Company NameStyle Group Brands Limited
Company StatusDissolved
Company Number01075752
CategoryPrivate Limited Company
Incorporation Date9 October 1972(51 years, 6 months ago)
Dissolution Date13 September 2019 (4 years, 7 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameMrs Amanda Claire Fogg
StatusClosed
Appointed04 September 2013(40 years, 11 months after company formation)
Appointment Duration6 years (closed 13 September 2019)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Shaun Simon Wills
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2015(42 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 13 September 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMrs Sarah Joanne Morgan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2016(43 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 13 September 2019)
RoleRetail Commercial Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMrs Julia Carole Durbin
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2016(43 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 13 September 2019)
RoleHR Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr John Patrick Devine
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(19 years after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 1993)
RoleSales Director
Correspondence Address16 Flamstead End Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 0HH
Director NameMr Jack Cynamon
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(19 years after company formation)
Appointment Duration5 years, 3 months (resigned 21 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoundaries House 106 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NX
Director NameAlan Michael Green
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(19 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressThreshers
Threshersbush
Harlow
Essex
CM17 0NP
Director NameMr Duncan Blacklock
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(19 years after company formation)
Appointment Duration2 years, 4 months (resigned 18 February 1994)
RoleManufacturing Director
Correspondence Address37 Darras Road
Darras Hall
Ponteland
Northumberland
HE20 9PD
Secretary NameMr Sagitharan Mylvagaham
NationalityBritish
StatusResigned
Appointed19 October 1991(19 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 14 February 1992)
RoleCompany Director
Correspondence Address9 Ashwell Avenue
Camberley
Surrey
GU15 2AR
Secretary NameDenise Williams
NationalityBritish
StatusResigned
Appointed15 February 1992(19 years, 4 months after company formation)
Appointment Duration6 years (resigned 28 February 1998)
RoleCompany Director
Correspondence Address38 Lynton Road South
Gravesend
Kent
DA11 7NF
Director NameMalcolm Barclay Heald
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(19 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSummerley House
Ellwood Road
Beaconsfield
Buckinghamshire
HP9 1EN
Director NameBrian Heilbron
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(20 years after company formation)
Appointment Duration6 years, 11 months (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Nafferton Rise
Loughton
Essex
IG10 1UB
Director NamePhillip John Ashforth
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(21 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 17 Garth Road
Sevenoaks
Kent
TN13 1RT
Director NameJohn Grahame Ellis
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(24 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressSilver Hollies Weston Road
Wilmslow
Cheshire
SK9 2AN
Director NameJohn William Robertson Allan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(24 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressAdcombe Mead
Adcombe Lane Corfe
Taunton
TA3 7DG
Director NameMr Paul Christopher Allen
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 August 1997(24 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 December 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Colebrooke Row
London
N1 8AF
Secretary NamePaul Christopher Allen
NationalityIrish
StatusResigned
Appointed01 March 1998(25 years, 4 months after company formation)
Appointment Duration5 years (resigned 16 March 2003)
RoleCompany Director
Correspondence AddressWescott, 8 Beacon Rise
Sevenoaks
Kent
TN13 2NJ
Director NameMr Christopher James Baker
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(26 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 29 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
18 Carrwood Road
Wilmslow
Cheshire
SK9 5DL
Director NameVincent Killen
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(29 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address109 St. Michaels Road
Crosby
Liverpool
Merseyside
L23 7UL
Director NameMr Derek John Lovelock
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(29 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldfields Farm
Amersham Road
Beaconsfield
Buckinghamshire
HP9 2UG
Director NameMartin Keith Bolland
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(30 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 November 2004)
RoleCompany Director
Correspondence AddressFlat 18 45 Marlborough Place
St Johns Wood
London
NW8 0PX
Secretary NameMr Paul Anthony Edward Peter Bryan
NationalityBritish
StatusResigned
Appointed17 March 2003(30 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address37 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameMr Ian Paul Johnson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(31 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 January 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Colebrooke Row
London
N1 8AF
Director NameMr Stephen Graham Bodger
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(32 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 29 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Colebrooke Row
London
N1 8AF
Secretary NameMr Ian Paul Johnson
NationalityBritish
StatusResigned
Appointed31 December 2004(32 years, 3 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
Secretary NameDaphne Valerie Cash
NationalityBritish
StatusResigned
Appointed19 September 2006(33 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 August 2008)
RoleCompany Director
Correspondence Address9 Marquis Close
Harpenden
Hertfordshire
AL5 5QZ
Secretary NameMr Nicholas James Heard
NationalityBritish
StatusResigned
Appointed29 August 2008(35 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
RoleSecretary
Correspondence Address46 Colebrooke Row
London
N1 8AF
Director NameJessica Jane Burley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(37 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Colebrooke Row
London
N1 8AF
Director NameGillian Berkmen
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(37 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 December 2011)
RoleCompany Director
Country of ResidenceGB
Correspondence Address46 Colebrooke Row
London
N1 8AF
Secretary NameMr Ian Johnson
StatusResigned
Appointed01 January 2011(38 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2013)
RoleCompany Director
Correspondence Address46 Colebrooke Row
London
N1 8AF
Director NameMr John Robert Hobson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(40 years, 7 months after company formation)
Appointment Duration10 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Colebrooke Row
London
N1 8AF
Secretary NameMr Philip Watt
StatusResigned
Appointed01 May 2013(40 years, 7 months after company formation)
Appointment Duration4 months (resigned 03 September 2013)
RoleCompany Director
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(41 years, 4 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 NameRosemary Anne Foster
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(41 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32-38 Scrutton Street
London
EC2A 4RQ
Director NameMr Tim Morgan Davies
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(42 years, 6 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

