London
EC2M 1JH
Director Name | Mr Jonathan Michael Rushton Clarke |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(78 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Newalls Rise Wargrave Berkshire RG10 8AY |
Director Name | Ms Fiona Jane Wenlock |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2023(84 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Chief People Officer |
Country of Residence | England |
Correspondence Address | 46 New Broad Street London EC2M 1JH |
Director Name | Dalriada Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 September 2019(80 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | Linen Loft 27-37 Adelaide Street Belfast BT2 8FE Northern Ireland |
Director Name | Mr Peter Wynne Davies |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(53 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 May 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Highfield Drive Ickenham Middlesex UB10 8AN |
Director Name | Teresa Ann Day |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(53 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 October 1998) |
Role | Regional Personnel Director |
Correspondence Address | Rosemary Cottage Kingscote Tetbury Gloucestershire GL8 8XY Wales |
Director Name | Mr John Ormond Davies |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(53 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 January 1993) |
Role | Secretary |
Correspondence Address | 104 St Andrews Road Henley On Thames Oxfordshire RG9 1PL |
Director Name | Helen P Dalton |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(53 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 23 November 1992) |
Role | Regional Director |
Correspondence Address | 9 Belvedere Avenue Alwoodley Leeds West Yorkshire LS17 8BN |
Director Name | Mr Keith Gordon Cameron |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(53 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2001) |
Role | Group Personnel Director |
Country of Residence | England |
Correspondence Address | Red Hatch St Johns Road Ascot Berkshire SL5 7NH |
Director Name | Peter William Baverstock |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(53 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2004) |
Role | Group Pensions Manager |
Correspondence Address | Teela Greenway West Monkton Taunton Somerset TA2 8NH |
Secretary Name | Mr Nigel Ronald Slade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(53 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Devonshire Road Westbury Park Bristol Avon BS6 7NG |
Director Name | Mr John Joseph Edward Chevers |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(54 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 November 2000) |
Role | Branch Manager |
Correspondence Address | 44 Southdown Road Shoreham By Sea West Sussex BN43 5AN |
Director Name | Mr John Christopher Atherton |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 1995) |
Role | Distribution Director |
Country of Residence | United Kingdom |
Correspondence Address | Longmeadow Church End Syresham Brackley Northamptonshire NN13 5HU |
Director Name | Ms Carolyn Elizabeth Doherty |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(57 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 July 1997) |
Role | Personnel Dir |
Country of Residence | United Kingdom |
Correspondence Address | Appleshaw Woodend Leatherhead Surrey KT22 8LP |
Director Name | Geoffrey Thomas Beard |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(60 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 6 Manor Court Ewenny Bridgend Mid Glamorgan CF35 5RH Wales |
Director Name | Janis Ellis |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(62 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2005) |
Role | Store Manager |
Correspondence Address | 187b Latchmere Road Battersea London SW11 2JZ |
Director Name | Paul Everard Budge |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(62 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2003) |
Role | Group Financial Controller |
Correspondence Address | 12 Manor Park Staines Middlesex TW18 4XE |
Director Name | Michael John Goring |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(62 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 May 2003) |
Role | Md Of Young Fashions |
Correspondence Address | 3 Moreton Place Harpenden Hertfordshire AL5 2UF |
Director Name | David Nigel Brown |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(64 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 October 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 116 Clarence Road St Albans Hertfordshire AL1 4NW |
