Company NameSHB Realisations Limited
DirectorDarren Lee Topp
Company StatusLiquidation
Company Number00229606
CategoryPrivate Limited Company
Incorporation Date12 April 1928(96 years ago)
Previous NamesBritish Home Stores Plc and BHS Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Darren Lee Topp
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2015(87 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Charles Graham Coles
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(63 years, 3 months after company formation)
Appointment Duration1 week, 1 day (resigned 02 August 1991)
RoleExecutive Director
Correspondence AddressAmerdale Lower Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5LB
Director NameAlfred Thomas Newman
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(63 years, 3 months after company formation)
Appointment Duration2 months (resigned 27 September 1991)
RoleCompany Director
Correspondence AddressMangrove End Cottage Mangrove Green
Cockernhoe
Luton
Bedfordshire
LU2 8QE
Director NameMr David Dworkin
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 1991(63 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 1993)
RoleExecutive Director
Correspondence Address59 Bradbourne Street
Fulham
London
SW6 3TF
Secretary NameMr Guy Antony Johnson
NationalityBritish
StatusResigned
Appointed25 July 1991(63 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 January 1999)
RoleCompany Director
Correspondence AddressMarylebone House
129 137 Marylebone Road
London
NW1 5QD
Director NameMr Steven William Bedford
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(63 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAudley Meade 20 Bolton Avenue
Windsor
Berkshire
SL4 3JF
Director NameMr Graham Howard Rider
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(63 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 October 1993)
RoleFinance Director
Correspondence Address29 The Mall
Surbiton
Surrey
KT6 4EH
Director NameMr Keith Graeme Edelman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(65 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Laurimar" 7 Linksway
Northwood
Middlesex
HA6 2XA
Director NameNigel Alan Franks
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(65 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 May 2000)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Gilkes Crescent
London
SE21 7BS
Director NameMr Richard John Steele
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(66 years after company formation)
Appointment Duration2 years, 9 months (resigned 17 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Newton Park
Newton Solney
Burton On Trent
Derbyshire
DE15 0SX
Director NameMr Andrew David Meehan
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(68 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 October 1998)
RoleInternational Director
Country of ResidenceEngland
Correspondence AddressSouthview Church Lane
Lighthorne
Warwick
CV35 0AT
Director NameMr Christopher Nicholas Martin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(68 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 May 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old School House
Bovingdon Green
Marlow
Buckinghamshire
SL7 2JH
Director NameStephen Paul Tague
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(69 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 May 2000)
RoleManaging Director
Correspondence AddressTagair 69 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PW
Secretary NameMr Clive Edward Revett
NationalityBritish
StatusResigned
Appointed05 January 1999(70 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Riversdell Close
Chertsey
Surrey
KT16 9JW
Director NamePeter Charles Mitchell
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(71 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 May 2000)
RoleFinance Director
Correspondence Address32 Western Gardens
London
W5 3RU
Director NameSir Philip Nigel Ross Green
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(72 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 11 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Marylebone Road
London
NW1 5QD
Director NameMr Paul Coackley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(72 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 30 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Forest Drive
Keston Park
Kent
BR2 6EE
Director NameMr Ian Mark Allkins
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(72 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 28 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Brentham Way
London
W5 1BE
Secretary NameMr Ian Mark Allkins
NationalityBritish
StatusResigned
Appointed22 May 2000(72 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 September 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Brentham Way
London
W5 1BE
Secretary NameDaphne Valerie Cash
NationalityBritish
StatusResigned
Appointed04 September 2000(72 years, 5 months after company formation)
Appointment Duration6 years (resigned 18 September 2006)
RoleCompany Director
Correspondence Address9 Marquis Close
Harpenden
Hertfordshire
AL5 5QZ
Director NameTerence Anthony Green
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(72 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2002)
RoleChief Executive
Correspondence AddressSilverlands
Boars Head
Crowborough
East Sussex
TN6 3HE
Director NameAllan Leslie Leighton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(72 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 January 2008)
RoleCompany Director
Correspondence AddressBerties Barn
Penfold Lane
Little Missenden
Buckinghamshire
HP7 0QU
Director NameRobin Elizabeth Saunders
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2000(72 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 2003)
RoleBanker
Correspondence Address1 Airlie Gardens
London
W8 7AJ
Director NameMr Christopher James McKenzie Coles
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(73 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 27 January 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Secretary NameElinor Sarah Bell
NationalityBritish
StatusResigned
Appointed18 September 2006(78 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 July 2009)
RoleSecretary
Correspondence Address126 Byron Avenue
New Malden
Surrey
KT3 6EZ
Secretary NameMr Adam Alexander Goldman
NationalityBritish
StatusResigned
Appointed14 July 2009(81 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Christopher Bryan Harris
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(81 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Paul Everard Budge
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(81 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 March 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Ian Michael Grabiner
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(81 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Stephen Boyce
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(85 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 11 March 2015)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wain House 2 Acton Court
Acton
Worcestershire
DY13 9TF
Director NameMr Lennart David Henningson
Date of BirthAugust 1955 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed11 March 2015(86 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 2016)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Dominic Joseph Andrew Chappell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(86 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Dominic Leonard Mark Chandler
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(86 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Secretary NameMrs Emma Ann Reid
StatusResigned
Appointed17 April 2015(87 years after company formation)
Appointment Duration1 year, 2 months (resigned 13 July 2016)
RoleCompany Director
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG

