Company NameMorris Cohen (Underwear) Limited
Company StatusDissolved
Company Number00492179
CategoryPrivate Limited Company
Incorporation Date2 March 1951(73 years, 1 month ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Shaun Simon Wills
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2015(64 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 02 October 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address32-38 Scrutton Street
London
EC2A 4RQ
Director NameJohn Nigel Garbett-Davies
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(40 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 December 1995)
RoleProduction Executive
Correspondence Address21 Stonechat Close
Rest Bay
Porthcawl
Glam
CF36 3QF
Wales
Director NameMr David Michael Gordon Finlay
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(40 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 1995)
RoleChartered Accountant
Correspondence Address2 Rogerstone Grange Cottages
St. Arvans
Chepstow
Gwent
NP16 6EX
Wales
Director NameMr Alan Long
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(40 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 1995)
RoleCommercial Executive
Correspondence Address18 Cae Garw
Thornhill
Cardiff
CF4 9EX
Wales
Director NameSarah Susan Courts
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(40 years, 9 months after company formation)
Appointment Duration3 years (resigned 21 December 1994)
RoleDesigner
Correspondence AddressBrockenhirst 2 Brockley Hill
Stanmore
Middlesex
HA7 4LS
Director NameMr Arthur Sheldon Gilbert
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(40 years, 9 months after company formation)
Appointment Duration3 years (resigned 21 December 1994)
RoleConsultant
Correspondence AddressHigh Windows 6 Alderbrook
Cyncoed
Cardiff
South Glamorgan
CF2 6QD
Wales
Director NameMr Stanley Michael Cohen
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(40 years, 9 months after company formation)
Appointment Duration3 years (resigned 21 December 1994)
RoleLadies Underwear Manufacturer
Correspondence AddressKingswood House
15 Linksway
Northwood
Middlesex
Director NameMr Morris Cohen
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(40 years, 9 months after company formation)
Appointment Duration3 years (resigned 21 December 1994)
RoleLadies Underwear Manufacturer
Correspondence Address34 Oak Lodge Close
Stanmore
Middlesex
HA7 4QB
Director NameMrs Elsie Cohen
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(40 years, 9 months after company formation)
Appointment Duration3 years (resigned 21 December 1994)
RoleLadies Underwear Manufacturer
Correspondence Address34 Oak Lodge Close
Stanmore
Middlesex
HA7 4QB
Secretary NameMr David Michael Gordon Finlay
NationalityBritish
StatusResigned
Appointed30 November 1991(40 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 1995)
RoleCompany Director
Correspondence Address2 Rogerstone Grange Cottages
St. Arvans
Chepstow
Gwent
NP16 6EX
Wales
Director NameMrs Lorraine Olivia Mawer
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(41 years, 4 months after company formation)
Appointment Duration4 months (resigned 01 November 1992)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars
Little Billington
Bedfordshire
LU7 9BS
Director NameMr James Anthony Gerety
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(42 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Leadale Avenue
Chingford
London
E4 8AT
Secretary NameMr David Harper Knight
NationalityBritish
StatusResigned
Appointed01 March 1995(44 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 August 1996)
RoleCompany Director
Correspondence AddressLower Westfield House Westfield Lane
Draycott
Cheddar
Somerset
BS27 3TN
Secretary NameAdrian Paul Haughton
NationalityBritish
StatusResigned
Appointed30 August 1996(45 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 April 1997)
RoleFinance Director
Correspondence AddressBrambles The Old Pitch
Tirley
Gloucester
Gloucestershire
GL19 4ET
Wales
Director NamePatricia Mary Alsop
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(45 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 March 2003)
RoleSolicitor
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameMr Allan Chadwick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(45 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Secretary NamePatricia Mary Alsop
NationalityBritish
StatusResigned
Appointed20 April 1997(46 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 March 2003)
RoleCompany Director
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameJonathan Kempster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(47 years, 5 months after company formation)
Appointment Duration3 months (resigned 01 November 1998)
RoleAccountant
Correspondence Address144 Finchampstead Road
Wokingham
Berkshire
RG41 2NU
Director NameMr Andrew Mark Fabian
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(47 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address139 Woodwarde Road
London
SE22 8UP
Secretary NameMr Andrew Mark Fabian
NationalityBritish
StatusResigned
Appointed01 November 1998(47 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 November 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address139 Woodwarde Road
London
SE22 8UP
Director NameRussell Finch
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(49 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 April 2002)
RoleAccountant
Correspondence Address9 Park Place
London
W5 5NQ
Director NameMr Paul Christopher Allen
Date of BirthMay 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed10 January 2003(51 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 Paul Anthony Edward Peter Bryan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(52 years, 1 month 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(52 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2004)
RoleSecretary
Correspondence Address37 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameMr Ian Paul Johnson
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(53 years after company formation)
Appointment Duration9 years, 11 months (resigned 31 January 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Colebrooke Row
London
N1 8AF
Secretary NameMr Ian Paul Johnson
NationalityBritish
StatusResigned
Appointed31 December 2004(53 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(55 years, 7 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(55 years, 7 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(57 years, 6 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(59 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(60 years, 8 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(61 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
Secretary NameMrs Amanda Claire Fogg
StatusResigned
Appointed04 September 2013(62 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 May 2018)
RoleCompany Director
Correspondence Address32-38 Scrutton Street
London
EC2A 4RQ
Director NameMrs Joanne Clare Bennett
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(62 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(64 years, 2 months 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