Secretary Name | Beverley Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(66 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 7 Westminster Court King & Queen Wharf Rotherhithe London SE16 5SY |
Secretary Name | Michelle Hazel Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(66 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 20 April 2009) |
Role | Company Director |
Correspondence Address | 154 Eastwood Road North Leigh On Sea Essex SS9 4LZ |
Director Name | Graham John French |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(67 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 March 2012) |
Role | Company Director |
Correspondence Address | 103 Admaston Road Plumstead London SE18 2TF |
Director Name | Ms Siobhan Forey |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(67 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 September 2016) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Secretary Name | Mrs Jayabaduri Bergamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(69 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Newry Road Twickenham Middlesex TW1 1PL |
Secretary Name | Kimberly Donna Rodie |
---|---|
Status | Resigned |
Appointed | 13 November 2008(70 years after company formation) |
Appointment Duration | 1 year (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | 26 Falcon Grove Clapham London SW11 2ST |
Director Name | Mr Colin James Campbell |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(70 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2011) |
Role | Insurance & Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 College Avenue Lindley Huddersfield West Yorkshire HD3 3PH |
Secretary Name | Miss Aisha Leah Waldron |
---|---|
Status | Resigned |
Appointed | 01 December 2009(71 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 June 2013) |
Role | Company Director |
Correspondence Address | 29 Bookerhill Road High Wycombe Buckinghamshire HP12 4HA |
Secretary Name | Miss Kimberly Donna Rodie |
---|---|
Status | Resigned |
Appointed | 01 January 2011(72 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 June 2011) |
Role | Company Director |
Correspondence Address | 26 Falcon Grove Clapham London SW11 2ST |
Director Name | John Richard Ashley |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(72 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 November 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Green Lane Windsor SL4 3SA |
Director Name | Kenneth James Bird |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(72 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2017) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Hollins Spring Avenue Dronfield Sheffield S18 1RN |
Director Name | Mr Richard Dedombal |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(73 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 April 2021) |
Role | Head Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | 46 Blackmoor Lane Bardsey Leeds LS17 9DY |
Director Name | Mr James Finn |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(74 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 April 2021) |
Role | Store Manager |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Secretary Name | Gurpal Premi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(74 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 October 2014) |
Role | Company Director |
Correspondence Address | Arcadia Group Limited Colegrave House 70 Berners Street London W1T 3NL |
Secretary Name | Mr Anthony Gordon Farndon |
---|---|
Status | Resigned |
Appointed | 03 October 2014(75 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 December 2014) |
Role | Company Director |
Correspondence Address | 27 Upper Addison Gardens London W14 8AJ |
Secretary Name | Rebecca Rose Flaherty |
---|---|
Status | Resigned |
Appointed | 17 December 2014(76 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 March 2021) |
Role | Company Director |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Website | arcadiagroup.co.uk |
---|---|
Telephone | 020 72912014 |
Telephone region | London |
Registered Address | 46 New Broad Street London EC2M 1JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Arcadia Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 1 week from now) |
4 March 2021 | Termination of appointment of Rebecca Rose Flaherty as a secretary on 3 March 2021 (1 page) |
---|---|
22 February 2021 | Change of details for Mr Jonathan Michael Rushton Clarke as a person with significant control on 4 June 2019 (2 pages) |
