Leatherhead
Surrey
KT22 8QJ
Director Name | Mr Apinder Singh Ghura |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2021(46 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Centro One 39 Plender Street London NW1 0DT |
Director Name | Mr Amarjit Singh Grewal |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2021(46 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Centro One 39 Plender Street London NW1 0DT |
Director Name | Mr Stephen Anthony Solomon Marks |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(16 years, 11 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 08 November 2021) |
Role | Chairman And Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 39-41 Egerton Terrace London SW3 2BU |
Secretary Name | Dinesh Raichand Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(16 years, 11 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 26 January 2018) |
Role | Company Director |
Correspondence Address | 4 Chantry Close Harrow Middlesex HA3 9QZ |
Director Name | Catherine Elizabeth Pynor |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(18 years, 1 month after company formation) |
Appointment Duration | 24 years, 1 month (resigned 08 November 2017) |
Role | Retail Director |
Correspondence Address | 5 Henville Road Bromley Kent BR1 3HX |
Director Name | Nicholas Charles Holt Mather |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 December 2000) |
Role | Finance Director |
Correspondence Address | Woodmancote House Woodmancote Emsworth Hampshire PO10 8QD |
Director Name | Mr Roy Cameron Naismith |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(25 years, 9 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 26 April 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Corn Store Manor Farm Barns Old Alresford Hampshire SO24 9DH |
Director Name | Adam Castleton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(38 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 October 2015) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mr Lee James Williams |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(40 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2022) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | French Connection Unit B, Dolphin Way Purfleet Essex RM19 1NZ |
Website | frenchconnection.com |
---|---|
Telephone | 0113 2435509 |
Telephone region | Leeds |
Registered Address | Second Floor, Centro One 39 Plender Street London NW1 0DT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100m at £1 | French Connection Group PLC 100.00% Ordinary |
---|---|
1 at £1 | Mr Stephen Anthony Solomon Marks 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £93,189,000 |
Gross Profit | £51,783,000 |
Net Worth | £38,670,000 |
Cash | £13,861,000 |
Current Liabilities | £30,864,000 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 7 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months, 3 weeks from now) |
29 February 1996 | Delivered on: 7 March 1996 Satisfied on: 30 January 1998 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: Part basement part ground floor and mezzanine of 249/257 (odd) regent street L.B. of city of westminster. Fully Satisfied |
---|---|
17 September 1995 | Delivered on: 3 October 1995 Satisfied on: 30 January 1998 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: 193 sloane street london SW1. Fully Satisfied |
17 September 1995 | Delivered on: 3 October 1995 Satisfied on: 30 January 1998 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: 170 kensington high street london W8. Fully Satisfied |
12 July 1994 | Delivered on: 15 July 1994 Satisfied on: 30 January 1998 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under a guarantee and debenture dated 1ST december 1989. Particulars: L/H premises situate on the ground floor and lower ground floors of 140-144 kings road chelsea. Fully Satisfied |
24 June 1994 | Delivered on: 29 June 1994 Satisfied on: 30 January 1998 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to the guarantee and debenture dated 1ST december 1989. Particulars: L/H property comprised in the ground and lower ground floors of nos. 158 and 159 new bond street, london N1 as demised by a lease dated 21/3/94. Fully Satisfied |
27 May 1994 | Delivered on: 17 June 1994 Satisfied on: 30 January 1998 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to the guarantee and debenture dated 1ST december 1989. Particulars: L/H property k/a 249 regent street, london t/no. 292519 and l/h property k/a part 251 regent street, london t/no. LN63558. Fully Satisfied |
