Company NameAquascutum Group Limited
Company StatusDissolved
Company Number00223278
CategoryPrivate Limited Company
Incorporation Date18 March 1927(97 years, 2 months ago)
Dissolution Date9 March 2014 (10 years, 1 month ago)
Previous NamesAquascutum And Associated Companies Limited and Aquascutum Group Plc

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameGraham Egerton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2009(82 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 09 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedwoods Mill Lane
Westerham
Kent
TN16 1SG
Director NameAndrew Macgregor Mackenzie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2009(82 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 09 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Broadwick Street
London
W1F 9QS
Director NameMr Harold Peter Tillman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2009(82 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 09 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Sheldon Avenue
London
N6 4JP
Secretary NameMark Richard Little
NationalityBritish
StatusClosed
Appointed23 October 2009(82 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 09 March 2014)
RoleCompany Director
Correspondence AddressJaeger Lubeck Road
North Lynn Industrial Estate
King's Lynn
Norfolk
PE30 2JE
Secretary NameDilbina Manjit Kaur Atkar
NationalityBritish
StatusClosed
Appointed23 October 2009(82 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 09 March 2014)
RoleCompany Director
Correspondence Address57 Broadwick Street
London
W1F 9QS
Director NameGeorge Albert Paul Bennett
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(64 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 1993)
RoleCompany Director
Correspondence AddressApartment 1
35 Hill Street
London
W1
Director NameMr Mahiro Matsuzaka
Date of BirthAugust 1936 (Born 87 years ago)
NationalityJapanese
StatusResigned
Appointed20 June 1991(64 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 April 1997)
RoleCo Director
Correspondence Address3-55-3 Daita
Setagaya-Ku
Tokyo 155
Foreign
Director NameMr Roy Ronald Lack
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(64 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 January 1994)
RoleCo Director
Correspondence Address17 Stone Hall Road
London
N21 1LR
Director NameMr James Denny Stokes
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(64 years, 3 months after company formation)
Appointment Duration3 years (resigned 08 July 1994)
RoleCo Director/Chartered Accountant
Correspondence AddressThe Old Barn
North Brewham
Bruton
Somerset
BA10 0JL
Director NameMr Hiroshi Fujita
Date of BirthMay 1932 (Born 92 years ago)
NationalityJapanese
StatusResigned
Appointed20 June 1991(64 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 1995)
RoleCo Director
Correspondence Address46-17 Higashi-Ashina 2 Chome
Kanazawa-Ku Yokohama-Shi Kanagawfa
Kanazawa-Ku
Kanagawa 236
Japan
Director NamePeter David Batcup
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(64 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 January 1994)
RoleCo Director
Correspondence Address583 Main Street
Box 64
Hudson Heights
Quebec J0p 1j0
Foreign
Secretary NameMrs Joan Christine Durrant
NationalityBritish
StatusResigned
Appointed20 June 1991(64 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address85 Carlton Road
Erith
Kent
DA8 1DX
Director NameJames Angus Pow
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(66 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 February 1997)
RoleManaging Director
Correspondence AddressMansefield
Old Rectory Gardens
Binegar
Somerset
BA3 4UG
Director NameMrs Joan Christine Durrant
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(67 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 1999)
RoleSecretary
Correspondence Address85 Carlton Road
Erith
Kent
DA8 1DX
Director NameTakeshi Kimura
Date of BirthApril 1944 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed01 February 1995(67 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 January 2002)
RoleGeneral Manager Accounting And
Correspondence Address1-22-22 Misumicho
Higashimurayama City
Tokyo
Japan
Director NameMr David Arnold Fellows
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(69 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 July 1999)
RoleCompany Director
Correspondence AddressLindens
Kendal Avenue
Epping
Essex
CM16 4PL
Director NameJiro Tanaka
Date of BirthOctober 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1997(70 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressFlat 118
