Elstree
Borehamwood
Hertfordshire
WD6 3LZ
Director Name | David John Bates |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(53 years, 9 months after company formation) |
Appointment Duration | 2 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 |
Director Name | Ian Peter Jackman |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(53 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 December 1997) |
Role | Secretary |
Correspondence Address | Flat 11 Macready House 75 Crawford Street London W1H 5LR |
Secretary Name | Philip Clayton Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(53 years, 9 months after company formation) |
Appointment Duration | 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 | 01 March 1993(54 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 04 December 2003) |
Role | Deputy Company Secretary |
Correspondence Address | The Old Orchard Burney Road Westhumble Dorking Surrey RH5 6AU |
Secretary Name | John Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(54 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 09 February 2004) |
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(56 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 December 1997) |
Role | Chartered Accountant |
Correspondence Address | 8 Flora Grove St Albans Hertfordshire AL1 5ET |
Director Name | Mr Graham John Kilbey |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QJ |
Director Name | Edward Matthew Giles Roberts |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(59 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 04 December 2003) |
Role | Finance Director |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | David Peter Coates |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(59 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 04 December 2003) |
Role | Accountant |
Correspondence Address | Stamford Lodge 37 Priestlands Park Road Sidcup Kent DA15 7HJ |
Director Name | Mrs Gail Timmins |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(59 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 March 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Oldean Close Tilehurst Reading Berkshire RG31 5QA |
Director Name | Martin Clifford-King |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(59 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 April 1999) |
Role | Chief Financial Adviser Debenh |
Correspondence Address | 40 Kings Road Chalfont St Giles Buckinghamshire HP8 4HS |
Director Name | Ms Patricia Valda Skinner |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(59 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 December 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Manor Drive London NW7 3ND |
Director Name | Mr James William Murphy |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(61 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 January 2004) |
Role | Retail Director |
Country of Residence | None |
Correspondence Address | Pheasants Copse Rotherfield Greys Henley On Thames Oxfordshire RG9 4QJ |
Director Name | Guy Antony Johnson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(61 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 December 2003) |
Role | Solicitor |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Mr John David Lovering |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(65 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Mr Robert William Templeman |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(65 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Secretary Name | Guy Antony Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(65 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 October 2007) |
Role | Company Director |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Secretary Name | Mr Paul Rex Eardley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(69 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 07 September 2018) |
Role | Solicitor |
Correspondence Address | 10 Brock Street Regent's Place London NW1 3FG |
Director Name | Mr Michael John Todkill Sharp |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(71 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 June 2016) |
Role | Trading Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brock Street Regent's Place London NW1 3FG |
Director Name | Mr Simon Edward Herrick |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(73 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Brock Street Regent's Place London NW1 3FG |
Director Name | Suzanne Harlow |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(75 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brock Street Regent's Place London NW1 3FG |
Director Name | Mr Matthew George Smith |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(76 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Brock Street Regent's Place London NW1 3FG |
Director Name | Mr Sergio Rodriguez Bucher |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 October 2017(79 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brock Street Regent's Place London NW1 3FG |