22 February 2021 | Cessation of Arcadia Group Limited as a person with significant control on 4 June 2019 (1 page) |
16 February 2021 | Termination of appointment of Fiona Wenlock as a director on 12 February 2021 (1 page) |
15 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
17 October 2019 | Appointment of Dalriada Trustees Limited as a director on 27 September 2019 (2 pages) |
10 September 2019 | Total exemption full accounts made up to 1 September 2018 (8 pages) |
1 August 2019 | Termination of appointment of Jon Ashley Richens as a director on 23 July 2019 (1 page) |
27 June 2019 | Notification of Jonathan Michael Rushton Clarke as a person with significant control on 4 June 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
25 June 2019 | Resolutions
|
25 June 2019 | Change of details for Arcadia Group Limited as a person with significant control on 4 June 2019 (2 pages) |
14 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
6 June 2018 | Accounts for a dormant company made up to 26 August 2017 (8 pages) |
23 May 2018 | Termination of appointment of Kenneth James Bird as a director on 31 December 2017 (1 page) |
23 May 2018 | Termination of appointment of Geoffrey Thomas Beard as a director on 31 December 2017 (1 page) |
11 April 2018 | Appointment of Mr Graham Charles Jones as a director on 14 March 2018 (2 pages) |
12 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
7 June 2017 | Accounts for a dormant company made up to 27 August 2016 (8 pages) |
7 June 2017 | Accounts for a dormant company made up to 27 August 2016 (8 pages) |
16 May 2017 | Appointment of Mr Jonathan Michael Rushton Clarke as a director on 1 April 2017 (2 pages) |
16 May 2017 | Appointment of Mr Jonathan Michael Rushton Clarke as a director on 1 April 2017 (2 pages) |
10 January 2017 | Appointment of Mrs Fiona Wenlock as a director on 3 January 2017 (2 pages) |
10 January 2017 | Appointment of Mrs Fiona Wenlock as a director on 3 January 2017 (2 pages) |
23 September 2016 | Appointment of Mr James Finn as a director on 12 December 2012 (2 pages) |
23 September 2016 | Appointment of Mr James Finn as a director on 12 December 2012 (2 pages) |
15 September 2016 | Termination of appointment of Graham John French as a director on 14 March 2012 (1 page) |
15 September 2016 | Termination of appointment of Graham John French as a director on 14 March 2012 (1 page) |
15 September 2016 | Termination of appointment of Siobhan Forey as a director on 1 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Siobhan Forey as a director on 1 September 2016 (1 page) |
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
8 June 2016 | Accounts for a dormant company made up to 29 August 2015 (7 pages) |
8 June 2016 | Accounts for a dormant company made up to 29 August 2015 (7 pages) |
10 May 2016 | Director's details changed for Ms Siobhan Forey on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Ms Siobhan Forey on 10 May 2016 (2 pages) |
5 June 2015 | Accounts for a dormant company made up to 30 August 2014 (7 pages) |
5 June 2015 | Accounts for a dormant company made up to 30 August 2014 (7 pages) |
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
17 December 2014 | Appointment of Rebecca Rose Flaherty as a secretary on 17 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Anthony Gordon Farndon as a secretary on 17 December 2014 (1 page) |
17 December 2014 | Appointment of Rebecca Rose Flaherty as a secretary on 17 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Anthony Gordon Farndon as a secretary on 17 December 2014 (1 page) |
21 October 2014 | Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page) |
21 October 2014 | Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages) |
21 October 2014 | Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page) |
21 October 2014 | Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages) |
21 October 2014 | Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages) |
3 October 2014 | Termination of appointment of a director (1 page) |
3 October 2014 | Termination of appointment of a director (1 page) |
3 October 2014 | Appointment of Mr Jon Richens as a director (2 pages) |
3 October 2014 | Appointment of Mr Jon Richens as a director (2 pages) |
15 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2014 (23 pages) |
15 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2014 (23 pages) |
15 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2014 (23 pages) |
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
4 June 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
28 January 2014 | Appointment of Mr Jon Richens as a director (2 pages) |
