Company NameBeauly Financial Services Limited
Company StatusActive
Company Number00283556
CategoryPrivate Limited Company
Incorporation Date10 January 1934(90 years, 4 months ago)
Previous NameT. M. Sutton Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores
Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Sheraz Afzal
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(85 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMrs Lisa Gray
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2019(85 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr James Andrew Richardson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(88 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr David Bowles
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(88 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Paul Sidney Clayman
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(58 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 December 1998)
RoleJeweller
Correspondence Address18 Keepier Wharf
12 Narrow Street
London
E14 8DH
Director NameNaim Ibrahim Attallah
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(58 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 November 1995)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15
51 South Street
London
W1Y 5PA
Director NameMr Roy Alec Bragg
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(58 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 October 1992)
RoleJeweller
Correspondence Address80 West Hill
Epsom
Surrey
KT19 8LF
Secretary NameNicholas Joseph Harrington
NationalityBritish
StatusResigned
Appointed10 July 1992(58 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 August 1995)
RoleCompany Director
Correspondence Address9 Kingsmead Avenue
Worcester Park
Surrey
KT4 8XB
Director NameMr Keith Dudley Clark
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(58 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressBrock House 30 The Hedgerow
Grove Green
Maidstone
Kent
ME14 5TG
Secretary NameElizabeth Page
NationalityBritish
StatusResigned
Appointed01 August 1995(61 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 1996)
RoleCompany Director
Correspondence AddressFlat 3
5 St Leonards Road, Ealing
London
W13 8PN
Director NameIan Xavier Dahl
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(61 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 December 1998)
RoleGroup Chief Executive
Correspondence Address2 Heathfield Lodge
Carron Lane
Midhurst
West Sussex
GU29 9LD
Director NameMr David Alexander Robertson Adams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(62 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 April 1997)
RoleGroup Finance Dir
Country of ResidenceEngland
Correspondence AddressApplegarth Three Elm Lane
Hadlow
Tonbridge
Kent
TN11 0AB
Secretary NameMr Michael John Reid
NationalityIrish
StatusResigned
Appointed01 November 1996(62 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Waldemar Avenue
London
W13 9PZ
Secretary NameMark Fisher
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(64 years, 12 months after company formation)
Appointment Duration9 months (resigned 22 September 1999)
RoleHead Of Operations
Correspondence AddressThe Cottage
London Road
Royston
Hertfordshire
SG8 9LT
Director NameTerence Michael Gregg
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(65 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 March 2000)
RoleCompany Director
Correspondence Address6 Chilterns End Close
Henley On Thames
Oxfordshire
RG9 1SQ
Secretary NameTerence Michael Gregg
NationalityBritish
StatusResigned
Appointed22 September 1999(65 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 March 2000)
RoleCompany Director
Correspondence Address6 Chilterns End Close
Henley On Thames
Oxfordshire
RG9 1SQ
Director NameMr Andrew Saville Brown
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(66 years, 1 month after company formation)
Appointment Duration6 years (resigned 03 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Edenfield Gardens
Worcester Park
Surrey
KT4 7DX
Secretary NameMark Fisher
NationalityBritish
StatusResigned
Appointed17 March 2000(66 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 December 2000)
RoleCompany Director
Correspondence AddressThe Cottage
London Road
Royston
Hertfordshire
SG8 9LT
Secretary NameMr Paul Edward Rivers
NationalityBritish
StatusResigned
Appointed01 December 2000(66 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 March 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFox Cottage 1a Abingdon Road
Tubney
Abingdon
Oxfordshire
OX13 5QL
Director NameGillian Berkmen
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(69 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 June 2003)
RoleCompany Director
Country of ResidenceGB
Correspondence AddressOrchard View 27 Woodhill Avenue
Gerrards Cross
South Buckinghamshire
SL9 8DP
Director NameCaroline Cooper
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(69 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 February 2004)
RoleCompany Director
Correspondence Address222 Caraway 2 Cayenne Court
32 Shad Thames
London
SE1 2PP
Director NameMr Nicholas David Evans
