si [email protected]=687 £ ic 4540326/4541013 (2 pages)
22 May 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
13 April 1999Ad 29/03/99--------- £ si [email protected]=312 £ ic 4540014/4540326 (2 pages)
13 April 1999Ad 29/03/99--------- £ si [email protected]=875 £ ic 4538452/4539327 (2 pages)
13 April 1999Ad 29/03/99--------- £ si [email protected]=687 £ ic 4539327/4540014 (2 pages)
13 April 1999Ad 29/03/99--------- £ si [email protected]=687 £ ic 4539327/4540014 (2 pages)
13 April 1999Ad 29/03/99--------- £ si [email protected]=312 £ ic 4540014/4540326 (2 pages)
13 April 1999Ad 29/03/99--------- £ si [email protected]=875 £ ic 4538452/4539327 (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
24 March 1999Ad 09/03/99--------- £ si [email protected]=162 £ ic 4538290/4538452 (2 pages)
24 March 1999Ad 09/03/99--------- £ si [email protected]=162 £ ic 4538290/4538452 (2 pages)
23 March 1999Ad 15/03/99--------- £ si [email protected]=3 £ ic 4538287/4538290 (2 pages)
23 March 1999Ad 15/03/99--------- £ si [email protected]=3 £ ic 4538287/4538290 (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
6 August 1998Return made up to 10/07/98; bulk list available separately (9 pages)
6 August 1998Return made up to 10/07/98; bulk list available separately (9 pages)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
2 July 1998Full group accounts made up to 31 January 1998 (46 pages)
2 July 1998Full group accounts made up to 31 January 1998 (46 pages)
18 June 1998Ad 12/06/98--------- £ si [email protected]=312 £ ic 4537972/4538284 (2 pages)
18 June 1998Ad 12/06/98--------- £ si [email protected]=312 £ ic 4537972/4538284 (2 pages)
24 April 1998Ad 21/04/98--------- £ si [email protected]=750 £ ic 4537222/4537972 (2 pages)
24 April 1998Ad 21/04/98--------- £ si [email protected]=750 £ ic 4537222/4537972 (2 pages)
23 April 1998Ad 20/04/98--------- £ si [email protected]=2500 £ ic 4534722/4537222 (2 pages)
23 April 1998Ad 20/04/98--------- £ si [email protected]=2500 £ ic 4534722/4537222 (2 pages)
18 April 1998Ad 14/04/98--------- £ si [email protected]=1000 £ ic 4533722/4534722 (2 pages)
18 April 1998Ad 14/04/98--------- £ si [email protected]=1000 £ ic 4533722/4534722 (2 pages)
14 April 1998Ad 06/04/98--------- £ si [email protected]=3437 £ ic 4530285/4533722 (2 pages)
14 April 1998Ad 06/04/98--------- £ si [email protected]=3437 £ ic 4530285/4533722 (2 pages)
11 January 1998Ad 23/12/97--------- £ si [email protected]=69093 £ ic 4461192/4530285 (2 pages)
11 January 1998Ad 06/01/98--------- £ si [email protected]=1000 £ ic 4460192/4461192 (2 pages)
11 January 1998Ad 06/01/98--------- £ si [email protected]=1000 £ ic 4460192/4461192 (2 pages)
11 January 1998Ad 23/12/97--------- £ si [email protected]=69093 £ ic 4461192/4530285 (2 pages)
6 January 1998Ad 23/12/97--------- £ si [email protected]=385 £ ic 4459807/4460192 (2 pages)
6 January 1998Ad 23/12/97--------- £ si [email protected]=385 £ ic 4459807/4460192 (2 pages)
16 December 1997Ad 09/12/97--------- £ si [email protected]=250 £ ic 4459557/4459807 (2 pages)
16 December 1997Ad 09/12/97--------- £ si [email protected]=250 £ ic 4459557/4459807 (2 pages)
28 November 1997Ad 20/11/97--------- £ si [email protected]=401 £ ic 4459156/4459557 (2 pages)
28 November 1997Ad 20/11/97--------- £ si [email protected]=401 £ ic 4459156/4459557 (2 pages)
17 November 1997Ad 13/11/97--------- £ si [email protected]=723 £ ic 4458433/4459156 (2 pages)
17 November 1997Ad 13/11/97--------- £ si [email protected]=723 £ ic 4458433/4459156 (2 pages)
