London
W1T 3NL
Director Name | Mr Richard Leeroy Burchill |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2006(77 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 30 November 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mrs Sally Marion Wightman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2011(82 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 30 November 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4a Crowlees Road Mirfield West Yorkshire WF14 9PR |
Director Name | Mr Richard Dedombal |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2012(83 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 30 November 2023) |
Role | Head Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | 46 Blackmoor Lane Bardsey Leeds LS17 9DY |
Director Name | Philip Clayton Smith |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(62 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 1993) |
Role | Secretary |
Correspondence Address | 24 Bishops Avenue Elstree Borehamwood Hertfordshire WD6 3LZ |
Director Name | John Leslie Jerram |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(62 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 April 1992) |
Role | Chartered Secretary |
Correspondence Address | 7 Northfields Close Lansdown Bath Avon BA1 5TE |
Director Name | Ian Peter Jackman |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(62 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 14 September 2005) |
Role | Solicitor |
Correspondence Address | Flat 11 Macready House 75 Crawford Street London W1H 5LR |
Director Name | David John Bates |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(62 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 December 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Laurels Potten End Berkhamsted Hertfordshire HP4 2SP |
Secretary Name | Philip Clayton Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(62 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 24 Bishops Avenue Elstree Borehamwood Hertfordshire WD6 3LZ |
Director Name | John Hodges |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(63 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 January 1998) |
Role | Assistant Company Secretary |
Correspondence Address | The Old Orchard Burney Road Westhumble Dorking Surrey RH5 6AU |
Director Name | Mr Peter Wynne Davies |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(63 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 May 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Highfield Drive Ickenham Middlesex UB10 8AN |
Director Name | Edward Matthew Giles Roberts |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(63 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 1995) |
Role | Manager Mergers & Aquisitions |
Correspondence Address | 12 Muncaster Road London SW11 6NT |
Secretary Name | John Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(64 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 January 1998) |
Role | Company Director |
Correspondence Address | The Old Orchard Burney Road Westhumble Dorking Surrey RH5 6AU |
Director Name | David Nigel Brown |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(66 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 16 August 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 116 Clarence Road St Albans Hertfordshire AL1 4NW |
Director Name | Mr Adam Alexander Goldman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(69 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 February 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Jenner Way Clarendon Park Epsom Surrey KT19 7LJ |
Secretary Name | Ian Peter Jackman |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(69 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 December 1999) |
Role | Company Director |
Correspondence Address | Flat 11 Macready House 75 Crawford Street London W1H 5LR |
Secretary Name | Daphne Valerie Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(71 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 August 2000) |
Role | Company Director |
Correspondence Address | 20 Chichester Mews London SE27 0NS |
Secretary Name | Ian Peter Jackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(71 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | Flat 11 Macready House 75 Crawford Street London W1H 5LR |
Secretary Name | Rebecca Jayne Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(71 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 05 September 2003) |
Role | Company Director |
Correspondence Address | 49 Rivulet Road Tottenham London N17 7JT |
Director Name | Mr Colin Peter Duckels |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(72 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 25 February 2011) |