Contact

Websitewww.bhs.com

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

214.5m at £0.2Bhs Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£668,037,000
Gross Profit-£27,290,000
Net Worth-£256,288,000
Cash£5,496,000
Current Liabilities£296,850,000

Accounts

Latest Accounts30 August 2014 (9 years, 7 months ago)
Next Accounts Due30 November 2016 (overdue)
Accounts CategoryFull
Accounts Year End28 February

Returns

Next Return Due15 June 2017 (overdue)

Charges

4 February 2016Delivered 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 2015Delivered 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 2015Delivered on: 9 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 May 2015Delivered on: 7 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 May 2015Delivered on: 7 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 April 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1989Delivered 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 1980Delivered 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 1979Delivered 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 1977Delivered 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 1969Delivered 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 1969Delivered 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

Filing History

22 September 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
22 September 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
22 September 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
22 September 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
22 September 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
22 September 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
22 September 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
22 September 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
22 September 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
22 September 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
22 September 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
22 September 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
22 September 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
22 September 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
13 September 2017All of the property or undertaking has been released from charge 002296060043 (5 pages)
3 August 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
3 August 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
3 August 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 July 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 July 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
6 July 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
6 July 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
6 July 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
6 July 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
6 July 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
6 July 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
6 July 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
6 July 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
28 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
28 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
28 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
28 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
28 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
7 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
7 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
7 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
7 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
7 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
7 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
7 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
7 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
7 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
7 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
7 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
7 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
7 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
7 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
7 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
7 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
7 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
7 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
7 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
7 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
7 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
7 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
2 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
2 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
2 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
2 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
2 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
2 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
2 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
2 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
2 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
2 May 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 May 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 May 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 May 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 May 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 May 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 May 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 May 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 May 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 May 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 May 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 May 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 May 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 May 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 May 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 April 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
