London
EC4N 6EU
Director Name | Mr Charles Graham Coles |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(63 years, 3 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 02 August 1991) |
Role | Executive Director |
Correspondence Address | Amerdale Lower Road Chorleywood Rickmansworth Hertfordshire WD3 5LB |
Director Name | Alfred Thomas Newman |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(63 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 27 September 1991) |
Role | Company Director |
Correspondence Address | Mangrove End Cottage Mangrove Green Cockernhoe Luton Bedfordshire LU2 8QE |
Director Name | Mr David Dworkin |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 1991(63 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 March 1993) |
Role | Executive Director |
Correspondence Address | 59 Bradbourne Street Fulham London SW6 3TF |
Secretary Name | Mr Guy Antony Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(63 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 January 1999) |
Role | Company Director |
Correspondence Address | Marylebone House 129 137 Marylebone Road London NW1 5QD |
Director Name | Mr Steven William Bedford |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(63 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Audley Meade 20 Bolton Avenue Windsor Berkshire SL4 3JF |
Director Name | Mr Graham Howard Rider |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(63 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 October 1993) |
Role | Finance Director |
Correspondence Address | 29 The Mall Surbiton Surrey KT6 4EH |
Director Name | Mr Keith Graeme Edelman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(65 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | "Laurimar" 7 Linksway Northwood Middlesex HA6 2XA |
Director Name | Nigel Alan Franks |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(65 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 May 2000) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Gilkes Crescent London SE21 7BS |
Director Name | Mr Richard John Steele |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(66 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Newton Park Newton Solney Burton On Trent Derbyshire DE15 0SX |
Director Name | Mr Andrew David Meehan |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(68 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 October 1998) |
Role | International Director |
Country of Residence | England |
Correspondence Address | Southview Church Lane Lighthorne Warwick CV35 0AT |
Director Name | Mr Christopher Nicholas Martin |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(68 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 May 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old School House Bovingdon Green Marlow Buckinghamshire SL7 2JH |
Director Name | Stephen Paul Tague |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(69 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 May 2000) |
Role | Managing Director |
Correspondence Address | Tagair 69 Burkes Road Beaconsfield Buckinghamshire HP9 1PW |
Secretary Name | Mr Clive Edward Revett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(70 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Riversdell Close Chertsey Surrey KT16 9JW |
Director Name | Peter Charles Mitchell |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(71 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 May 2000) |
Role | Finance Director |
Correspondence Address | 32 Western Gardens London W5 3RU |
Director Name | Sir Philip Nigel Ross Green |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(72 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 11 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Marylebone Road London NW1 5QD |
Director Name | Mr Paul Coackley |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(72 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 April 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Forest Drive Keston Park Kent BR2 6EE |
Director Name | Mr Ian Mark Allkins |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(72 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 August 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Brentham Way London W5 1BE |
Secretary Name | Mr Ian Mark Allkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(72 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 September 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Brentham Way London W5 1BE |
Secretary Name | Daphne Valerie Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(72 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 18 September 2006) |
Role | Company Director |
Correspondence Address | 9 Marquis Close Harpenden Hertfordshire AL5 5QZ |
Director Name | Terence Anthony Green |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(72 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2002) |
Role | Chief Executive |