20 Abbey Road
London
Nw8
Director NameKeiji Toyoda
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed05 June 1997(70 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1998)
RoleCompany Director
Correspondence Address3-7-28 Shimomeguro
Meguro-Ku
Tokyo
153
Director NameHisaharu Takashima
Date of BirthAugust 1943 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 1998(71 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 April 2001)
RoleCompany Director
Correspondence Address55 Prince Albert Road
London
NW8 7PT
Director NameMinoru Nakamura
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1999(72 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 26 February 2007)
RoleCompany Director
Correspondence Address62 Cavendish House Wellington Road
St Johns Wood
London
NW8 9SQ
Secretary NameBelinda Rose
NationalityBritish
StatusResigned
Appointed01 June 1999(72 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 September 1999)
RoleSecretary
Correspondence Address9 Kings Court
Castlebar Park
London
W5 1BY
Secretary NameRoderick Garth Lindsay
NationalityBritish
StatusResigned
Appointed13 September 1999(72 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 14 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenthouse 2 Stuart Tower
105 Maida Vale
London
W9 1UN
Director NameShinichiro Kamaya
Date of BirthOctober 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed17 April 2001(74 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 10 February 2003)
RoleCompany Director
Correspondence AddressFlat 59 Marys Crescent
4 Palgrave Gardens Regents Park
London
Nw8
Director NameTadamasa Kitoku
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed01 September 2001(74 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 December 2005)
RoleCompany Director
Correspondence Address5-10-2 Kamiyouga
Setagaya-Ku
Tokyo
Foreign
Director NameYasuhisa Oka
Date of BirthNovember 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed01 December 2005(78 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2008)
RoleCompany Director
Correspondence Address1-24-14-B Fukazawa
Setagayu-Ku
Tokyo
158-0081
Foreign
Director NameTakaaki Kawashima
Date of BirthNovember 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed01 December 2005(78 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 November 2008)
RoleCompany Director
Correspondence Address1-1-4 Minamiazabu
Minato-Ku
Tokyo
106-0047
Foreign
Director NameYukio Ueda
Date of BirthNovember 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed26 February 2007(80 years after company formation)
Appointment Duration2 years, 6 months (resigned 08 September 2009)
RoleCompany Director
Correspondence Address63 Elizabeth Court
1 Palgrave Gardens
London
NW1 6EJ
Director NameMinoru Nakamura
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(81 years after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 2009)
RoleCompany Director
Correspondence Address4-36-6-402 Yayoicho
Nakano-Ku
Tokyo
Kanto
4-36-6-402
Secretary NameMr Christopher Arthur Carlisle
NationalityBritish
StatusResigned
Appointed17 March 2008(81 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Griggs Way
Borough Green
Sevenoaks
Kent
TN15 8HW
Director NameMr Akihiro Muto
Date of BirthNovember 1954 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed17 November 2008(81 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 September 2009)
RoleCompany Director
Correspondence Address49-42 Shiratori Dai
Aoba Ku
Yokohama
Kanagawa
Japan
Secretary NameMr Akihiro Muto
NationalityJapanese
StatusResigned
Appointed17 November 2008(81 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 September 2009)
RoleCompany Director
Correspondence Address49-42 Shiratori Dai
Aoba Ku
Yokohama
Kanagawa
Japan
Director NameBelinda Earl
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(82 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Broadwick Street
London
W1F 9QS

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

344m at £0.05Broadwick Group LTD
90.00%
Ordinary
38.2m at £0.05Pension Protection Fund
10.00%
Ordinary A

Financials

Year2014
Turnover£28,207,000
Gross Profit£9,091,000
Net Worth-£6,286,000
Cash£408,000
Current Liabilities£7,807,000

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End28 February

Filing History

9 March 2014Final Gazette dissolved following liquidation (1 page)
9 March 2014Final Gazette dissolved following liquidation (1 page)