7 June 1994 | Delivered on: 10 June 1994 Satisfied on: 30 January 1998 Persons entitled: Barclays Bank PLC Classification: Deed of assignment of guarantee Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this assignment of guarantee. Particulars: All sums of money at any time payable or repayable to the company under the guarantee, together with the full benefit of all legal rights and remedies relating thereo. See the mortgage charge document for full details. Fully Satisfied |
1 December 1989 | Delivered on: 11 December 1989 Satisfied on: 30 January 1998 Persons entitled: Barclays Bank PLC Classification: Trademark mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All trade marks listed under the company's name together with all goodwill of the business and all related rights thereto and therefrom. See the mortgage charge document for full details. Fully Satisfied |
1 December 1989 | Delivered on: 30 January 1998 Satisfied on: 30 January 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
17 December 1996 | Delivered on: 30 December 1996 Satisfied on: 30 January 1998 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a guarantee and debenture dated 1ST day of december 1989 and deed of accession and supplemental charge dated 1ST may 1996. Particulars: Property k/a l/h premises on the basement ground first floors of premises k/a numbers 99/103 long acre odhams walk covent garden london borough of city of westminster. Fully Satisfied |
30 June 1987 | Delivered on: 20 July 1987 Satisfied on: 3 February 1988 Persons entitled: Bank International a Luxenboug Classification: General letter of pledge and hypothecation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All goods, bills of loding waranes, delivery orders, documants of title to goods, & all property of other rights embodied therein. Fully Satisfied |
22 November 1996 | Delivered on: 28 November 1996 Satisfied on: 30 January 1998 Persons entitled: Barclays Bank PLC as Agent and Trustee for the Lenders Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but pursuant to a guarantee and debenture dated 1ST december 1989 and a deed of accession and supplemental charge dated 1ST may 1996. Particulars: L/H property comprised at land and premises situate at basement ground first & second floors 57 brompton road london borough of kensington and chelsea. Fully Satisfied |
13 June 1996 | Delivered on: 24 June 1996 Satisfied on: 30 January 1998 Persons entitled: Barclays Bank PLC, as Agent and Trustee for the Lenders Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but pursuant to a guarantee and debenture dated 1ST december 1989 and deed of accession and supplemental charge dated 1ST may 1996. Particulars: L/H property comprised at 170 kensington high street, l/b of kensington & chelsea.. See the mortgage charge document for full details. Fully Satisfied |
13 June 1996 | Delivered on: 24 June 1996 Satisfied on: 30 January 1998 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to barclays bank PLC as agent and trustee for the lenders on any account whatsoever but pursuant to a guarantee and debenture dated 1ST december 1989 and deed of accession and supplemental charge dated 1ST may 1996 ("the security"). Particulars: All that l/h property comprised at 11 floral street covent garden westminster london borough of city of westminster. Fully Satisfied |
13 June 1996 | Delivered on: 24 June 1996 Satisfied on: 30 January 1998 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to barclays bank PLC as agent and trustee for the lenders on any account whatsoever but pursuant to a guarantee and debenture dated 1ST december 1989 and deed of accession and supplemental charge dated 1ST may 1996 ("the security"). Particulars: All that l/h property comprised in the lock up shop situated on the ground floor and basement of 10 market street the royal exchange manchester greater manchester. Fully Satisfied |
13 June 1996 | Delivered on: 24 June 1996 Satisfied on: 30 January 1998 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to barclays bank PLC as agent and trustee for the lenders on any account whatsoever but pursuant to a guarantee and debenture dated 1ST december 1989 and deed of accession and supplemental charge dated 1ST may 1996 ("the security"). Particulars: All that l/h property comprised at the retail shop unit on basement ground and first floor levels k/a unit 3 burtons arcade leeds west yorkshire. Fully Satisfied |
13 June 1996 | Delivered on: 24 June 1996 Satisfied on: 30 January 1998 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to barclays bank PLC as agent and trustee for the lenders on any account whatsoever but pursuant to a guarantee and debenture dated 1ST december 1989 and deed of accession and supplemental charge dated 1ST may 1996 ("the security"). Particulars: All that l/h property comprised in the part basement ground floor and mezzanine of 248/251 (odd) regent street london borough of city of westminster. Fully Satisfied |