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(69 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Raddington Road
London
W10 5TF
Secretary NameNick Gold
NationalityBritish
StatusResigned
Appointed03 March 2006(72 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 April 2010)
RoleCompany Director
Correspondence Address126 Hamilton Terrace
St John's Wood
London
NW8 9UT
Director NameMr Nicholas Paul Gold
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(72 years, 5 months after company formation)
Appointment Duration12 months (resigned 23 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Hamilton Terrace
St Johns Wood
London
NW8 9UT
Director NameMr Philip Malcom Diaper
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(75 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 13 April 2010)
RoleCompany Director
Correspondence Address110 Stoneleigh Avenue
Worcester Park
Surrey
KT4 8XZ
Director NameMr Piero Fileccia
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(76 years, 3 months after company formation)
Appointment Duration3 years (resigned 24 April 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor 77 Gracechurch Street
London
EC3V 0AS
Director NameMr Sanjiv Kumar Corepal
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(76 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 November 2010)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 77 Gracechurch Street
London
EC3V 0AS
Director NameMr Robert Andrew Bryan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(76 years, 3 months after company formation)
Appointment Duration3 years (resigned 24 April 2013)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address6th Floor 77 Gracechurch Street
London
EC3V 0AS
Secretary NameCaroline Debra Walton
NationalityBritish
StatusResigned
Appointed13 April 2010(76 years, 3 months after company formation)
Appointment Duration3 years (resigned 24 April 2013)
RoleCompany Director
Correspondence Address6th Floor 77 Gracechurch Street
London
EC3V 0AS
Director NameMr Eric George Erickson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2013(79 years after company formation)
Appointment Duration2 years, 5 months (resigned 08 July 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1436 Lancaster Avenue
Suite 300
Berwyn
19312
Secretary NameMark Lee Prior
StatusResigned
Appointed25 April 2013(79 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 January 2015)
RoleCompany Director
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameJeffrey Bray
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2013(79 years, 6 months after company formation)
Appointment Duration1 week, 4 days (resigned 02 July 2013)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 77 Gracechurch Street
London
EC3V 0AS
Secretary NameMr Robbie McKenzie
StatusResigned
Appointed29 January 2015(81 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 March 2015)
RoleCompany Director
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Secretary NameMrs Lorna Biondi
StatusResigned
Appointed26 March 2015(81 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2018)
RoleCompany Director
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Tony Deakin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(83 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 28 June 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameJonathan Ashley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2018(84 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 May 2022)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bevis Marks
London
EC3A 7BA

Contact

Websitehttps://www.suttonsandrobertsons.com/
Telephone0800 0728987
Telephone regionFreephone

Location

Registered Address6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£7,590,000
Gross Profit£5,410,000
Net Worth£8,507,000
Cash£655,000
Current Liabilities£9,741,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Charges

18 November 2019Delivered on: 26 November 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
24 December 2014Delivered on: 24 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
5 June 2006Delivered on: 8 June 2006
Persons entitled: National Westminster 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.
Outstanding
22 November 2005Delivered on: 6 December 2005
Satisfied on: 17 March 2006
Persons entitled: Burdale Financial Limited as Trustee for the Finance Parties (The Agent)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever 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
5 June 2001Delivered on: 13 June 2001
Satisfied on: 17 March 2006
Persons entitled: Burdale Financial Limited

Classification: Deed of debenture made between the company and others as chargors and burdale financial limited as agent and trustee for itself and each of the finance parties
Secured details: All present and future obligations and liabilities of each obligor to the finance parties (or any of them) under the finance documents (all terms as defined).
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
24 December 1998Delivered on: 2 January 1999
Satisfied on: 26 June 2001
Persons entitled: Bankboston N.A.(As Agent and Trustee for the Lenders)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the loan documents (as defined).
