Company NameBernard Weatherill Limited
DirectorsMichael Richard Smith and Simon David Hague
Company StatusActive
Company Number00168653
CategoryPrivate Limited Company
Incorporation Date29 June 1920(103 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMichael Richard Smith
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2009(88 years, 11 months after company formation)
Appointment Duration14 years, 11 months
RoleTailor
Correspondence Address14 Church Road
Aldershot
Hampshire
GU11 3PS
Director NameMr Simon David Hague
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(98 years, 12 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 County Gate
New Barnet
Barnet
EN5 1EH
Director NameGiuseppe Grasso
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(71 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 August 1996)
RoleTailors Cutter
Correspondence Address61 Limesdale Gardens
Edgware
Middlesex
HA8 5HY
Director NameMr Charles Ruthven Stewart
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(71 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 02 September 2003)
RoleWoollen Merchant
Country of ResidenceScotland
Correspondence AddressBlack Barony Home Farm
Eddleston
Peeblesshire
EH45 8RD
Scotland
Director NameHugh Rokeby Holland
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(71 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 06 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
11 Ennismore Gardens
London
SW7 1AA
Director NameDavid Hugh Rokeby Holland
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(71 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 1997)
RoleChartered Accountant
Correspondence AddressPembroke House Valley End Road
Chobham
Woking
Surrey
GU24 8TB
Director NameAnthony Delano Rokeby Holland
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(71 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 1997)
RoleWoollen Merchant
Correspondence AddressWindlesham Manor
Windlesham
Surrey
GU20 6BW
Director NamePeter Ferguson-Smith
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(71 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 November 1996)
RoleSales Director
Correspondence Address2 Kingsley Orchard
Rugby
Warwickshire
CV21 4JW
Secretary NameDavid Hugh Rokeby Holland
NationalityBritish
StatusResigned
Appointed28 February 1992(71 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 November 1996)
RoleCompany Director
Correspondence AddressPembroke House Valley End Road
Chobham
Woking
Surrey
GU24 8TB
Director NameLord Weatherill Bruce Bernard
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(71 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 November 1996)
RoleFormer Speaker Of The House Of
Correspondence AddressEmmetts House
Ide Hill
Sevenoaks
Kent
TN14 6BA
Secretary NameRobert George Ritchie Sinclair
NationalityBritish
StatusResigned
Appointed15 November 1996(76 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address25 Craigiebield Crescent
Penicuik
Midlothian
EH26 9EQ
Scotland
Director NameMichael Richard Smith
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(76 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 06 February 2008)
RoleCompany Director
Correspondence Address14 Church Road
Aldershot
Hampshire
GU11 3PS
Director NamePeter Ferguson-Smith
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(76 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 January 1997)
RoleSales Director
Correspondence Address2 Kingsley Orchard
Rugby
Warwickshire
CV21 4JW
Secretary NameMr Frank Xavier O'Reilly
NationalityIrish
StatusResigned
Appointed31 December 1998(78 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 September 2003)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 Shaws Court
Milton Bridge
Penicuik
Midlothian
EH26 0RN
Scotland
Director NameRoger Barlow
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(87 years, 8 months after company formation)
Appointment Duration5 months (resigned 08 July 2008)
RoleFinance Manager
Correspondence Address7 Larkhill
Rushden
Northamptonshire
NN10 6BG
Director NameMr Paul Lyristis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(87 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Cardross Street
London
W6 0DP
Director NameAlastair David Duncan-Smith
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(87 years, 8 months after company formation)
Appointment Duration5 months (resigned 07 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Hendham Road
London
SW17 7DQ
Secretary NameRoger Barlow
NationalityBritish
StatusResigned
Appointed06 February 2008(87 years, 8 months after company formation)
Appointment Duration5 months (resigned 08 July 2008)
RoleFinance Manager
Correspondence Address7 Larkhill
Rushden
Northamptonshire
NN10 6BG
Director NameMr Nigel Mark Roddis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(88 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 16 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brockham Street
London
SE1 4HX
Director NameDr Peter Emerson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(88 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 13 April 2010)
RoleCompany Director
Correspondence AddressVanburgh House Bridle Path
East Boldon
Tyne And Wear
NE36 0PA
Director NameAlasdair Graham