28 January 2014 | Appointment of Mr Jon Richens as a director (2 pages) |
11 December 2013 | Termination of appointment of John Ashley as a director (1 page) |
11 December 2013 | Termination of appointment of John Ashley as a director (1 page) |
9 August 2013 | Termination of appointment of Aisha Waldron as a secretary (2 pages) |
9 August 2013 | Appointment of Gurpal Premi as a secretary (3 pages) |
9 August 2013 | Termination of appointment of Aisha Waldron as a secretary (2 pages) |
9 August 2013 | Appointment of Gurpal Premi as a secretary (3 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (12 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (12 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (12 pages) |
28 May 2013 | Accounts for a dormant company made up to 25 August 2012 (3 pages) |
28 May 2013 | Accounts for a dormant company made up to 25 August 2012 (3 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (12 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (12 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (12 pages) |
12 June 2012 | Termination of appointment of Kimberly Rodie as a secretary (1 page) |
12 June 2012 | Termination of appointment of Kimberly Rodie as a secretary (1 page) |
30 May 2012 | Accounts for a dormant company made up to 27 August 2011 (2 pages) |
30 May 2012 | Accounts for a dormant company made up to 27 August 2011 (2 pages) |
13 February 2012 | Memorandum and Articles of Association (23 pages) |
13 February 2012 | Resolutions
|
13 February 2012 | Resolutions
|
13 February 2012 | Memorandum and Articles of Association (23 pages) |
6 January 2012 | Termination of appointment of Mark Healey as a director (1 page) |
6 January 2012 | Appointment of Mr Richard Dedombal as a director (2 pages) |
6 January 2012 | Appointment of Mr Richard Dedombal as a director (2 pages) |
6 January 2012 | Termination of appointment of Mark Healey as a director (1 page) |
19 July 2011 | Appointment of Kenneth James Bird as a director (2 pages) |
19 July 2011 | Appointment of Kenneth James Bird as a director (2 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (11 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (11 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (11 pages) |
23 March 2011 | Appointment of Miss Kimberly Donna Rodie as a secretary (2 pages) |
23 March 2011 | Appointment of Miss Kimberly Donna Rodie as a secretary (2 pages) |
23 February 2011 | Termination of appointment of Barry Lawton as a director (2 pages) |
23 February 2011 | Termination of appointment of Barry Lawton as a director (2 pages) |
2 February 2011 | Termination of appointment of Colin Campbell as a director (1 page) |
2 February 2011 | Appointment of John Richard Ashley as a director (2 pages) |
2 February 2011 | Appointment of John Richard Ashley as a director (2 pages) |
2 February 2011 | Termination of appointment of Colin Campbell as a director (1 page) |
12 January 2011 | Director's details changed for Mr Mark Anthony Healey on 12 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Mr Mark Anthony Healey on 12 January 2011 (2 pages) |
9 December 2010 | Accounts for a dormant company made up to 28 August 2010 (2 pages) |
9 December 2010 | Accounts for a dormant company made up to 28 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (12 pages) |
25 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (12 pages) |
25 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (12 pages) |
21 May 2010 | Accounts for a dormant company made up to 29 August 2009 (2 pages) |
21 May 2010 | Accounts for a dormant company made up to 29 August 2009 (2 pages) |
3 December 2009 | Termination of appointment of Kimberly Rodie as a secretary (1 page) |
3 December 2009 | Termination of appointment of Kimberly Rodie as a secretary (1 page) |
3 December 2009 | Appointment of Miss Aisha Leah Waldron as a secretary (1 page) |
3 December 2009 | Appointment of Miss Aisha Leah Waldron as a secretary (1 page) |
1 June 2009 | Return made up to 01/06/09; full list of members (6 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (6 pages) |
15 May 2009 | Appointment terminated secretary michelle hazel ball (1 page) |
15 May 2009 | Appointment terminated secretary michelle hazel ball (1 page) |
12 May 2009 | Secretary's change of particulars / kimberly rodie / 12/05/2009 (1 page) |
12 May 2009 | Secretary's change of particulars / kimberly rodie / 12/05/2009 (1 page) |
29 January 2009 | Accounts for a dormant company made up to 30 August 2008 (2 pages) |
29 January 2009 | Accounts for a dormant company made up to 30 August 2008 (2 pages) |