Correspondence Address | Silverlands Boars Head Crowborough East Sussex TN6 3HE |
Director Name | Allan Leslie Leighton |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(72 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 January 2008) |
Role | Company Director |
Correspondence Address | Berties Barn Penfold Lane Little Missenden Buckinghamshire HP7 0QU |
Director Name | Robin Elizabeth Saunders |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2000(72 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 September 2003) |
Role | Banker |
Correspondence Address | 1 Airlie Gardens London W8 7AJ |
Director Name | Mr Christopher James McKenzie Coles |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(73 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 January 2011) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Secretary Name | Elinor Sarah Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(78 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 July 2009) |
Role | Secretary |
Correspondence Address | 126 Byron Avenue New Malden Surrey KT3 6EZ |
Secretary Name | Mr Adam Alexander Goldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(81 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr Christopher Bryan Harris |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(81 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr Paul Everard Budge |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(81 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 March 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr Ian Michael Grabiner |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(81 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr Stephen Boyce |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(85 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 March 2015) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Wain House 2 Acton Court Acton Worcestershire DY13 9TF |
Director Name | Mr Lennart David Henningson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 March 2015(86 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 2016) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Dominic Joseph Andrew Chappell |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(86 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Dominic Leonard Mark Chandler |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(86 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | Mrs Emma Ann Reid |
---|---|
Status | Resigned |
Appointed | 17 April 2015(87 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 July 2016) |
Role | Company Director |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Website | www.bhs.com |
---|
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
214.5m at £0.2 | Bhs Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £668,037,000 |
Gross Profit | -£27,290,000 |
Net Worth | -£256,288,000 |
Cash | £5,496,000 |
Current Liabilities | £296,850,000 |
Latest Accounts | 30 August 2014 (9 years, 7 months ago) |
---|---|
Next Accounts Due | 30 November 2016 (overdue) |
Accounts Category | Full |
Accounts Year End | 28 February |
Next Return Due | 15 June 2017 (overdue) |
---|
4 February 2016 | Delivered on: 9 February 2016 Persons entitled: GB Europe Management Services Limited Classification: A registered charge Particulars: L/H 19 the mall, cribbs causeway regional shopping centre, patchway, bristol t/no GR206287. Outstanding |
---|---|
11 September 2015 | Delivered on: 25 September 2015 Persons entitled: Grovepoint Credit Funding 2 Limited Classification: A registered charge Particulars: T/No's NGL816029,GM389885,GM12211 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
4 June 2015 | Delivered on: 9 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 May 2015 | Delivered on: 7 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 May 2015 | Delivered on: 7 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 April 2015 | Delivered on: 23 April 2015 Persons entitled: Arcadia Group Limited (And It’S Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The property specified in the instrument, namely the leasehold property located at 19 the mall, cribbs causeway regional shopping centre, patchway, bristol, england BS34 5GF and registered at the land registry with the title number GR206287. Outstanding |
26 June 2015 | Delivered on: 27 June 2015 Satisfied on: 18 September 2015 Persons entitled: Allied Commercial Exporters Limited Classification: A registered charge Particulars: L/H part basement, groun, mezzanine first, second and third floors, 252 to 258 (even) oxford street and 16 and 17 john prince's street, london t/no NGL816029. Fully Satisfied |
15 April 2015 | Delivered on: 21 April 2015 Satisfied on: 18 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 116 silbury arcade milton keynes t/no.BM176755. Fully Satisfied |
15 April 2015 | Delivered on: 21 April 2015 Satisfied on: 2 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 252/258 oxford street and 16/17 john princes street london title no NGL816029. 2-4 guildhall square carmarthen title no WA867566. Fully Satisfied |
