Company NameBaird Menswear Brands Limited
Company StatusDissolved
Company Number00431465
CategoryPrivate Limited Company
Incorporation Date20 March 1947(77 years, 1 month ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NamesCentaur Clothes (Manufacturing) Limited and The Centaur Clothes Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Amanda Claire Fogg
StatusClosed
Appointed04 September 2013(66 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 20 March 2018)
RoleCompany Director
Correspondence Address32-38 Scrutton Street
London
EC2A 4RQ
Director NameMr Shaun Simon Wills
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2015(68 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 20 March 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address32-38 Scrutton Street
London
EC2A 4RQ
Director NameDavid Routh
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(45 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 11 January 1996)
RoleCompany Director
Correspondence Address154 Hall Lane
Horsforth
Leeds
West Yorkshire
LS18 5EG
Director NameJohn David Jackson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(45 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressRed Oaks Manor House Lane
Leeds
West Yorkshire
LS17 9JD
Director NameThomas Donald Parr
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(45 years, 1 month after company formation)
Appointment Duration4 years (resigned 22 April 1996)
RoleCompany Director
Correspondence AddressHomestead Homestead Road
Disley
Stockport
Cheshire
SK12 2JP
Director NameFrederick Kitching
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(45 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address18 Elmete Walk
Roundhay
Leeds
West Yorkshire
LS8 2LB
Director NameDavid Frederick James Abbott
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(45 years, 1 month after company formation)
Appointment Duration3 years (resigned 24 April 1995)
RoleCompany Director
Correspondence AddressThe Lmistal 4 Cote Farm Cottages
Leeds Road
Batley
West Yorkshire
BD10 2JS
Director NameMr Peter Lucas
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(45 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 19 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House 22 Church Street
Dunnington
York
North Yorkshire
YO19 5PW
Secretary NameRobert John Smith
NationalityBritish
StatusResigned
Appointed16 April 1992(45 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 26 September 1997)
RoleCompany Director
Correspondence Address466 Otley Road
Leeds
West Yorkshire
LS16 8AE
Director NameMr John Bailey
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(45 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 February 1994)
RoleCompany Director
Correspondence Address81 Tithe Barn Drive
Bray
Maidenhead
Berkshire
SL6 2DD
Director NameColin George Dowse
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(46 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 June 1996)
RoleCompany Director
Correspondence AddressThe Foxes Little Mosterley
Cound Moor
Shrewsbury
Shrops
SY5 6BG
Wales
Director NameAlfred Harold Evans
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(47 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 April 1995)
RoleCompany Director
Correspondence Address2 Kings Road
Bramhope
Leeds
LS16 9JN
Director NameGraham Smith
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(49 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 March 2000)
RoleCompany Director
Correspondence AddressLangdale 103 Back Lane South
Wheldrake
York
Yorkshire
YO19 6DT
Director NameJohn David Mawby
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(50 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 December 2000)
RoleSecretary
Correspondence AddressThe Homestead Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Secretary NameJohn David Mawby
NationalityBritish
StatusResigned
Appointed26 September 1997(50 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 December 2000)
RoleSecretary
Correspondence AddressThe Homestead Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Director NamePatricia Mary Alsop
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(53 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 March 2003)
RoleSolicitor
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameRussell Finch
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(53 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2002)
RoleChartered Accountant
Correspondence Address9 Park Place
London
W5 5NQ
Secretary NameRussell Finch
NationalityBritish
StatusResigned
Appointed19 December 2000(53 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2002)
RoleChartered Accountant
Correspondence Address9 Park Place
London
W5 5NQ
Director NameStephen John Roberts
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(55 years after company formation)
Appointment Duration1 year, 8 months (resigned 26 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Warden Court
Cuckfield
Haywards Heath
West Sussex
RH17 5DN
Secretary NamePatricia Mary Alsop
NationalityBritish
StatusResigned
Appointed30 April 2002(55 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 March 2003)
RoleCompany Director
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameMr Paul Christopher Allen
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed10 January 2003(55 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2012)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address46 Colebrooke Row
London
N1 8AF
Director NameMr William Reid
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(55 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 April 2003)
RoleExecutive Chairman
Correspondence AddressBaykers Lamb Lane
Sible Hedingham
Halstead
Essex
CO9 3RS
Director NameMr Paul Anthony Edward Peter Bryan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(56 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2004)
RoleSecretary
Correspondence Address37 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Secretary NameMr Paul Anthony Edward Peter Bryan
NationalityBritish
StatusResigned
Appointed25 March 2003(56 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2004)
RoleSecretary
Correspondence Address37 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NamePeter Antony Montgomery
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(56 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 June 2004)
RoleCompany Director
Correspondence Address8 Colyton Close
Woking
Surrey
GU21 3JE
Director NameMr Ian Paul Johnson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(57 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Colebrooke Row
London
N1 8AF
Secretary NameMr Ian Paul Johnson
NationalityBritish
StatusResigned
Appointed31 December 2004(57 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTugwood
Kings Lane
Cookham Dean
Berkshire
SL6 9TZ
Director NameDaphne Valerie Cash
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(59 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 August 2008)
RoleChartered Secretary
Correspondence Address9 Marquis Close
Harpenden
Hertfordshire
AL5 5QZ
Secretary NameDaphne Valerie Cash
NationalityBritish
StatusResigned
Appointed19 September 2006(59 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 August 2008)
RoleChartered Secretary
Correspondence Address9 Marquis Close
Harpenden
Hertfordshire
AL5 5QZ
Secretary NameMr Nicholas James Heard
NationalityBritish
StatusResigned
Appointed29 August 2008(61 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
RoleSecretary
Correspondence Address46 Colebrooke Row
London
N1 8AF
Secretary NameMrs Jenny Warburton
StatusResigned
Appointed01 January 2011(63 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 October 2011)
RoleCompany Director
Correspondence Address46 Colebrooke Row
London
N1 8AF
Secretary NameMr Philip Graham Watt
StatusResigned
Appointed15 October 2011(64 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2013)
RoleCompany Director
Correspondence Address46 Colebrooke Row
London
N1 8AF
Director NameMs Sarah Morris
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(65 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Colebrooke Row
London
N1 8AF
Director NameMrs Joanne Clare Bennett
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(66 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 2015)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address46 Colebrooke Row
London
N1 8AF
Director NameMr Tim Morgan Davies
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(68 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 April 2016)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Colebrooke Row
London
N1 8AF