9 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2013Return of final meeting in a creditors' voluntary winding up (6 pages)
9 December 2013Return of final meeting in a creditors' voluntary winding up (6 pages)
2 September 2013Liquidators' statement of receipts and payments to 22 August 2013 (9 pages)
2 September 2013Liquidators' statement of receipts and payments to 22 August 2013 (9 pages)
2 September 2013Liquidators statement of receipts and payments to 22 August 2013 (9 pages)
21 February 2013Registered office address changed from Frp Advisory Llp 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from Frp Advisory Llp 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
18 September 2012Statement of affairs with form 4.19 (5 pages)
18 September 2012Statement of affairs with form 4.19 (5 pages)
7 September 2012Registered office address changed from 57 Broadwick Street London W1F 9QS United Kingdom on 7 September 2012 (2 pages)
7 September 2012Registered office address changed from 57 Broadwick Street London W1F 9QS United Kingdom on 7 September 2012 (2 pages)
7 September 2012Registered office address changed from 57 Broadwick Street London W1F 9QS United Kingdom on 7 September 2012 (2 pages)
5 September 2012Appointment of a voluntary liquidator (2 pages)
5 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-23
(1 page)
5 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 2012Appointment of a voluntary liquidator (2 pages)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
30 May 2012Withdraw the company strike off application (1 page)
30 May 2012Withdraw the company strike off application (1 page)
23 May 2012Application to strike the company off the register (2 pages)
23 May 2012Application to strike the company off the register (2 pages)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
9 March 2012Termination of appointment of Belinda Earl as a director (1 page)
9 March 2012Termination of appointment of Belinda Earl as a director on 19 January 2012 (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
30 December 2011Particulars of a mortgage or charge / charge no: 2 (70 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 2 (70 pages)
28 July 2011Group of companies' accounts made up to 28 February 2010 (30 pages)
28 July 2011Group of companies' accounts made up to 28 February 2010 (30 pages)
29 June 2011Annual return made up to 18 June 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 19,113,794.3
(8 pages)
29 June 2011Annual return made up to 18 June 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 19,113,794.3
(8 pages)
14 June 2011Registered office address changed from 100 Regent Street London W1B 5SR on 14 June 2011 (1 page)
14 June 2011Registered office address changed from 100 Regent Street London W1B 5SR on 14 June 2011 (1 page)
19 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (8 pages)
19 July 2010Director's details changed for Graham Egerton on 18 June 2010 (2 pages)
19 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (8 pages)
19 July 2010Director's details changed for Graham Egerton on 18 June 2010 (2 pages)
5 January 2010Group of companies' accounts made up to 27 December 2008 (33 pages)
5 January 2010Group of companies' accounts made up to 27 December 2008 (33 pages)
3 January 2010Appointment of Dilbina Manjit Kaur Atkar as a secretary (2 pages)
3 January 2010Appointment of Mark Richard Little as a secretary (2 pages)
3 January 2010Appointment of Mark Richard Little as a secretary (2 pages)
3 January 2010Appointment of Dilbina Manjit Kaur Atkar as a secretary (2 pages)
18 December 2009Termination of appointment of Christopher Carlisle as a secretary (1 page)
18 December 2009Termination of appointment of Christopher Carlisle as a secretary (1 page)
12 November 2009Change of share class name or designation (2 pages)
12 November 2009Change of share class name or designation (2 pages)
22 October 2009Appointment of Belinda Earl as a director (3 pages)
22 October 2009Appointment of Belinda Earl as a director (3 pages)
20 October 2009Appointment of Andrew Macgregor Mackenzie as a director (4 pages)
20 October 2009Appointment of Andrew Macgregor Mackenzie as a director (4 pages)
8 October 2009Current accounting period extended from 31 December 2009 to 28 February 2010 (1 page)
8 October 2009Current accounting period extended from 31 December 2009 to 28 February 2010 (1 page)
6 October 2009Termination of appointment of Yukio Ueda as a director (1 page)
6 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 October 2009Appointment of Harold Peter Tillman as a director (3 pages)