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
24 December 1998Delivered on: 2 January 1999
Satisfied on: 28 September 2000
Persons entitled: Bankboston N.A.(As Agent and Trustee for the Lenders)

Classification: Guarantee and debenture under the tranche b loan agreement dated 24TH december 1998 between the company and the agent
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
6 April 2020Full accounts made up to 30 June 2019 (29 pages)
6 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-06
(3 pages)
26 November 2019Registration of charge 002835560007, created on 18 November 2019 (5 pages)
6 September 2019Appointment of Ms Lisa Gray as a director on 6 September 2019 (2 pages)
6 September 2019Termination of appointment of Justin Staadecker as a director on 6 September 2019 (1 page)
10 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
8 May 2019Appointment of Mr Sheraz Afzal as a director on 8 May 2019 (2 pages)
8 May 2019Termination of appointment of Andrew James Smith as a director on 8 May 2019 (1 page)
22 March 2019Accounts for a small company made up to 30 June 2018 (25 pages)
10 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
28 June 2018Termination of appointment of Tony Deakin as a director on 28 June 2018 (1 page)
10 May 2018Termination of appointment of Lorna Biondi as a secretary on 30 April 2018 (1 page)
12 March 2018Full accounts made up to 30 June 2017 (27 pages)
8 March 2018Appointment of Jonathan Ashley as a director on 27 February 2018 (2 pages)
7 March 2018Appointment of Mr Justin Staadecker as a director on 27 February 2018 (2 pages)
6 October 2017Satisfaction of charge 002835560006 in full (1 page)
6 October 2017Satisfaction of charge 5 in full (1 page)
6 October 2017Satisfaction of charge 002835560006 in full (1 page)
6 October 2017Satisfaction of charge 5 in full (1 page)
3 October 2017Appointment of Mr Tony Deakin as a director on 3 October 2017 (2 pages)
3 October 2017Appointment of Mr Tony Deakin as a director on 3 October 2017 (2 pages)
25 September 2017Termination of appointment of Stuart John Howard as a director on 19 September 2017 (1 page)
25 September 2017Termination of appointment of Stuart John Howard as a director on 19 September 2017 (1 page)
26 June 2017Confirmation statement made on 26 June 2017 with updates (3 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (3 pages)
3 April 2017Full accounts made up to 30 June 2016 (26 pages)
3 April 2017Full accounts made up to 30 June 2016 (26 pages)
5 January 2017Director's details changed for Mr Andrew James Smith on 5 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Andrew James Smith on 5 January 2017 (2 pages)
2 September 2016Director's details changed for Mr Stuart John Howard on 1 September 2016 (2 pages)
2 September 2016Director's details changed for Mr Stuart John Howard on 1 September 2016 (2 pages)
11 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
29 April 2016Full accounts made up to 30 June 2015 (22 pages)
29 April 2016Full accounts made up to 30 June 2015 (22 pages)
27 January 2016Part of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
27 January 2016Part of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
22 January 2016Auditor's resignation (2 pages)
22 January 2016Auditor's resignation (2 pages)
16 November 2015Termination of appointment of Douglas Howard Johnson-Poensgen as a director on 12 November 2015 (1 page)
16 November 2015Termination of appointment of Douglas Howard Johnson-Poensgen as a director on 12 November 2015 (1 page)
3 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 70,003
(4 pages)
3 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 70,003
(4 pages)
8 July 2015Termination of appointment of Mark Lee Prior as a director on 8 July 2015 (1 page)
8 July 2015Appointment of Mr Douglas Howard Johnson-Poensgen as a director on 8 July 2015 (2 pages)
8 July 2015Termination of appointment of Eric George Erickson as a director on 8 July 2015 (1 page)
8 July 2015Termination of appointment of Eric George Erickson as a director on 8 July 2015 (1 page)
8 July 2015Appointment of Mr Andrew James Smith as a director on 8 July 2015 (2 pages)
8 July 2015Termination of appointment of Bennett Lawrence Nussbaum as a director on 30 June 2015 (1 page)