Director Name | Mr David Smith |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2018(79 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 22 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brock Street Regent's Place London NW1 3FG |
Secretary Name | Rosalynde Harrison |
---|---|
Status | Resigned |
Appointed | 07 September 2018(79 years, 12 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 04 January 2019) |
Role | Company Director |
Correspondence Address | 10 Brock Street Regent's Place London NW1 3FG |
Director Name | Ms Rachel Claire Elizabeth Osborne |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2018(80 years after company formation) |
Appointment Duration | 1 year (resigned 07 October 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brock Street Regent's Place London NW1 3FG |
Director Name | Mrs Jessica Louise Shepherd |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2018(80 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brock Street Regent's Place London NW1 3FG |
Secretary Name | Paul Rex Eardley |
---|---|
Status | Resigned |
Appointed | 04 January 2019(80 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 April 2019) |
Role | Company Director |
Correspondence Address | 10 Brock Street Regent's Place London NW1 3FG |
Director Name | Mr Terence Duddy |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2019(80 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Brock Street Regent's Place London NW1 3FG |
Director Name | Mr David Adams |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2019(80 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 08 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 334 - 348 Oxford Street London W1C 1JG |
Secretary Name | Alice Ann Darwall |
---|---|
Status | Resigned |
Appointed | 29 April 2019(80 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 December 2019) |
Role | Company Director |
Correspondence Address | 334 - 348 Oxford Street London W1C 1JG |
Director Name | Mr Mike Hazell |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2019(81 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 334 - 348 Oxford Street London W1C 1JG |
Secretary Name | Mrs Sally Hopwood |
---|---|
Status | Resigned |
Appointed | 13 December 2019(81 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 April 2020) |
Role | Company Director |
Correspondence Address | 334 - 348 Oxford Street London W1C 1JG |
Secretary Name | Debenhams Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2019(80 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 December 2019) |
Correspondence Address | 10 Brock Street Regent's Place London NW1 3FG |
Website | debenhams.com |
---|---|
Telephone | 028 03082184 |
Telephone region | Northern Ireland |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
151.4m at £1 | Debenhams Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £104,048,000 |
Gross Profit | -£2,690,000 |
Net Worth | £71,924,000 |
Cash | £564,000 |
Current Liabilities | £659,378,000 |
Latest Accounts | 1 September 2018 (5 years, 7 months ago) |
---|---|
Next Accounts Due | 31 August 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 5 July 2019 (4 years, 9 months ago) |
---|---|
Next Return Due | 16 August 2020 (overdue) |
9 April 2019 | Delivered on: 11 April 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
---|---|
29 March 2019 | Delivered on: 1 April 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
11 February 2019 | Delivered on: 19 February 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
27 June 2005 | Delivered on: 6 July 2005 Satisfied on: 13 July 2006 Persons entitled: Credit Suisse,London Branch Classification: Deed of accession and charge Secured details: All moneys due or to become due from the company to the chargee, as owed or incurred by each beneficiary 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 |
22 April 2004 | Delivered on: 6 May 2004 Satisfied on: 17 May 2005 Persons entitled: Bayerische Landesbank (Acting Through Its London Branch as Security Agent for Itself and Theother Beneficiaries) Classification: Legal charge Secured details: All monies due or to become due from the beneficial owner (roadstream limited) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land and buildings k/a store a, the st david's centre, cardiff, south glamorgan t/n:WA546525. L/h land and buildings k/a 275-287 (odd) station road, harrow t/n:NGL274785.for details of further properties charged please refer to form 395.first fixed charge: all of its rights and benefit under any agreement relating to the acquisition of the mortgaged properties, all plant and machinery, all of its benefits, claims and returns of premiums in respect of the insurances, all of its right, title and interest (if any) under the insurances. See the mortgage charge document for full details. Fully Satisfied |
19 December 2003 | Delivered on: 22 December 2003 Satisfied on: 17 July 2004 Persons entitled: Credit Suisse First Boston, London Branch as Security Agent Classification: Deed of accession and charge Secured details: All monies due or to become due from the company to the security agent for the beneficiaries 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 |
