London
EC4M 9DQ
Director Name | Mr Richard Godfrey Battersby |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2009(78 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Jacques House St Jacques St Peter Port Guernsey GY1 1SP |
Director Name | Mr James Montford Victor Butterfield |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2009(78 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Mr Jonathan Peter Wearing |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2023(92 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bow Churchyard London EC4M 9DQ |
Director Name | Mr John Thomas Byfield |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 July 2023(92 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bow Churchyard London EC4M 9DQ |
Director Name | David Henry Michael John Steavenson |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1988(57 years, 1 month after company formation) |
Appointment Duration | 21 years, 7 months (resigned 08 December 2009) |
Role | Company Director |
Correspondence Address | 23 Bassett Road London W10 6LA |
Director Name | Mr Cyril Kern |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(61 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 24 February 1993) |
Role | Company Director |
Correspondence Address | 14 Chesham Place London SW1X 8HN |
Director Name | Adam Hugo Marchington |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(61 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Baring Road Beaconsfield Buckinghamshire HP9 2NE |
Director Name | Kenneth Ronald Knight |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(61 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 23 April 1993) |
Role | Company Director |
Correspondence Address | Dene Cottage Rusper Road Ifield Crawley West Sussex RH11 0LN |
Director Name | Elizabeth Ann Flach |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(61 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 July 1996) |
Role | Fashion Consultant |
Correspondence Address | 3 Lochmore House London SW1W 9JX |
Director Name | Marcus Paul Bruce Evans |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(61 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 24 February 1993) |
Role | Company Director |
Correspondence Address | Clarendon House Church Street Hamilton Foreign |
Secretary Name | Douglas Bourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(61 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 19 North Rise Greenfield Oldham Lancashire OL3 7ED |
Director Name | Mr Ian Michael Wilkinson Latham |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(61 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 October 1998) |
Role | Chartered Accountants |
Country of Residence | United Kingdom |
Correspondence Address | 166 Boundaries Road London SW12 8HG |
Director Name | Mr Richard Godfrey Battersby |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(65 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 April 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Jacques House St Jacques St Peter Port Guernsey Channel Islands GY1 1SP |
Director Name | Duncan Llewellyn Sangster |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(65 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 23 October 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Roedean Crescent London SW15 5JU |
Director Name | Raymond Bob Tonkinson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(65 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | Fernleigh Rue De La Brigade St Andrew Guernsey Channel Islands |
Director Name | Jonathan Raoul Hughes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(67 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 May 2000) |
Role | Banker |
Correspondence Address | 4 Sudbrooke Road London SW12 8TG |
Director Name | Roger Adrian Pinnington |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(67 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | 15 Lennox Gardens Mews London SW1X 0DP |
Director Name | Mr Robert Sturman |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(67 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rangers Pembley Green Copthorne West Sussex RH10 3LF |
Secretary Name | Mr Ian Michael Wilkinson Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(67 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 166 Boundaries Road London SW12 8HG |