8 July 2015Termination of appointment of Mark Lee Prior as a director on 8 July 2015 (1 page)
8 July 2015Appointment of Mr Andrew James Smith as a director on 8 July 2015 (2 pages)
8 July 2015Appointment of Mr Douglas Howard Johnson-Poensgen as a director on 8 July 2015 (2 pages)
8 July 2015Appointment of Mr Andrew James Smith as a director on 8 July 2015 (2 pages)
8 July 2015Termination of appointment of Eric George Erickson as a director on 8 July 2015 (1 page)
8 July 2015Appointment of Mr Douglas Howard Johnson-Poensgen as a director on 8 July 2015 (2 pages)
8 July 2015Termination of appointment of Mark Lee Prior as a director on 8 July 2015 (1 page)
8 July 2015Termination of appointment of Bennett Lawrence Nussbaum as a director on 30 June 2015 (1 page)
21 April 2015Full accounts made up to 30 June 2014 (21 pages)
21 April 2015Full accounts made up to 30 June 2014 (21 pages)
27 March 2015Appointment of Mrs Lorna Biondi as a secretary on 26 March 2015 (2 pages)
27 March 2015Termination of appointment of Robbie Mckenzie as a secretary on 26 March 2015 (1 page)
27 March 2015Termination of appointment of Robbie Mckenzie as a secretary on 26 March 2015 (1 page)
27 March 2015Appointment of Mrs Lorna Biondi as a secretary on 26 March 2015 (2 pages)
11 March 2015Termination of appointment of Scott Mccree as a director on 13 February 2015 (1 page)
11 March 2015Termination of appointment of Scott Mccree as a director on 13 February 2015 (1 page)
27 February 2015Termination of appointment of Mark Lee Prior as a secretary on 29 January 2015 (1 page)
27 February 2015Appointment of Mr Robbie Mckenzie as a secretary on 29 January 2015 (2 pages)
27 February 2015Termination of appointment of Mark Lee Prior as a secretary on 29 January 2015 (1 page)
27 February 2015Appointment of Mr Robbie Mckenzie as a secretary on 29 January 2015 (2 pages)
8 January 2015Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
8 January 2015Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
24 December 2014Registration of charge 002835560006, created on 24 December 2014 (15 pages)
24 December 2014Registration of charge 002835560006, created on 24 December 2014 (15 pages)
16 December 2014Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to 6 Bevis Marks London EC3A 7BA on 16 December 2014 (1 page)
16 December 2014Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to 6 Bevis Marks London EC3A 7BA on 16 December 2014 (1 page)
24 November 2014Appointment of Mr Stuart John Howard as a director on 14 November 2014 (2 pages)
24 November 2014Appointment of Mr Stuart John Howard as a director on 14 November 2014 (2 pages)
12 November 2014Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
12 November 2014Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
6 November 2014Appointment of Bennett Nussbaum as a director on 10 August 2014 (2 pages)
6 November 2014Termination of appointment of Jeffrey Allan Weiss as a director on 12 September 2014 (1 page)
6 November 2014Appointment of Bennett Nussbaum as a director on 10 August 2014 (2 pages)
6 November 2014Termination of appointment of Randy Underwood as a director on 10 August 2014 (1 page)
6 November 2014Termination of appointment of Randy Underwood as a director on 10 August 2014 (1 page)
6 November 2014Termination of appointment of Jeffrey Allan Weiss as a director on 12 September 2014 (1 page)
10 October 2014Memorandum and Articles of Association (7 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 October 2014Memorandum and Articles of Association (7 pages)
31 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 70,003
(6 pages)
31 July 2014Director's details changed for Mr Jeffrey Allan Weiss on 4 July 2014 (2 pages)
31 July 2014Director's details changed for Mr Randy Underwood on 4 July 2014 (2 pages)
31 July 2014Director's details changed for Mr Jeffrey Allan Weiss on 4 July 2014 (2 pages)
31 July 2014Director's details changed for Mr Jeffrey Allan Weiss on 4 July 2014 (2 pages)
31 July 2014Director's details changed for Mr Randy Underwood on 4 July 2014 (2 pages)
31 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 70,003
(6 pages)
31 July 2014Director's details changed for Mr Randy Underwood on 4 July 2014 (2 pages)
10 February 2014Termination of appointment of Norman Miller as a director (1 page)
