Company NameJ.Floris Limited
Company StatusActive
Company Number00451581
CategoryPrivate Limited Company
Incorporation Date31 March 1948(76 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr John Hugh Bodenham
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1992(44 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RolePerfumier
Country of ResidenceUnited Kingdom
Correspondence AddressMalindi
Esher Close
Esher
Surrey
KT10 9LL
Director NameMr Edward John Bodenham
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2014(65 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RolePerfumer
Country of ResidenceEngland
Correspondence Address89 Jermyn St
London
SW1Y 6JH
Director NameMrs Emily Clare Botsaris
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2014(65 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address89 Jermyn St
London
SW1Y 6JH
Director NameMr Graham Mark Buller
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2020(72 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address89 Jermyn St
London
SW1Y 6JH
Director NameAnthony John Brunt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(44 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 January 2007)
RoleSales And Marketing
Correspondence Address7 Grafton Way
West Molesey
Surrey
KT8 2NW
Director NameChristopher Robert Marsh
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(44 years, 3 months after company formation)
Appointment Duration21 years, 7 months (resigned 14 February 2014)
RolePerfumier
Country of ResidenceEngland
Correspondence AddressBrook House
Cadbury
Exeter
Devon
EX5 5QD
Director NameJohn Benedict Ryan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(44 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 09 March 2006)
RoleChartered Accountant
Correspondence AddressThe Moyne
Highfield Road
West Byfleet
Surrey
KT14 6QT
Secretary NameMr John Hugh Bodenham
NationalityBritish
StatusResigned
Appointed13 July 1992(44 years, 3 months after company formation)
Appointment Duration20 years, 8 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalindi
Esher Close
Esher
Surrey
KT10 9LL
Director NameMr Mark Alexander Stevens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(44 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 April 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Leonard Avenue
Otford
Sevenoaks
Kent
TN14 5RB
Director NameMr Alan Adrian Toms
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(48 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 February 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hatchlands
Lemmington Way
Horsham
West Sussex
RH12 5JX
Director NameMr Peter Windett
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(50 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 September 2002)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address50 Lansdowne Road
London
W11 2LR
Secretary NameMr Robert Adam Southall Brown
StatusResigned
Appointed28 March 2013(65 years after company formation)
Appointment Duration4 years, 1 month (resigned 28 April 2017)
RoleCompany Director
Correspondence Address89 Jermyn St
London
SW1Y 6JH
Director NameMr Philip Kenneth Charles Marsh
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(65 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address89 Jermyn St
London
SW1Y 6JH
Director NameMr Robert Adam Southall Brown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(65 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address89 Jermyn St
London
SW1Y 6JH
Director NameMr Jonathan James Graham
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(69 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 2019)
RoleCheif Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address89 Jermyn St
London
SW1Y 6JH

Contact

Websiteflorislondon.com
Telephone020 79302885
Telephone regionLondon

Location

Registered Address89 Jermyn St
London
SW1Y 6JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