18 July 2009 | Delivered on: 7 August 2009 Satisfied on: 5 February 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
18 July 2009 | Delivered on: 23 July 2009 Satisfied on: 5 February 2013 Persons entitled: Bank of Scotland PLC (Formerly Known as the Governor and Company of the Bank of Scotland) (as Security Trustee for the Security Beneficiaries) Classification: Supplemental deed of accession to a debenture dated 14 december 2004 Secured details: All monies due or to become due from the company to the security trustee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
18 July 2009 | Delivered on: 23 July 2009 Satisfied on: 4 February 2013 Persons entitled: Bank of Scotland PLC (As Security Trustee for the Security Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from the group to the security trustee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
18 July 2009 | Delivered on: 23 July 2009 Satisfied on: 4 February 2013 Persons entitled: Bank of Scotland PLC (As Security Trustee for the Security Beneficiaries) (Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the group to the chargee and/or the other security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 2/5 guildhall square, camarthen f/h t/no WA867566. 30 regent arcade, cheltenham l/h t/no GR110972. Lru 19 cribbs causway regional shopping centre f/h t/no GR20687. For details of further property charged please refer to form 395. fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
18 July 2009 | Delivered on: 23 July 2009 Satisfied on: 4 February 2013 Persons entitled: Bank of Scotland PLC (As Security Trustee for the Security Beneficiaries) (Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the group to the chargee and/or the other security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 2/5 guildhall square, camarthen f/h t/no WA867566. 30 regent arcade, cheltenham l/h t/no GR110972. Lru 19 cribbs causway regional shopping centre f/h t/no GR20687. For details of further property charged please refer to form 395. fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
25 July 2001 | Delivered on: 28 July 2001 Satisfied on: 20 October 2005 Persons entitled: Lombard North Central PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the loan agreement. Particulars: By way of floating charge the property and assets described in the first schedule to the floating charge. Fully Satisfied |
22 May 2000 | Delivered on: 6 June 2000 Satisfied on: 20 October 2005 Persons entitled: Barclays Bank PLC as Security Trustee in Accordance with the Security Trustagreement for the Secured Parties (As Defined Therein) Classification: A debenture which was presented for registration in northern ireland on the 5 june 2000 and Secured details: All obligations when due or payable every sum at any time owing, due or incurred by any obligor to the chargee on any account whatsoever in respect of such liabilities (as defined therein). Particulars: The f/h/lh property k/a 6-12 castle arcade belfast, 3-9 cornmarket belfast, 11-15 castle arcade, belfast and 13-15 castle lane, belfast. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 May 2000 | Delivered on: 1 June 2000 Satisfied on: 20 October 2005 Persons entitled: Barclays Bank PLC,as Security Trustee for the Finance Parties Classification: Standard security which was presented for registration in scotland on 25 may 2000 and Secured details: All obligations due or to become due from any obligor (as defined) to any finance party (as defined) under the finance documents (as defined) on any account whatsoever. Particulars: 66/67 bath st,glasgow; t/no gla 85810 and 67/81 sauchiehall st,glasgow; gla 80281. see the mortgage charge document for full details. Fully Satisfied |
22 May 2000 | Delivered on: 1 June 2000 Satisfied on: 20 October 2005 Persons entitled: Barclays Bank PLC,as Security Trustee for the Finance Parties Classification: Standard security which was presented for registration in scotland on 25 may 2000 and Secured details: All obligations due or to become due from any obligor (as defined) to any finance party (as defined) under the finance documents (as defined) on any account whatsoever. Particulars: 64 princes street and 22/38 rose st,edinburgh. See the mortgage charge document for full details. Fully Satisfied |
22 May 2000 | Delivered on: 1 June 2000 Satisfied on: 20 October 2005 Persons entitled: Barclays Bank PLC,as Security Trustee for the Finance Parties Classification: Standard security which was presented for registration in scotland on 25 may 2000 and Secured details: All obligations due or to become due from any obligor (as defined) to any finance party (as defined) under the finance documents (as defined) on any account whatsoever. Particulars: 91-93 union st,aberdeen. See the mortgage charge document for full details. Fully Satisfied |