Role | Group Chief Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Woodlands Park Scarcroft Leeds West Yorkshire LS14 3JU |
Secretary Name | Beverley Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(74 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 7 Westminster Court King & Queen Wharf Rotherhithe London SE16 5SY |
Secretary Name | Michelle Hazel Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(76 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 20 April 2009) |
Role | Company Director |
Correspondence Address | 154 Eastwood Road North Leigh On Sea Essex SS9 4LZ |
Director Name | Mr Mark Anthony Healey |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(76 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 February 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Julie Sook Hein Crossland |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(77 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 May 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Rowallan Road London SW6 6AF |
Secretary Name | Mrs Jayabaduri Bergamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(79 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Newry Road Twickenham Middlesex TW1 1PL |
Secretary Name | Kimberly Donna Rodie |
---|---|
Status | Resigned |
Appointed | 13 November 2008(80 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 June 2011) |
Role | Company Director |
Correspondence Address | 26 Falcon Grove Clapham London SW11 2ST |
Secretary Name | Miss Aisha Leah Waldron |
---|---|
Status | Resigned |
Appointed | 27 June 2011(82 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 28 June 2013) |
Role | Company Director |
Correspondence Address | 29 Bookerhill Road High Wycombe Buckinghamshire HP12 4HA |
Secretary Name | Gurpal Premi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(84 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 October 2014) |
Role | Company Director |
Correspondence Address | Arcadia Group Limited Colegrave House Berners Street London W1T 3NL |
Secretary Name | Mr Anthony Gordon Farndon |
---|---|
Status | Resigned |
Appointed | 03 October 2014(86 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 December 2014) |
Role | Company Director |
Correspondence Address | Flat 3a, 27 Upper Addison Gardens, Kensington London W14 8AJ |
Secretary Name | Rebecca Rose Flaherty |
---|---|
Status | Resigned |
Appointed | 19 December 2014(86 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 April 2021) |
Role | Company Director |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Website | dorothyperkins.com |
---|
Registered Address | 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
18.5m at £0.05 | Dorothy Perkins Retail LTD 100.00% Deferred |
---|---|
100 at £0.05 | Dorothy Perkins Retail LTD 0.00% Ordinary |
Latest Accounts | 1 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
4 November 1935 | Delivered on: 20 November 1935 Persons entitled: Lady Elizabeth Gilmour or Thomson Classification: Bond & disposition in security Secured details: Sterling pounds 8000. Particulars: 2,4, & 6 murray place, stirling with the fixturer & fittings. Outstanding |
---|---|
29 June 1935 | Delivered on: 8 July 1935 Persons entitled: H.P. Price Classification: Mortgage Secured details: Sterling pounds 18000. Particulars: 21 & 22 old town street, plymouth. Outstanding |
18 April 1935 | Delivered on: 7 May 1935 Persons entitled: Refuge Assurance Company LTD. Classification: Bond of corroboration supplemental to charge dated 21 aug 1934 Secured details: Sterling pounds 22000. Particulars: 1ST flat above the street entering by 7 buchanan st, 146 argyle st & 4/6 mitchell street, glasgow. Shop & basement at 154/156 argyle st & basement 152 argyle st. Glasgow. Outstanding |
7 March 1935 | Delivered on: 20 March 1935 Persons entitled: H.P. Price Classification: Bond & disposition in security Secured details: Sterling pounds 40000. Particulars: Tenement of land on the yard lying in the burgh of glasgow, on south side of argyle st. & ashpit & erections close to the back wall of the tenement. The subjects & others in st. Nicholas street. Aberdeen. Outstanding |
13 October 1934 | Delivered on: 17 October 1934 Persons entitled: Trustees for Wesleyan Methodist Chapel Purposes Classification: Bond & disposition in security Secured details: Sterling pounds 6330. Particulars: 16 leith street, edinburgh. Outstanding |
21 August 1934 | Delivered on: 28 August 1934 Persons entitled: Refuge Assurance Co. LTD. Classification: Bond & disposition in security Secured details: Sterling pounds 22000. Particulars: 1ST flat above street flat entering by 7, buchanan street, 146 argyle street & 4/6 mitchell street, glasgow, shop at 154/156 argyle street with basement, & basement under 152 argyle street etc. glasgow. Outstanding |