67.1k at £1Jf2009 LTD
50.27%
Ordinary A
66.4k at £1Jf2009 LTD
49.73%
Ordinary

Financials

Year2014
Net Worth£1,672,690
Cash£296,529
Current Liabilities£1,167,917

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Charges

31 May 1989Delivered on: 1 June 1989
Satisfied on: 20 November 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due to the bank from christopher robert marsh & laura joan marsh on any account whatsoever and from the company under the terms of the charge.
Particulars: All the beneficial right title and interest of the company in the f/h property k/a brook house cadeleigh devon.
Fully Satisfied
21 February 1989Delivered on: 28 February 1989
Satisfied on: 20 November 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88, jermyn street, l/b of the city of westminster title no: 148456 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 February 1989Delivered on: 24 February 1989
Satisfied on: 20 November 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and from J. floris (properties)limited. Under the terms of the charge. To the chargee on any account whatsoever.
Particulars: F/H 89, jermyn street, london SW1.
Fully Satisfied
21 February 1989Delivered on: 24 February 1989
Satisfied on: 20 November 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and from J.floris (properties) limited under the terms of the charge to the chargee on any account whatsoever.
Particulars: F/H unit E01 broadbridge heath industrial estate guildford road, broadbridge heath west sussex.
Fully Satisfied
6 May 1988Delivered on: 19 May 1988
Satisfied on: 2 August 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due to michael bank PLC from christopher robert marsh and laura joan marsh on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H "oakleabes" benfleet close cobham surrey.
Fully Satisfied
17 July 1987Delivered on: 29 July 1987
Satisfied on: 20 November 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and john hugh bodenham and janette lynn bodenham to the chargee on any account whatsoever.
Particulars: F/H 4, crabtree drive, leatherhead surrey.
Fully Satisfied
17 July 1987Delivered on: 29 July 1987
Satisfied on: 20 November 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. 4, crabtree drive, leatherhead surrey.
Fully Satisfied
14 February 2014Delivered on: 17 February 2014
Satisfied on: 28 February 2015
Persons entitled: Christopher Marsh as Security Trustee

Classification: A registered charge
Particulars: Each relevant company with full title guarantee charges to the security trustee, by way of first legal mortgage, each of the properties known as 88-90 jermyn street, london, SW1Y 6JH; unit 3 woodlands business park, burlescombe, tiverton, devon, EX16 7LL; 101 tierney road, streatham, london, SW2 4QH; 5 tiverton way, tiverton business park, tiverton, devon, EX16 6TG; and comprising title numbers 148456, LN213630, LN220504, DN431975, LN196520, and DN420368.. Each company with full title guarantee charges to the security trustee by way of fixed charge; all properties acquired by that company in the future; all present and future interests of that company not effectively mortgaged or charged under the preceding provisions, in, or over, freehold or leasehold property; all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each property; all licences, consents and authorisations (statutory or otherwise) held or required in connection with the company's business or the use of any secured asset (as defined in the debenture), and all rights in connection with them; and all intellectual property.. "Company" means each of floris of london holdings limited; j floris limited; floris estates limited; broad oak toiletries limited; jf 2009 limited; fe 2009 limited; bot 2009 limited.. "Intellectual property" means a company's present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.. "Properties" means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by a company, or in which a company holds an interest, (including, but not limited to, the properties comprising of the title numbers detailed above), and property means any of them.. "Secured assets" means all the assets, the properties and undertaking for the time being subject to the security created by, or pursuant to, the debenture.. "Secured liabilities" all present and future monies, obligations and liabilities owed by each company to any or all of the noteholders (as defined in the debenture) and/or the security trustee, whether actual or contingent and whether owed jointly or severally, as principal or surety and/or in any other capacity, under or in connection with the loan note instrument (as defined in the debenture) or the debenture, together with all interest (including, without limitation, default interest) accruing in respect of those monies or liabilities.. For further information please refer to the debenture.. Notification of addition to or amendment of charge.
Fully Satisfied
27 August 1982Delivered on: 11 September 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and j florris (properties) limited to the chargee on any account whatsoever.
Particulars: F/H land, hereditaments & premises being:- unit 801 broadbridge & industrial park broadbridge heath horsham, sussex with all fixtures.
Fully Satisfied
17 June 1998Delivered on: 26 June 1998
Satisfied on: 10 November 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 January 1994Delivered on: 8 January 1994
Satisfied on: 20 November 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a malvern house 4 crabtree drive leatherhead surrey. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
6 January 1994Delivered on: 8 January 1994
Satisfied on: 20 November 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 50 elm grove road weybridge surrey. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
28 October 1992Delivered on: 31 October 1992
Satisfied on: 20 November 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land premises and hereditaments being land forming part of tiverton business park, lower moor, tiverton, devon title no. DN263067 together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill in relation to the business.
Fully Satisfied
17 January 1992Delivered on: 31 January 1992
Satisfied on: 20 November 1998
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company and all patents patent applications inventions trade marks etc. (see form 395 for full details).
Fully Satisfied
18 July 1991Delivered on: 30 July 1991
Satisfied on: 20 November 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises being 88 jermyn street london SW1 - title no:- 148456.
Fully Satisfied
10 April 1991Delivered on: 16 April 1991
Satisfied on: 9 December 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts owing to the company. Floating charge over all undertaking and all property and assets present and future including book debts uncalled capital. (Except those mentioned above.).
Fully Satisfied
13 September 1990Delivered on: 19 September 1990
Satisfied on: 2 July 2013
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from christopher robert marsh & laura joan marsh to the chargee. On any account whatsoever and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H lands & premises being land on west side of uppincott lane, cadeleigh, brook house cadbury & land on the west of road, from cadbury to cadleigh title nos:- dn 244294 dn 205366 & dn 221007.
Fully Satisfied
29 June 1989Delivered on: 30 June 1989
Satisfied on: 20 November 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, 90 jermyn street, london SW1.
Fully Satisfied
9 January 1952Delivered on: 11 January 1952
Satisfied on: 2 July 2013
Persons entitled:
D. T. Evans.
Mrs. E.G.D. Tinker