22 May 2000 | Delivered on: 30 May 2000 Satisfied on: 20 October 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the any obligor (as defined) 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. Fully Satisfied |
27 July 1989 | Delivered on: 14 August 1989 Satisfied on: 18 March 1994 Persons entitled: Commercial Union Assurance Company PLC Classification: Supplemental trust deed Secured details: For securing £ 596,537 51/2 & first mortgage debenture stock 1989-94 £ 952,866 61/2% mortgage debenture stock 1989-94, and £ 1,456,270 71/4% mortgage debenture stock 1994-98 and all monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as secured by the principal deed dated 10TH february 1960. and stocks supplemental thereto. Particulars: The properties listed in the form SQ5 relative to this charge ref M221. Fully Satisfied |
10 March 1980 | Delivered on: 24 March 1980 Satisfied on: 18 March 1994 Persons entitled: Commercial Union Assurance Company LTD Classification: Deed of substitution Secured details: For securing all monies due or to become due from the company under the terms of the principal deed d/d 10.2.60 and deeds supplemental thereto. Particulars: All the premises (being part of nos 136-140 high street in the london borough of sutton). Fully Satisfied |
28 September 1979 | Delivered on: 18 October 1979 Satisfied on: 18 March 1994 Persons entitled: Commercial Union Assurance Company LTD Classification: Deed of subsitution Secured details: For securing all monies due or to become due from the company to the chargee under the terms of a trust deed d/d 10.2.60 and deeds supplemental thereto. Particulars: Land at poplar road darlington in the county of durham. Fully Satisfied |
15 July 1977 | Delivered on: 5 August 1977 Satisfied on: 18 March 1994 Persons entitled: Comm Union Assurance Co LTD Classification: Deed Secured details: For securing all monies due or to become due from the company under the terms of a trust deed dated 10TH feb 1960 & supp trust deeds dated 12 apr 1961, 23RD mar 1966 & 23RD mar 1967. Particulars: Land having a frontage to merseyway, stockport, with buildings being part no 14 & the whole of no 16 merseyway aforesaid. Fully Satisfied |
28 March 1969 | Delivered on: 18 April 1969 Satisfied on: 18 March 1994 Persons entitled: Comm Union Assurance Classification: Deed of substitution Secured details: For securing the monies secured by a trust deed dated 10TH feb 1960 & deeds supp thereto. Particulars: 11/21 (odd numbers inclusive), princes street, and 18/34 (even numberd inclusive) merseyway, county rob of stockfort. Fully Satisfied |
25 February 1969 | Delivered on: 5 March 1969 Satisfied on: 18 March 1994 Persons entitled: Comm Union Assurance Classification: Deed of substitution Secured details: For securing the monies secured by a trust deed dated 10TH feb 1960 & deed supp thereto. Particulars: Land situate between wood street & lellington street, northampton. Fully Satisfied |
22 September 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
---|---|
22 September 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
22 September 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
22 September 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
22 September 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
22 September 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
22 September 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
22 September 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
22 September 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
22 September 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
22 September 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
22 September 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
22 September 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
22 September 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
13 September 2017 | All of the property or undertaking has been released from charge 002296060043 (5 pages) |
3 August 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
3 August 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
3 August 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
21 July 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 July 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
6 July 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
6 July 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
6 July 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
6 July 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
6 July 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
6 July 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
6 July 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
6 July 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
28 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
28 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
28 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
28 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