21 August 1934 | Delivered on: 28 August 1934 Persons entitled: Landau Brothers LTD. Classification: Bond & disposition in security Secured details: Sterling pounds 3000. Particulars: 1ST flat above street flat entering by 7, buchanan street, 146 argyle street & 4/6 mitchell street, glasgow, shop at 154/156 argyle street with basement, & basement under 152 argyle street etc. glasgow. Outstanding |
2 July 1931 | Delivered on: 11 July 1931 Persons entitled: Lady Elizabeth Gilmour or Thomson Rev. A. Fleming J.R.H. Walker T.H. Craig W. A. Philip D. Mac Gregor Classification: Bond & disposition in security Secured details: Sterling pounds 20000. Particulars: Tenement of sunk storey & three other storeys & garrets at 21 princes street, edinburgh, & all fixtures & fittings thereon. Outstanding |
10 June 1949 | Delivered on: 30 June 1949 Persons entitled: Standard Prop Investment Company Limited Classification: Bond and disposition in security Secured details: Sterling pounds 50000. Particulars: 29 argyle street, back buildings 13/21 argyle street and stockwell street, glasgow. Outstanding |
2 July 1931 | Delivered on: 11 July 1931 Persons entitled: D. Macnaughton Classification: Bond & disposition in security Secured details: Sterling pounds 5000. Particulars: Tenement of sunk storey & three other storeys & garrets at 21 princes street, edinburgh, & all fixtures & fittings thereon. Outstanding |
18 December 2002 | Delivered on: 23 December 2002 Satisfied on: 18 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forthe Security Beneficiaries (The Security Trustee) Classification: Deed of accession to a composite guarantee and debenture dated 10 september 2002 Secured details: All present and future obligations and liabilities of each charging company to the security trustee and the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
20 June 1991 | Delivered on: 24 June 1991 Satisfied on: 21 January 1993 Persons entitled: City of Bradford Metropolitan Council Classification: Deed of substitution of security Secured details: £2,000,000 and all other moneys due or to become due from burton property trust limited to the chargee under the terms of the charge. Particulars: Premises off kirkstall road, leeds (as comprised in land registry title no 15 wyk 15267, wyk 35464, wyk 250633 and wyk 447900. Fully Satisfied |
7 October 1983 | Delivered on: 14 October 1983 Satisfied on: 11 May 1988 Persons entitled: Midland Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of even date. Particulars: The benefits of covenants & indemnities given to the company in respect of title & other matters relating to certain properties or interests in properties acquired by the company. Fully Satisfied |
7 October 1983 | Delivered on: 13 October 1983 Satisfied on: 11 May 1988 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the undertaking and all property present and future in every such case situated for the time being in scotland. Fully Satisfied |
7 October 1983 | Delivered on: 11 October 1983 Satisfied on: 11 May 1988 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over undertaking and all property or in the proceeds of sale thereof (see doc M199) present and future including goodwill, bookdebts uncalled capital. Fully Satisfied |
30 August 2023 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
---|---|
1 September 2022 | Liquidators' statement of receipts and payments to 28 June 2022 (23 pages) |
11 May 2022 | Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022 (2 pages) |
14 July 2021 | Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to Tower Bridge House St. Katharines Way London E1W 1DD on 14 July 2021 (2 pages) |
14 July 2021 | Resolutions
|
14 July 2021 | Statement of affairs (10 pages) |
14 July 2021 | Appointment of a voluntary liquidator (3 pages) |
23 April 2021 | Termination of appointment of Rebecca Rose Flaherty as a secretary on 21 April 2021 (1 page) |
15 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 1 September 2018 (8 pages) |
27 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
17 January 2019 | Director's details changed for Mrs Gillian Anne Hague on 16 January 2019 (2 pages) |
14 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
6 June 2018 | Accounts for a dormant company made up to 26 August 2017 (8 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
8 June 2017 | Accounts for a dormant company made up to 27 August 2016 (8 pages) |
8 June 2017 | Accounts for a dormant company made up to 27 August 2016 (8 pages) |
19 August 2016 | Director's details changed for Mrs Sally Marion Wightman on 19 August 2016 (2 pages) |