13 June 1996 | Delivered on: 24 June 1996 Satisfied on: 30 January 1998 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to barclays bank PLC as agent and trustee for the lenders on any account whatsoever but pursuant to a guarantee and debenture dated 1ST december 1989 and deed of accession and supplemental charge dated 1ST may 1996 ("the security"). Particulars: All that l/h property k/a or being 193 sloane street t/n NGL320932 in the london borough of kensington and chelsea. Fully Satisfied |
13 June 1996 | Delivered on: 24 June 1996 Satisfied on: 30 January 1998 Persons entitled: Barclays Bank PLC, as Agent and Trustee for the Lenders (As Defined) Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but pursuant to a guarantee and debenture dated 1ST december 1989 and deed of accession and supplemental charge dated 1ST may 1996. Particulars: L/H property k/a or being 10 argyll street l/b of westminster t/no:NGL732202. Fully Satisfied |
13 June 1996 | Delivered on: 24 June 1996 Satisfied on: 30 January 1998 Persons entitled: Barclays Bank PLC, as Agent and Trustee for the Lenders (As Defined) Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but pursuant to a guarantee and debenture dated 1ST december 1989 and deed of accession and supplemental charge dated the 1ST may 1996 ("the security"). Particulars: L/H property 99/103 long acre, odhams walk, covent garden l/b of city of westminster. Fully Satisfied |
1 May 1996 | Delivered on: 16 May 1996 Satisfied on: 30 January 1998 Persons entitled: Barclays Bank PLC Classification: Deed of accession and supplemental charge Secured details: All monies due or to become due from french connection (hong kong) limited to the chargee and to the lenders and each of them 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. Fully Satisfied |
4 March 1980 | Delivered on: 12 March 1980 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies incurred therein to the chargee on any account whatsoever. Particulars: All that undertaking etc charged by the principal and further deeds. Fully Satisfied |
17 November 2021 | Delivered on: 19 November 2021 Persons entitled: GB Europe Management Services Limited (As Security Agent) Classification: A registered charge Particulars: Trade marks of fcuk, french connection, ymc, fc by french connection, fc:baby&device, great plains, UK style by french connection, nicole farhi initial, youtique in various countries. For further details, please refer to the charge document. Outstanding |
23 July 2020 | Delivered on: 29 July 2020 Persons entitled: Huk 101 Limited Classification: A registered charge Particulars: Please refer to schedule 2 (specified assets) for information in respect of intellectual property rights. Outstanding |
26 September 2016 | Delivered on: 6 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 July 2008 | Delivered on: 6 August 2008 Persons entitled: 191 Westbourne Grove Limited Classification: Rent deposit deed Secured details: £16,250.00 due or to become due from the company to the chargee. Particulars: £16,250.00. Outstanding |
25 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
---|---|
12 June 2023 | Registered office address changed from First Floor Centro One 39 Plender Street London NW1 0DT United Kingdom to Second Floor, Centro One 39 Plender Street London NW1 0DT on 12 June 2023 (1 page) |
8 December 2022 | Full accounts made up to 30 June 2022 (31 pages) |
18 July 2022 | Confirmation statement made on 7 July 2022 with updates (4 pages) |
25 April 2022 | Director's details changed for Mr Apinder Singh Ghura on 25 April 2022 (2 pages) |
25 April 2022 | Director's details changed for Mr Amarjit Singh Grewal on 25 April 2022 (2 pages) |
2 March 2022 | Termination of appointment of Lee James Williams as a director on 28 February 2022 (1 page) |
7 February 2022 | Satisfaction of charge 23 in full (1 page) |
7 January 2022 | Current accounting period extended from 31 January 2022 to 30 June 2022 (1 page) |
23 November 2021 | Satisfaction of charge 012223350025 in full (1 page) |
19 November 2021 | Registration of charge 012223350026, created on 17 November 2021 (80 pages) |
16 November 2021 | Change of details for French Connection Group Plc as a person with significant control on 15 November 2021 (2 pages) |
8 November 2021 | Termination of appointment of Stephen Anthony Solomon Marks as a director on 8 November 2021 (1 page) |
8 November 2021 | Appointment of Mr Apinder Singh Ghura as a director on 8 November 2021 (2 pages) |