Websitejacquesvertgroup.com
Telephone020 72887500
Telephone regionLondon

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

193.4m at £0.1Minerva Bidco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£175,576,000
Gross Profit£89,353,000
Net Worth-£36,058,000
Cash£19,871,000
Current Liabilities£47,851,000

Accounts

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

Charges

26 August 1993Delivered on: 6 September 1993
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding
24 April 2015Delivered on: 27 April 2015
Persons entitled: Jacques Vert Holdings S.a R.L.

Classification: A registered charge
Outstanding
31 August 2012Delivered on: 9 February 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from irisa group limited to the chargee on any account whatsoever.
Particulars: The business and assets see image for full details.
Outstanding
31 August 2012Delivered on: 9 February 2013
Persons entitled: Hsbc Bank PLC

Classification: A general pledge
Secured details: All monies due or to become due from irisa group limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The business and assets see image for full details.
Outstanding
31 August 2012Delivered on: 6 September 2012
Persons entitled: Hsbc Bank PLC

Classification: General pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The customer has pledged the documents and the goods and assigned all rights and claims which the customer has in relation to the proceeds of any policy of insurance with respect to the goods.. See image for full details.
Outstanding
9 December 2009Delivered on: 18 December 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Leasehold property known as 22 plumbers row 50 adler street fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 March 2003Delivered on: 26 March 2003
Persons entitled: Hsbc Bank PLC as Security Trustee for and on Behalf of Hsbc Bank PLC and Barclays Bank PLC

Classification: Share pledge agreement
Secured details: All monies due or to become due by an obligor or the chargor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its whole right, title, interest and benefit in and to the pledged securities being one hundred and seventeen million two hundred and thirty six thousand eight hundred and thirty two (117,236,832) fully paid ordinary shares of fifty pence sterling (£0.50) each in the share capital of the subsidary. All other securities of every kind by way of bonus, rights, exchange, option, preference, capital re-organisation or otherwise.
Outstanding
21 March 2003Delivered on: 26 March 2003
Persons entitled: Hsbc Bank PLC as Security Trustee for and on Behalf of Hsbc Bank PLC and Barclays Bank PLC

Classification: Guarantee and fixed and floating security document
Secured details: All monies due or to become due by any chargor to a lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Present real property, future real property, other assets, book debts, bank accounts, investments, uncalled capital and goodwill, plant and machinery, insurances and all related proceeds. See the mortgage charge document for full details.
Outstanding
17 February 1997Delivered on: 19 February 1997
Persons entitled: Midland 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: Property k/a units 7 to 14 and units 19 to 22 st james centre edinburgh way harlow essex t/n ex 438121 with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Outstanding
19 August 1992Delivered on: 24 August 1992
Satisfied on: 21 October 1993
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

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
19 August 1992Delivered on: 27 August 1992
Satisfied on: 5 July 1995
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: For full details see form 395 tc ref: M419C. 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
14 January 1991Delivered on: 23 January 1991
Satisfied on: 21 October 1993
Persons entitled: The Hongkong & Shanghai Banking Corporation