19 August 2016 | Director's details changed for Mrs Sally Marion Wightman on 19 August 2016 (2 pages) |
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
8 June 2016 | Full accounts made up to 29 August 2015 (12 pages) |
8 June 2016 | Full accounts made up to 29 August 2015 (12 pages) |
5 June 2015 | Full accounts made up to 30 August 2014 (12 pages) |
5 June 2015 | Full accounts made up to 30 August 2014 (12 pages) |
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
19 December 2014 | Termination of appointment of Anthony Gordon Farndon as a secretary on 19 December 2014 (1 page) |
19 December 2014 | Appointment of Rebecca Rose Flaherty as a secretary on 19 December 2014 (2 pages) |
19 December 2014 | Termination of appointment of Anthony Gordon Farndon as a secretary on 19 December 2014 (1 page) |
19 December 2014 | Appointment of Rebecca Rose Flaherty as a secretary on 19 December 2014 (2 pages) |
28 October 2014 | Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page) |
28 October 2014 | Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page) |
28 October 2014 | Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page) |
28 October 2014 | Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages) |
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
4 June 2014 | Full accounts made up to 31 August 2013 (12 pages) |
4 June 2014 | Full accounts made up to 31 August 2013 (12 pages) |
9 August 2013 | Termination of appointment of Aisha Waldron as a secretary (2 pages) |
9 August 2013 | Appointment of Gurpal Premi as a secretary (3 pages) |
9 August 2013 | Appointment of Gurpal Premi as a secretary (3 pages) |
9 August 2013 | Termination of appointment of Aisha Waldron as a secretary (2 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) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
7 June 2013 | Full accounts made up to 25 August 2012 (10 pages) |
7 June 2013 | Full accounts made up to 25 August 2012 (10 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Full accounts made up to 27 August 2011 (10 pages) |
30 May 2012 | Full accounts made up to 27 August 2011 (10 pages) |
4 May 2012 | Appointment of Mr Richard Dedombal as a director (2 pages) |
4 May 2012 | Appointment of Mr Richard Dedombal as a director (2 pages) |
5 March 2012 | Termination of appointment of Mark Healey as a director (1 page) |
5 March 2012 | Termination of appointment of Mark Healey as a director (1 page) |
29 June 2011 | Termination of appointment of Kimberly Rodie as a secretary (1 page) |
29 June 2011 | Appointment of Miss Aisha Leah Waldron as a secretary (2 pages) |
29 June 2011 | Termination of appointment of Kimberly Rodie as a secretary (1 page) |
29 June 2011 | Appointment of Miss Aisha Leah Waldron as a secretary (2 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
6 June 2011 | Full accounts made up to 28 August 2010 (10 pages) |
6 June 2011 | Full accounts made up to 28 August 2010 (10 pages) |
3 March 2011 | Appointment of Mrs Sally Wightman as a director (2 pages) |
3 March 2011 | Appointment of Mrs Sally Wightman as a director (2 pages) |
2 March 2011 | Termination of appointment of Colin Duckels as a director (1 page) |
2 March 2011 | Termination of appointment of Colin Duckels as a director (1 page) |
12 January 2011 | Director's details changed for Mrs Gillian Hague on 12 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Mr Mark Anthony Healey on 12 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Mr Mark Anthony Healey on 12 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Mrs Gillian Hague on 12 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages) |
14 September 2010 | Director's details changed for Mr Richard Leeroy Burchill on 14 April 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Richard Leeroy Burchill on 14 April 2010 (2 pages) |
27 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
20 May 2010 | Full accounts made up to 29 August 2009 (10 pages) |
20 May 2010 | Full accounts made up to 29 August 2009 (10 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
13 May 2009 | Appointment terminated secretary michelle cox (1 page) |
13 May 2009 | Appointment terminated secretary michelle cox (1 page) |
12 May 2009 | Secretary's change of particulars / kimberly rodie / 12/05/2009 (1 page) |
12 May 2009 | Secretary's change of particulars / kimberly rodie / 12/05/2009 (1 page) |
25 February 2009 | Full accounts made up to 30 August 2008 (9 pages) |
25 February 2009 | Full accounts made up to 30 August 2008 (9 pages) |
14 November 2008 | Appointment terminated secretary jayabaduri bergamin (1 page) |
14 November 2008 | Secretary appointed kimberly donna rodie (1 page) |