Classification: Mortgage
Secured details: £5,000.
Particulars: "Laurel dene", bridgwater rd., Weybridge, surrey.
Fully Satisfied
17 January 2017Delivered on: 20 January 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
21 May 2013Delivered on: 23 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 May 2012Delivered on: 7 June 2012
Persons entitled: Grosvenor Estate Belgravia

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £15,000 and any other sums paid into the account see image for full details.
Outstanding

Filing History

31 July 2020Appointment of Mr Graham Mark Buller as a director on 28 July 2020 (2 pages)
20 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
12 December 2019Audited abridged accounts made up to 31 March 2019 (10 pages)
25 October 2019Termination of appointment of Jonathan James Graham as a director on 17 October 2019 (1 page)
19 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
11 February 2019Satisfaction of charge 19 in full (4 pages)
20 December 2018Audited abridged accounts made up to 31 March 2018 (9 pages)
16 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
16 March 2018Current accounting period extended from 31 January 2018 to 31 March 2018 (3 pages)
7 November 2017Appointment of Mr Jonathan James Graham as a director on 26 October 2017 (2 pages)
7 November 2017Appointment of Mr Jonathan James Graham as a director on 26 October 2017 (2 pages)
18 October 2017Accounts for a small company made up to 31 January 2017 (9 pages)
18 October 2017Accounts for a small company made up to 31 January 2017 (9 pages)
21 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
11 May 2017Termination of appointment of Robert Adam Southall Brown as a secretary on 28 April 2017 (1 page)
11 May 2017Termination of appointment of Robert Adam Southall Brown as a director on 28 April 2017 (1 page)
11 May 2017Termination of appointment of Robert Adam Southall Brown as a director on 28 April 2017 (1 page)
11 May 2017Termination of appointment of Robert Adam Southall Brown as a secretary on 28 April 2017 (1 page)
31 January 2017Satisfaction of charge 004515810020 in full (4 pages)
31 January 2017Satisfaction of charge 004515810020 in full (4 pages)
20 January 2017Registration of charge 004515810022, created on 17 January 2017 (53 pages)
20 January 2017Registration of charge 004515810022, created on 17 January 2017 (53 pages)
7 November 2016Unaudited abridged accounts made up to 7 February 2016 (11 pages)
7 November 2016Unaudited abridged accounts made up to 7 February 2016 (11 pages)
16 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
14 December 2015Termination of appointment of Philip Kenneth Charles Marsh as a director on 30 November 2015 (1 page)
14 December 2015Termination of appointment of Philip Kenneth Charles Marsh as a director on 30 November 2015 (1 page)
13 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
13 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
21 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 133,431
(7 pages)
21 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 133,431
(7 pages)
21 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 133,431
(7 pages)
28 February 2015Satisfaction of charge 004515810021 in full (4 pages)
28 February 2015Satisfaction of charge 004515810021 in full (4 pages)
6 November 2014Accounts for a small company made up to 31 January 2014 (7 pages)
6 November 2014Accounts for a small company made up to 31 January 2014 (7 pages)
25 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 133,431
(7 pages)
25 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 133,431
(7 pages)
25 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 133,431
(7 pages)
31 March 2014Appointment of Mr Philip Kenneth Charles Marsh as a director (2 pages)
31 March 2014Appointment of Mr Philip Kenneth Charles Marsh as a director (2 pages)
17 March 2014Secretary's details changed for Mr Robert Adam Southall-Brown on 1 March 2014 (1 page)
17 March 2014Secretary's details changed for Mr Robert Adam Southall-Brown on 1 March 2014 (1 page)
17 March 2014Secretary's details changed for Mr Robert Adam Southall-Brown on 1 March 2014 (1 page)
14 March 2014Appointment of Mr Robert Adam Brown as a director (2 pages)