Websitewww.morriscohen.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

262.5k at £1William Baird LTD
100.00%
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

Charges

7 May 1991Delivered on: 15 May 1991
Satisfied on: 18 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
5 January 1987Delivered on: 12 January 1987
Satisfied on: 23 May 1991
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: Factory premises at church street pontardawe lliw valley west glamorgan t/no wa 226139 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 January 1987Delivered on: 12 January 1987
Satisfied on: 23 May 1991
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: Land on the north west side of purcell avenue port talbot afon west glamorgan t/no wa 132115 and/or the proceeds of the sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 January 1987Delivered on: 12 January 1987
Satisfied on: 23 May 1991
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: Land on the north west side of purcell avenue aberavon port talbot west glamorgan t/no wa 109757 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 January 1987Delivered on: 12 January 1987
Satisfied on: 23 May 1991
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: Land lying to the north of purcell avenue, port talbot, west glamorgan, t/no wa 183881 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 November 1986Delivered on: 13 December 1986
Satisfied on: 23 May 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee not exceeding the 50% share of S.M.cohen in the proceeds of sale of the mortgaged property under the terms of the charge.
Particulars: L/H property k/a all that plot of land comprising 1.29 acres or thereabouts together with all buildings and structures erected thereon and for the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 February 1985Delivered on: 5 February 1985
Satisfied on: 23 May 1991
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: Land and buildings on the south side of salford street, bury, greater manchester, tn gm 340341 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 November 1984Delivered on: 20 November 1984
Satisfied on: 23 May 1991
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: The leasehold property known as unit a weldon industrial estate corby northamptonshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 August 1994Delivered on: 31 August 1994
Satisfied on: 22 January 2010
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: L/H property k/a units 1 to 12 and 20 to 24 chesham industrial estate bury lancashire t/no.SM340341 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 August 1994Delivered on: 31 August 1994
Satisfied on: 18 August 2000
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: F/H property k/a unit 1 cyfartha industrial estate merthyr tydfil mid glam and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 August 1994Delivered on: 25 August 1994
Satisfied on: 18 August 2000
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: 1. f/h land unit 19 ynyscedwyn industrial estate tongwynlais brecknock powys t/no.WA670042. 2. f/h land 2 & 3 st davids industrial estate pengam islwyn gwent t/no.WA353710. 3. f/h land & buildings west side of pengam road aberbargoed islwyn gwent. T/no.WA180255. 4. f/h land, factory premises church street pontadawe lliw valley west glamorgan.t/no.WA226139.5.f/h land & buildings north west side of quarr road pontardawe lliw valley west glam. T/no.WA390005. 6. f/h land north of purcell avenue port talbot west glam.t/no.WA183881. 7.F/h land north west side of purcell avenue aberavon port talbot west glamorgan t/no.WA109757. 8. f/h north west side of purcell avenue port talbot west glamorgan t/no.WA132115. 9.F/h land & buildings north side of A48 at pyle ogwr mid glam t/no.WA398879. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 June 1993Delivered on: 2 July 1993
Satisfied on: 22 January 2010
Persons entitled: Credit Lyonnais