13 November 1997Ad 06/11/97--------- £ si [email protected]=2500 £ ic 4455933/4458433 (2 pages)
13 November 1997Ad 06/11/97--------- £ si [email protected]=2500 £ ic 4455933/4458433 (2 pages)
15 October 1997Ad 07/10/97--------- £ si [email protected]=7500 £ ic 4448433/4455933 (2 pages)
15 October 1997Ad 07/10/97--------- £ si [email protected]=7500 £ ic 4448433/4455933 (2 pages)
12 August 1997Ad 04/08/97--------- £ si [email protected]=35 £ ic 4448398/4448433 (2 pages)
12 August 1997Ad 04/08/97--------- £ si [email protected]=35 £ ic 4448398/4448433 (2 pages)
28 July 1997Ad 21/07/97--------- £ si [email protected]=312 £ ic 4448086/4448398 (2 pages)
28 July 1997Ad 21/07/97--------- £ si [email protected]=312 £ ic 4448086/4448398 (2 pages)
27 July 1997Return made up to 10/07/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
27 July 1997Return made up to 10/07/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
27 June 1997Full group accounts made up to 25 January 1997 (42 pages)
27 June 1997Full group accounts made up to 25 January 1997 (42 pages)
13 June 1997Ad 28/05/97--------- £ si [email protected]=3546099 £ ic 905835/4451934 (3 pages)
13 June 1997£ nc 1050000/6000000 28/05/97 (2 pages)
13 June 1997£ nc 1050000/6000000 28/05/97 (2 pages)
13 June 1997Ad 28/05/97--------- £ si [email protected]=3546099 £ ic 905835/4451934 (3 pages)
10 June 1997Ad 02/06/97--------- £ si [email protected]=15462 £ ic 890373/905835 (5 pages)
10 June 1997Ad 02/06/97--------- £ si [email protected]=15462 £ ic 890373/905835 (5 pages)
23 April 1997Ad 16/04/97--------- £ si [email protected]=125 £ ic 890248/890373 (2 pages)
23 April 1997Ad 16/04/97--------- £ si [email protected]=125 £ ic 890248/890373 (2 pages)
15 August 1996Return made up to 10/07/96; bulk list available separately (12 pages)
15 August 1996Return made up to 10/07/96; bulk list available separately (12 pages)
7 August 1996Full group accounts made up to 27 January 1996 (32 pages)
7 August 1996Full group accounts made up to 27 January 1996 (32 pages)
19 July 1996Ad 18/06/96--------- £ si [email protected]=31140 £ ic 859108/890248 (2 pages)
19 July 1996Ad 18/06/96--------- £ si [email protected]=31140 £ ic 859108/890248 (2 pages)
25 June 1996Ad 19/06/96--------- £ si [email protected]=100 £ ic 859008/859108 (2 pages)
25 June 1996Ad 19/06/96--------- £ si [email protected]=100 £ ic 859008/859108 (2 pages)
12 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
12 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
12 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 April 1996Ad 16/04/96--------- £ si [email protected]=225 £ ic 858783/859008 (2 pages)
22 April 1996Ad 16/04/96--------- £ si [email protected]=225 £ ic 858783/859008 (2 pages)
21 April 1996Ad 15/04/96--------- £ si [email protected]=500 £ ic 858283/858783 (2 pages)
21 April 1996Ad 15/04/96--------- £ si [email protected]=500 £ ic 858283/858783 (2 pages)
11 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 February 1996Ad 17/01/96--------- £ si [email protected]=75 £ ic 858058/858133 (2 pages)
7 February 1996Ad 26/01/96--------- £ si [email protected]=150 £ ic 858133/858283 (2 pages)
7 February 1996Ad 26/01/96--------- £ si [email protected]=150 £ ic 858133/858283 (2 pages)
7 February 1996Ad 17/01/96--------- £ si [email protected]=75 £ ic 858058/858133 (2 pages)
23 January 1996Ad 17/01/96--------- £ si 1500@1=1500 £ ic 858058/859558 (2 pages)
23 January 1996Ad 17/01/96--------- £ si 1500@1=1500 £ ic 858058/859558 (2 pages)
10 January 1996Ad 02/01/96--------- £ si [email protected]=1856 £ ic 856202/858058 (4 pages)