Classification: Deposit account security terms.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Outstanding balance on current account nos:- 09-647546-01 09-647546-02 09-647546-41.
Fully Satisfied
14 November 1989Delivered on: 27 November 1989
Satisfied on: 27 April 1994
Persons entitled: Barclays 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: Units 7-14 and 19-22 st.james centre, lolinburgh way, morlow essex t/no - ex 298958.
Fully Satisfied
12 September 1988Delivered on: 26 September 1988
Satisfied on: 27 April 1994
Persons entitled: Barclays 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 south side of waggon lane, upton, west yorks.
Fully Satisfied
24 January 1984Delivered on: 6 February 1984
Satisfied on: 5 May 1989
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or matthew royce manufacturing limited 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
20 June 2001Delivered on: 21 June 2001
Satisfied on: 22 September 2014
Persons entitled: Hsbc 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 property at 22 plumbers row london E1 being the l/h land k/a 22 plumbers row and 50 adler street, london E1. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 October 2000Delivered on: 7 November 2000
Satisfied on: 17 November 2007
Persons entitled: Allied International Credit (UK) Limited

Classification: Deposit deed
Secured details: £29,000 due or to become due from the company to the chargee.
Particulars: A deposit of £29,000.
Fully Satisfied
14 February 1997Delivered on: 19 February 1997
Satisfied on: 22 September 2014
Persons entitled: Midland 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: Property k/a 9 & 10 tilley road crowther industrial estate washington tyne and wear with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
14 February 1997Delivered on: 19 February 1997
Satisfied on: 31 March 2007
Persons entitled: Midland 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: Property k/a 23 plumbers row tower hamlets t/n ngl 500 662 with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
30 September 1996Delivered on: 9 October 1996
Satisfied on: 22 September 2014
Persons entitled: Midland Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Drawing plotter for layplanning serial no 2188. autobagging machine with conveying system serial no. 18600. gerber computerised cutter serial no. 007105.. see the mortgage charge document for full details.
Fully Satisfied
21 September 1993Delivered on: 2 October 1993
Satisfied on: 31 March 2007
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/as 16 sedling road wear industrial estate washington tyne and wear. 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
13 January 1984Delivered on: 27 January 1984
Satisfied on: 28 October 1989
Persons entitled: Barclays 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 pieces or parcels of land with frontage to pulmbers row core street and E1 greater greenfield road k/a 23 plumbers london. Row T.N. ngl 100461.
Fully Satisfied