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(88 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 2009)
RoleAccountant
Correspondence Address11 Grosvenor Crescent
London
SW1X 7EE
Director NamePhilippe Rose
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed25 February 2009(88 years, 8 months after company formation)
Appointment Duration6 months (resigned 31 August 2009)
RoleCompany Director
Correspondence Address302
89 Branston Street
Birmingham
B18 6BU
Director NameMark Miles
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(89 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 05 May 2011)
RoleCompany Director
Correspondence Address25 Caldervale Road
London
SW4 9LY
Director NameMr Tony Mitchell Garner
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(89 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 April 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Wye Dale
Church Gresley
Swadlincote
Derbyshire
DE11 9RP
Director NameMr Robin Philpott
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(89 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 February 2012)
RoleVice President
Country of ResidenceEngland
Correspondence Address10 Burberry Court
15 Etchingham Park Road
London
N3 2DW
Secretary NameJonathan Macbride Brown
StatusResigned
Appointed01 November 2011(91 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 June 2012)
RoleCompany Director
Correspondence AddressAl Wasl Road Plot 342
Dubai
United Arab Emirates
Director NameMr Braden Lee Harris
Date of BirthMay 1981 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed11 February 2012(91 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 June 2016)
RoleRegional Financial Controller
Country of ResidenceEngland
Correspondence Address37 Ixworth Place
London
SW3 3QH
Secretary NameAnna Moody
StatusResigned
Appointed03 July 2012(92 years after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2014)
RoleCompany Director
Correspondence Address37 Ixworth Place
London
SW3 3QH
Director NameMr Douglas George Johnson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(96 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 March 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address12 Cadogan Place
C/O R. Ward
London
SW1X 9PU
Director NameHenry William Caulton
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 July 2016(96 years, 1 month after company formation)
Appointment Duration3 months (resigned 26 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Ixworth Place
London
SW3 3QH
Director NameChristophe Lecharny
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed29 March 2017(96 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 2019)
RoleVice President Finance And It
Country of ResidenceUnited Arab Emirates
Correspondence AddressBirch Grove Birch Grove House
Birch Grove Road
Horsted Keynes
West Sussex
RH17 7BT
Director NameKaren Ponikwer
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2019(98 years, 12 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOffice 2, 3rd Floor 140-144 High Street
Bromley
BR1 1EZ
Secretary NameTLAW Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 2003(83 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 February 2008)
Correspondence Address3rd Floor Office
83 Marylebone High Street
London
W1U 4QW
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2008(88 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2011)
Correspondence AddressFirst Floor 41 Chalton Street
London
NW1 1JD

Contact

Websitebernardweatherill.com

Location

Registered Address40 County Gate
New Barnet
Barnet
EN5 1EH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30k at £1Jmh Lifestyle LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

29 March 2004Delivered on: 30 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
20 June 1988Delivered on: 25 June 1988
Satisfied on: 5 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

31 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
2 July 2020Cessation of Khaled Sifri as a person with significant control on 3 June 2019 (1 page)
21 May 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
4 September 2019Termination of appointment of Karen Ponikwer as a director on 28 August 2019 (1 page)
7 June 2019Appointment of Mr Simon David Hague as a director on 3 June 2019 (2 pages)
7 June 2019Cessation of Fitriani Hasuf Hay as a person with significant control on 3 June 2019 (1 page)
7 June 2019Appointment of Karen Ponikwer as a director on 3 June 2019 (2 pages)
7 June 2019Cessation of James Muir Hay as a person with significant control on 3 June 2019 (1 page)
7 June 2019Cessation of Sadiq Jafar as a person with significant control on 3 June 2019 (1 page)
7 June 2019Notification of Kilgour Holdings Limited as a person with significant control on 3 June 2019 (2 pages)
7 June 2019Termination of appointment of Christophe Lecharny as a director on 3 June 2019 (1 page)
7 June 2019Registered office address changed from Birch Grove Birch Grove House Birch Grove Road Horsted Keynes West Sussex RH17 7BT United Kingdom to Office 2, 3rd Floor 140-144 High Street Bromley BR1 1EZ on 7 June 2019 (1 page)
7 June 2019Termination of appointment of Gabriella Szarvas as a director on 3 June 2019 (1 page)
29 May 2019Satisfaction of charge 2 in full (2 pages)