28 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
7 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
7 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
7 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
7 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
7 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
7 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
7 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
7 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
7 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
7 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
7 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
7 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
7 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
7 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
7 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
7 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
7 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
7 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
7 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
7 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
7 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
7 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
2 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
2 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
2 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
2 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
2 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
2 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
2 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
2 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
2 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
2 May 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 May 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 May 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 May 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 May 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 May 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 May 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 May 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 May 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 May 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 May 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 May 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 May 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 May 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 May 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
24 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 January 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
20 January 2017 | Notice of completion of voluntary arrangement (10 pages) |
11 January 2017 | Administrator's progress report to 2 December 2016 (50 pages) |
20 December 2016 | Registered office address changed from C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG to 2nd Floor 110 Cannon Street London EC4N 6EU on 20 December 2016 (2 pages) |
16 December 2016 | Appointment of a voluntary liquidator (1 page) |
2 December 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
30 November 2016 | Administrator's progress report to 24 October 2016 (49 pages) |
28 September 2016 | Resolutions
|
28 September 2016 | Change of name notice (2 pages) |
28 September 2016 | Termination of appointment of Lennart David Henningson as a director on 8 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of Emma Ann Reid as a secretary on 13 July 2016 (2 pages) |
12 August 2016 | (2 pages) |
12 August 2016 | Notice of appointment of replacement/additional administrator (1 page) |
12 August 2016 | Notice of appointment of replacement/additional administrator (1 page) |
18 July 2016 | Termination of appointment of Dominic Leonard Mark Chandler as a director on 6 July 2016 (2 pages) |
6 July 2016 | Appointment of receiver or manager (4 pages) |
1 July 2016 | Result of meeting of creditors (2 pages) |
22 June 2016 | Statement of administrator's proposal (102 pages) |
9 May 2016 | Registered office address changed from , 129-137 Marylebone Road, London, NW1 5QD to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 9 May 2016 (2 pages) |
6 May 2016 | Appointment of an administrator (1 page) |
5 April 2016 | Notice to Registrar of companies voluntary arrangement taking effect (198 pages) |
9 March 2016 | Director's details changed for Mr Darren Lee Topp on 17 April 2015 (2 pages) |
9 February 2016 | Registration of charge 002296060051, created on 4 February 2016 (54 pages) |
9 February 2016 | Part of the property or undertaking has been released from charge 002296060043 (5 pages) |
25 January 2016 | Current accounting period extended from 31 August 2015 to 28 February 2016 (1 page) |
17 December 2015 | Secretary's details changed for Mrs Emma Ann Reid on 17 December 2015 (1 page) |