Filing History

13 September 2019Final Gazette dissolved following liquidation (1 page)
13 June 2019Administrator's progress report (29 pages)
13 June 2019Notice of move from Administration to Dissolution (29 pages)
22 February 2019Notice of appointment of a replacement or additional administrator (8 pages)
22 February 2019Notice of order removing administrator from office (8 pages)
15 January 2019Administrator's progress report (30 pages)
11 July 2018Administrator's progress report (29 pages)
20 June 2018Notice of extension of period of Administration (3 pages)
20 January 2018Satisfaction of charge 010757520023 in full (4 pages)
9 January 2018Administrator's progress report (30 pages)
23 July 2017Notice of deemed approval of proposals (3 pages)
23 July 2017Notice of deemed approval of proposals (3 pages)
16 July 2017Statement of affairs with form AM02SOA (14 pages)
16 July 2017Statement of affairs with form AM02SOA (14 pages)
28 June 2017Statement of administrator's proposal (44 pages)
28 June 2017Statement of administrator's proposal (44 pages)
20 June 2017Registered office address changed from 32-38 Scrutton Street London EC2A 4RQ England to 15 Canada Square London E14 5GL on 20 June 2017 (2 pages)
20 June 2017Registered office address changed from 32-38 Scrutton Street London EC2A 4RQ England to 15 Canada Square London E14 5GL on 20 June 2017 (2 pages)
15 June 2017Appointment of an administrator (3 pages)
15 June 2017Appointment of an administrator (3 pages)
1 June 2017Satisfaction of charge 18 in full (2 pages)
1 June 2017Satisfaction of charge 17 in full (1 page)
1 June 2017Satisfaction of charge 17 in full (1 page)
1 June 2017Satisfaction of charge 18 in full (2 pages)
18 November 2016Amended full accounts made up to 30 January 2016 (59 pages)
18 November 2016Amended full accounts made up to 30 January 2016 (59 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
1 November 2016Register inspection address has been changed from 46 Colebrooke Row London N1 8AF England to 32-38 Scrutton Street London EC2A 4RQ (1 page)
1 November 2016Register inspection address has been changed from 46 Colebrooke Row London N1 8AF England to 32-38 Scrutton Street London EC2A 4RQ (1 page)
26 October 2016Full accounts made up to 30 January 2016 (58 pages)
26 October 2016Full accounts made up to 30 January 2016 (58 pages)
1 July 2016Termination of appointment of Rosemary Anne Foster as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Rosemary Anne Foster as a director on 30 June 2016 (1 page)
24 June 2016Change of name notice (2 pages)
24 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-21
(2 pages)
24 June 2016Change of name notice (2 pages)
24 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-21
(2 pages)
17 June 2016Appointment of Mrs Julia Carole Durbin as a director on 16 June 2016 (2 pages)
17 June 2016Appointment of Mrs Sarah Joanne Morgan as a director on 16 June 2016 (2 pages)
17 June 2016Appointment of Mrs Julia Carole Durbin as a director on 16 June 2016 (2 pages)
17 June 2016Appointment of Mrs Sarah Joanne Morgan as a director on 16 June 2016 (2 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 2015Full accounts made up to 31 January 2015 (39 pages)
12 November 2015Full accounts made up to 31 January 2015 (39 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 19,338,344.3
(5 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 19,338,344.3
(5 pages)
27 April 2015Registration of charge 010757520023, created on 24 April 2015 (40 pages)
27 April 2015Registration of charge 010757520023, created on 24 April 2015 (40 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 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 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)
2 April 2015Termination of appointment of Sarah Morris as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Sarah Morris as a director on 31 March 2015 (1 page)
10 November 2014Full accounts made up to 25 January 2014 (37 pages)
10 November 2014Full accounts made up to 25 January 2014 (37 pages)
7 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 19,338,344.3
(5 pages)
7 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 19,338,344.3
(5 pages)
22 September 2014Satisfaction of charge 11 in full (1 page)
22 September 2014Satisfaction of charge 14 in full (1 page)
22 September 2014Satisfaction of charge 16 in full (2 pages)
22 September 2014Satisfaction of charge 11 in full (1 page)
22 September 2014Satisfaction of charge 16 in full (2 pages)
22 September 2014Satisfaction of charge 14 in full (1 page)
27 March 2014Appointment of Rosemary Anne Foster as a director (2 pages)
27 March 2014Appointment of Rosemary Anne Foster as a director (2 pages)
13 March 2014Termination of appointment of John Hobson as a director (1 page)
13 March 2014Termination of appointment of John Hobson as a director (1 page)
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 2013Register inspection address has been changed from C/O Computershare Investor Services Plc the Pavillions Bridgwater Road Bristol BS13 8AE United Kingdom (1 page)
15 November 2013Register inspection address has been changed from C/O Computershare Investor Services Plc the Pavillions Bridgwater Road Bristol BS13 8AE United Kingdom (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 19,338,344.3
(5 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 19,338,344.3
(5 pages)
30 September 2013Group of companies' accounts made up to 26 January 2013 (27 pages)
30 September 2013Group of companies' accounts made up to 26 January 2013 (27 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)
1 May 2013Appointment of Mr Philip Watt as a secretary (1 page)
1 May 2013Termination of appointment of Ian Johnson as a secretary (1 page)