24 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 April 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 April 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 January 2017Notice of ceasing to act as receiver or manager (4 pages)
20 January 2017Notice of completion of voluntary arrangement (10 pages)
11 January 2017Administrator's progress report to 2 December 2016 (50 pages)
20 December 2016Registered 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 2016Appointment of a voluntary liquidator (1 page)
2 December 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
30 November 2016Administrator's progress report to 24 October 2016 (49 pages)
28 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-16
(2 pages)
28 September 2016Change of name notice (2 pages)
28 September 2016Termination of appointment of Lennart David Henningson as a director on 8 September 2016 (2 pages)
19 September 2016Termination of appointment of Emma Ann Reid as a secretary on 13 July 2016 (2 pages)
12 August 2016 (2 pages)
12 August 2016Notice of appointment of replacement/additional administrator (1 page)
12 August 2016Notice of appointment of replacement/additional administrator (1 page)
18 July 2016Termination of appointment of Dominic Leonard Mark Chandler as a director on 6 July 2016 (2 pages)
6 July 2016Appointment of receiver or manager (4 pages)
1 July 2016Result of meeting of creditors (2 pages)
22 June 2016Statement of administrator's proposal (102 pages)
9 May 2016Registered 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 2016Appointment of an administrator (1 page)
5 April 2016Notice to Registrar of companies voluntary arrangement taking effect (198 pages)
9 March 2016Director's details changed for Mr Darren Lee Topp on 17 April 2015 (2 pages)
9 February 2016Registration of charge 002296060051, created on 4 February 2016 (54 pages)
9 February 2016Part of the property or undertaking has been released from charge 002296060043 (5 pages)
25 January 2016Current accounting period extended from 31 August 2015 to 28 February 2016 (1 page)
17 December 2015Secretary's details changed for Mrs Emma Ann Reid on 17 December 2015 (1 page)
25 September 2015Registration of charge 002296060050, created on 11 September 2015 (44 pages)
18 September 2015Satisfaction of charge 002296060049 in full (4 pages)
18 September 2015Satisfaction of charge 002296060045 in full (4 pages)
2 July 2015Satisfaction of charge 002296060044 in full (4 pages)
27 June 2015Registration of charge 002296060049, created on 26 June 2015 (33 pages)
9 June 2015Registration of charge 002296060048, created on 4 June 2015 (6 pages)
9 June 2015Registration of charge 002296060048, created on 4 June 2015 (6 pages)
3 June 2015Full accounts made up to 30 August 2014 (28 pages)
1 June 2015Register inspection address has been changed from Colegrave House 70 Berners Street London W1T 3NL (1 page)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 53,632,720.25
(6 pages)
1 June 2015Register 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 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 53,632,720.25
(6 pages)
22 May 2015Appointment of Mrs Emma Ann Reid as a secretary on 17 April 2015 (2 pages)
22 May 2015Appointment of Mr Darren Lee Topp as a director on 17 April 2015 (2 pages)
7 May 2015Registration of charge 002296060046, created on 1 May 2015 (6 pages)
7 May 2015Registration of charge 002296060047, created on 1 May 2015 (6 pages)
7 May 2015Registration of charge 002296060046, created on 1 May 2015 (6 pages)
7 May 2015Registration of charge 002296060047, created on 1 May 2015 (6 pages)
5 May 2015Appointment of Mr Dominic Leonard Mark Chandler as a director on 20 March 2015 (4 pages)
23 April 2015Director's details changed for Dominic Joseph Andrew Chappell on 20 March 2015 (4 pages)
23 April 2015Registration of charge 002296060043, created on 14 April 2015 (43 pages)
23 April 2015Director's details changed for Lennart David Henningson on 20 March 2015 (4 pages)
21 April 2015Registration of charge 002296060045, created on 15 April 2015 (26 pages)
21 April 2015Registration of charge 002296060044, created on 15 April 2015 (29 pages)
15 April 2015Registered 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 2015Registered 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 2015Termination of appointment of Adam Alexander Goldman as a secretary on 11 March 2015 (2 pages)
31 March 2015Termination of appointment of Philip Nigel Ross Green as a director on 11 March 2015 (2 pages)
31 March 2015Appointment of Lennart David Henningson as a director on 11 March 2015 (3 pages)
31 March 2015Appointment of Dominic Joseph Andrew Chappell as a director on 11 March 2015 (3 pages)
31 March 2015Registered 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 2015Termination of appointment of Stephen Boyce as a director on 11 March 2015 (2 pages)
31 March 2015Termination of appointment of Christopher Bryan Harris as a director on 11 March 2015 (2 pages)
31 March 2015Termination of appointment of Paul Everard Budge as a director on 11 March 2015 (2 pages)
31 March 2015Termination of appointment of Ian Michael Grabiner as a director on 11 March 2015 (2 pages)