Secretary Name | Theresa Elizabeth Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(68 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 November 2000) |
Role | Chartered Accountant |
Correspondence Address | 51 Beach Avenue Leigh On Sea Essex SS9 1HW |
Director Name | Ian Thomas Vanderbeek |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 February 2000(68 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 02 August 2000) |
Role | Company Director |
Correspondence Address | The Vicarage Braintree Road, Wethersfield Braintree Essex CM7 4AD |
Director Name | Mr Christopher Martin Bakhurst |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(69 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 July 2003) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | 63 Clifford Road New Barnet Barnet Hertfordshire EN5 5NZ |
Director Name | Mr Ian Michael Wilkinson Latham |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(69 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 August 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 166 Boundaries Road London SW12 8HG |
Director Name | Mr Hugh Archibald Pryce Parry |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(69 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bookham Lodge Stoke D'Abernon Surrey KT11 3QJ |
Director Name | Mr Peter Redmond |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(72 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Devonshire Road London N13 4QU |
Director Name | Mr Richard James Armstrong |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(72 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hazlewell Road London SW15 6LH |
Director Name | Mr Michael Alexander Borrelli |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(78 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 23 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Vilhjalmur Vilhjalmsson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 30 September 2019(88 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 November 2019) |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Director Name | Mr James Hogg |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2020(89 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2023) |
Role | Geologist And Company Director |
Country of Residence | England |
Correspondence Address | 13-17 High Beech Road Loughton Essex IG10 4BN |
Secretary Name | Pembroke Associates (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1993(62 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 1999) |
Correspondence Address | 5 College Mews St Ann's Hill London SW18 2SJ |
Website | bwagroupplc.com |
---|
Registered Address | 1 Bow Churchyard London EC4M 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
11.1m at £0.5 | Mr James Montford Victor Butterfield 9.89% Ordinary |
---|---|
10.5m at £0.5 | Pershing Nominees LTD A/c Dcclt 9.38% Ordinary |
8.5m at £0.5 | Bath Group LTD 7.56% Ordinary |
8.4m at £0.5 | Hsbc Global Custody Nominee (Uk) LTD A/c 888624 7.46% Ordinary |
6.8m at £0.5 | Rock (Nominees) LTD A/c 2333001 6.06% Ordinary |
- | OTHER 59.64% - |
Year | 2014 |
---|---|
Net Worth | £539,334 |
Cash | £2,599 |
Current Liabilities | £105,276 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 20 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (4 months, 1 week from now) |
10 June 1992 | Delivered on: 20 June 1992 Satisfied on: 2 September 1993 Persons entitled: Bank Negara Indonesia 1946 Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of any of the finance documents (as defined). Particulars: By way of legal mortgage property k/a 21-35 (odd) schofield street and land and buildings on the north side of schofield street oldham lancs t/n GM101402 see 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
19 December 1991 | Delivered on: 6 January 1992 Satisfied on: 3 June 1998 Persons entitled: Bank Negara Indonesia, 1946. Classification: Floating charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The floating charge contains a charge by way of floating security over the chargors undertaking property assets rights whatsoever and wheresoever present and future. (See form 395 for further details). Fully Satisfied |
9 July 1991 | Delivered on: 18 July 1991 Satisfied on: 3 June 1998 Persons entitled: Overseas Trust Bank Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 21.35 (odd) schofield street, & land & buildings on the north side of schofield street oldham, greater manchester (see 395 for full details). Fully Satisfied |