10 February 2014Termination of appointment of Norman Miller as a director (1 page)
9 December 2013Full accounts made up to 30 June 2013 (20 pages)
9 December 2013Full accounts made up to 30 June 2013 (20 pages)
18 October 2013Appointment of Retail Operations Director Scott Mccree as a director (2 pages)
18 October 2013Appointment of Retail Operations Director Scott Mccree as a director (2 pages)
13 August 2013Appointment of Norman Miller Miller as a director (2 pages)
13 August 2013Termination of appointment of Scott Mccree as a director (1 page)
13 August 2013Appointment of Norman Miller Miller as a director (2 pages)
13 August 2013Termination of appointment of Scott Mccree as a director (1 page)
5 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
2 July 2013Termination of appointment of Jeffrey Bray as a director (1 page)
2 July 2013Appointment of Retail Operations Director Scott Mccree as a director (2 pages)
2 July 2013Termination of appointment of Jeffrey Bray as a director (1 page)
2 July 2013Appointment of Retail Operations Director Scott Mccree as a director (2 pages)
25 June 2013Termination of appointment of Ken Schwenke as a director (1 page)
25 June 2013Appointment of Jeff Bray as a director (2 pages)
25 June 2013Termination of appointment of Ken Schwenke as a director (1 page)
25 June 2013Appointment of Jeff Bray as a director (2 pages)
7 June 2013Appointment of Mark Lee Prior as a director (2 pages)
7 June 2013Appointment of Ken Schwenke as a director (2 pages)
7 June 2013Appointment of Mark Lee Prior as a director (2 pages)
7 June 2013Appointment of Ken Schwenke as a director (2 pages)
6 June 2013Termination of appointment of Roy Hibberd as a director (1 page)
6 June 2013Termination of appointment of Roy Hibberd as a director (1 page)
6 June 2013Appointment of Mark Lee Prior as a secretary (1 page)
6 June 2013Termination of appointment of Robert Bryan as a director (1 page)
6 June 2013Termination of appointment of Caroline Walton as a secretary (1 page)
6 June 2013Appointment of Mark Lee Prior as a secretary (1 page)
6 June 2013Termination of appointment of Piero Fileccia as a director (1 page)
6 June 2013Termination of appointment of Caroline Walton as a secretary (1 page)
6 June 2013Termination of appointment of Robert Bryan as a director (1 page)
6 June 2013Termination of appointment of Piero Fileccia as a director (1 page)
28 February 2013Termination of appointment of James Tannahill as a director (1 page)
28 February 2013Termination of appointment of James Tannahill as a director (1 page)
17 January 2013Appointment of Director Eric George Erickson as a director (2 pages)
17 January 2013Appointment of Director Eric George Erickson as a director (2 pages)
24 December 2012Full accounts made up to 30 June 2012 (18 pages)
24 December 2012Full accounts made up to 30 June 2012 (18 pages)
21 September 2012Annual return made up to 10 July 2012 with a full list of shareholders (9 pages)
21 September 2012Annual return made up to 10 July 2012 with a full list of shareholders (9 pages)
10 February 2012Director's details changed for Mr Jeffrey Allan Weiss on 16 December 2011 (2 pages)
10 February 2012Director's details changed for Mr Jeffrey Allan Weiss on 16 December 2011 (2 pages)
20 December 2011Full accounts made up to 30 June 2011 (19 pages)
20 December 2011Full accounts made up to 30 June 2011 (19 pages)
2 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (9 pages)
2 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (9 pages)
8 July 2011Termination of appointment of Silvio Piccini as a director (1 page)
8 July 2011Termination of appointment of Silvio Piccini as a director (1 page)
25 March 2011Full accounts made up to 30 June 2010 (18 pages)
25 March 2011Full accounts made up to 30 June 2010 (18 pages)
18 November 2010Termination of appointment of Sanjiv Corepal as a director (2 pages)
18 November 2010Appointment of Mr James Tannahill as a director (3 pages)
18 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 November 2010Appointment of Mr James Tannahill as a director (3 pages)
18 November 2010Termination of appointment of Sanjiv Corepal as a director (2 pages)
17 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (10 pages)
17 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (10 pages)