6 October 2009Termination of appointment of Minoru Nakamura as a director (1 page)
6 October 2009Termination of appointment of Yukio Ueda as a director (1 page)
6 October 2009Termination of appointment of Akihiro Muto as a director (1 page)
6 October 2009Appointment of Graham Egerton as a director (3 pages)
6 October 2009Appointment of Graham Egerton as a director (3 pages)
6 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 October 2009Appointment of Harold Peter Tillman as a director (3 pages)
6 October 2009Termination of appointment of Akihiro Muto as a director (1 page)
6 October 2009Termination of appointment of Minoru Nakamura as a director (1 page)
8 September 2009Return made up to 18/06/09; full list of members (4 pages)
8 September 2009Appointment terminated secretary akihiro muto (1 page)
8 September 2009Return made up to 18/06/09; full list of members (4 pages)
8 September 2009Appointment Terminated Secretary akihiro muto (1 page)
29 June 2009Group of companies' accounts made up to 29 December 2007 (36 pages)
29 June 2009Group of companies' accounts made up to 29 December 2007 (36 pages)
16 April 2009Secretary appointed mr akihiro muto (1 page)
16 April 2009Secretary appointed mr akihiro muto (1 page)
16 April 2009Director appointed mr akihiro muto (1 page)
16 April 2009Director appointed mr akihiro muto (1 page)
11 December 2008Application for reregistration from PLC to private (1 page)
11 December 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 December 2008Re-registration of Memorandum and Articles (29 pages)
11 December 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 December 2008Re-registration of Memorandum and Articles (29 pages)
11 December 2008Application for reregistration from PLC to private (1 page)
11 December 2008Certificate of re-registration from Public Limited Company to Private (1 page)
11 December 2008Certificate of re-registration from Public Limited Company to Private (1 page)
10 November 2008Appointment Terminated Director takaaki kawashima (1 page)
10 November 2008Appointment terminated director takaaki kawashima (1 page)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 June 2008Return made up to 18/06/08; full list of members (4 pages)
19 June 2008Return made up to 18/06/08; full list of members (4 pages)
18 June 2008Director's change of particulars / minoru nakamura / 18/06/2008 (1 page)
18 June 2008Director's Change of Particulars / minoru nakamura / 18/06/2008 / HouseName/Number was: 62 cavendish house, now: 4-36-6-402; Street was: wellington road, now: yayoicho; Area was: st johns wood, now: nakano-ku; Post Town was: london, now: tokyo; Region was: , now: kanto; Post Code was: NW8 9SQ, now: 4-36-6-402; Country was: , now: japan (1 page)
2 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 June 2008Ad 04/12/07 gbp si [email protected]=10325000 gbp ic 8788794/19113794 (2 pages)
2 June 2008Nc inc already adjusted 26/11/07 (1 page)
2 June 2008Nc inc already adjusted 26/11/07 (1 page)
2 June 2008Ad 04/12/07\gbp si [email protected]=10325000\gbp ic 8788794/19113794\ (2 pages)
2 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2008Director appointed minoru nakamura (1 page)
3 April 2008Director appointed minoru nakamura (1 page)
31 March 2008Secretary appointed mr christopher arthur carlisle (1 page)
31 March 2008Appointment terminated director yasuhisa oka (1 page)
31 March 2008Appointment Terminated Director yasuhisa oka (1 page)
31 March 2008Secretary appointed mr christopher arthur carlisle (1 page)
27 March 2008Appointment Terminated Secretary roderick lindsay (1 page)
27 March 2008Appointment terminated secretary roderick lindsay (1 page)
9 November 2007Group of companies' accounts made up to 30 December 2006 (31 pages)
9 November 2007Group of companies' accounts made up to 30 December 2006 (31 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
23 October 2007Secretary's particulars changed (1 page)
23 October 2007Secretary's particulars changed (1 page)
6 August 2007Return made up to 20/06/07; full list of members (3 pages)
6 August 2007Return made up to 20/06/07; full list of members (3 pages)
28 March 2007Location of register of members (1 page)
28 March 2007Secretary's particulars changed (1 page)
28 March 2007New director appointed (1 page)
28 March 2007Secretary's particulars changed (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007New director appointed (1 page)
28 March 2007Location of register of members (1 page)
14 August 2006Return made up to 20/06/06; full list of members (3 pages)