Contact

Websitealexandre-london.com

Location

Registered Address32-38 Scrutton Street
London
EC2A 4RQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

24k at £1William Baird LTD
96.00%
Preference
999 at £1William Baird LTD
4.00%
Ordinary
1 at £1Western Reversion Trust LTD
0.00%
Ordinary

Accounts

Latest Accounts30 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

3 November 2016Confirmation statement made on 1 November 2016 with updates (4 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
20 October 2016Accounts for a dormant company made up to 30 January 2016 (4 pages)
17 May 2016Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 17 May 2016 (1 page)
18 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 April 2016Termination of appointment of Tim Morgan Davies as a director on 8 April 2016 (1 page)
12 November 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
6 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 25,000
(5 pages)
25 April 2015Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages)
25 April 2015Appointment of Mr Tim Davies as a director on 23 April 2015 (2 pages)
25 April 2015Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page)
24 April 2015Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page)
10 November 2014Accounts for a dormant company made up to 25 January 2014 (4 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 25,000
(5 pages)
3 February 2014Appointment of Joanne Clare Bennett as a director (2 pages)
31 January 2014Termination of appointment of Ian Johnson as a director (1 page)
14 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 25,000
(5 pages)
29 October 2013Accounts for a dormant company made up to 26 January 2013 (4 pages)
17 September 2013Appointment of Mrs Amanda Claire Fogg as a secretary (1 page)
16 September 2013Termination of appointment of Philip Watt as a secretary (1 page)
3 May 2013Termination of appointment of Sarah Morris as a director (1 page)
3 May 2013Appointment of Ms Teresa Tideman as a director (2 pages)
29 January 2013Accounts for a dormant company made up to 28 April 2012 (4 pages)
8 January 2013Termination of appointment of Paul Allen as a director (1 page)
8 January 2013Appointment of Ms Sarah Morris as a director (2 pages)
1 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
5 October 2012Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
7 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
21 October 2011Appointment of Mr Philip Graham Watt as a secretary (1 page)
21 October 2011Termination of appointment of Jenny Warburton as a secretary (1 page)
15 March 2011Accounts for a dormant company made up to 24 April 2010 (4 pages)
12 January 2011Appointment of Mrs Jenny Warburton as a secretary (1 page)
12 January 2011Termination of appointment of Nicholas Heard as a secretary (1 page)
8 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts for a dormant company made up to 25 April 2009 (4 pages)
3 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page)
25 February 2009Accounts for a dormant company made up to 26 April 2008 (4 pages)
28 October 2008Return made up to 19/10/08; full list of members (4 pages)
12 September 2008Appointment terminated secretary daphne cash (1 page)
12 September 2008Appointment terminated director daphne cash (1 page)
12 September 2008Secretary appointed mr nicholas james heard (1 page)
1 March 2008Accounts for a dormant company made up to 28 April 2007 (4 pages)
24 October 2007Return made up to 19/10/07; full list of members (3 pages)
4 April 2007Return made up to 01/04/07; full list of members (3 pages)
3 March 2007Accounts for a dormant company made up to 29 April 2006 (4 pages)
20 December 2006Director's particulars changed (1 page)
21 November 2006Registered office changed on 21/11/06 from: 73-95 lawrence road london N15 4EP (1 page)
17 November 2006Return made up to 19/10/06; full list of members (3 pages)
6 October 2006Secretary resigned (1 page)
5 October 2006New secretary appointed;new director appointed (2 pages)