7 March 2019Registered office address changed from 12 Cadogan Place C/O R. Ward London SW1X 9PU United Kingdom to Birch Grove Birch Grove House Birch Grove Road Horsted Keynes West Sussex RH17 7BT on 7 March 2019 (1 page)
6 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
3 March 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
6 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
11 June 2018Notification of Khaled Sifri as a person with significant control on 6 April 2016 (2 pages)
11 June 2018Notification of Sadiq Jafar as a person with significant control on 6 April 2016 (2 pages)
7 June 2018Withdrawal of a person with significant control statement on 7 June 2018 (2 pages)
7 June 2018Notification of James Muir Hay as a person with significant control on 6 April 2016 (2 pages)
7 June 2018Notification of Fitriani Hasuf Hay as a person with significant control on 6 April 2016 (2 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
4 April 2017Termination of appointment of Douglas George Johnson as a director on 29 March 2017 (1 page)
4 April 2017Termination of appointment of Douglas George Johnson as a director on 29 March 2017 (1 page)
3 April 2017Appointment of Christophe Lecharny as a director on 29 March 2017 (2 pages)
3 April 2017Appointment of Christophe Lecharny as a director on 29 March 2017 (2 pages)
13 March 2017Registered office address changed from 37 Ixworth Place London England SW3 3QH to 12 Cadogan Place C/O R. Ward London SW1X 9PU on 13 March 2017 (1 page)
13 March 2017Registered office address changed from 37 Ixworth Place London England SW3 3QH to 12 Cadogan Place C/O R. Ward London SW1X 9PU on 13 March 2017 (1 page)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
27 October 2016Appointment of Gabriella Szarvas as a director on 26 October 2016 (2 pages)
27 October 2016Termination of appointment of Henry William Caulton as a director on 26 October 2016 (1 page)
27 October 2016Termination of appointment of Henry William Caulton as a director on 26 October 2016 (1 page)
27 October 2016Appointment of Gabriella Szarvas as a director on 26 October 2016 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
28 July 2016Termination of appointment of Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel as a director on 26 July 2016 (1 page)
28 July 2016Termination of appointment of Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel as a director on 26 July 2016 (1 page)
27 July 2016Appointment of Henry William Caulton as a director on 26 July 2016 (2 pages)
27 July 2016Appointment of Henry William Caulton as a director on 26 July 2016 (2 pages)
21 June 2016Termination of appointment of Braden Lee Harris as a director on 21 June 2016 (1 page)
21 June 2016Termination of appointment of Braden Lee Harris as a director on 21 June 2016 (1 page)
9 June 2016Appointment of Douglas George Johnson as a director on 6 June 2016 (2 pages)
9 June 2016Appointment of Douglas George Johnson as a director on 6 June 2016 (2 pages)
6 March 2016Director's details changed for Braden Lee Harris on 3 March 2016 (2 pages)
6 March 2016Director's details changed for Braden Lee Harris on 3 March 2016 (2 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 30,000
(5 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 30,000
(5 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 30,000
(5 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 30,000
(5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
8 April 2014Termination of appointment of Anna Moody as a secretary (1 page)
8 April 2014Termination of appointment of Anna Moody as a secretary (1 page)
23 March 2014Register inspection address has been changed (1 page)
23 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 30,000
(6 pages)
23 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 30,000
(6 pages)
23 March 2014Register inspection address has been changed (1 page)
6 January 2014Registered office address changed from 40a Dover Street London England W1S 4NW England on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 40a Dover Street London England W1S 4NW England on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 40a Dover Street London England W1S 4NW England on 6 January 2014 (1 page)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 April 2013Director's details changed for Braden Lee Harris on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Braden Lee Harris on 30 April 2013 (2 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
14 January 2013Registered office address changed from 9-10 Savile Row London W1S 3PE on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 9-10 Savile Row London W1S 3PE on 14 January 2013 (1 page)
17 October 2012Director's details changed for Braden Lee Harris on 17 October 2012 (2 pages)
17 October 2012Director's details changed for Braden Lee Harris on 17 October 2012 (2 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
8 July 2012Secretary's details changed for Anna Moody on 8 July 2012 (1 page)
8 July 2012Secretary's details changed for Anna Moody on 8 July 2012 (1 page)
8 July 2012Secretary's details changed for Anna Moody on 8 July 2012 (1 page)
3 July 2012Appointment of Anna Moody as a secretary (2 pages)
3 July 2012Appointment of Anna Moody as a secretary (2 pages)