10 January 1996Ad 02/01/96--------- £ si [email protected]=1856 £ ic 856202/858058 (4 pages)
4 September 1995Ad 29/08/95--------- £ si [email protected]=3 £ ic 856199/856202 (2 pages)
4 September 1995Ad 29/08/95--------- £ si [email protected]=3 £ ic 856199/856202 (2 pages)
26 July 1995Full group accounts made up to 28 January 1995 (28 pages)
26 July 1995Return made up to 10/07/95; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(20 pages)
26 July 1995Return made up to 10/07/95; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(20 pages)
26 July 1995Full group accounts made up to 28 January 1995 (28 pages)
21 April 1995Ad 12/04/95--------- £ si [email protected]=500 £ ic 855574/856074 (2 pages)
21 April 1995Ad 12/04/95--------- £ si [email protected]=500 £ ic 855574/856074 (2 pages)
19 April 1995Ad 12/04/95--------- £ si [email protected]=1050 £ ic 854524/855574 (2 pages)
19 April 1995Ad 12/04/95--------- £ si [email protected]=1050 £ ic 854524/855574 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (353 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (87 pages)
25 July 1994Full group accounts made up to 29 January 1994 (31 pages)
25 July 1994Full group accounts made up to 29 January 1994 (31 pages)
5 August 1993Full group accounts made up to 30 January 1993 (27 pages)
5 August 1993Full group accounts made up to 30 January 1993 (27 pages)
6 October 1992Full group accounts made up to 25 January 1992 (24 pages)
6 October 1992Full group accounts made up to 25 January 1992 (24 pages)
28 October 1991Full group accounts made up to 26 January 1991 (25 pages)
28 October 1991Full group accounts made up to 26 January 1991 (25 pages)
15 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(59 pages)
15 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(59 pages)
6 July 1991Articles of association (71 pages)
6 July 1991Articles of association (71 pages)
16 August 1990Full group accounts made up to 27 January 1990 (27 pages)
16 August 1990Full group accounts made up to 27 January 1990 (27 pages)
17 August 1989Full group accounts made up to 28 January 1989 (29 pages)
17 August 1989Full group accounts made up to 28 January 1989 (29 pages)
21 January 1989New secretary appointed (2 pages)
21 January 1989New secretary appointed (2 pages)
14 December 1988Full group accounts made up to 30 January 1988 (23 pages)
14 December 1988Full group accounts made up to 30 January 1988 (23 pages)
28 October 1988Particulars of contract relating to shares (3 pages)
28 October 1988Particulars of contract relating to shares (3 pages)
27 October 1988Particulars of contract relating to shares (2 pages)
27 October 1988Particulars of contract relating to shares (2 pages)
26 October 1988Particulars of contract relating to shares (3 pages)
26 October 1988Particulars of contract relating to shares (3 pages)
24 October 1988Wd 11/10/88 ad 05/09/88--------- £ si [email protected]=220 £ ic 811617/811837 (2 pages)
24 October 1988Particulars of contract relating to shares (3 pages)
24 October 1988Wd 11/10/88 ad 05/09/88--------- £ si [email protected]=220 £ ic 811617/811837 (2 pages)
24 October 1988Particulars of contract relating to shares (3 pages)
17 October 1988Wd 07/10/88 ad 30/09/88--------- premium £ si [email protected]=778 £ ic 810408/811186 (2 pages)
17 October 1988Wd 07/10/88 ad 30/09/88--------- premium £ si [email protected]=778 £ ic 810408/811186 (2 pages)
11 October 1988Wd 21/09/88 ad 22/08/88--------- £ si [email protected]=51 £ ic 810357/810408 (3 pages)
11 October 1988Wd 21/09/88 ad 22/08/88--------- £ si [email protected]=51 £ ic 810357/810408 (3 pages)