31 March 2015Registered 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 2014Annual return made up to 1 June 2014 with a full list of shareholders (8 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders (8 pages)
4 June 2014Full accounts made up to 31 August 2013 (28 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
28 May 2013Full accounts made up to 25 August 2012 (21 pages)
2 May 2013Appointment of Mr Stephen Boyce as a director on 29 April 2013 (2 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
30 May 2012Full accounts made up to 27 August 2011 (21 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
6 June 2011Full accounts made up to 28 August 2010 (22 pages)
7 April 2011Secretary's details changed for Mr Adam Alexander Goldman on 7 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mr Adam Alexander Goldman on 7 April 2011 (2 pages)
28 January 2011Termination of appointment of Christopher Coles as a director (1 page)
14 January 2011Director's details changed for Christopher James Coles on 14 January 2011 (2 pages)
12 January 2011Director's details changed for Mr Christopher Bryan Harris on 12 January 2011 (2 pages)
14 December 2010Director's details changed for Mr Ian Michael Grabiner on 14 December 2010 (2 pages)
14 December 2010Director's details changed for Mr Paul Everard Budge on 14 December 2010 (2 pages)
7 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (8 pages)
1 September 2010Registered office address changed from Marylebone House, 129/137 Marylebone Road, London NW1 5QD on 1 September 2010 (1 page)
1 September 2010Registered office address changed from , Marylebone House,, 129/137 Marylebone Road,, London, NW1 5QD on 1 September 2010 (1 page)
1 September 2010Registered office address changed from Marylebone House, 129/137 Marylebone Road, London NW1 5QD on 1 September 2010 (1 page)
20 May 2010Full accounts made up to 29 August 2009 (22 pages)
4 May 2010Termination of appointment of Paul Coackley as a director (1 page)
10 January 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 42 (3 pages)
6 November 2009Register inspection address has been changed (2 pages)
29 September 2009Director appointed ian michael grabiner (2 pages)
29 September 2009Director appointed paul everard budge (2 pages)
22 September 2009Director's change of particulars / christopher coles / 22/09/2009 (1 page)
21 September 2009Director appointed christopher bryan harris (1 page)
14 September 2009Appointment terminated director ian allkins (1 page)
18 August 2009Return made up to 25/07/09; full list of members (4 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 42 (9 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 38 (9 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 40 (9 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 39 (10 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 41 (9 pages)
14 July 2009Secretary appointed mr adam alexander goldman (1 page)
14 July 2009Appointment terminated secretary elinor bell (1 page)
17 June 2009Auditor's resignation (2 pages)
17 June 2009Auditor's resignation (2 pages)
16 June 2009Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
27 May 2009Auditor's resignation (2 pages)
19 January 2009Full accounts made up to 29 March 2008 (19 pages)
14 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
12 August 2008Return made up to 25/07/08; full list of members (4 pages)
20 May 2008Director's change of particulars / christopher coles / 04/05/2008 (1 page)
24 January 2008Director resigned (1 page)
10 January 2008Full accounts made up to 31 March 2007 (20 pages)
28 December 2007Amended full accounts made up to 1 April 2006 (24 pages)
28 December 2007Amended full accounts made up to 1 April 2006 (24 pages)
9 August 2007Return made up to 25/07/07; full list of members (3 pages)
10 February 2007Full accounts made up to 1 April 2006 (24 pages)
10 February 2007Full accounts made up to 1 April 2006 (24 pages)
18 September 2006New secretary appointed (1 page)
18 September 2006Secretary resigned (1 page)
25 July 2006Return made up to 25/07/06; full list of members (3 pages)
23 June 2006Director's particulars changed (1 page)
27 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Full accounts made up to 2 April 2005 (23 pages)
19 October 2005Full accounts made up to 2 April 2005 (23 pages)
14 October 2005Declaration of mortgage charge released/ceased (1 page)
18 August 2005Return made up to 25/07/05; full list of members (8 pages)
18 October 2004Full accounts made up to 27 March 2004 (22 pages)
7 October 2004Director's particulars changed (1 page)
2 August 2004Return made up to 25/07/04; full list of members (8 pages)
10 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2003Director's particulars changed (1 page)
11 November 2003Group of companies' accounts made up to 29 March 2003 (26 pages)
10 November 2003Declaration of assistance for shares acquisition (9 pages)
10 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 October 2003Director resigned (1 page)
16 August 2003Return made up to 25/07/03; full list of members (9 pages)
1 March 2003Director's particulars changed (1 page)
1 August 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 July 2002Director resigned (1 page)
28 June 2002Group of companies' accounts made up to 30 March 2002 (26 pages)
20 June 2002Auditor's resignation (1 page)
20 June 2002Re section 394 (1 page)
14 March 2002Declaration of mortgage charge released/ceased (2 pages)
14 March 2002Declaration of mortgage charge released/ceased (2 pages)
14 March 2002Declaration of mortgage charge released/ceased (2 pages)
12 March 2002Secretary's particulars changed (1 page)