17 May 2010Appointment of Mr Silvio Dante Piccini as a director (3 pages)
17 May 2010Appointment of Mr Silvio Dante Piccini as a director (3 pages)
17 May 2010Appointment of Mr Robert Andrew Bryan as a director (3 pages)
17 May 2010Appointment of Mr Robert Andrew Bryan as a director (3 pages)
17 May 2010Appointment of Caroline Debra Walton as a secretary (3 pages)
17 May 2010Appointment of Mr Sanjiv Corepal as a director (3 pages)
17 May 2010Appointment of Caroline Debra Walton as a secretary (3 pages)
17 May 2010Appointment of Mr Sanjiv Corepal as a director (3 pages)
17 May 2010Appointment of Jeffrey Allan Weiss as a director (3 pages)
17 May 2010Appointment of Randy Underwood as a director (3 pages)
17 May 2010Appointment of Roy Hibberd as a director (3 pages)
17 May 2010Appointment of Randy Underwood as a director (3 pages)
17 May 2010Appointment of Jeffrey Allan Weiss as a director (3 pages)
17 May 2010Appointment of Roy Hibberd as a director (3 pages)
27 April 2010Auditor's resignation (1 page)
27 April 2010Auditor's resignation (1 page)
22 April 2010Appointment of Mr Piero Fileccia as a director (3 pages)
22 April 2010Termination of appointment of James Tannahill as a director (2 pages)
22 April 2010Termination of appointment of Philip Diaper as a director (2 pages)
22 April 2010Appointment of Mr Piero Fileccia as a director (3 pages)
22 April 2010Registered office address changed from C/O Tm Sutton 156 Victoria Street London SW1E 5LB on 22 April 2010 (2 pages)
22 April 2010Termination of appointment of Philip Diaper as a director (2 pages)
22 April 2010Termination of appointment of Nick Gold as a secretary (2 pages)
22 April 2010Registered office address changed from C/O Tm Sutton 156 Victoria Street London SW1E 5LB on 22 April 2010 (2 pages)
22 April 2010Termination of appointment of Nick Gold as a secretary (2 pages)
22 April 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
22 April 2010Termination of appointment of Matthew Miller as a director (2 pages)
22 April 2010Termination of appointment of James Tannahill as a director (2 pages)
22 April 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
22 April 2010Termination of appointment of Matthew Miller as a director (2 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
2 October 2009Director appointed mr james tannahill (1 page)
2 October 2009Director appointed mr philip malcom diaper (1 page)
2 October 2009Director appointed mr james tannahill (1 page)
2 October 2009Director appointed mr philip malcom diaper (1 page)
15 July 2009Return made up to 10/07/09; full list of members (3 pages)
15 July 2009Location of debenture register (1 page)
15 July 2009Return made up to 10/07/09; full list of members (3 pages)
15 July 2009Location of debenture register (1 page)
5 May 2009Accounts for a small company made up to 31 March 2008 (8 pages)
5 May 2009Accounts for a small company made up to 31 March 2008 (8 pages)
10 July 2008Return made up to 10/07/08; full list of members (3 pages)
10 July 2008Return made up to 10/07/08; full list of members (3 pages)
5 June 2008Accounts for a small company made up to 31 March 2007 (8 pages)
5 June 2008Accounts for a small company made up to 31 March 2007 (8 pages)
24 September 2007Return made up to 10/07/07; full list of members (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007Location of register of members (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Return made up to 10/07/07; full list of members (2 pages)
24 September 2007Location of register of members (1 page)
8 February 2007Return made up to 10/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2007Return made up to 10/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2007Registered office changed on 30/01/07 from: first floor 20 balderton street london W1K 6TL (1 page)
30 January 2007Registered office changed on 30/01/07 from: first floor 20 balderton street london W1K 6TL (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
28 March 2006New director appointed (5 pages)
28 March 2006New director appointed (5 pages)
20 March 2006New secretary appointed (2 pages)
20 March 2006New secretary appointed (2 pages)
17 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
17 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