25 September 2015 | Registration of charge 002296060050, created on 11 September 2015 (44 pages) |
18 September 2015 | Satisfaction of charge 002296060049 in full (4 pages) |
18 September 2015 | Satisfaction of charge 002296060045 in full (4 pages) |
2 July 2015 | Satisfaction of charge 002296060044 in full (4 pages) |
27 June 2015 | Registration of charge 002296060049, created on 26 June 2015 (33 pages) |
9 June 2015 | Registration of charge 002296060048, created on 4 June 2015 (6 pages) |
9 June 2015 | Registration of charge 002296060048, created on 4 June 2015 (6 pages) |
3 June 2015 | Full accounts made up to 30 August 2014 (28 pages) |
1 June 2015 | Register inspection address has been changed from Colegrave House 70 Berners Street London W1T 3NL (1 page) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Register inspection address has been changed from Colegrave House 70 Berners Street London W1T 3NL to 129-137 Marylebone Road London NW1 5QD (1 page) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
22 May 2015 | Appointment of Mrs Emma Ann Reid as a secretary on 17 April 2015 (2 pages) |
22 May 2015 | Appointment of Mr Darren Lee Topp as a director on 17 April 2015 (2 pages) |
7 May 2015 | Registration of charge 002296060046, created on 1 May 2015 (6 pages) |
7 May 2015 | Registration of charge 002296060047, created on 1 May 2015 (6 pages) |
7 May 2015 | Registration of charge 002296060046, created on 1 May 2015 (6 pages) |
7 May 2015 | Registration of charge 002296060047, created on 1 May 2015 (6 pages) |
5 May 2015 | Appointment of Mr Dominic Leonard Mark Chandler as a director on 20 March 2015 (4 pages) |
23 April 2015 | Director's details changed for Dominic Joseph Andrew Chappell on 20 March 2015 (4 pages) |
23 April 2015 | Registration of charge 002296060043, created on 14 April 2015 (43 pages) |
23 April 2015 | Director's details changed for Lennart David Henningson on 20 March 2015 (4 pages) |
21 April 2015 | Registration of charge 002296060045, created on 15 April 2015 (26 pages) |
21 April 2015 | Registration of charge 002296060044, created on 15 April 2015 (29 pages) |
15 April 2015 | Registered office address changed from , Marylebone House 129-137 Marylebone Road, London, N1 5QD to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 15 April 2015 (2 pages) |
15 April 2015 | Registered office address changed from Marylebone House 129-137 Marylebone Road London N1 5QD to 129-137 Marylebone Road London NW1 5QD on 15 April 2015 (2 pages) |
31 March 2015 | Termination of appointment of Adam Alexander Goldman as a secretary on 11 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Philip Nigel Ross Green as a director on 11 March 2015 (2 pages) |
31 March 2015 | Appointment of Lennart David Henningson as a director on 11 March 2015 (3 pages) |
31 March 2015 | Appointment of Dominic Joseph Andrew Chappell as a director on 11 March 2015 (3 pages) |
31 March 2015 | Registered office address changed from , Colegrave House 70 Berners Street, London, W1T 3NL to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 31 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Stephen Boyce as a director on 11 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Christopher Bryan Harris as a director on 11 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Paul Everard Budge as a director on 11 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Ian Michael Grabiner as a director on 11 March 2015 (2 pages) |
31 March 2015 | Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to 129-137 Marylebone Road London NW1 5QD on 31 March 2015 (2 pages) |
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders (8 pages) |
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders (8 pages) |
4 June 2014 | Full accounts made up to 31 August 2013 (28 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
28 May 2013 | Full accounts made up to 25 August 2012 (21 pages) |
2 May 2013 | Appointment of Mr Stephen Boyce as a director on 29 April 2013 (2 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Full accounts made up to 27 August 2011 (21 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Full accounts made up to 28 August 2010 (22 pages) |
7 April 2011 | Secretary's details changed for Mr Adam Alexander Goldman on 7 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mr Adam Alexander Goldman on 7 April 2011 (2 pages) |
28 January 2011 | Termination of appointment of Christopher Coles as a director (1 page) |
14 January 2011 | Director's details changed for Christopher James Coles on 14 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Mr Christopher Bryan Harris on 12 January 2011 (2 pages) |
14 December 2010 | Director's details changed for Mr Ian Michael Grabiner on 14 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Mr Paul Everard Budge on 14 December 2010 (2 pages) |
7 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (8 pages) |