14 August 2006Return made up to 20/06/06; full list of members (3 pages)
25 July 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
25 July 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
4 August 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
4 August 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
26 July 2005Return made up to 20/06/05; full list of members (3 pages)
26 July 2005Return made up to 20/06/05; full list of members (3 pages)
2 August 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
2 August 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
28 June 2004Return made up to 20/06/04; full list of members (7 pages)
28 June 2004Return made up to 20/06/04; full list of members (7 pages)
11 December 2003Director's particulars changed (1 page)
11 December 2003Director's particulars changed (1 page)
5 August 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
5 August 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
13 July 2003Return made up to 20/06/03; full list of members (7 pages)
13 July 2003Return made up to 20/06/03; full list of members (7 pages)
18 March 2003Auditor's resignation (3 pages)
18 March 2003Auditor's resignation (3 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
23 July 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
23 July 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
2 July 2002Return made up to 20/06/02; full list of members (7 pages)
2 July 2002Return made up to 20/06/02; full list of members (7 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 September 2001Director's particulars changed (1 page)
18 September 2001Director's particulars changed (1 page)
8 August 2001Return made up to 20/06/01; full list of members (7 pages)
8 August 2001Return made up to 20/06/01; full list of members (7 pages)
10 July 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
10 July 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
15 February 2001Memorandum and Articles of Association (77 pages)
15 February 2001Memorandum and Articles of Association (77 pages)
13 December 2000Registered office changed on 13/12/00 from: 100 regent street london W1R 5PA (1 page)
13 December 2000Registered office changed on 13/12/00 from: 100 regent street london W1R 5PA (1 page)
1 August 2000Full group accounts made up to 31 December 1999 (23 pages)
1 August 2000Full group accounts made up to 31 December 1999 (23 pages)
17 July 2000Return made up to 20/06/00; full list of members (8 pages)
17 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 2000Ad 09/06/00--------- £ si [email protected]=4250000 £ ic 4538794/8788794 (2 pages)
19 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 June 2000Nc inc already adjusted 26/05/00 (1 page)
19 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 June 2000Ad 09/06/00--------- £ si [email protected]=4250000 £ ic 4538794/8788794 (2 pages)
19 June 2000Nc inc already adjusted 26/05/00 (1 page)
1 November 1999Full group accounts made up to 31 December 1998 (20 pages)
1 November 1999Full group accounts made up to 31 December 1998 (20 pages)
22 September 1999New secretary appointed (2 pages)
22 September 1999New secretary appointed (2 pages)
17 September 1999Secretary resigned (1 page)
17 September 1999Secretary resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
28 June 1999New director appointed (3 pages)
28 June 1999New director appointed (3 pages)
24 June 1999Return made up to 20/06/99; full list of members (8 pages)
24 June 1999Return made up to 20/06/99; full list of members (8 pages)
23 June 1999Delivery ext'd 3 mth 31/12/98 (1 page)
23 June 1999Delivery ext'd 3 mth 31/12/98 (1 page)
17 June 1999Location of register of members (non legible) (1 page)
17 June 1999Location of register of members (non legible) (1 page)
9 June 1999New secretary appointed (2 pages)
9 June 1999New secretary appointed (2 pages)
3 June 1999Secretary resigned;director resigned (1 page)
3 June 1999Secretary resigned;director resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999Director's particulars changed (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director's particulars changed (1 page)
21 April 1999Director resigned (1 page)
21 April 1999New director appointed (2 pages)
26 November 1998Particulars of mortgage/charge (4 pages)
26 November 1998Particulars of mortgage/charge (4 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
10 September 1998Auditor's resignation (1 page)
10 September 1998Auditor's resignation (1 page)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