1 May 2013Appointment of Mr Philip Watt as a secretary (1 page)
1 May 2013Termination of appointment of Ian Johnson as a secretary (1 page)
30 April 2013Appointment of Mr John Robert Hobson as a director (2 pages)
30 April 2013Appointment of Mr John Robert Hobson as a director (2 pages)
20 March 2013Appointment of Ms Teresa Tideman as a director (2 pages)
20 March 2013Appointment of Ms Teresa Tideman as a director (2 pages)
9 February 2013Particulars of a charge subject to which a property has been acquired / charge no: 21 (5 pages)
9 February 2013Particulars of a charge subject to which a property has been acquired / charge no: 21 (5 pages)
9 February 2013Particulars of a charge subject to which a property has been acquired / charge no: 22 (5 pages)
9 February 2013Particulars of a charge subject to which a property has been acquired / charge no: 22 (5 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)
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 (4 pages)
1 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
26 October 2012Group of companies' accounts made up to 28 April 2012 (41 pages)
26 October 2012Group of companies' accounts made up to 28 April 2012 (41 pages)
2 October 2012Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page)
2 October 2012Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page)
12 September 2012Company name changed jacques vert LIMITED\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-07
(2 pages)
12 September 2012Certificate of re-registration from Public Limited Company to Private (1 page)
12 September 2012Company name changed jacques vert LIMITED\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-07
(2 pages)
12 September 2012Re-registration of Memorandum and Articles (38 pages)
12 September 2012Re-registration of Memorandum and Articles (38 pages)
12 September 2012Certificate of re-registration from Public Limited Company to Private (1 page)
12 September 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 September 2012Re-registration from a public company to a private limited company (2 pages)
12 September 2012Change of name notice (2 pages)
12 September 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 September 2012Change of name notice (2 pages)
12 September 2012Re-registration from a public company to a private limited company (2 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 20 (8 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 20 (8 pages)
14 February 2012Termination of appointment of Christopher Baker as a director (1 page)
14 February 2012Termination of appointment of Jessica Burley as a director (1 page)
14 February 2012Termination of appointment of Gillian Berkmen as a director (1 page)
14 February 2012Termination of appointment of Jessica Burley as a director (1 page)
14 February 2012Termination of appointment of Gillian Berkmen as a director (1 page)
14 February 2012Termination of appointment of Stephen Bodger as a director (1 page)
14 February 2012Termination of appointment of Stephen Bodger as a director (1 page)
14 February 2012Termination of appointment of Christopher Baker as a director (1 page)
3 January 2012Statement of capital following an allotment of shares on 29 December 2011
  • GBP 19,338,344.3
(3 pages)
3 January 2012Statement of capital following an allotment of shares on 29 December 2011
  • GBP 19,338,344.3
(3 pages)
11 November 2011Annual return made up to 19 October 2011 no member list (7 pages)
11 November 2011Annual return made up to 19 October 2011 no member list (7 pages)
28 September 2011Group of companies' accounts made up to 30 April 2011 (48 pages)
28 September 2011Group of companies' accounts made up to 30 April 2011 (48 pages)
6 January 2011Appointment of Mr Ian Johnson as a secretary (1 page)
6 January 2011Termination of appointment of Nicholas Heard as a secretary (1 page)
6 January 2011Appointment of Mr Ian Johnson as a secretary (1 page)
6 January 2011Termination of appointment of Nicholas Heard as a secretary (1 page)
5 November 2010Annual return made up to 19 October 2010 with bulk list of shareholders (19 pages)
5 November 2010Annual return made up to 19 October 2010 with bulk list of shareholders (19 pages)
7 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 October 2010Memorandum and Articles of Association (54 pages)
7 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 October 2010Memorandum and Articles of Association (54 pages)
6 October 2010Group of companies' accounts made up to 24 April 2010 (52 pages)
6 October 2010Group of companies' accounts made up to 24 April 2010 (52 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 19 (33 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 19 (33 pages)
8 December 2009Appointment of Gillian Berkmen as a director (2 pages)
8 December 2009Appointment of Jessica Jane Burley as a director (2 pages)
8 December 2009Appointment of Gillian Berkmen as a director (2 pages)
8 December 2009Appointment of Jessica Jane Burley as a director (2 pages)
14 November 2009Annual return made up to 19 October 2009 with bulk list of shareholders (18 pages)
14 November 2009Annual return made up to 19 October 2009 with bulk list of shareholders (18 pages)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Register(s) moved to registered inspection location (1 page)
9 November 2009Register inspection address has been changed (1 page)
9 November 2009Register inspection address has been changed (1 page)
29 October 2009Director's details changed for Stephen Graham Bodger on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Graham Bodger on 14 October 2009 (2 pages)
23 October 2009Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page)
23 October 2009Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages)