14 June 1991 | Delivered on: 4 July 1991 Satisfied on: 27 September 1991 Persons entitled: Adam Hugo Marchington Jocelyn Lee Marchington Classification: Deed of charge Secured details: Obligations of the company pursuant to an agreeement dated 17.5.91 to procure payment by fashion accessories international limited to the chargees of a dvidend of £20,000 and all monies due or to become due from the company to adam hugo marchington pursuant to a letter dated 17.5.91. Particulars: All dividends & interest in 10,000 shares of £1 each in fashion accessories international limited (see form 395 for full details). Fully Satisfied |
19 February 1991 | Delivered on: 22 February 1991 Satisfied on: 3 June 1998 Persons entitled: Overseas Trust Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21-35(Odd) schofield street and land & buildings on the north side of schofield street, oldham lancashire. Title no gm 101402. Fully Satisfied |
19 February 1991 | Delivered on: 20 February 1991 Satisfied on: 3 June 1998 Persons entitled: Overseas Trust Bank Limited. Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (See form 395 reg m 143 for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 March 1990 | Delivered on: 21 March 1990 Satisfied on: 11 June 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises k/a 21-35 (odd) schofield street and land & buildings on the north side of schofield street oldham, title no gm 101402. Fully Satisfied |
8 February 1990 | Delivered on: 13 February 1990 Satisfied on: 11 June 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge on all book & other debts owing to the company. Floating charge over undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
19 June 1996 | Delivered on: 29 June 1996 Satisfied on: 27 June 1998 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 June 1996 | Delivered on: 28 June 1996 Satisfied on: 13 November 1996 Persons entitled: Overseas Trust Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the facility agreement (as defined) whether actual or contingent and in whatever name or style and whether on any current or other account or in any other manner whatsoever. Particulars: By way of fixed charge the deposit being £100,000 and all the entitlements to interest, the right to repayment and other rights and benefits accruing to or arising in connection with the deposit to the intent that such charge shall operate as a release of the deposit to the bank until the secured liabilities have been unconditionally and irrevocably paid and discharged in full. Fully Satisfied |
9 February 1988 | Delivered on: 16 February 1988 Satisfied on: 11 June 1992 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 over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
22 January 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
---|---|
8 October 2020 | Full accounts made up to 31 December 2019 (37 pages) |
17 September 2020 | Confirmation statement made on 20 July 2020 with updates (8 pages) |
16 September 2020 | Registered office address changed from 50 Broadway Westminster London SW1H 0BL to 1 Bartholomew Close London EC1A 7BL on 16 September 2020 (2 pages) |
17 June 2020 | Statement of capital following an allotment of shares on 31 May 2020
|
16 June 2020 | Appointment of Mr James Hogg as a director on 8 June 2020 (2 pages) |
12 June 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
23 January 2020 | Termination of appointment of Vilhjalmur Vilhjalmsson as a director on 18 November 2019 (1 page) |
15 January 2020 | Resolutions
|
1 December 2019 | Memorandum and Articles of Association (56 pages) |
4 November 2019 | Full accounts made up to 30 April 2019 (31 pages) |
26 October 2019 | Resolutions
|
25 October 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
13 October 2019 | Appointment of Mr Vilhjalmur Vilhjalmsson as a director on 30 September 2019 (2 pages) |
12 October 2019 | Current accounting period shortened from 30 April 2020 to 31 December 2019 (3 pages) |
4 September 2019 | Confirmation statement made on 20 July 2019 with updates (9 pages) |
8 April 2019 | Director's details changed for Michael Alexander Borrelli on 18 March 2019 (2 pages) |
20 February 2019 | Notification of a person with significant control statement (3 pages) |
13 February 2019 | Resolutions
|
6 October 2018 | Full accounts made up to 30 April 2018 (30 pages) |