17 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
17 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
13 March 2006Auditor's resignation (1 page)
13 March 2006Auditor's resignation (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Secretary resigned;director resigned (1 page)
10 March 2006Secretary resigned;director resigned (1 page)
10 March 2006Registered office changed on 10/03/06 from: 170 regent street london W1B 5BQ (1 page)
10 March 2006Registered office changed on 10/03/06 from: 170 regent street london W1B 5BQ (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
6 December 2005Particulars of mortgage/charge (8 pages)
6 December 2005Particulars of mortgage/charge (8 pages)
15 November 2005Full accounts made up to 2 April 2005 (14 pages)
15 November 2005Full accounts made up to 2 April 2005 (14 pages)
15 November 2005Full accounts made up to 2 April 2005 (14 pages)
20 July 2005Return made up to 10/07/05; full list of members (8 pages)
20 July 2005Return made up to 10/07/05; full list of members (8 pages)
20 July 2004Return made up to 10/07/04; full list of members (8 pages)
20 July 2004Return made up to 10/07/04; full list of members (8 pages)
14 July 2004Full accounts made up to 27 March 2004 (14 pages)
14 July 2004Full accounts made up to 27 March 2004 (14 pages)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
4 February 2004Full accounts made up to 29 March 2003 (15 pages)
4 February 2004Full accounts made up to 29 March 2003 (15 pages)
29 September 2003New director appointed (1 page)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (1 page)
29 September 2003New director appointed (2 pages)
6 August 2003Return made up to 10/07/03; full list of members (8 pages)
6 August 2003Return made up to 10/07/03; full list of members (8 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
22 March 2003New director appointed (1 page)
22 March 2003Director resigned (1 page)
22 March 2003New director appointed (1 page)
22 March 2003New director appointed (1 page)
22 March 2003New director appointed (1 page)
17 January 2003Full accounts made up to 30 March 2002 (15 pages)
17 January 2003Full accounts made up to 30 March 2002 (15 pages)
12 November 2002Section 394 (1 page)
12 November 2002Section 394 (1 page)
7 August 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2002Full accounts made up to 31 March 2001 (15 pages)
23 January 2002Full accounts made up to 31 March 2001 (15 pages)
7 August 2001Return made up to 10/07/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
(7 pages)
7 August 2001Return made up to 10/07/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
(7 pages)
26 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2001Particulars of mortgage/charge (24 pages)
13 June 2001Particulars of mortgage/charge (24 pages)
2 April 2001Location of register of members (1 page)
2 April 2001Location of register of members (1 page)
19 March 2001Full accounts made up to 25 March 2000 (15 pages)
19 March 2001Full accounts made up to 25 March 2000 (15 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
29 December 2000Secretary resigned (1 page)
29 December 2000New secretary appointed;new director appointed (2 pages)
29 December 2000New secretary appointed;new director appointed (2 pages)
29 December 2000Secretary resigned (1 page)
21 November 2000Location of register of members (1 page)
21 November 2000Location of register of members (1 page)
28 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2000Director's particulars changed (1 page)
21 July 2000Director's particulars changed (1 page)
18 July 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
5 April 2000Secretary resigned;director resigned (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000Secretary resigned;director resigned (1 page)
5 April 2000New secretary appointed (2 pages)
25 January 2000Full accounts made up to 27 March 1999 (15 pages)
25 January 2000Full accounts made up to 27 March 1999 (15 pages)
8 October 1999New secretary appointed (2 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999New secretary appointed (2 pages)
8 October 1999Secretary resigned (1 page)
13 August 1999Return made up to 10/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 1999Return made up to 10/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