23 October 2009Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page)
23 October 2009Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages)
23 October 2009Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages)
23 October 2009Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages)
14 October 2009Group of companies' accounts made up to 25 April 2009 (47 pages)
14 October 2009Group of companies' accounts made up to 25 April 2009 (47 pages)
12 October 2009Statement of company's objects (2 pages)
12 October 2009Statement of company's objects (2 pages)
2 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(56 pages)
2 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(56 pages)
8 May 2009Appointment terminated director shena macdonald (1 page)
8 May 2009Appointment terminated director shena macdonald (1 page)
19 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
19 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
27 November 2008Group of companies' accounts made up to 26 April 2008 (51 pages)
27 November 2008Group of companies' accounts made up to 26 April 2008 (51 pages)
5 November 2008Return made up to 19/10/08; bulk list available separately (8 pages)
5 November 2008Return made up to 19/10/08; bulk list available separately (8 pages)
24 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 September 2008Appointment terminated secretary daphne cash (1 page)
15 September 2008Secretary appointed mr nicholas james heard (1 page)
15 September 2008Secretary appointed mr nicholas james heard (1 page)
15 September 2008Appointment terminated secretary daphne cash (1 page)
17 November 2007Declaration of satisfaction of mortgage/charge (1 page)
17 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
29 October 2007Return made up to 19/10/07; bulk list available separately (10 pages)
29 October 2007Return made up to 19/10/07; bulk list available separately (10 pages)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
30 August 2007Group of companies' accounts made up to 28 April 2007 (42 pages)
30 August 2007Group of companies' accounts made up to 28 April 2007 (42 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
4 December 2006Return made up to 19/10/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 December 2006Return made up to 19/10/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 November 2006Registered office changed on 30/11/06 from: 22 plumbers row, london, E1 1EZ (1 page)
30 November 2006Registered office changed on 30/11/06 from: 22 plumbers row, london, E1 1EZ (1 page)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
5 October 2006New secretary appointed (2 pages)
5 October 2006New secretary appointed (2 pages)
5 October 2006Secretary resigned (1 page)
5 October 2006Secretary resigned (1 page)
2 August 2006Group of companies' accounts made up to 29 April 2006 (44 pages)
2 August 2006Group of companies' accounts made up to 29 April 2006 (44 pages)
16 November 2005Return made up to 19/10/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 November 2005Return made up to 19/10/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
5 October 2005Ad 01/04/04--------- £ si [email protected] (2 pages)
5 October 2005Ad 27/02/03--------- £ si [email protected] (2 pages)
5 October 2005Ad 01/04/04--------- £ si [email protected] (2 pages)
5 October 2005Ad 27/02/03--------- £ si [email protected] (2 pages)
15 September 2005Group of companies' accounts made up to 30 April 2005 (42 pages)
15 September 2005Group of companies' accounts made up to 30 April 2005 (42 pages)
17 January 2005Return made up to 19/10/04; bulk list available separately (10 pages)
17 January 2005Return made up to 19/10/04; bulk list available separately (10 pages)
13 January 2005New secretary appointed (1 page)
13 January 2005Secretary resigned (1 page)
13 January 2005Secretary resigned (1 page)
13 January 2005New secretary appointed (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
25 August 2004Group of companies' accounts made up to 24 April 2004 (42 pages)
25 August 2004Group of companies' accounts made up to 24 April 2004 (42 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
8 June 2004Return made up to 19/10/03; bulk list available separately (9 pages)
8 June 2004Return made up to 19/10/03; bulk list available separately (9 pages)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
22 September 2003Group of companies' accounts made up to 26 April 2003 (51 pages)
22 September 2003Group of companies' accounts made up to 26 April 2003 (51 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
8 May 2003Auditor's resignation (1 page)
8 May 2003Auditor's resignation (1 page)
6 May 2003New secretary appointed (1 page)
6 May 2003New secretary appointed (1 page)
4 May 2003Director resigned (1 page)
4 May 2003Director resigned (1 page)
4 May 2003Secretary resigned (1 page)
4 May 2003Secretary resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
14 April 2003Ad 27/02/03--------- £ si [email protected]=147872 £ ic 18407273/18555145 (2 pages)
14 April 2003Ad 20/02/03--------- £ si [email protected]=30403 £ ic 18376870/18407273 (2 pages)
14 April 2003Ad 27/02/03--------- £ si [email protected]=147872 £ ic 18407273/18555145 (2 pages)
14 April 2003Ad 20/02/03--------- £ si [email protected]=30403 £ ic 18376870/18407273 (2 pages)
26 March 2003Particulars of mortgage/charge (7 pages)
26 March 2003Particulars of mortgage/charge (19 pages)
26 March 2003Particulars of mortgage/charge (19 pages)
26 March 2003Particulars of mortgage/charge (7 pages)
3 March 2003Ad 13/02/03--------- £ si [email protected]=11815 £ ic 18338010/18349825 (9 pages)
3 March 2003Ad 13/02/03--------- £ si [email protected]=11815 £ ic 18338010/18349825 (9 pages)
3 March 2003Ad 28/01/03--------- £ si [email protected]=182420 £ ic 18155590/18338010 (3 pages)