31 August 2018 | Confirmation statement made on 20 July 2018 with updates (12 pages) |
24 August 2018 | Statement of capital following an allotment of shares on 20 December 2017
|
23 August 2018 | Resolutions
|
19 December 2017 | Resolutions
|
5 October 2017 | Full accounts made up to 30 April 2017 (28 pages) |
5 October 2017 | Full accounts made up to 30 April 2017 (28 pages) |
7 September 2017 | Resolutions
|
7 September 2017 | Resolutions
|
1 August 2017 | Confirmation statement made on 20 July 2017 with updates (12 pages) |
1 August 2017 | Confirmation statement made on 20 July 2017 with updates (12 pages) |
28 October 2016 | Full accounts made up to 30 April 2016 (28 pages) |
28 October 2016 | Full accounts made up to 30 April 2016 (28 pages) |
28 July 2016 | Confirmation statement made on 6 July 2016 with updates (59 pages) |
28 July 2016 | Confirmation statement made on 6 July 2016 with updates (59 pages) |
2 November 2015 | Full accounts made up to 30 April 2015 (25 pages) |
2 November 2015 | Full accounts made up to 30 April 2015 (25 pages) |
15 July 2015 | Annual return made up to 6 July 2015 no member list Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 6 July 2015 no member list Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 6 July 2015 no member list Statement of capital on 2015-07-15
|
22 June 2015 | Auditor's resignation (2 pages) |
22 June 2015 | Auditor's resignation (2 pages) |
23 October 2014 | Full accounts made up to 30 April 2014 (24 pages) |
23 October 2014 | Full accounts made up to 30 April 2014 (24 pages) |
28 August 2014 | Annual return made up to 23 June 2014 no member list Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 23 June 2014 no member list Statement of capital on 2014-08-28
|
31 December 2013 | Resolutions
|
31 December 2013 | Resolutions
|
17 October 2013 | Full accounts made up to 30 April 2013 (24 pages) |
17 October 2013 | Full accounts made up to 30 April 2013 (24 pages) |
23 September 2013 | Annual return made up to 23 June 2013 no member list Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 23 June 2013 no member list Statement of capital on 2013-09-23
|
22 November 2012 | Resolutions
|
22 November 2012 | Resolutions
|
29 October 2012 | Full accounts made up to 30 April 2012 (25 pages) |
29 October 2012 | Full accounts made up to 30 April 2012 (25 pages) |
26 October 2012 | Statement of capital following an allotment of shares on 17 October 2012
|
26 October 2012 | Statement of capital following an allotment of shares on 17 October 2012
|
20 August 2012 | Annual return made up to 23 June 2012 (15 pages) |
20 August 2012 | Annual return made up to 23 June 2012 (15 pages) |
27 February 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
27 February 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
27 February 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
17 November 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
31 August 2011 | Full accounts made up to 30 April 2011 (21 pages) |
31 August 2011 | Full accounts made up to 30 April 2011 (21 pages) |
28 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (19 pages) |
28 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (19 pages) |
21 April 2011 | Statement of capital following an allotment of shares on 23 February 2011
|
21 April 2011 | Statement of capital following an allotment of shares on 23 February 2011
|
30 September 2010 | Full accounts made up to 30 April 2010 (20 pages) |
30 September 2010 | Full accounts made up to 30 April 2010 (20 pages) |
24 September 2010 | Resolutions
|
24 September 2010 | Resolutions
|
16 August 2010 | Termination of appointment of David Steavenson as a director (2 pages) |
16 August 2010 | Termination of appointment of David Steavenson as a director (2 pages) |
9 August 2010 | Annual return made up to 23 June 2010 with bulk list of shareholders (16 pages) |
9 August 2010 | Annual return made up to 23 June 2010 with bulk list of shareholders (16 pages) |
10 June 2010 | Purchase of own shares. (3 pages) |
10 June 2010 | Purchase of own shares. (3 pages) |
3 June 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
3 June 2010 | Resolutions
|
3 June 2010 | Notice of removal of restriction on the company's articles (2 pages) |
3 June 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
3 June 2010 | Notice of removal of restriction on the company's articles (2 pages) |