14 November 2008 | Appointment terminated secretary jayabaduri bergamin (1 page) |
14 November 2008 | Secretary appointed kimberly donna rodie (1 page) |
17 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
17 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
2 June 2008 | Full accounts made up to 1 September 2007 (9 pages) |
2 June 2008 | Full accounts made up to 1 September 2007 (9 pages) |
2 June 2008 | Full accounts made up to 1 September 2007 (9 pages) |
10 April 2008 | Secretary appointed jayabaduri bergamin (2 pages) |
10 April 2008 | Secretary appointed jayabaduri bergamin (2 pages) |
14 August 2007 | Return made up to 01/06/07; no change of members (8 pages) |
14 August 2007 | Return made up to 01/06/07; no change of members (8 pages) |
3 March 2007 | Secretary's particulars changed (1 page) |
3 March 2007 | Secretary's particulars changed (1 page) |
22 February 2007 | Full accounts made up to 2 September 2006 (9 pages) |
22 February 2007 | Full accounts made up to 2 September 2006 (9 pages) |
22 February 2007 | Full accounts made up to 2 September 2006 (9 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
19 September 2006 | New director appointed (1 page) |
19 September 2006 | New director appointed (1 page) |
23 June 2006 | Return made up to 01/06/06; full list of members (8 pages) |
23 June 2006 | Return made up to 01/06/06; full list of members (8 pages) |
19 May 2006 | Full accounts made up to 27 August 2005 (10 pages) |
19 May 2006 | Full accounts made up to 27 August 2005 (10 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (3 pages) |
21 October 2005 | New director appointed (3 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
31 August 2005 | Secretary's particulars changed (1 page) |
31 August 2005 | Secretary's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
22 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
22 July 2005 | Director's particulars changed (1 page) |
9 July 2005 | Director's particulars changed (1 page) |
9 July 2005 | Director's particulars changed (1 page) |
8 June 2005 | Full accounts made up to 28 August 2004 (10 pages) |
8 June 2005 | Full accounts made up to 28 August 2004 (10 pages) |
14 April 2005 | New secretary appointed (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | New secretary appointed (1 page) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
29 June 2004 | Full accounts made up to 30 August 2003 (8 pages) |
29 June 2004 | Full accounts made up to 30 August 2003 (8 pages) |
9 January 2004 | Director's particulars changed (1 page) |
9 January 2004 | Director's particulars changed (1 page) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | New secretary appointed (2 pages) |
14 August 2003 | Memorandum and Articles of Association (8 pages) |
14 August 2003 | Memorandum and Articles of Association (8 pages) |
14 August 2003 | Memorandum and Articles of Association (3 pages) |
14 August 2003 | Memorandum and Articles of Association (3 pages) |
25 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
25 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
28 March 2003 | Full accounts made up to 31 August 2002 (10 pages) |
28 March 2003 | Full accounts made up to 31 August 2002 (10 pages) |
27 January 2003 | Auditor's resignation (4 pages) |
27 January 2003 | Auditor's resignation (4 pages) |
31 December 2002 | Resolutions
|
31 December 2002 | Resolutions
|
23 December 2002 | Declaration of assistance for shares acquisition (17 pages) |
23 December 2002 | Declaration of assistance for shares acquisition (17 pages) |
23 December 2002 | Resolutions
|
23 December 2002 | Particulars of mortgage/charge (17 pages) |
23 December 2002 | Particulars of mortgage/charge (17 pages) |
23 December 2002 | Resolutions
|
18 December 2002 | Director's particulars changed (1 page) |
18 December 2002 | Director's particulars changed (1 page) |
3 July 2002 | Return made up to 01/06/02; no change of members (5 pages) |
3 July 2002 | Return made up to 01/06/02; no change of members (5 pages) |
15 April 2002 | Resolutions
|
15 April 2002 | Resolutions
|
3 April 2002 | Director's particulars changed (1 page) |
3 April 2002 | Director's particulars changed (1 page) |
11 January 2002 | Full accounts made up to 25 August 2001 (10 pages) |
11 January 2002 | Full accounts made up to 25 August 2001 (10 pages) |
27 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
27 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
5 April 2001 | Full accounts made up to 26 August 2000 (9 pages) |
5 April 2001 | Full accounts made up to 26 August 2000 (9 pages) |
12 December 2000 | Director's particulars changed (1 page) |
12 December 2000 | Director's particulars changed (1 page) |