18 January 1999Full accounts made up to 28 March 1998 (16 pages)
18 January 1999Registered office changed on 18/01/99 from: 413 oxford street london W1R 1FG (1 page)
18 January 1999Registered office changed on 18/01/99 from: 413 oxford street london W1R 1FG (1 page)
18 January 1999Full accounts made up to 28 March 1998 (16 pages)
8 January 1999Declaration of assistance for shares acquisition (11 pages)
8 January 1999Declaration of assistance for shares acquisition (11 pages)
2 January 1999Particulars of mortgage/charge (5 pages)
2 January 1999Particulars of mortgage/charge (5 pages)
2 January 1999Particulars of mortgage/charge (5 pages)
2 January 1999Particulars of mortgage/charge (5 pages)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Registered office changed on 31/12/98 from: 23 albemarle street london W1X 4AS uk (1 page)
31 December 1998Secretary resigned (1 page)
31 December 1998Secretary resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998New secretary appointed;new director appointed (2 pages)
31 December 1998Registered office changed on 31/12/98 from: 23 albemarle street london W1X 4AS uk (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998New secretary appointed;new director appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
25 January 1998Full accounts made up to 29 March 1997 (15 pages)
25 January 1998Full accounts made up to 29 March 1997 (15 pages)
26 October 1997Auditor's resignation (1 page)
26 October 1997Auditor's resignation (1 page)
10 October 1997New director appointed (4 pages)
10 October 1997New director appointed (4 pages)
8 August 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 August 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
18 March 1997Auditor's resignation (2 pages)
18 March 1997Auditor's resignation (2 pages)
19 November 1996New secretary appointed (3 pages)
19 November 1996New secretary appointed (3 pages)
18 November 1996New director appointed (2 pages)
18 November 1996Secretary resigned (1 page)
18 November 1996Secretary resigned (1 page)
18 November 1996New director appointed (2 pages)
3 November 1996Full accounts made up to 31 March 1996 (14 pages)
3 November 1996Full accounts made up to 31 March 1996 (14 pages)
1 October 1996Resolutions
  • ELRES ‐ Elective resolution
(11 pages)
1 October 1996Memorandum and Articles of Association (13 pages)
1 October 1996Resolutions
  • ELRES ‐ Elective resolution
(11 pages)
1 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
1 October 1996Memorandum and Articles of Association (13 pages)
1 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
1 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 1996Resolutions
  • ELRES ‐ Elective resolution
(23 pages)
1 October 1996Resolutions
  • ELRES ‐ Elective resolution
(23 pages)
2 September 1996Secretary's particulars changed (1 page)
2 September 1996Secretary's particulars changed (1 page)
12 August 1996Return made up to 10/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 1996Return made up to 10/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 1995Director resigned (4 pages)
21 November 1995Director resigned (4 pages)
18 October 1995New director appointed (8 pages)
18 October 1995New director appointed (8 pages)
17 October 1995New director appointed (6 pages)
17 October 1995New director appointed (6 pages)
16 August 1995Full accounts made up to 31 March 1995 (15 pages)
16 August 1995Full accounts made up to 31 March 1995 (15 pages)
15 August 1995Secretary resigned;new secretary appointed (4 pages)
15 August 1995Secretary resigned;new secretary appointed (4 pages)
26 July 1995Return made up to 10/07/95; no change of members
  • 363(287) ‐ Registered office changed on 26/07/95
(10 pages)
26 July 1995Return made up to 10/07/95; no change of members
  • 363(287) ‐ Registered office changed on 26/07/95
(10 pages)
29 March 1995Registered office changed on 29/03/95 from: 106 regent street london W1R 6JH (1 page)
29 March 1995Registered office changed on 29/03/95 from: 106 regent street london W1R 6JH (1 page)
10 January 1934Incorporation (36 pages)
10 January 1934Certificate of incorporation (1 page)
10 January 1934Incorporation (36 pages)
10 January 1934Certificate of incorporation (1 page)