3 June 2010 | Resolutions
|
12 January 2010 | Appointment of Michael Alexander Borrelli as a director (3 pages) |
12 January 2010 | Appointment of Michael Alexander Borrelli as a director (3 pages) |
8 January 2010 | Appointment of James Montford Victor Butterfield as a director (3 pages) |
8 January 2010 | Appointment of James Montford Victor Butterfield as a director (3 pages) |
9 November 2009 | Full accounts made up to 30 April 2009 (17 pages) |
9 November 2009 | Full accounts made up to 30 April 2009 (17 pages) |
27 October 2009 | Appointment of Richard Godfrey Battersby as a director (3 pages) |
27 October 2009 | Appointment of Richard Godfrey Battersby as a director (3 pages) |
2 October 2009 | Appointment terminated director peter redmond (1 page) |
2 October 2009 | Appointment terminated director richard armstrong (1 page) |
2 October 2009 | Appointment terminated director peter redmond (1 page) |
2 October 2009 | Appointment terminated director richard armstrong (1 page) |
30 July 2009 | Return made up to 23/06/09; bulk list available separately (8 pages) |
30 July 2009 | Return made up to 23/06/09; bulk list available separately (8 pages) |
5 March 2009 | Full accounts made up to 30 April 2008 (17 pages) |
5 March 2009 | Full accounts made up to 30 April 2008 (17 pages) |
2 March 2009 | Capitals not rolled up (3 pages) |
2 March 2009 | Capitals not rolled up (3 pages) |
17 November 2008 | Return made up to 23/06/08; bulk list available separately (11 pages) |
17 November 2008 | Return made up to 23/06/08; bulk list available separately (11 pages) |
14 November 2008 | Location of register of members (non legible) (2 pages) |
14 November 2008 | Location of register of members (non legible) (2 pages) |
29 October 2008 | Full accounts made up to 30 April 2007 (15 pages) |
29 October 2008 | Full accounts made up to 30 April 2007 (15 pages) |
18 July 2007 | Nc inc already adjusted 29/05/07 (2 pages) |
18 July 2007 | Memorandum and Articles of Association (58 pages) |
18 July 2007 | Nc inc already adjusted 29/05/07 (2 pages) |
18 July 2007 | Resolutions
|
18 July 2007 | S-div 29/05/07 (1 page) |
18 July 2007 | Resolutions
|
18 July 2007 | S-div 29/05/07 (1 page) |
18 July 2007 | Memorandum and Articles of Association (58 pages) |
18 July 2007 | Resolutions
|
12 July 2007 | Return made up to 23/06/07; bulk list available separately (8 pages) |
12 July 2007 | Return made up to 23/06/07; bulk list available separately (8 pages) |
6 December 2006 | Full accounts made up to 30 April 2006 (15 pages) |
6 December 2006 | Full accounts made up to 30 April 2006 (15 pages) |
4 October 2006 | Return made up to 23/06/06; bulk list available separately
|
4 October 2006 | Return made up to 23/06/06; bulk list available separately
|
16 December 2005 | Resolutions
|
16 December 2005 | Resolutions
|
28 November 2005 | Full accounts made up to 30 April 2005 (17 pages) |
28 November 2005 | Full accounts made up to 30 April 2005 (17 pages) |
4 November 2005 | Auditor's resignation (2 pages) |
4 November 2005 | Auditor's resignation (2 pages) |
24 August 2005 | Return made up to 23/06/05; bulk list available separately (9 pages) |
24 August 2005 | Return made up to 23/06/05; bulk list available separately (9 pages) |
9 May 2005 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
9 May 2005 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
5 May 2005 | Reduction of iss capital and minute (oc) (3 pages) |
5 May 2005 | Reduction of iss capital and minute (oc) (3 pages) |
16 December 2004 | Resolutions
|
16 December 2004 | Resolutions
|
26 November 2004 | Full accounts made up to 30 April 2004 (19 pages) |
26 November 2004 | Full accounts made up to 30 April 2004 (19 pages) |
28 July 2004 | Return made up to 23/06/04; bulk list available separately
|
28 July 2004 | Return made up to 23/06/04; bulk list available separately
|
16 June 2004 | Resolutions
|
16 June 2004 | Nc inc already adjusted 06/06/04 (1 page) |
16 June 2004 | Resolutions
|
16 June 2004 | Nc inc already adjusted 06/06/04 (1 page) |
12 January 2004 | Ad 22/12/03--------- £ si [email protected]=232000 £ ic 9229003/9461003 (6 pages) |
12 January 2004 | Ad 12/12/03--------- £ si [email protected]=78000 £ ic 9151003/9229003 (5 pages) |
12 January 2004 | Ad 22/12/03--------- £ si [email protected]=232000 £ ic 9229003/9461003 (6 pages) |
12 January 2004 | Ad 12/12/03--------- £ si [email protected]=78000 £ ic 9151003/9229003 (5 pages) |