6 August 1998Return made up to 20/06/98; full list of members (8 pages)
6 August 1998Return made up to 20/06/98; full list of members (8 pages)
28 July 1998Full group accounts made up to 31 December 1997 (21 pages)
28 July 1998Full group accounts made up to 31 December 1997 (21 pages)
20 July 1997Director's particulars changed (1 page)
20 July 1997Director's particulars changed (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Return made up to 20/06/97; no change of members (8 pages)
24 June 1997Return made up to 20/06/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
4 June 1997Full group accounts made up to 31 December 1996 (21 pages)
4 June 1997Full group accounts made up to 31 December 1996 (21 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
3 March 1997Director resigned (1 page)
3 March 1997Director resigned (1 page)
27 June 1996Return made up to 20/06/96; no change of members (4 pages)
27 June 1996Return made up to 20/06/96; no change of members (4 pages)
14 June 1996Full group accounts made up to 31 December 1995 (22 pages)
14 June 1996Full group accounts made up to 31 December 1995 (22 pages)
27 July 1995Return made up to 20/06/95; full list of members (6 pages)
27 July 1995Return made up to 20/06/95; full list of members (6 pages)
25 July 1995Ad 15/06/95--------- £ si [email protected]=500000 £ ic 4038794/4538794 (2 pages)
25 July 1995Ad 15/06/95--------- £ si [email protected]=500000 £ ic 4038794/4538794 (2 pages)
13 July 1995Full group accounts made up to 31 December 1994 (2 pages)
13 July 1995Full group accounts made up to 31 December 1994 (2 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (436 pages)
12 June 1994Full group accounts made up to 31 December 1993 (21 pages)
12 June 1994Full group accounts made up to 31 December 1993 (21 pages)
28 April 1993Full accounts made up to 31 December 1992 (20 pages)
28 April 1993Full accounts made up to 31 December 1992 (20 pages)
29 April 1992Full group accounts made up to 31 December 1991 (18 pages)
29 April 1992Full group accounts made up to 31 December 1991 (18 pages)
12 August 1991Full accounts made up to 31 December 1990 (16 pages)
12 August 1991Full accounts made up to 31 December 1990 (16 pages)
4 September 1990Full group accounts made up to 31 January 1990 (18 pages)
4 September 1990Full group accounts made up to 31 January 1990 (18 pages)
23 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
23 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 July 1989Full group accounts made up to 31 January 1989 (25 pages)
18 July 1989Full group accounts made up to 31 January 1989 (25 pages)
12 July 1988Full group accounts made up to 31 January 1988 (28 pages)
12 July 1988Full group accounts made up to 31 January 1988 (28 pages)
5 August 1987Full group accounts made up to 31 January 1987 (29 pages)
5 August 1987Full group accounts made up to 31 January 1987 (29 pages)
21 July 1987Memorandum and Articles of Association (37 pages)
21 July 1987Memorandum and Articles of Association (37 pages)
3 July 1986Group of companies' accounts made up to 31 January 1986 (29 pages)
3 July 1986Group of companies' accounts made up to 31 January 1986 (29 pages)
3 July 1985Accounts made up to 31 January 1985 (28 pages)
3 July 1985Accounts made up to 31 January 1985 (28 pages)
2 July 1984Accounts made up to 31 January 1984 (25 pages)
2 July 1984Accounts made up to 31 January 1984 (25 pages)
2 July 1982Accounts made up to 31 January 1982 (23 pages)
2 July 1982Accounts made up to 31 January 1982 (23 pages)
15 May 1981Accounts made up to 3 June 1981 (16 pages)
15 May 1981Accounts made up to 3 June 1981 (16 pages)
15 May 1981Accounts made up to 3 June 1981 (16 pages)
30 May 1980Accounts made up to 31 January 1980 (23 pages)
30 May 1980Accounts made up to 31 January 1980 (23 pages)
21 May 1979Accounts made up to 4 June 2079 (23 pages)
21 May 1979Accounts made up to 4 June 1979 (23 pages)
21 May 1979Accounts made up to 4 June 1979 (23 pages)
1 August 1978Accounts made up to 31 May 1978 (24 pages)
1 August 1978Accounts made up to 31 May 2078 (24 pages)
20 July 1977Accounts made up to 20 July 2077 (23 pages)
20 July 1977Accounts made up to 20 July 1977 (23 pages)
17 June 1976Accounts made up to 3 June 2076 (19 pages)
17 June 1976Accounts made up to 3 June 1976 (19 pages)
17 June 1976Accounts made up to 3 June 1976 (19 pages)
30 June 1975Accounts made up to 31 January 2075 (14 pages)
30 June 1975Accounts made up to 31 January 1975 (14 pages)
11 July 1974Accounts made up to 31 January 1974 (15 pages)
11 July 1974Accounts made up to 31 January 2074 (15 pages)