19 June 2012Termination of appointment of Jonathan Brown as a secretary (1 page)
19 June 2012Termination of appointment of Jonathan Brown as a secretary (1 page)
14 June 2012Director's details changed for Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel on 14 June 2012 (2 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
23 February 2012Termination of appointment of Robin Philpott as a director (1 page)
23 February 2012Termination of appointment of Robin Philpott as a director (1 page)
19 February 2012Appointment of Braden Lee Harris as a director (2 pages)
19 February 2012Appointment of Braden Lee Harris as a director (2 pages)
28 November 2011Appointment of Jonathan Macbride Brown as a secretary (2 pages)
28 November 2011Appointment of Jonathan Macbride Brown as a secretary (2 pages)
26 November 2011Termination of appointment of Cr Secretaries Limited as a secretary (1 page)
26 November 2011Termination of appointment of Cr Secretaries Limited as a secretary (1 page)
16 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 May 2011Termination of appointment of Mark Miles as a director (1 page)
8 May 2011Termination of appointment of Mark Miles as a director (1 page)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
16 July 2010Registered office address changed from 11 Grosvenor Crescent London SW1X 7EE on 16 July 2010 (1 page)
16 July 2010Registered office address changed from 11 Grosvenor Crescent London SW1X 7EE on 16 July 2010 (1 page)
22 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 April 2010Termination of appointment of Tony Garner as a director (1 page)
13 April 2010Appointment of Mr Robin Philpott as a director (2 pages)
13 April 2010Termination of appointment of Peter Emerson as a director (1 page)
13 April 2010Appointment of Mr Robin Philpott as a director (2 pages)
13 April 2010Termination of appointment of Tony Garner as a director (1 page)
13 April 2010Appointment of Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel as a director (2 pages)
13 April 2010Termination of appointment of Peter Emerson as a director (1 page)
13 April 2010Appointment of Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel as a director (2 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
16 November 2009Termination of appointment of Philippe Rose as a director (1 page)
16 November 2009Termination of appointment of Philippe Rose as a director (1 page)
13 November 2009Appointment of Mr Tony Mitchell Garner as a director (2 pages)
13 November 2009Appointment of Mr Tony Mitchell Garner as a director (2 pages)
11 August 2009Director appointed mark miles (3 pages)
11 August 2009Director appointed mark miles (3 pages)
22 July 2009Director appointed michael smith (2 pages)
22 July 2009Director appointed michael smith (2 pages)
14 July 2009Appointment terminated director alasdair graham (1 page)
14 July 2009Appointment terminated director alasdair graham (1 page)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
13 May 2009Return made up to 28/02/09; full list of members (4 pages)
13 May 2009Return made up to 28/02/09; full list of members (4 pages)
2 March 2009Director appointed philippe rose (3 pages)
2 March 2009Director appointed philippe rose (3 pages)
2 March 2009Appointment terminated director nigel roddis (1 page)
2 March 2009Appointment terminated director nigel roddis (1 page)
28 November 2008Appointment terminated director paul lyristis (1 page)
28 November 2008Appointment terminated director paul lyristis (1 page)
16 October 2008Return made up to 28/02/08; full list of members (6 pages)
16 October 2008Return made up to 28/02/08; full list of members (6 pages)
13 October 2008Director appointed alasdair graham (2 pages)
13 October 2008Director appointed alasdair graham (2 pages)
3 October 2008Appointment terminated director alastair duncan-smith (1 page)
3 October 2008Appointment terminated director alastair duncan-smith (1 page)
2 October 2008Director appointed dr peter emerson (2 pages)
2 October 2008Director appointed nigel mark roddis (4 pages)
2 October 2008Director appointed nigel mark roddis (4 pages)
2 October 2008Secretary appointed cr secretaries LIMITED (2 pages)
2 October 2008Director appointed dr peter emerson (2 pages)
2 October 2008Secretary appointed cr secretaries LIMITED (2 pages)
2 September 2008Appointment terminate, director and secretary roger barlow logged form (1 page)
2 September 2008Appointment terminate, director and secretary roger barlow logged form (1 page)
7 March 2008Director and secretary appointed roger barlow (3 pages)
7 March 2008Director and secretary appointed roger barlow (3 pages)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (2 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (2 pages)
14 February 2008Director resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 February 2008New director appointed (3 pages)
14 February 2008Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
14 February 2008Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (3 pages)
14 February 2008Registered office changed on 14/02/08 from: 7/8 savile row london W1S 3PE (1 page)
14 February 2008Registered office changed on 14/02/08 from: 7/8 savile row london W1S 3PE (1 page)
13 February 2008Auditor's resignation (1 page)