14 March 2014Appointment of Mr Robert Adam Brown as a director (2 pages)
19 February 2014Statement of company's objects (2 pages)
19 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The companys memorandum of association is now treated as provisions of the ompanys articles of association by virtue of section 28 companies act 2006 14/02/2014
(24 pages)
19 February 2014Statement of company's objects (2 pages)
19 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The companys memorandum of association is now treated as provisions of the ompanys articles of association by virtue of section 28 companies act 2006 14/02/2014
(24 pages)
17 February 2014Appointment of Ms Emily Clare Botsaris as a director (2 pages)
17 February 2014Appointment of Mr Edward John Bodenham as a director (2 pages)
17 February 2014Termination of appointment of Christopher Marsh as a director (1 page)
17 February 2014Appointment of Ms Emily Clare Botsaris as a director (2 pages)
17 February 2014Appointment of Mr Edward John Bodenham as a director (2 pages)
17 February 2014Termination of appointment of Christopher Marsh as a director (1 page)
17 February 2014Registration of charge 004515810021 (40 pages)
17 February 2014Registration of charge 004515810021 (40 pages)
29 October 2013Accounts for a small company made up to 31 January 2013 (7 pages)
29 October 2013Accounts for a small company made up to 31 January 2013 (7 pages)
25 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
2 July 2013Satisfaction of charge 1 in full (4 pages)
2 July 2013Satisfaction of charge 1 in full (4 pages)
2 July 2013Satisfaction of charge 11 in full (4 pages)
2 July 2013Satisfaction of charge 11 in full (4 pages)
23 May 2013Registration of charge 004515810020 (26 pages)
23 May 2013Registration of charge 004515810020 (26 pages)
24 April 2013Appointment of Mr Robert Adam Southall-Brown as a secretary (1 page)
24 April 2013Termination of appointment of John Bodenham as a secretary (1 page)
24 April 2013Termination of appointment of John Bodenham as a secretary (1 page)
24 April 2013Appointment of Mr Robert Adam Southall-Brown as a secretary (1 page)
23 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
23 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
23 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
6 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
20 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 September 2010Accounts for a small company made up to 31 January 2010 (6 pages)
27 September 2010Accounts for a small company made up to 31 January 2010 (6 pages)
27 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
27 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
27 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
15 January 2010Auditor's resignation (1 page)
15 January 2010Auditor's resignation (1 page)
12 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
12 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
5 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 November 2009Full accounts made up to 31 January 2009 (21 pages)
5 November 2009Full accounts made up to 31 January 2009 (21 pages)
4 September 2009Return made up to 09/07/09; full list of members (4 pages)
4 September 2009Return made up to 09/07/09; full list of members (4 pages)
9 June 2009Director and secretary's change of particulars / john bodenham / 01/04/2008 (1 page)
9 June 2009Return made up to 09/07/08; full list of members (4 pages)
9 June 2009Director and secretary's change of particulars / john bodenham / 01/04/2008 (1 page)
9 June 2009Return made up to 09/07/08; full list of members (4 pages)
1 December 2008Accounts for a medium company made up to 31 January 2008 (17 pages)
1 December 2008Accounts for a medium company made up to 31 January 2008 (17 pages)
18 February 2008Accounts for a medium company made up to 31 January 2007 (17 pages)
18 February 2008Accounts for a medium company made up to 31 January 2007 (17 pages)
17 August 2007Return made up to 09/07/07; full list of members (3 pages)
17 August 2007Return made up to 09/07/07; full list of members (3 pages)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
6 December 2006Accounts for a small company made up to 31 January 2006 (9 pages)