Classification: Letter of charge and set off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of account no.011675310100 With the bank.
Fully Satisfied
28 June 1993Delivered on: 2 July 1993
Satisfied on: 22 January 2010
Persons entitled: Credit Lyonnais

Classification: Letter of charge and set off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to account no.011675310000 With the bank.
Fully Satisfied
30 June 1993Delivered on: 2 July 1993
Satisfied on: 18 August 2000
Persons entitled: Credit Lyonnais

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 goat mill road merthyr tydfil mid glamorgan.
Fully Satisfied
30 June 1993Delivered on: 2 July 1993
Satisfied on: 18 August 2000
Persons entitled: Credit Lyonnais

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 2 cyfartha industrial estate merthyr tydfil mid glamorgan.
Fully Satisfied
9 May 1984Delivered on: 30 May 1984
Satisfied on: 23 May 1991
Persons entitled: National Westminster 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: Land and buildings on the west side of pengam road, aberbargoed, gwent title no na 180255 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

2 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2018Termination of appointment of Amanda Claire Fogg as a secretary on 4 May 2018 (1 page)
15 March 2018Compulsory strike-off action has been suspended (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
1 November 2016Confirmation statement made on 19 October 2016 with updates (6 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)
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)
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)
11 April 2016Termination of appointment of Tim Morgan Davies as a director on 8 April 2016 (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)
12 November 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
9 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 262,500
(4 pages)
9 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 262,500
(4 pages)
25 April 2015Appointment of Mr Shaun Simon Wills 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)
25 April 2015Appointment of Mr Tim Davies as a director on 23 April 2015 (2 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)
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)
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 262,500
(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 262,500
(4 pages)
3 February 2014Appointment of Joanne Clare Bennett as a director (2 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)
31 January 2014Termination of appointment of Ian Johnson as a director (1 page)
15 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 262,500
(4 pages)
15 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 262,500
(4 pages)
29 October 2013Accounts for a dormant company made up to 26 January 2013 (4 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)
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)
16 September 2013Termination of appointment of Philip Watt as a secretary (1 page)
16 May 2013Termination of appointment of Sarah Morris as a director (1 page)
16 May 2013Appointment of Ms Teresa Tideman as a director (2 pages)
16 May 2013Appointment of Ms Teresa Tideman as a director (2 pages)
16 May 2013Termination of appointment of Sarah Morris as a director (1 page)
29 January 2013Accounts for a dormant company made up to 28 April 2012 (4 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 2013Termination of appointment of Paul Allen as a director (1 page)
8 January 2013Appointment of Ms Sarah Morris as a director (2 pages)
8 January 2013Appointment of Ms Sarah Morris as a director (2 pages)
2 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
2 November 2012Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page)
2 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
2 November 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)
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 (3 pages)
7 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
24 October 2011Termination of appointment of Jenny Warburton as a secretary (1 page)
24 October 2011Appointment of Mr Philip Graham Watt as a secretary (1 page)
24 October 2011Termination of appointment of Jenny Warburton as a secretary (1 page)
24 October 2011Appointment of Mr Philip Graham Watt as a secretary (1 page)
31 January 2011Accounts for a dormant company made up to 24 April 2010 (4 pages)
31 January 2011Accounts for a dormant company made up to 24 April 2010 (4 pages)
12 January 2011Termination of appointment of Nicholas Heard as a secretary (1 page)
12 January 2011Appointment of Mrs Jenny Warburton as a secretary (1 page)
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)