23 July 1986 | Delivered on: 5 August 1986 Satisfied on: 13 March 1998 Persons entitled: Lloyds Bank PLC Classification: Deed of admission pursuant to an omnibus guarantee and set-off agreement dated 01/04/86 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 supplemental to a letter of set-off dated 1/4/86. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
1 April 1986 | Delivered on: 11 April 1986 Satisfied on: 13 March 1998 Persons entitled: Lloyds Bank PLC Classification: Omnibus guarantee & setoff agreement 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: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
15 November 2017 | Appointment of Mr Sergio Rodriguez Bucher as a director on 20 October 2017 (2 pages) |
---|---|
23 October 2017 | Termination of appointment of Suzanne Harlow as a director on 20 October 2017 (1 page) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
23 January 2017 | Full accounts made up to 3 September 2016 (21 pages) |
21 July 2016 | Confirmation statement made on 4 July 2016 with updates (22 pages) |
27 June 2016 | Termination of appointment of Michael John Todkill Sharp as a director on 24 June 2016 (1 page) |
23 December 2015 | Full accounts made up to 29 August 2015 (24 pages) |
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
19 March 2015 | Director's details changed for Mr Matt Smith on 26 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr Matt Smith as a director on 26 January 2015 (2 pages) |
18 December 2014 | Full accounts made up to 30 August 2014 (20 pages) |
14 July 2014 | Resolutions
|
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
4 March 2014 | Full accounts made up to 31 August 2013 (19 pages) |
2 January 2014 | Termination of appointment of Simon Herrick as a director (1 page) |
2 January 2014 | Appointment of Suzanne Harlow as a director (2 pages) |
14 August 2013 | Secretary's details changed for Mr Paul Rex Eardley on 1 August 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Mr Paul Rex Eardley on 1 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Michael John Todkill Sharp on 1 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Michael John Todkill Sharp on 1 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Simon Edward Herrick on 1 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Simon Edward Herrick on 1 August 2013 (2 pages) |
6 August 2013 | Registered office address changed from 10 Brock Street Regent's Place London England NW1 3DS England on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 10 Brock Street Regent's Place London England NW1 3DS England on 6 August 2013 (1 page) |
25 July 2013 | Director's details changed for Mr Michael John Todkill Sharp on 8 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr Michael John Todkill Sharp on 8 July 2013 (2 pages) |
11 July 2013 | Secretary's details changed for Mr Paul Rex Eardley on 8 July 2013 (2 pages) |
11 July 2013 | Secretary's details changed for Mr Paul Rex Eardley on 8 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from 1 Welbeck Street London W1G 0AA on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 1 Welbeck Street London W1G 0AA on 9 July 2013 (1 page) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Full accounts made up to 1 September 2012 (18 pages) |
9 January 2013 | Full accounts made up to 1 September 2012 (18 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Director's details changed for Mr Simon Edward Herrick on 2 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Simon Edward Herrick on 2 March 2012 (2 pages) |
13 January 2012 | Termination of appointment of Christopher Woodhouse as a director (1 page) |
13 January 2012 | Appointment of Mr Simon Edward Herrick as a director (2 pages) |
29 December 2011 | Full accounts made up to 3 September 2011 (13 pages) |
29 December 2011 | Full accounts made up to 3 September 2011 (13 pages) |
6 September 2011 | Termination of appointment of Robert Templeman as a director (1 page) |
28 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Full accounts made up to 28 August 2010 (13 pages) |
10 November 2010 | Director's details changed for Mr Robert William Templeman on 10 November 2010 (2 pages) |
7 September 2010 | Resolutions
|
30 July 2010 | Resolutions
|
23 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Appointment of Mr Michael John Todkill Sharp as a director (2 pages) |
31 March 2010 | Termination of appointment of John Lovering as a director (1 page) |
18 January 2010 | Full accounts made up to 29 August 2009 (12 pages) |
26 October 2009 | Secretary's details changed for Mr Paul Rex Eardley on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Mr Paul Rex Eardley on 1 October 2009 (2 pages) |
8 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
19 January 2009 | Full accounts made up to 30 August 2008 (12 pages) |
3 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
18 April 2008 | Secretary's change of particulars / paul eardley / 08/04/2008 (1 page) |
5 February 2008 | Full accounts made up to 1 September 2007 (12 pages) |
5 February 2008 | Full accounts made up to 1 September 2007 (12 pages) |
24 October 2007 | New secretary appointed (2 pages) |
24 October 2007 | Secretary resigned (1 page) |