1 September 2010 | Registered office address changed from Marylebone House, 129/137 Marylebone Road, London NW1 5QD on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from , Marylebone House,, 129/137 Marylebone Road,, London, NW1 5QD on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from Marylebone House, 129/137 Marylebone Road, London NW1 5QD on 1 September 2010 (1 page) |
20 May 2010 | Full accounts made up to 29 August 2009 (22 pages) |
4 May 2010 | Termination of appointment of Paul Coackley as a director (1 page) |
10 January 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 42 (3 pages) |
6 November 2009 | Register inspection address has been changed (2 pages) |
29 September 2009 | Director appointed ian michael grabiner (2 pages) |
29 September 2009 | Director appointed paul everard budge (2 pages) |
22 September 2009 | Director's change of particulars / christopher coles / 22/09/2009 (1 page) |
21 September 2009 | Director appointed christopher bryan harris (1 page) |
14 September 2009 | Appointment terminated director ian allkins (1 page) |
18 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 42 (9 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 38 (9 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 40 (9 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 39 (10 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 41 (9 pages) |
14 July 2009 | Secretary appointed mr adam alexander goldman (1 page) |
14 July 2009 | Appointment terminated secretary elinor bell (1 page) |
17 June 2009 | Auditor's resignation (2 pages) |
17 June 2009 | Auditor's resignation (2 pages) |
16 June 2009 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page) |
27 May 2009 | Auditor's resignation (2 pages) |
19 January 2009 | Full accounts made up to 29 March 2008 (19 pages) |
14 October 2008 | Resolutions
|
12 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
20 May 2008 | Director's change of particulars / christopher coles / 04/05/2008 (1 page) |
24 January 2008 | Director resigned (1 page) |
10 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
28 December 2007 | Amended full accounts made up to 1 April 2006 (24 pages) |
28 December 2007 | Amended full accounts made up to 1 April 2006 (24 pages) |
9 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
10 February 2007 | Full accounts made up to 1 April 2006 (24 pages) |
10 February 2007 | Full accounts made up to 1 April 2006 (24 pages) |
18 September 2006 | New secretary appointed (1 page) |
18 September 2006 | Secretary resigned (1 page) |
25 July 2006 | Return made up to 25/07/06; full list of members (3 pages) |
23 June 2006 | Director's particulars changed (1 page) |
27 October 2005 | Resolutions
|
27 October 2005 | Resolutions
|
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Full accounts made up to 2 April 2005 (23 pages) |
19 October 2005 | Full accounts made up to 2 April 2005 (23 pages) |
14 October 2005 | Declaration of mortgage charge released/ceased (1 page) |
18 August 2005 | Return made up to 25/07/05; full list of members (8 pages) |
18 October 2004 | Full accounts made up to 27 March 2004 (22 pages) |
7 October 2004 | Director's particulars changed (1 page) |
2 August 2004 | Return made up to 25/07/04; full list of members (8 pages) |
10 June 2004 | Resolutions
|
11 November 2003 | Director's particulars changed (1 page) |
11 November 2003 | Group of companies' accounts made up to 29 March 2003 (26 pages) |
10 November 2003 | Declaration of assistance for shares acquisition (9 pages) |
10 November 2003 | Resolutions
|
6 October 2003 | Director resigned (1 page) |
16 August 2003 | Return made up to 25/07/03; full list of members (9 pages) |
1 March 2003 | Director's particulars changed (1 page) |
1 August 2002 | Return made up to 25/07/02; full list of members
|
18 July 2002 | Director resigned (1 page) |
28 June 2002 | Group of companies' accounts made up to 30 March 2002 (26 pages) |
20 June 2002 | Auditor's resignation (1 page) |
20 June 2002 | Re section 394 (1 page) |
14 March 2002 | Declaration of mortgage charge released/ceased (2 pages) |
14 March 2002 | Declaration of mortgage charge released/ceased (2 pages) |
14 March 2002 | Declaration of mortgage charge released/ceased (2 pages) |
12 March 2002 | Secretary's particulars changed (1 page) |
7 March 2002 | Resolutions
|
23 January 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
21 November 2001 | Declaration of mortgage charge released/ceased (1 page) |
1 November 2001 | New director appointed (2 pages) |
8 August 2001 | Return made up to 25/07/01; full list of members
|
2 August 2001 | Declaration of mortgage charge released/ceased (25 pages) |
28 July 2001 | Particulars of mortgage/charge (5 pages) |
15 May 2001 | Resolutions
|
30 November 2000 | Full group accounts made up to 1 April 2000 (19 pages) |
30 November 2000 | Full group accounts made up to 1 April 2000 (19 pages) |
21 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
16 October 2000 | Return made up to 25/07/00; full list of members
|