9 December 2003 | Return made up to 23/06/03; bulk list available separately (9 pages) |
9 December 2003 | Return made up to 23/06/03; bulk list available separately (9 pages) |
8 December 2003 | Ad 27/11/03--------- £ si [email protected]=3500 £ ic 9147503/9151003 (2 pages) |
8 December 2003 | Ad 27/11/03--------- £ si [email protected]=3500 £ ic 9147503/9151003 (2 pages) |
5 December 2003 | Conso s-div 27/11/03 (1 page) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | Resolutions
|
5 December 2003 | Conso s-div 27/11/03 (1 page) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | Nc inc already adjusted 27/11/03 (1 page) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | Nc inc already adjusted 27/11/03 (1 page) |
5 December 2003 | Resolutions
|
5 December 2003 | New director appointed (2 pages) |
17 October 2003 | Conso s-div 19/09/03 (1 page) |
17 October 2003 | Conso s-div 19/09/03 (1 page) |
8 October 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2003 (2 pages) |
8 October 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2003 (2 pages) |
8 October 2003 | Notice of completion of voluntary arrangement (4 pages) |
8 October 2003 | Notice of completion of voluntary arrangement (4 pages) |
8 October 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2003 (2 pages) |
7 October 2003 | Nc inc already adjusted 15/09/03 (1 page) |
7 October 2003 | Resolutions
|
7 October 2003 | Resolutions
|
7 October 2003 | Nc inc already adjusted 15/09/03 (1 page) |
19 September 2003 | Nc inc already adjusted 14/06/02 (1 page) |
19 September 2003 | Resolutions
|
19 September 2003 | Nc inc already adjusted 02/08/03 (1 page) |
19 September 2003 | Nc inc already adjusted 14/06/02 (1 page) |
19 September 2003 | Nc inc already adjusted 02/08/03 (1 page) |
19 September 2003 | Resolutions
|
19 September 2003 | Resolutions
|
19 September 2003 | Resolutions
|
11 September 2003 | Group of companies' accounts made up to 30 April 2003 (23 pages) |
11 September 2003 | Group of companies' accounts made up to 30 April 2003 (23 pages) |
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | New secretary appointed (2 pages) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | Registered office changed on 23/08/03 from: 5 college mews st anns hill london SW18 2SJ (1 page) |
23 August 2003 | Registered office changed on 23/08/03 from: 5 college mews st anns hill london SW18 2SJ (1 page) |
23 August 2003 | Secretary resigned (1 page) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | Secretary resigned (1 page) |
23 August 2003 | Director resigned (1 page) |
3 July 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2003 (2 pages) |
3 July 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2003 (2 pages) |
11 April 2003 | Group of companies' accounts made up to 30 April 2002 (24 pages) |
11 April 2003 | Group of companies' accounts made up to 30 April 2002 (24 pages) |
2 April 2003 | Auditor's resignation (1 page) |
2 April 2003 | Auditor's resignation (1 page) |
12 September 2002 | Return made up to 23/06/02; bulk list available separately
|
12 September 2002 | Return made up to 23/06/02; bulk list available separately
|
21 June 2002 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
21 June 2002 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
30 May 2002 | Accounting reference date extended from 31/10/01 to 30/04/02 (1 page) |
30 May 2002 | Accounting reference date extended from 31/10/01 to 30/04/02 (1 page) |
2 January 2002 | Registered office changed on 02/01/02 from: viscount house rochford road, southend airport southend on sea essex SS2 6FW (1 page) |
2 January 2002 | Registered office changed on 02/01/02 from: viscount house rochford road, southend airport southend on sea essex SS2 6FW (1 page) |
23 October 2001 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
23 October 2001 | Canc share prem account, red cap (3 pages) |
23 October 2001 | Canc share prem account, red cap (3 pages) |
23 October 2001 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
9 October 2001 | Resolutions
|
9 October 2001 | Resolutions
|
9 October 2001 | Resolutions
|
9 October 2001 | Resolutions
|
3 September 2001 | Statement of affairs (15 pages) |
3 September 2001 | Statement of affairs (15 pages) |
3 September 2001 | Ad 29/05/01--------- £ si [email protected] (2 pages) |
3 September 2001 | Ad 29/05/01--------- £ si [email protected] (2 pages) |