3 March 2003Ad 06/02/03--------- £ si [email protected]=27045 £ ic 18349825/18376870 (15 pages)
3 March 2003Ad 06/02/03--------- £ si [email protected]=27045 £ ic 18349825/18376870 (15 pages)
3 March 2003Ad 28/01/03--------- £ si [email protected]=182420 £ ic 18155590/18338010 (3 pages)
7 February 2003Ad 02/01/03--------- £ si [email protected]=63589 £ ic 6147288/6210877 (3 pages)
7 February 2003Ad 16/01/03--------- £ si [email protected]=157522 £ ic 5955055/6112577 (3 pages)
7 February 2003Ad 09/01/03--------- £ si [email protected]=34711 £ ic 6112577/6147288 (3 pages)
7 February 2003Ad 16/01/03--------- £ si [email protected]=157522 £ ic 5955055/6112577 (3 pages)
7 February 2003Ad 23/01/03--------- £ si [email protected]=299727 £ ic 5655328/5955055 (3 pages)
7 February 2003Ad 23/01/03--------- £ si [email protected]=299727 £ ic 5655328/5955055 (3 pages)
7 February 2003Ad 02/01/03--------- £ si [email protected]=63589 £ ic 6147288/6210877 (3 pages)
7 February 2003Ad 09/01/03--------- £ si [email protected]=34711 £ ic 6112577/6147288 (3 pages)
7 February 2003Ad 11/12/02-24/12/02 £ si [email protected]=11944713 £ ic 6210877/18155590 (3 pages)
7 February 2003Ad 11/12/02-24/12/02 £ si [email protected]=11944713 £ ic 6210877/18155590 (3 pages)
26 November 2002Return made up to 19/10/02; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
26 November 2002Return made up to 19/10/02; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
15 November 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
15 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 November 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
15 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 November 2002£ nc 8000000/25000000 11/11/02 (1 page)
15 November 2002£ nc 8000000/25000000 11/11/02 (1 page)
18 September 2002Group of companies' accounts made up to 27 April 2002 (29 pages)
18 September 2002Group of companies' accounts made up to 27 April 2002 (29 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
14 May 2002New director appointed (3 pages)
14 May 2002New director appointed (3 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
12 December 2001Return made up to 19/10/01; bulk list available separately (8 pages)
12 December 2001Return made up to 19/10/01; bulk list available separately (8 pages)
30 October 2001Group of companies' accounts made up to 28 April 2001 (31 pages)
30 October 2001Group of companies' accounts made up to 28 April 2001 (31 pages)
29 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 August 2001Ad 24/08/01--------- £ si [email protected]=2600000 £ ic 3055328/5655328 (8 pages)
29 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 August 2001Ad 24/08/01--------- £ si [email protected]=2600000 £ ic 3055328/5655328 (8 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
29 January 2001Registered office changed on 29/01/01 from: 23 plumbers row, london, E1 1EQ (1 page)
29 January 2001Registered office changed on 29/01/01 from: 23 plumbers row, london, E1 1EQ (1 page)
23 November 2000Return made up to 19/10/00; bulk list available separately (8 pages)
23 November 2000Return made up to 19/10/00; bulk list available separately (8 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
25 August 2000Full group accounts made up to 29 April 2000 (35 pages)
25 August 2000Full group accounts made up to 29 April 2000 (35 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
28 October 1999Return made up to 19/10/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1999Return made up to 19/10/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
26 August 1999Full group accounts made up to 1 May 1999 (31 pages)
26 August 1999Full group accounts made up to 1 May 1999 (31 pages)
26 August 1999Full group accounts made up to 1 May 1999 (31 pages)
24 August 1999Return made up to 19/10/98; bulk list available separately (7 pages)
24 August 1999Return made up to 19/10/98; bulk list available separately (7 pages)
22 April 1999Director resigned (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999Director resigned (1 page)
22 December 1998Location of register of members (non legible) (1 page)
22 December 1998Location of register of members (non legible) (1 page)
28 July 1998Full group accounts made up to 2 May 1998 (32 pages)
28 July 1998Full group accounts made up to 2 May 1998 (32 pages)
28 July 1998Full group accounts made up to 2 May 1998 (32 pages)
15 July 1998Location of register of members (non legible) (1 page)
15 July 1998Location of register of members (non legible) (1 page)
16 March 1998New secretary appointed (2 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998New secretary appointed (2 pages)
16 March 1998Secretary resigned (1 page)
19 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
7 January 1998Full group accounts made up to 3 May 1997 (39 pages)
7 January 1998Full group accounts made up to 3 May 1997 (39 pages)
7 January 1998Full group accounts made up to 3 May 1997 (39 pages)
24 November 1997Return made up to 19/10/97; bulk list available separately (7 pages)
24 November 1997Return made up to 19/10/97; bulk list available separately (7 pages)
2 November 1997Delivery ext'd 3 mth 30/04/97 (1 page)
2 November 1997Delivery ext'd 3 mth 30/04/97 (1 page)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
21 March 1997Ad 19/02/97--------- £ si [email protected]=2103330 £ ic 951998/3055328 (5 pages)
21 March 1997Ad 19/02/97--------- £ si [email protected]=2103330 £ ic 951998/3055328 (5 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
5 March 1997Memorandum and Articles of Association (48 pages)
5 March 1997Memorandum and Articles of Association (48 pages)
4 March 1997Nc inc already adjusted 14/02/97 (1 page)