10 December 2008 | Director appointed colin ; campbell (3 pages) |
10 December 2008 | Director appointed colin ; campbell (3 pages) |
8 December 2008 | Director's change of particulars / siobhan forey / 04/12/2008 (1 page) |
8 December 2008 | Director's change of particulars / siobhan forey / 04/12/2008 (1 page) |
14 November 2008 | Secretary appointed kimberly donna rodie (1 page) |
14 November 2008 | Secretary appointed kimberly donna rodie (1 page) |
14 November 2008 | Appointment terminated secretary jayabaduri bergamin (1 page) |
14 November 2008 | Appointment terminated secretary jayabaduri bergamin (1 page) |
16 October 2008 | Appointment terminated director michael goring (1 page) |
16 October 2008 | Appointment terminated director michael goring (1 page) |
14 October 2008 | Resolutions
|
14 October 2008 | Resolutions
|
20 June 2008 | Return made up to 01/06/08; full list of members (6 pages) |
20 June 2008 | Return made up to 01/06/08; full list of members (6 pages) |
17 June 2008 | Secretary appointed michelle hazel ball (1 page) |
17 June 2008 | Secretary appointed michelle hazel ball (1 page) |
19 May 2008 | Secretary appointed jayabaduri bergamin (1 page) |
19 May 2008 | Secretary appointed jayabaduri bergamin (1 page) |
23 January 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
15 July 2007 | Return made up to 01/06/07; no change of members
|
15 July 2007 | Return made up to 01/06/07; no change of members
|
27 March 2007 | Accounts for a dormant company made up to 2 September 2006 (2 pages) |
27 March 2007 | Accounts for a dormant company made up to 2 September 2006 (2 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
3 March 2007 | Secretary's particulars changed (1 page) |
3 March 2007 | Secretary's particulars changed (1 page) |
26 October 2006 | New director appointed (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | New director appointed (1 page) |
26 October 2006 | Director resigned (1 page) |
2 October 2006 | New director appointed (1 page) |
2 October 2006 | New director appointed (1 page) |
23 June 2006 | Return made up to 01/06/06; full list of members (10 pages) |
23 June 2006 | Return made up to 01/06/06; full list of members (10 pages) |
1 June 2006 | Accounts for a dormant company made up to 27 August 2005 (2 pages) |
1 June 2006 | Accounts for a dormant company made up to 27 August 2005 (2 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | New director appointed (1 page) |
5 April 2006 | New director appointed (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | New director appointed (1 page) |
5 April 2006 | New director appointed (1 page) |
5 April 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | New director appointed (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | New director appointed (1 page) |
31 August 2005 | Secretary's particulars changed (1 page) |
31 August 2005 | Secretary's particulars changed (1 page) |
26 July 2005 | Return made up to 01/06/05; full list of members (9 pages) |
26 July 2005 | Return made up to 01/06/05; full list of members (9 pages) |
19 April 2005 | New secretary appointed (1 page) |
19 April 2005 | New secretary appointed (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
25 January 2005 | New director appointed (3 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | New director appointed (3 pages) |
25 January 2005 | Director resigned (1 page) |
20 January 2005 | New secretary appointed (2 pages) |
20 January 2005 | Secretary resigned (1 page) |
20 January 2005 | Secretary resigned (1 page) |
20 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: cavendish house 13 portland square bristol BS2 8ST (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: cavendish house 13 portland square bristol BS2 8ST (1 page) |
13 October 2004 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
30 June 2004 | Return made up to 01/06/04; full list of members (10 pages) |
30 June 2004 | Return made up to 01/06/04; full list of members (10 pages) |
10 January 2004 | Accounts for a dormant company made up to 31 August 2003 (3 pages) |
10 January 2004 | Accounts for a dormant company made up to 31 August 2003 (3 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Return made up to 01/06/03; full list of members (10 pages) |
2 July 2003 | Return made up to 01/06/03; full list of members (10 pages) |
2 July 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
15 April 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | New director appointed (3 pages) |
15 April 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
15 April 2003 | New director appointed (3 pages) |