7 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
21 November 2001Declaration of mortgage charge released/ceased (1 page)
1 November 2001New director appointed (2 pages)
8 August 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2001Declaration of mortgage charge released/ceased (25 pages)
28 July 2001Particulars of mortgage/charge (5 pages)
15 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 2000Full group accounts made up to 1 April 2000 (19 pages)
30 November 2000Full group accounts made up to 1 April 2000 (19 pages)
21 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
16 October 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000Secretary resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000New director appointed (3 pages)
10 July 2000Director resigned (1 page)
7 June 2000Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(2 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000Declaration of assistance for shares acquisition (9 pages)
6 June 2000Particulars of mortgage/charge (12 pages)
1 June 2000Particulars of mortgage/charge (10 pages)
1 June 2000Particulars of mortgage/charge (10 pages)
1 June 2000Particulars of mortgage/charge (10 pages)
30 May 2000Particulars of mortgage/charge (26 pages)
17 May 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(52 pages)
17 May 2000Certificate of re-registration from Public Limited Company to Private (1 page)
17 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 May 2000Application for reregistration from PLC to private (1 page)
17 May 2000Re-registration of Memorandum and Articles (38 pages)
24 November 1999Director's particulars changed (1 page)
11 October 1999New director appointed (2 pages)
7 October 1999Full group accounts made up to 27 March 1999 (18 pages)
8 September 1999Director resigned (1 page)
2 September 1999Return made up to 25/07/99; full list of members (8 pages)
9 June 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
11 February 1999Secretary resigned (1 page)
11 February 1999New secretary appointed (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
22 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 October 1998Statement of rights variation attached to shares (1 page)
8 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 September 1998Full group accounts made up to 28 March 1998 (18 pages)
21 August 1998Return made up to 25/07/98; no change of members (7 pages)
2 October 1997Full group accounts made up to 29 March 1997 (17 pages)
12 August 1997Return made up to 25/07/97; full list of members (10 pages)
8 August 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Director resigned (1 page)
16 December 1996New director appointed (2 pages)
24 September 1996Full group accounts made up to 30 March 1996 (15 pages)
23 August 1996Return made up to 25/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
15 August 1995Return made up to 25/07/95; no change of members (4 pages)
7 August 1995Full accounts made up to 1 April 1995 (15 pages)
7 August 1995Full accounts made up to 1 April 1995 (15 pages)
12 September 1994Full group accounts made up to 2 April 1994 (14 pages)
12 September 1994Full group accounts made up to 2 April 1994 (14 pages)
18 March 1994Declaration of satisfaction of mortgage/charge (7 pages)
18 March 1994Declaration of satisfaction of mortgage/charge (7 pages)
11 October 1993Full group accounts made up to 27 March 1993 (15 pages)
25 August 1992Full group accounts made up to 28 March 1992 (17 pages)
30 November 1991Declaration of satisfaction of mortgage/charge (1 page)
24 September 1991Full group accounts made up to 31 March 1991 (18 pages)
10 October 1990Full group accounts made up to 31 March 1990 (17 pages)
12 June 1990Declaration of satisfaction of mortgage/charge (1 page)
12 June 1990Declaration of satisfaction of mortgage/charge (1 page)
25 May 1990Declaration of mortgage charge released/ceased (4 pages)
15 August 1989Full group accounts made up to 1 April 1989 (18 pages)
15 August 1989Full group accounts made up to 1 April 1989 (18 pages)
14 August 1989Particulars of mortgage/charge (5 pages)
28 April 1989Memorandum and Articles of Association (54 pages)
1 December 1988Company name changed\certificate issued on 01/12/88 (3 pages)
1 December 1988Company name changed british home stores PLC\certificate issued on 01/12/88 (2 pages)
5 September 1988Full group accounts made up to 31 March 1988 (16 pages)
21 September 1987Full accounts made up to 4 April 1987 (15 pages)
21 September 1987Full accounts made up to 4 April 1987 (15 pages)
17 July 1986Full accounts made up to 29 March 1986 (22 pages)
11 July 1986Declaration of mortgage charge released/ceased (2 pages)
15 July 1985Accounts made up to 30 March 1985 (31 pages)
9 September 1984Accounts made up to 29 March 1983 (26 pages)
14 June 1984Accounts made up to 31 March 1984 (28 pages)
9 September 1983Accounts made up to 29 March 1982 (21 pages)
26 August 1983Accounts made up to 29 March 1980 (26 pages)
1 July 1982Accounts made up to 29 March 1981 (25 pages)
28 July 1981Certificate of re-registration from Private to Public Limited Company (1 page)
27 July 1981Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 August 1980Accounts made up to 29 March 1979 (25 pages)
17 July 1979Accounts made up to 29 March 1978 (20 pages)
13 July 1978Accounts made up to 29 March 1977 (20 pages)
3 May 1976Accounts made up to 29 March 2075 (20 pages)
3 May 1976Accounts made up to 29 March 1975 (20 pages)
29 March 1975Accounts made up to 29 March 1975 (27 pages)
29 March 1975Accounts made up to 29 March 2075 (27 pages)
12 April 1928Incorporation (43 pages)
12 April 1928Certificate of incorporation (1 page)