15 November 2000 | Director's particulars changed (1 page) |
15 November 2000 | Director's particulars changed (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
15 September 2000 | Director's particulars changed (1 page) |
15 September 2000 | Director's particulars changed (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: colegrave house 70 berners street london W1P 3AE (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: colegrave house 70 berners street london W1P 3AE (1 page) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
31 August 2000 | Full accounts made up to 28 August 1999 (8 pages) |
31 August 2000 | Full accounts made up to 28 August 1999 (8 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
28 June 2000 | Return made up to 01/06/00; full list of members (9 pages) |
28 June 2000 | Return made up to 01/06/00; full list of members (9 pages) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Secretary resigned (1 page) |
19 December 1999 | Full accounts made up to 29 August 1998 (8 pages) |
19 December 1999 | Full accounts made up to 29 August 1998 (8 pages) |
25 June 1999 | Return made up to 01/06/99; no change of members (7 pages) |
25 June 1999 | Return made up to 01/06/99; no change of members (7 pages) |
21 October 1998 | Full accounts made up to 30 August 1997 (7 pages) |
21 October 1998 | Full accounts made up to 30 August 1997 (7 pages) |
8 September 1998 | Auditor's resignation (2 pages) |
8 September 1998 | Auditor's resignation (2 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | Secretary resigned;director resigned (1 page) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | Secretary resigned;director resigned (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: 214 oxford street london W1R 1RA (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: 214 oxford street london W1R 1RA (1 page) |
8 July 1997 | Return made up to 28/06/97; full list of members (7 pages) |
8 July 1997 | Return made up to 28/06/97; full list of members (7 pages) |
1 July 1997 | Full accounts made up to 31 August 1996 (7 pages) |
1 July 1997 | Full accounts made up to 31 August 1996 (7 pages) |
4 July 1996 | Return made up to 28/06/96; no change of members (6 pages) |
4 July 1996 | Return made up to 28/06/96; no change of members (6 pages) |
28 June 1996 | Full accounts made up to 2 September 1995 (7 pages) |
28 June 1996 | Full accounts made up to 2 September 1995 (7 pages) |
28 June 1996 | Full accounts made up to 2 September 1995 (7 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
6 July 1995 | Full accounts made up to 3 September 1994 (9 pages) |
6 July 1995 | Return made up to 28/06/95; full list of members (14 pages) |
6 July 1995 | Full accounts made up to 3 September 1994 (9 pages) |
6 July 1995 | Full accounts made up to 3 September 1994 (9 pages) |
6 July 1995 | Return made up to 28/06/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (140 pages) |
21 January 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1992 | Company name changed john collier menswear LIMITED\certificate issued on 28/07/92 (2 pages) |
28 July 1992 | Company name changed john collier menswear LIMITED\certificate issued on 28/07/92 (2 pages) |
24 June 1991 | Particulars of mortgage/charge (3 pages) |
24 June 1991 | Particulars of mortgage/charge (3 pages) |
15 October 1990 | Resolutions
|
15 October 1990 | Resolutions
|
29 June 1990 | Full accounts made up to 2 September 1989 (14 pages) |
29 June 1990 | Full accounts made up to 2 September 1989 (14 pages) |
29 June 1990 | Full accounts made up to 2 September 1989 (14 pages) |
4 August 1989 | Full accounts made up to 3 September 1988 (14 pages) |
29 June 1988 | Full accounts made up to 29 August 1987 (14 pages) |
11 May 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1986 | Full accounts made up to 31 August 1985 (18 pages) |
7 February 1985 | Accounts made up to 30 June 1984 (21 pages) |
7 February 1985 | Accounts made up to 30 June 1984 (21 pages) |
11 January 1984 | Accounts made up to 2 July 1983 (22 pages) |
11 January 1984 | Accounts made up to 2 July 1983 (22 pages) |
11 January 1984 | Accounts made up to 2 July 1983 (22 pages) |
24 December 1983 | Accounts made up to 29 January 1983 (17 pages) |
24 December 1983 | Accounts made up to 29 January 1983 (17 pages) |
13 October 1983 | Particulars of mortgage/charge (3 pages) |
13 October 1983 | Particulars of mortgage/charge (3 pages) |
11 October 1983 | Particulars of property mortgage/charge (3 pages) |
11 October 1983 | Particulars of property mortgage/charge (3 pages) |
26 February 1976 | Accounts made up to 1 February 2075 (15 pages) |
16 February 1971 | Company name changed\certificate issued on 16/02/71 (2 pages) |