6 December 2006Accounts for a small company made up to 31 January 2006 (9 pages)
11 July 2006Return made up to 09/07/06; full list of members (3 pages)
11 July 2006Return made up to 09/07/06; full list of members (3 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
7 December 2005Accounts for a small company made up to 31 January 2005 (9 pages)
7 December 2005Accounts for a small company made up to 31 January 2005 (9 pages)
18 July 2005Return made up to 09/07/05; full list of members (3 pages)
18 July 2005Return made up to 09/07/05; full list of members (3 pages)
17 November 2004Accounts for a small company made up to 31 January 2004 (9 pages)
17 November 2004Accounts for a small company made up to 31 January 2004 (9 pages)
30 June 2004Return made up to 09/07/04; full list of members (8 pages)
30 June 2004Return made up to 09/07/04; full list of members (8 pages)
12 November 2003Director's particulars changed (1 page)
12 November 2003Director's particulars changed (1 page)
4 November 2003Accounts for a medium company made up to 31 January 2003 (19 pages)
4 November 2003Accounts for a medium company made up to 31 January 2003 (19 pages)
19 August 2003Return made up to 09/07/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 August 2003Return made up to 09/07/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
4 December 2002Accounts for a medium company made up to 31 January 2002 (19 pages)
4 December 2002Accounts for a medium company made up to 31 January 2002 (19 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
15 July 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 July 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 July 2001Full accounts made up to 31 January 2001 (18 pages)
25 July 2001Full accounts made up to 31 January 2001 (18 pages)
20 July 2001Return made up to 09/07/01; full list of members (8 pages)
20 July 2001Return made up to 09/07/01; full list of members (8 pages)
31 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/06/00
(1 page)
31 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/06/00
(1 page)
14 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2000Full accounts made up to 31 January 2000 (17 pages)
6 July 2000Full accounts made up to 31 January 2000 (17 pages)
27 July 1999Return made up to 09/07/99; no change of members (6 pages)
27 July 1999Return made up to 09/07/99; no change of members (6 pages)
23 June 1999Full accounts made up to 31 January 1999 (19 pages)
23 June 1999Full accounts made up to 31 January 1999 (19 pages)
13 May 1999Director's particulars changed (1 page)
13 May 1999Director's particulars changed (1 page)
9 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
20 July 1998Return made up to 09/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 July 1998Return made up to 09/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 July 1998Full group accounts made up to 31 January 1998 (29 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
7 August 1997Return made up to 09/07/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 1997Return made up to 09/07/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 1997Full group accounts made up to 31 January 1997 (29 pages)
21 July 1997Full group accounts made up to 31 January 1997 (29 pages)
17 July 1996Return made up to 13/07/96; full list of members (9 pages)
17 July 1996Return made up to 13/07/96; full list of members (9 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
12 June 1996Full group accounts made up to 31 January 1996 (27 pages)
12 June 1996Full group accounts made up to 31 January 1996 (27 pages)
12 May 1996Director resigned (1 page)
12 May 1996Director resigned (1 page)
4 October 1995Full group accounts made up to 31 January 1995 (27 pages)
4 October 1995Full group accounts made up to 31 January 1995 (27 pages)
18 October 1994Full group accounts made up to 31 January 1994 (25 pages)
18 October 1994Full group accounts made up to 31 January 1994 (25 pages)
18 August 1994New director appointed (2 pages)
11 August 1994Return made up to 13/07/94; no change of members (5 pages)
8 January 1994Particulars of mortgage/charge (3 pages)
29 November 1993Full group accounts made up to 31 January 1993 (23 pages)
29 November 1993Full group accounts made up to 31 January 1993 (23 pages)