23 July 2007 | Return made up to 28/06/07; full list of members (6 pages) |
5 April 2007 | Full accounts made up to 2 September 2006 (12 pages) |
5 April 2007 | Full accounts made up to 2 September 2006 (12 pages) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2006 | Return made up to 28/06/06; full list of members (2 pages) |
5 June 2006 | Full accounts made up to 3 September 2005 (12 pages) |
5 June 2006 | Full accounts made up to 3 September 2005 (12 pages) |
5 June 2006 | Accounting reference date extended from 25/08/05 to 31/08/05 (1 page) |
11 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
7 July 2005 | Declaration of assistance for shares acquisition (14 pages) |
6 July 2005 | Particulars of mortgage/charge (9 pages) |
17 May 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
31 January 2005 | Full accounts made up to 28 August 2004 (14 pages) |
20 January 2005 | Director's particulars changed (1 page) |
14 January 2005 | Director's particulars changed (1 page) |
14 January 2005 | Director's particulars changed (1 page) |
17 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
6 May 2004 | Particulars of mortgage/charge (12 pages) |
27 April 2004 | Declaration of assistance for shares acquisition (11 pages) |
27 April 2004 | Resolutions
|
7 April 2004 | Declaration of assistance for shares acquisition (10 pages) |
7 April 2004 | Resolutions
|
7 April 2004 | Declaration of assistance for shares acquisition (10 pages) |
7 April 2004 | Resolutions
|
10 March 2004 | Declaration of assistance for shares acquisition (12 pages) |
10 March 2004 | Resolutions
|
9 March 2004 | Director resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
3 February 2004 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | New director appointed (4 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | New director appointed (6 pages) |
30 December 2003 | New director appointed (4 pages) |
23 December 2003 | Resolutions
|
23 December 2003 | Memorandum and Articles of Association (33 pages) |
22 December 2003 | Particulars of mortgage/charge (28 pages) |
16 December 2003 | Full accounts made up to 30 August 2003 (15 pages) |
9 July 2003 | Return made up to 28/06/03; full list of members (8 pages) |
14 May 2003 | Director's particulars changed (1 page) |
15 April 2003 | Director's particulars changed (1 page) |
19 March 2003 | Auditor's resignation (1 page) |
30 January 2003 | Full accounts made up to 25 August 2002 (13 pages) |
4 July 2002 | Return made up to 28/06/02; full list of members (8 pages) |
31 May 2002 | Resolutions
|
10 December 2001 | Full accounts made up to 25 August 2001 (13 pages) |
9 July 2001 | Return made up to 28/06/01; full list of members (8 pages) |
27 February 2001 | Full accounts made up to 25 August 2000 (13 pages) |
10 December 2000 | Director's particulars changed (1 page) |
24 October 2000 | Registered office changed on 24/10/00 from: 1 welbeck street london W1A 1DF (1 page) |
11 July 2000 | Return made up to 28/06/00; full list of members
|
6 March 2000 | New director appointed (3 pages) |
29 February 2000 | Full accounts made up to 25 August 1999 (11 pages) |
8 December 1999 | New director appointed (2 pages) |
23 September 1999 | Director resigned (1 page) |
13 September 1999 | Ad 31/08/99--------- £ si 151392509@1=151392509 £ ic 100/151392609 (2 pages) |
13 September 1999 | £ nc 100/407592609 25/08/99 (1 page) |
13 September 1999 | Resolutions
|
9 September 1999 | Director's particulars changed (1 page) |
5 July 1999 | Return made up to 28/06/99; no change of members (14 pages) |
5 May 1999 | Director resigned (1 page) |
28 January 1999 | Full accounts made up to 25 August 1998 (10 pages) |
30 September 1998 | Auditor's resignation (1 page) |
30 September 1998 | Sec 394 (1 page) |
13 July 1998 | Return made up to 28/06/98; full list of members (16 pages) |
9 July 1998 | New director appointed (4 pages) |
9 July 1998 | New director appointed (2 pages) |
1 July 1998 | Full accounts made up to 30 August 1997 (8 pages) |
13 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
15 December 1997 | Registered office changed on 15/12/97 from: 214 oxford street london W1N 9DF (1 page) |
9 December 1997 | New director appointed (2 pages) |
25 November 1997 | Accounting reference date shortened from 31/08/98 to 25/08/98 (1 page) |
20 August 1997 | Company name changed freebody properties LIMITED\certificate issued on 20/08/97 (2 pages) |
8 July 1997 | Return made up to 28/06/97; full list of members (8 pages) |
1 July 1997 | Full accounts made up to 31 August 1996 (8 pages) |
21 August 1996 | New director appointed (2 pages) |
4 July 1996 | Return made up to 28/06/96; full list of members (7 pages) |
1 July 1996 | Full accounts made up to 2 September 1995 (8 pages) |
1 July 1996 | Full accounts made up to 2 September 1995 (8 pages) |
6 July 1995 | Return made up to 28/06/95; full list of members (14 pages) |
28 June 1995 | Full accounts made up to 3 September 1994 (9 pages) |
28 June 1995 | Full accounts made up to 3 September 1994 (9 pages) |
5 August 1986 | Particulars of mortgage/charge (3 pages) |
20 February 1984 | Company name changed\certificate issued on 20/02/84 (2 pages) |