10 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
10 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
27 January 2010Accounts for a dormant company made up to 25 April 2009 (4 pages)
27 January 2010Accounts for a dormant company made up to 25 April 2009 (4 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
22 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
22 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages)
28 October 2009Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page)
28 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)
25 February 2009Accounts for a dormant company made up to 26 April 2008 (4 pages)
30 October 2008Return made up to 19/10/08; full list of members (4 pages)
30 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)
12 September 2008Appointment terminated director daphne cash (1 page)
12 September 2008Secretary appointed mr nicholas james heard (1 page)
12 September 2008Appointment terminated secretary daphne cash (1 page)
1 March 2008Accounts for a dormant company made up to 28 April 2007 (4 pages)
1 March 2008Accounts for a dormant company made up to 28 April 2007 (4 pages)
31 October 2007Return made up to 19/10/07; full list of members (3 pages)
31 October 2007Return made up to 19/10/07; full list of members (3 pages)
3 March 2007Accounts for a dormant company made up to 29 April 2006 (4 pages)
3 March 2007Accounts for a dormant company made up to 29 April 2006 (4 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
7 December 2006Return made up to 15/11/06; full list of members (3 pages)
7 December 2006Return made up to 15/11/06; full list of members (3 pages)
22 November 2006Registered office changed on 22/11/06 from: 73-95 lawrence road london N15 4EP (1 page)
22 November 2006Registered office changed on 22/11/06 from: 73-95 lawrence road london N15 4EP (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Secretary resigned (1 page)
5 October 2006New secretary appointed;new director appointed (2 pages)
5 October 2006New secretary appointed;new director appointed (2 pages)
8 February 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
8 February 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
8 December 2005Return made up to 15/11/05; full list of members (2 pages)
8 December 2005Return made up to 15/11/05; full list of members (2 pages)
23 February 2005Accounts for a dormant company made up to 24 April 2004 (4 pages)
23 February 2005Accounts for a dormant company made up to 24 April 2004 (4 pages)
13 January 2005New secretary appointed (1 page)
13 January 2005Secretary resigned;director resigned (1 page)
13 January 2005Secretary resigned;director resigned (1 page)
13 January 2005New secretary appointed (1 page)
23 November 2004Return made up to 15/11/04; full list of members
  • 363(287) ‐ Registered office changed on 23/11/04
(7 pages)
23 November 2004Return made up to 15/11/04; full list of members
  • 363(287) ‐ Registered office changed on 23/11/04
(7 pages)
13 May 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 May 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 March 2004New director appointed (4 pages)
4 March 2004New director appointed (4 pages)
3 March 2004Accounts for a dormant company made up to 26 April 2003 (5 pages)
3 March 2004Accounts for a dormant company made up to 26 April 2003 (5 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
7 April 2003Secretary resigned;director resigned (1 page)
7 April 2003Secretary resigned;director resigned (1 page)
7 April 2003New secretary appointed;new director appointed (5 pages)
7 April 2003New secretary appointed;new director appointed (5 pages)
3 February 2003New director appointed (5 pages)
3 February 2003New director appointed (5 pages)
3 February 2003New director appointed (5 pages)
3 February 2003New director appointed (5 pages)
14 January 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
14 January 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
9 December 2002Return made up to 30/11/02; full list of members (7 pages)
9 December 2002Return made up to 30/11/02; full list of members (7 pages)
18 October 2002Accounts for a dormant company made up to 2 February 2002 (4 pages)
18 October 2002Accounts for a dormant company made up to 2 February 2002 (4 pages)
18 October 2002Accounts for a dormant company made up to 2 February 2002 (4 pages)
28 August 2002Registered office changed on 28/08/02 from: 2 cavendish square london W1M 0BF (1 page)
28 August 2002Registered office changed on 28/08/02 from: 2 cavendish square london W1M 0BF (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
18 April 2002New director appointed (5 pages)
18 April 2002New director appointed (5 pages)
5 December 2001Return made up to 30/11/01; full list of members (6 pages)