23 August 1993Return made up to 13/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
1 December 1992Full group accounts made up to 31 January 1992 (23 pages)
1 December 1992Full group accounts made up to 31 January 1992 (23 pages)
25 November 1992Return made up to 13/07/92; no change of members (7 pages)
31 October 1992Particulars of mortgage/charge (3 pages)
24 August 1992New director appointed (2 pages)
4 February 1992Full group accounts made up to 31 January 1991 (24 pages)
31 January 1992Particulars of mortgage/charge (3 pages)
12 August 1991Return made up to 13/07/91; change of members (8 pages)
12 August 1991Return made up to 13/07/91; change of members (8 pages)
2 August 1991New director appointed (2 pages)
30 July 1991Particulars of mortgage/charge (3 pages)
16 April 1991Particulars of mortgage/charge (3 pages)
24 January 1991Ad 28/11/90--------- £ si 1034@1 (2 pages)
24 January 1991Particulars of contract relating to shares (3 pages)
15 January 1991Ad 28/11/90--------- £ si 1034@1=1034 £ ic 130021/131055 (2 pages)
4 January 1991Full group accounts made up to 31 January 1990 (25 pages)
21 December 1990Return made up to 13/11/90; full list of members (6 pages)
6 December 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 November 1990Secretary's particulars changed;director's particulars changed (2 pages)
19 September 1990Particulars of mortgage/charge (3 pages)
20 February 1990£ ic 173388/130021 30/01/90 £ sr 43367@1=43367 (1 page)
14 February 1990Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
12 January 1990New director appointed (2 pages)
19 October 1989Group accounts for a medium company made up to 31 January 1989 (18 pages)
19 October 1989Group accounts for a medium company made up to 31 January 1989 (18 pages)
5 October 1989Director's particulars changed (2 pages)
27 September 1989Return made up to 13/09/89; full list of members (5 pages)
2 August 1989Declaration of satisfaction of mortgage/charge (1 page)
30 June 1989Particulars of mortgage/charge (3 pages)
1 June 1989Particulars of mortgage/charge (3 pages)
30 March 1989Director resigned (2 pages)
28 February 1989Particulars of mortgage/charge (3 pages)
24 February 1989Particulars of mortgage/charge (3 pages)
24 February 1989Declaration of satisfaction of mortgage/charge (1 page)
30 January 1989Group accounts for a medium company made up to 31 January 1988 (19 pages)
4 December 1988Accounts made up to 31 January 1988 (19 pages)
4 December 1988Accounts made up to 31 January 1988 (19 pages)
24 May 1988Particulars of contract relating to shares (2 pages)
19 May 1988Particulars of mortgage/charge (3 pages)
4 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 December 1987Nc inc already adjusted (1 page)
14 December 1987Accounts made up to 31 March 1987 (18 pages)
14 December 1987Return made up to 04/11/87; full list of members (4 pages)
9 December 1987Accounts made up to 31 March 1987 (18 pages)
9 December 1987Accounts made up to 31 March 1987 (18 pages)
30 October 1987Accounting reference date shortened from 31/03 to 31/01 (1 page)
29 July 1987Particulars of mortgage/charge (3 pages)
14 October 1986Full accounts made up to 31 March 1986 (12 pages)
14 October 1986Accounts made up to 31 March 1986 (12 pages)
14 October 1986Accounts made up to 31 March 1986 (12 pages)
14 October 1986Return made up to 05/10/86; full list of members (7 pages)
28 July 1986Secretary resigned;new secretary appointed;director resigned (2 pages)
14 November 1985Accounts made up to 31 March 1985 (11 pages)
14 November 1985Accounts made up to 31 March 1985 (11 pages)
25 August 1984Accounts made up to 31 March 1984 (12 pages)
25 August 1984Accounts made up to 31 March 1984 (12 pages)
7 July 1984Memorandum and Articles of Association (12 pages)
7 July 1984Memorandum and Articles of Association (12 pages)
7 October 1983Accounts made up to 31 March 1983 (10 pages)
7 October 1983Accounts made up to 31 March 1983 (10 pages)
4 February 1983Accounts made up to 31 March 1982 (10 pages)
21 September 1981Accounts made up to 31 January 1981 (10 pages)
26 January 1981Annual return made up to 14/11/80 (7 pages)
26 January 1981Accounts made up to 31 January 1980 (9 pages)
31 March 1948Incorporation (16 pages)
31 March 1948Incorporation (16 pages)