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | Secretary resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | New director appointed (3 pages) |
10 July 2000 | Director resigned (1 page) |
7 June 2000 | Resolutions
|
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Resolutions
|
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Declaration of assistance for shares acquisition (9 pages) |
6 June 2000 | Particulars of mortgage/charge (12 pages) |
1 June 2000 | Particulars of mortgage/charge (10 pages) |
1 June 2000 | Particulars of mortgage/charge (10 pages) |
1 June 2000 | Particulars of mortgage/charge (10 pages) |
30 May 2000 | Particulars of mortgage/charge (26 pages) |
17 May 2000 | Resolutions
|
17 May 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 May 2000 | Resolutions
|
17 May 2000 | Application for reregistration from PLC to private (1 page) |
17 May 2000 | Re-registration of Memorandum and Articles (38 pages) |
24 November 1999 | Director's particulars changed (1 page) |
11 October 1999 | New director appointed (2 pages) |
7 October 1999 | Full group accounts made up to 27 March 1999 (18 pages) |
8 September 1999 | Director resigned (1 page) |
2 September 1999 | Return made up to 25/07/99; full list of members (8 pages) |
9 June 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | New secretary appointed (2 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Resolutions
|
22 October 1998 | Resolutions
|
22 October 1998 | Statement of rights variation attached to shares (1 page) |
8 October 1998 | Resolutions
|
8 October 1998 | Resolutions
|
3 September 1998 | Full group accounts made up to 28 March 1998 (18 pages) |
21 August 1998 | Return made up to 25/07/98; no change of members (7 pages) |
2 October 1997 | Full group accounts made up to 29 March 1997 (17 pages) |
12 August 1997 | Return made up to 25/07/97; full list of members (10 pages) |
8 August 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | Director resigned (1 page) |
16 December 1996 | New director appointed (2 pages) |
24 September 1996 | Full group accounts made up to 30 March 1996 (15 pages) |
23 August 1996 | Return made up to 25/07/96; full list of members
|
15 August 1995 | Return made up to 25/07/95; no change of members (4 pages) |
7 August 1995 | Full accounts made up to 1 April 1995 (15 pages) |
7 August 1995 | Full accounts made up to 1 April 1995 (15 pages) |
12 September 1994 | Full group accounts made up to 2 April 1994 (14 pages) |
12 September 1994 | Full group accounts made up to 2 April 1994 (14 pages) |
18 March 1994 | Declaration of satisfaction of mortgage/charge (7 pages) |
18 March 1994 | Declaration of satisfaction of mortgage/charge (7 pages) |
11 October 1993 | Full group accounts made up to 27 March 1993 (15 pages) |
25 August 1992 | Full group accounts made up to 28 March 1992 (17 pages) |
30 November 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1991 | Full group accounts made up to 31 March 1991 (18 pages) |
10 October 1990 | Full group accounts made up to 31 March 1990 (17 pages) |
12 June 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1990 | Declaration of mortgage charge released/ceased (4 pages) |
15 August 1989 | Full group accounts made up to 1 April 1989 (18 pages) |
15 August 1989 | Full group accounts made up to 1 April 1989 (18 pages) |
14 August 1989 | Particulars of mortgage/charge (5 pages) |
28 April 1989 | Memorandum and Articles of Association (54 pages) |
1 December 1988 | Company name changed\certificate issued on 01/12/88 (3 pages) |
1 December 1988 | Company name changed british home stores PLC\certificate issued on 01/12/88 (2 pages) |
5 September 1988 | Full group accounts made up to 31 March 1988 (16 pages) |
21 September 1987 | Full accounts made up to 4 April 1987 (15 pages) |
21 September 1987 | Full accounts made up to 4 April 1987 (15 pages) |
17 July 1986 | Full accounts made up to 29 March 1986 (22 pages) |
11 July 1986 | Declaration of mortgage charge released/ceased (2 pages) |
15 July 1985 | Accounts made up to 30 March 1985 (31 pages) |
9 September 1984 | Accounts made up to 29 March 1983 (26 pages) |
14 June 1984 | Accounts made up to 31 March 1984 (28 pages) |
9 September 1983 | Accounts made up to 29 March 1982 (21 pages) |
26 August 1983 | Accounts made up to 29 March 1980 (26 pages) |
1 July 1982 | Accounts made up to 29 March 1981 (25 pages) |
28 July 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 July 1981 | Resolutions
|
22 August 1980 | Accounts made up to 29 March 1979 (25 pages) |
17 July 1979 | Accounts made up to 29 March 1978 (20 pages) |
13 July 1978 | Accounts made up to 29 March 1977 (20 pages) |
3 May 1976 | Accounts made up to 29 March 2075 (20 pages) |
3 May 1976 | Accounts made up to 29 March 1975 (20 pages) |
29 March 1975 | Accounts made up to 29 March 1975 (27 pages) |
29 March 1975 | Accounts made up to 29 March 2075 (27 pages) |
12 April 1928 | Incorporation (43 pages) |
12 April 1928 | Certificate of incorporation (1 page) |