12 September 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 September 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 September 1988Wd 10/08/88 ad 25/07/88--------- £ si [email protected]=3009 £ ic 803332/806341 (4 pages)
7 September 1988Wd 10/08/88 ad 25/07/88--------- £ si [email protected]=3009 £ ic 803332/806341 (4 pages)
11 August 1988S-div (1 page)
11 August 1988S-div (1 page)
9 August 1988Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(6 pages)
9 August 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
9 August 1988S-div (1 page)
9 August 1988S-div (1 page)
9 August 1988Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(6 pages)
9 August 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
8 August 1988£ nc 750000/1050000 (1 page)
8 August 1988£ nc 750000/1050000 (1 page)
19 July 1988Listing of particulars (38 pages)
19 July 1988Listing of particulars (38 pages)
8 July 1988Company name changed moss bros PLC\certificate issued on 08/07/88 (7 pages)
8 July 1988Company name changed moss bros PLC\certificate issued on 08/07/88 (7 pages)
17 February 1988Wd 18/01/88 ad 07/01/88--------- premium £ si [email protected]=27 £ ic 610735/610762 (2 pages)
17 February 1988Wd 18/01/88 ad 07/01/88--------- premium £ si [email protected]=27 £ ic 610735/610762 (2 pages)
2 December 1987Wd 10/11/87 ad 06/11/87--------- premium £ si [email protected]=701 £ ic 610034/610735 (2 pages)
2 December 1987Wd 10/11/87 ad 06/11/87--------- premium £ si [email protected]=701 £ ic 610034/610735 (2 pages)
1 September 1987Full accounts made up to 31 January 1987 (21 pages)
1 September 1987Full accounts made up to 31 January 1987 (21 pages)
7 July 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 July 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
24 June 1986Group of companies' accounts made up to 25 January 1986 (19 pages)
24 June 1986Group of companies' accounts made up to 25 January 1986 (19 pages)
4 July 1985Accounts made up to 26 January 1985 (20 pages)
4 July 1985Accounts made up to 26 January 1985 (20 pages)
26 June 1984Accounts made up to 28 January 1984 (19 pages)
26 June 1984Accounts made up to 28 January 1984 (19 pages)
2 August 1983Accounts made up to 29 January 1983 (20 pages)
2 August 1983Accounts made up to 29 January 1983 (20 pages)
1 July 1982Accounts made up to 30 January 1982 (16 pages)
1 July 1982Accounts made up to 30 January 1982 (16 pages)
24 February 1982Memorandum and Articles of Association (9 pages)
24 February 1982Memorandum of association (9 pages)
24 February 1982Memorandum of association (9 pages)
24 February 1982Memorandum and Articles of Association (9 pages)
4 August 1981Accounts made up to 31 January 1981 (18 pages)
4 August 1981Accounts made up to 31 January 1981 (18 pages)
14 July 1980Accounts made up to 26 January 1980 (15 pages)
14 July 1980Accounts made up to 26 January 1980 (15 pages)
11 July 1979Accounts made up to 27 January 1979 (14 pages)
11 July 1979Accounts made up to 27 January 1979 (14 pages)
17 November 1978Accounts made up to 28 January 1978 (14 pages)
17 November 1978Accounts made up to 28 January 1978 (14 pages)
27 September 1977Accounts made up to 29 January 1977 (14 pages)
27 September 1977Accounts made up to 29 January 1977 (14 pages)
15 September 1976Accounts made up to 31 January 1976 (12 pages)
15 September 1976Accounts made up to 31 January 1976 (12 pages)
14 August 1975Accounts made up to 25 January 1975 (13 pages)
14 August 1975Accounts made up to 25 January 1975 (13 pages)
1 April 1914Incorporation (43 pages)
1 April 1914Incorporation (43 pages)