15 April 2003 | Director resigned (1 page) |
27 January 2003 | Auditor's resignation (4 pages) |
27 January 2003 | Auditor's resignation (4 pages) |
19 September 2002 | Return made up to 01/06/02; full list of members (10 pages) |
19 September 2002 | Return made up to 01/06/02; full list of members (10 pages) |
9 September 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
9 September 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
7 November 2001 | Return made up to 01/06/01; full list of members (7 pages) |
7 November 2001 | Return made up to 01/06/01; full list of members (7 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
31 July 2001 | Director's particulars changed (1 page) |
31 July 2001 | Director's particulars changed (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
15 December 2000 | Full accounts made up to 31 August 2000 (5 pages) |
15 December 2000 | Full accounts made up to 31 August 2000 (5 pages) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | New director appointed (2 pages) |
29 June 2000 | Return made up to 01/06/00; full list of members (9 pages) |
29 June 2000 | Return made up to 01/06/00; full list of members (9 pages) |
13 April 2000 | Full accounts made up to 31 August 1999 (5 pages) |
13 April 2000 | Full accounts made up to 31 August 1999 (5 pages) |
13 April 2000 | Full accounts made up to 31 March 1999 (5 pages) |
13 April 2000 | Full accounts made up to 31 March 1999 (5 pages) |
3 April 2000 | Accounting reference date shortened from 31/03/00 to 31/08/99 (1 page) |
3 April 2000 | Accounting reference date shortened from 31/03/00 to 31/08/99 (1 page) |
19 October 1999 | Director's particulars changed (1 page) |
19 October 1999 | Director's particulars changed (1 page) |
19 October 1999 | Director's particulars changed (1 page) |
19 October 1999 | Director's particulars changed (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Return made up to 01/06/99; full list of members (10 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Return made up to 01/06/99; full list of members (10 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
28 January 1999 | Director's particulars changed (1 page) |
28 January 1999 | Director's particulars changed (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
2 November 1998 | Company name changed bg pension trustee LIMITED\certificate issued on 03/11/98 (2 pages) |
2 November 1998 | Company name changed bg pension trustee LIMITED\certificate issued on 03/11/98 (2 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | New director appointed (2 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
31 July 1998 | Auditor's resignation (2 pages) |
31 July 1998 | Auditor's resignation (2 pages) |
26 June 1998 | Return made up to 01/06/98; no change of members (12 pages) |
26 June 1998 | Return made up to 01/06/98; no change of members (12 pages) |
5 June 1998 | Full accounts made up to 31 March 1997 (6 pages) |
5 June 1998 | Full accounts made up to 31 March 1997 (6 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Return made up to 28/06/97; full list of members (11 pages) |
5 August 1997 | New director appointed (1 page) |
5 August 1997 | Return made up to 28/06/97; full list of members (11 pages) |
5 August 1997 | New director appointed (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
29 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
15 August 1996 | Director's particulars changed (1 page) |
15 August 1996 | Director's particulars changed (1 page) |
6 August 1996 | Return made up to 28/06/96; no change of members (10 pages) |
6 August 1996 | Return made up to 28/06/96; no change of members (10 pages) |
15 July 1996 | New director appointed (1 page) |
15 July 1996 | New director appointed (1 page) |
1 June 1996 | New director appointed (1 page) |
1 June 1996 | New director appointed (1 page) |
29 April 1996 | New director appointed (1 page) |
29 April 1996 | New director appointed (1 page) |
28 March 1996 | Director resigned (1 page) |
28 March 1996 | Director resigned (1 page) |
15 December 1995 | Director resigned (2 pages) |
15 December 1995 | Director resigned (2 pages) |
8 August 1995 | Full accounts made up to 31 March 1995 (6 pages) |
8 August 1995 | Full accounts made up to 31 March 1995 (6 pages) |
19 April 1991 | Resolutions
|
19 April 1991 | Resolutions
|
7 September 1990 | Company name changed\certificate issued on 07/09/90 (3 pages) |
7 August 1982 | Memorandum and Articles of Association (8 pages) |
7 August 1982 | Memorandum and Articles of Association (8 pages) |
17 November 1938 | Incorporation (12 pages) |