3 August 2001 | Return made up to 23/06/01; bulk list available separately
|
3 August 2001 | Return made up to 23/06/01; bulk list available separately
|
24 July 2001 | Ad 12/06/01-15/06/01 £ si [email protected]= 1744925 £ ic 5653000/7397925 (37 pages) |
24 July 2001 | Ad 12/06/01-15/06/01 £ si [email protected]= 1744925 £ ic 5653000/7397925 (37 pages) |
27 June 2001 | Resolutions
|
27 June 2001 | Memorandum and Articles of Association (65 pages) |
27 June 2001 | Memorandum and Articles of Association (65 pages) |
27 June 2001 | £ nc 7500000/10000000 25/05/01 (1 page) |
27 June 2001 | Resolutions
|
27 June 2001 | £ nc 7500000/10000000 25/05/01 (1 page) |
23 May 2001 | Full group accounts made up to 31 October 2000 (33 pages) |
23 May 2001 | Full group accounts made up to 31 October 2000 (33 pages) |
8 May 2001 | Listing of particulars (80 pages) |
8 May 2001 | Listing of particulars (80 pages) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | Director resigned (2 pages) |
4 January 2001 | Director resigned (2 pages) |
4 January 2001 | Secretary resigned (1 page) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page) |
27 December 2000 | Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page) |
27 December 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New secretary appointed (2 pages) |
22 November 2000 | New secretary appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
20 October 2000 | Auditor's resignation (1 page) |
20 October 2000 | Auditor's resignation (1 page) |
10 August 2000 | Return made up to 23/06/00; bulk list available separately (8 pages) |
10 August 2000 | Return made up to 23/06/00; bulk list available separately (8 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
19 July 2000 | Return made up to 23/06/99; bulk list available separately (10 pages) |
19 July 2000 | Return made up to 23/06/99; bulk list available separately (10 pages) |
29 June 2000 | Full group accounts made up to 31 December 1999 (41 pages) |
29 June 2000 | Full group accounts made up to 31 December 1999 (41 pages) |
7 June 2000 | Resolutions
|
7 June 2000 | Resolutions
|
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: c/o wilkinson latham 5/6 college mews saint anns hill london SW18 2SJ (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: c/o wilkinson latham 5/6 college mews saint anns hill london SW18 2SJ (1 page) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | New secretary appointed (2 pages) |
11 May 1999 | Resolutions
|
11 May 1999 | Resolutions
|
8 April 1999 | Full group accounts made up to 31 December 1998 (49 pages) |
8 April 1999 | Full group accounts made up to 31 December 1998 (49 pages) |
21 December 1998 | Reduction of iss capital and minute (oc) £ ic 7356473/ 5652578 (2 pages) |
21 December 1998 | Certificate of reduction of issued capital (1 page) |
21 December 1998 | Reduction of iss capital and minute (oc) £ ic 7356473/ 5652578 (2 pages) |
21 December 1998 | Certificate of reduction of issued capital (1 page) |
21 December 1998 | Resolutions
|
21 December 1998 | Resolutions
|
16 December 1998 | Nc inc already adjusted 22/10/98 (1 page) |
16 December 1998 | Nc inc already adjusted 22/10/98 (1 page) |
13 November 1998 | Ad 22/10/98--------- £ si [email protected]=560000 £ ic 6752473/7312473 (2 pages) |
13 November 1998 | Ad 22/10/98--------- £ si [email protected]=44000 £ ic 7312473/7356473 (2 pages) |
13 November 1998 | Ad 22/10/98--------- £ si [email protected]=560000 £ ic 6752473/7312473 (2 pages) |
13 November 1998 | Ad 22/10/98--------- £ si [email protected]=44000 £ ic 7312473/7356473 (2 pages) |
10 November 1998 | Ad 22/10/98--------- £ si [email protected]=3912648 £ ic 2839825/6752473 (40 pages) |
10 November 1998 | New director appointed (3 pages) |
10 November 1998 | Ad 22/10/98--------- £ si [email protected]=3912648 £ ic 2839825/6752473 (40 pages) |
10 November 1998 | New director appointed (3 pages) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | New director appointed (3 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Resolutions
|
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
6 November 1998 | Memorandum and Articles of Association (61 pages) |
6 November 1998 | Memorandum and Articles of Association (61 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
6 November 1998 | Auditor's resignation (1 page) |
6 November 1998 | New director appointed (3 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Resolutions