20 April 2006Return made up to 01/04/06; full list of members (3 pages)
8 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
21 April 2005Return made up to 01/04/05; full list of members (7 pages)
23 February 2005Accounts for a dormant company made up to 24 April 2004 (5 pages)
24 January 2005New secretary appointed;new director appointed (1 page)
13 January 2005Secretary resigned;director resigned (1 page)
25 October 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
13 May 2004Return made up to 17/04/04; full list of members
  • 363(287) ‐ Registered office changed on 13/05/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 March 2004Accounts for a dormant company made up to 26 April 2003 (5 pages)
9 December 2003Res & appoint auditors (1 page)
26 August 2003New director appointed (2 pages)
11 June 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 April 2003Director resigned (1 page)
7 April 2003Secretary resigned;director resigned (1 page)
7 April 2003New secretary appointed;new director appointed (5 pages)
3 February 2003New director appointed (5 pages)
3 February 2003New director appointed (5 pages)
15 January 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
15 November 2002Accounts made up to 2 February 2002 (5 pages)
15 November 2002Accounts made up to 2 February 2002 (5 pages)
28 August 2002Registered office changed on 28/08/02 from: 2 cavendish square london W1M 0BF (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002Secretary resigned;director resigned (1 page)
30 April 2002Return made up to 17/04/02; full list of members (6 pages)
18 April 2002New director appointed (5 pages)
15 November 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
5 September 2001Accounts made up to 31 December 2000 (6 pages)
10 May 2001Return made up to 16/04/01; full list of members (6 pages)
14 February 2001Registered office changed on 14/02/01 from: granary building 1 canal wharf leeds LS11 5BB (1 page)
23 January 2001New secretary appointed;new director appointed (4 pages)
23 January 2001Secretary resigned;director resigned (1 page)
23 January 2001New director appointed (4 pages)
29 December 2000Director resigned (1 page)
2 November 2000Accounts made up to 31 December 1999 (6 pages)
22 May 2000Return made up to 16/04/00; full list of members (7 pages)
2 May 2000Director resigned (1 page)
1 November 1999Accounts made up to 31 December 1998 (6 pages)
8 June 1999Return made up to 16/04/99; full list of members (9 pages)
24 June 1998Accounts made up to 31 December 1997 (5 pages)
29 April 1998Return made up to 16/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 1998Director resigned (1 page)
3 October 1997Secretary resigned;director resigned (1 page)
3 October 1997New secretary appointed;new director appointed (3 pages)
26 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 May 1997Return made up to 16/04/97; no change of members (8 pages)
6 February 1997New director appointed (3 pages)
6 August 1996Accounts made up to 31 December 1995 (5 pages)
6 August 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
30 April 1996Return made up to 16/04/96; full list of members; amend (13 pages)
2 April 1996Return made up to 16/04/96; full list of members (13 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Director resigned (2 pages)
17 August 1995Accounts made up to 31 December 1994 (7 pages)
15 June 1995Return made up to 16/04/95; no change of members (16 pages)
27 April 1995Director resigned (2 pages)
27 April 1995Director resigned (2 pages)
13 April 1995Registered office changed on 13/04/95 from: centaur and marlbech house great george st LEEDS1 (1 page)
11 May 1994Company name changed\certificate issued on 11/05/94 (2 pages)
1 June 1992Return made up to 16/04/92; no change of members (9 pages)
18 September 1991Accounts made up to 31 December 1990 (14 pages)
12 February 1988Return made up to 04/12/87; full list of members (11 pages)
31 January 1987Group of companies' accounts made up to 24 March 1986 (24 pages)
31 March 1983Annual return made up to 31/12/82 (5 pages)
20 March 1947Incorporation (17 pages)