4 March 1997Nc inc already adjusted 14/02/97 (1 page)
24 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
24 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
24 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
24 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
24 January 1997Listing of particulars (62 pages)
24 January 1997Listing of particulars (62 pages)
7 November 1996Return made up to 19/10/96; bulk list available separately (8 pages)
7 November 1996Return made up to 19/10/96; bulk list available separately (8 pages)
1 November 1996Full group accounts made up to 27 April 1996 (44 pages)
1 November 1996Full group accounts made up to 27 April 1996 (44 pages)
9 October 1996Particulars of mortgage/charge (3 pages)
9 October 1996Particulars of mortgage/charge (3 pages)
8 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 September 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 September 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
25 April 1996Location of register of members (1 page)
25 April 1996Location of register of members (1 page)
25 April 1996Location of register of members (1 page)
25 April 1996Location of register of members (1 page)
14 April 1996Location of register of members (non legible) (1 page)
14 April 1996Location of register of members (non legible) (1 page)
15 November 1995Return made up to 19/10/95; bulk list available separately (10 pages)
15 November 1995Return made up to 19/10/95; bulk list available separately (10 pages)
3 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
1 August 1995Full group accounts made up to 29 April 1995 (37 pages)
1 August 1995Full group accounts made up to 29 April 1995 (37 pages)
5 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1995Ad 21/02/95--------- £ si [email protected]=833 £ ic 965364/966197 (2 pages)
10 March 1995Ad 21/02/95--------- £ si [email protected]=833 £ ic 965364/966197 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (170 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (46 pages)
12 October 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 October 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 September 1994Full group accounts made up to 30 April 1994 (32 pages)
16 September 1994Full group accounts made up to 30 April 1994 (32 pages)
27 April 1994Declaration of satisfaction of mortgage/charge (1 page)
27 April 1994Declaration of satisfaction of mortgage/charge (1 page)
1 March 1994Ad 21/01/94--------- £ si [email protected]=500 £ ic 964864/965364 (2 pages)
1 March 1994Ad 21/01/94--------- £ si [email protected]=500 £ ic 964864/965364 (2 pages)
21 October 1993Declaration of satisfaction of mortgage/charge (1 page)
21 October 1993Declaration of satisfaction of mortgage/charge (1 page)
19 October 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 October 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
2 October 1993Particulars of mortgage/charge (3 pages)
2 October 1993Particulars of mortgage/charge (3 pages)
6 September 1993Particulars of mortgage/charge (3 pages)
6 September 1993Particulars of mortgage/charge (3 pages)
15 October 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 October 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 August 1992Particulars of mortgage/charge (3 pages)
27 August 1992Particulars of mortgage/charge (3 pages)
24 August 1992Particulars of mortgage/charge (3 pages)
24 August 1992Particulars of mortgage/charge (3 pages)
11 October 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 October 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 January 1991Particulars of mortgage/charge (3 pages)
23 January 1991Particulars of mortgage/charge (3 pages)
22 November 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 November 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 November 1990Listing of particulars (36 pages)
14 November 1990Listing of particulars (36 pages)
29 October 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 October 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 November 1989Particulars of mortgage/charge (3 pages)
27 November 1989Particulars of mortgage/charge (3 pages)
28 October 1989Declaration of satisfaction of mortgage/charge (1 page)
28 October 1989Declaration of satisfaction of mortgage/charge (1 page)
5 October 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 October 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
31 July 1989Registered office changed on 31/07/89 from: 50 st andrews street, hertford, herts, SG14 1JA (1 page)
31 July 1989Registered office changed on 31/07/89 from: 50 st andrews street, hertford, herts, SG14 1JA (1 page)
5 May 1989Declaration of satisfaction of mortgage/charge (1 page)
5 May 1989Declaration of satisfaction of mortgage/charge (1 page)
16 December 1988Registered office changed (1 page)
26 September 1988Particulars of mortgage/charge (3 pages)
26 September 1988Particulars of mortgage/charge (3 pages)
24 August 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 August 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 September 1986Registered office changed on 10/09/86 from: 23 plumbers row, london E1 (1 page)
10 September 1986Registered office changed on 10/09/86 from: 23 plumbers row, london E1 (1 page)
5 July 1986Group of companies' accounts made up to 19 January 1986 (23 pages)
5 July 1986Group of companies' accounts made up to 19 January 1986 (23 pages)
4 December 1985Certificate of re-registration from Private to Public Limited Company (1 page)
4 December 1985Certificate of re-registration from Private to Public Limited Company (1 page)
9 October 1972Incorporation (13 pages)
9 October 1972Incorporation (13 pages)
9 October 1972Certificate of incorporation (1 page)
9 October 1972Certificate of incorporation (1 page)