5 December 2001Return made up to 30/11/01; full list of members (6 pages)
15 November 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
15 November 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
13 February 2001Return made up to 30/11/00; full list of members (6 pages)
13 February 2001Return made up to 30/11/00; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (1 page)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (1 page)
18 August 2000Declaration of satisfaction of mortgage/charge (1 page)
18 August 2000Declaration of satisfaction of mortgage/charge (1 page)
18 August 2000Declaration of satisfaction of mortgage/charge (1 page)
18 August 2000Declaration of satisfaction of mortgage/charge (1 page)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (1 page)
18 August 2000Declaration of satisfaction of mortgage/charge (1 page)
25 May 2000New director appointed (1 page)
25 May 2000Director resigned (1 page)
25 May 2000New director appointed (1 page)
25 May 2000Director resigned (1 page)
1 December 1999Return made up to 30/11/99; full list of members (11 pages)
1 December 1999Return made up to 30/11/99; full list of members (11 pages)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
22 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 October 1998Registered office changed on 27/10/98 from: 79 mount street london W1Y 5HJ (1 page)
27 October 1998Registered office changed on 27/10/98 from: 79 mount street london W1Y 5HJ (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
7 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
7 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
8 December 1997Return made up to 30/11/97; no change of members (4 pages)
8 December 1997Return made up to 30/11/97; no change of members (4 pages)
20 November 1997Director resigned (1 page)
20 November 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
20 August 1997Full accounts made up to 31 December 1996 (7 pages)
20 August 1997Full accounts made up to 31 December 1996 (7 pages)
15 May 1997New secretary appointed (2 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997New secretary appointed (2 pages)
15 May 1997Secretary resigned (1 page)
13 December 1996Return made up to 30/11/96; no change of members (6 pages)
13 December 1996Return made up to 30/11/96; no change of members (6 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 November 1996New secretary appointed (2 pages)
5 November 1996New secretary appointed (2 pages)
5 November 1996Secretary resigned (1 page)
5 November 1996Secretary resigned (1 page)
30 September 1996Full accounts made up to 31 December 1995 (12 pages)
30 September 1996Full accounts made up to 31 December 1995 (12 pages)
4 June 1996Registered office changed on 04/06/96 from: provident place bridgwater somerset TA6 7EA (1 page)
4 June 1996Registered office changed on 04/06/96 from: provident place bridgwater somerset TA6 7EA (1 page)
14 December 1995Return made up to 30/11/95; full list of members (6 pages)
14 December 1995Return made up to 30/11/95; full list of members (6 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)
22 September 1995Full accounts made up to 31 December 1994 (13 pages)
22 September 1995Full accounts made up to 31 December 1994 (13 pages)
6 July 1995Secretary's particulars changed (2 pages)
6 July 1995Secretary's particulars changed (2 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Registered office changed on 28/06/95 from: orovident place bridgwater somerset TA6 7EA (1 page)
28 June 1995Director resigned (2 pages)
28 June 1995Registered office changed on 28/06/95 from: orovident place bridgwater somerset TA6 7EA (1 page)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
8 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
31 August 1994Particulars of mortgage/charge (6 pages)
31 August 1994Particulars of mortgage/charge (6 pages)
25 August 1994Particulars of mortgage/charge (4 pages)
25 August 1994Particulars of mortgage/charge (4 pages)
2 July 1993Particulars of mortgage/charge (3 pages)
2 July 1993Particulars of mortgage/charge (3 pages)
29 January 1993Full accounts made up to 7 April 1992 (19 pages)
29 January 1993Full accounts made up to 7 April 1992 (19 pages)
29 January 1993Full accounts made up to 7 April 1992 (19 pages)
21 December 1990Full accounts made up to 7 April 1990 (17 pages)
21 December 1990Full accounts made up to 7 April 1990 (17 pages)
21 December 1990Full accounts made up to 7 April 1990 (17 pages)
22 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 December 1986Full accounts made up to 7 April 1986 (15 pages)
18 December 1986Full accounts made up to 7 April 1986 (15 pages)
18 December 1986Full accounts made up to 7 April 1986 (15 pages)
2 March 1951Incorporation (17 pages)
2 March 1951Incorporation (17 pages)