|
6 November 1998 | Conso s-div 22/10/98 (1 page) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Conso s-div 22/10/98 (1 page) |
6 November 1998 | Auditor's resignation (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
22 October 1998 | Company name changed castle mill international PLC\certificate issued on 22/10/98 (2 pages) |
22 October 1998 | Company name changed castle mill international PLC\certificate issued on 22/10/98 (2 pages) |
2 October 1998 | Listing of particulars (85 pages) |
2 October 1998 | Listing of particulars (85 pages) |
24 September 1998 | Full group accounts made up to 28 February 1998 (29 pages) |
24 September 1998 | Full group accounts made up to 28 February 1998 (29 pages) |
28 July 1998 | Return made up to 23/06/98; bulk list available separately (9 pages) |
28 July 1998 | Return made up to 23/06/98; bulk list available separately (9 pages) |
3 June 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1997 | Full group accounts made up to 28 February 1997 (35 pages) |
9 December 1997 | Full group accounts made up to 28 February 1997 (35 pages) |
11 November 1997 | Return made up to 23/06/97; bulk list available separately (8 pages) |
11 November 1997 | Return made up to 23/06/97; bulk list available separately (8 pages) |
7 November 1997 | Amend 882-cancel prev 882 231096 (2 pages) |
7 November 1997 | Amend 882-cancel prev 882 231096 (2 pages) |
8 May 1997 | Director's particulars changed (1 page) |
8 May 1997 | Director's particulars changed (1 page) |
7 January 1997 | Ad 23/10/96--------- £ si [email protected]=2312500 £ ic 2839825/5152325 (14 pages) |
7 January 1997 | Ad 23/10/96--------- £ si [email protected]=2312500 £ ic 2839825/5152325 (14 pages) |
20 November 1996 | Ad 22/10/96--------- £ si [email protected]=2312500 £ ic 527325/2839825 (14 pages) |
20 November 1996 | Ad 22/10/96--------- £ si [email protected]=2312500 £ ic 527325/2839825 (14 pages) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | Resolutions
|
6 November 1996 | New director appointed (3 pages) |
6 November 1996 | New director appointed (3 pages) |
6 November 1996 | £ nc 25000000/28000000 23/10/96 (1 page) |
6 November 1996 | Resolutions
|
6 November 1996 | New director appointed (3 pages) |
6 November 1996 | New director appointed (3 pages) |
6 November 1996 | New director appointed (3 pages) |
6 November 1996 | New director appointed (3 pages) |
6 November 1996 | Resolutions
|
6 November 1996 | Resolutions
|
6 November 1996 | £ nc 25000000/28000000 23/10/96 (1 page) |
2 November 1996 | Memorandum and Articles of Association (47 pages) |
2 November 1996 | Memorandum and Articles of Association (47 pages) |
7 October 1996 | Listing of particulars (44 pages) |
7 October 1996 | Listing of particulars (44 pages) |
30 September 1996 | Full group accounts made up to 29 February 1996 (34 pages) |
30 September 1996 | Full group accounts made up to 29 February 1996 (34 pages) |
20 September 1996 | Return made up to 23/06/96; bulk list available separately (5 pages) |
20 September 1996 | Return made up to 23/06/96; bulk list available separately (5 pages) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
30 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1996 | Particulars of mortgage/charge (3 pages) |
29 June 1996 | Particulars of mortgage/charge (3 pages) |
28 June 1996 | Particulars of mortgage/charge (3 pages) |
28 June 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Accounting reference date extended from 31/12 to 28/02 (1 page) |
3 January 1996 | Accounting reference date extended from 31/12 to 28/02 (1 page) |
8 September 1995 | Return made up to 23/06/95; bulk list available separately (6 pages) |
8 September 1995 | Return made up to 23/06/95; bulk list available separately (6 pages) |
10 May 1993 | Director resigned (2 pages) |
10 May 1993 | Director resigned (2 pages) |
19 March 1993 | Director resigned (2 pages) |
19 March 1993 | Director resigned (2 pages) |
29 October 1990 | Return made up to 27/09/90; bulk list available separately (10 pages) |
29 October 1990 | Return made up to 27/09/90; bulk list available separately (10 pages) |
28 September 1990 | Company name changed lanca P L C\certificate issued on 01/10/90 (2 pages) |
28 September 1990 | Company name changed lanca P L C\certificate issued on 01/10/90 (2 pages) |
11 April 1931 | Incorporation (22 pages) |
11 April 1931 | Incorporation (22 pages) |