13 February 2008Auditor's resignation (1 page)
22 January 2008Accounts for a small company made up to 30 September 2007 (6 pages)
22 January 2008Accounts for a small company made up to 30 September 2007 (6 pages)
2 March 2007Return made up to 28/02/07; full list of members (2 pages)
2 March 2007Return made up to 28/02/07; full list of members (2 pages)
11 January 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
11 January 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
22 March 2006Return made up to 28/02/06; full list of members (2 pages)
22 March 2006Return made up to 28/02/06; full list of members (2 pages)
14 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
14 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
6 May 2005Return made up to 28/02/05; full list of members (2 pages)
6 May 2005Return made up to 28/02/05; full list of members (2 pages)
18 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
18 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
22 July 2004Full accounts made up to 30 September 2003 (8 pages)
22 July 2004Full accounts made up to 30 September 2003 (8 pages)
30 March 2004Particulars of mortgage/charge (6 pages)
30 March 2004Particulars of mortgage/charge (6 pages)
11 March 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 11/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 11/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2003Secretary resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003New secretary appointed (2 pages)
9 September 2003Secretary resigned (1 page)
9 September 2003New secretary appointed (2 pages)
5 September 2003Declaration of satisfaction of mortgage/charge (1 page)
5 September 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Full accounts made up to 30 September 2002 (36 pages)
13 June 2003Full accounts made up to 30 September 2002 (36 pages)
2 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2002Auditor's resignation (1 page)
5 July 2002Auditor's resignation (1 page)
19 March 2002Full accounts made up to 30 September 2001 (32 pages)
19 March 2002Full accounts made up to 30 September 2001 (32 pages)
8 March 2002Return made up to 28/02/02; full list of members (7 pages)
8 March 2002Return made up to 28/02/02; full list of members (7 pages)
20 March 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
(7 pages)
20 March 2001Full accounts made up to 30 September 2000 (10 pages)
20 March 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
(7 pages)
20 March 2001Full accounts made up to 30 September 2000 (10 pages)
14 March 2000Full group accounts made up to 30 September 1999 (33 pages)
14 March 2000Return made up to 28/02/00; full list of members (7 pages)
14 March 2000Return made up to 28/02/00; full list of members (7 pages)
14 March 2000Full group accounts made up to 30 September 1999 (33 pages)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
1 March 1999Full accounts made up to 30 September 1998 (33 pages)
1 March 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 March 1999Full accounts made up to 30 September 1998 (33 pages)
1 March 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1999New secretary appointed (2 pages)
31 January 1999New secretary appointed (2 pages)
31 January 1999Secretary resigned (1 page)
31 January 1999Secretary resigned (1 page)
24 March 1998Full group accounts made up to 30 September 1997 (35 pages)
24 March 1998Full group accounts made up to 30 September 1997 (35 pages)
20 March 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 March 1997Secretary resigned (1 page)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
21 March 1997Full group accounts made up to 30 September 1996 (33 pages)
21 March 1997Full group accounts made up to 30 September 1996 (33 pages)
21 March 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
21 March 1997Director resigned (1 page)
21 March 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
21 March 1997Secretary resigned (1 page)
21 March 1997New secretary appointed (2 pages)
21 March 1997New secretary appointed (2 pages)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
10 December 1996Declaration of assistance for shares acquisition (5 pages)
10 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 December 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
10 December 1996Auditor's resignation (2 pages)
10 December 1996Memorandum and Articles of Association (10 pages)
10 December 1996Memorandum and Articles of Association (10 pages)
10 December 1996Director resigned (1 page)
10 December 1996Declaration of assistance for shares acquisition (5 pages)
10 December 1996Director resigned (1 page)
10 December 1996Auditor's resignation (2 pages)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
10 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
5 March 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1996Full accounts made up to 30 September 1995 (32 pages)
5 March 1996Full accounts made up to 30 September 1995 (32 pages)
5 March 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1995Full group accounts made up to 30 September 1994 (21 pages)
3 March 1995Full group accounts made up to 30 September 1994 (21 pages)
25 June 1988Particulars of mortgage/charge (3 pages)
25 June 1988Particulars of mortgage/charge (3 pages)