8 November 2021 | Appointment of Mr Amarjit Singh Grewal as a director on 8 November 2021 (2 pages) |
24 July 2021 | Full accounts made up to 31 January 2021 (37 pages) |
7 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
14 October 2020 | Memorandum and Articles of Association (4 pages) |
14 October 2020 | Resolutions
|
7 August 2020 | Full accounts made up to 31 January 2020 (36 pages) |
1 August 2020 | Satisfaction of charge 012223350024 in full (4 pages) |
29 July 2020 | Registration of charge 012223350025, created on 23 July 2020 (133 pages) |
20 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
15 August 2019 | Director's details changed for Mr Lee James Williams on 15 August 2019 (2 pages) |
6 August 2019 | Full accounts made up to 31 January 2019 (24 pages) |
9 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
24 July 2018 | Full accounts made up to 31 January 2018 (23 pages) |
13 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
7 February 2018 | Change of details for French Connection Group Plc as a person with significant control on 29 August 2017 (2 pages) |
6 February 2018 | Termination of appointment of Dinesh Raichand Shah as a secretary on 26 January 2018 (1 page) |
8 November 2017 | Termination of appointment of Catherine Elizabeth Pynor as a director on 8 November 2017 (1 page) |
8 November 2017 | Termination of appointment of Catherine Elizabeth Pynor as a director on 8 November 2017 (1 page) |
30 October 2017 | Full accounts made up to 31 January 2017 (22 pages) |
30 October 2017 | Full accounts made up to 31 January 2017 (22 pages) |
29 August 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to First Floor Centro One 39 Plender Street London NW1 0DT on 29 August 2017 (1 page) |
29 August 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to First Floor Centro One 39 Plender Street London NW1 0DT on 29 August 2017 (1 page) |
17 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
6 October 2016 | Registration of charge 012223350024, created on 26 September 2016 (24 pages) |
6 October 2016 | Registration of charge 012223350024, created on 26 September 2016 (24 pages) |
9 August 2016 | Full accounts made up to 31 January 2016 (24 pages) |
9 August 2016 | Full accounts made up to 31 January 2016 (24 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
19 April 2016 | Appointment of Mr Lee James Williams as a director on 4 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Lee James Williams as a director on 4 April 2016 (2 pages) |
9 November 2015 | Termination of appointment of Adam Castleton as a director on 30 October 2015 (1 page) |
9 November 2015 | Termination of appointment of Adam Castleton as a director on 30 October 2015 (1 page) |
28 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
13 July 2015 | Full accounts made up to 31 January 2015 (19 pages) |
13 July 2015 | Full accounts made up to 31 January 2015 (19 pages) |
11 December 2014 | Statement of capital following an allotment of shares on 21 November 2014
|
11 December 2014 | Resolutions
|
11 December 2014 | Statement of capital following an allotment of shares on 21 November 2014
|
18 August 2014 | Section 519 (2 pages) |
18 August 2014 | Section 519 (2 pages) |
18 August 2014 | Auditor's resignation (2 pages) |
18 August 2014 | Auditor's resignation (2 pages) |
15 August 2014 | Section 519 (2 pages) |
15 August 2014 | Section 519 (2 pages) |
13 August 2014 | Auditor's resignation (3 pages) |
13 August 2014 | Auditor's resignation (3 pages) |
1 August 2014 | Full accounts made up to 31 January 2014 (20 pages) |
1 August 2014 | Full accounts made up to 31 January 2014 (20 pages) |
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
9 October 2013 | Appointment of Adam Castleton as a director (3 pages) |
9 October 2013 | Appointment of Adam Castleton as a director (3 pages) |
29 July 2013 | Full accounts made up to 31 January 2013 (20 pages) |
29 July 2013 | Full accounts made up to 31 January 2013 (20 pages) |
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (6 pages) |
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (6 pages) |
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Termination of appointment of Roy Naismith as a director (2 pages) |
30 May 2013 | Termination of appointment of Roy Naismith as a director (2 pages) |
14 September 2012 | Full accounts made up to 31 January 2012 (20 pages) |
14 September 2012 | Full accounts made up to 31 January 2012 (20 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
12 October 2011 | Full accounts made up to 31 January 2011 (20 pages) |
12 October 2011 | Full accounts made up to 31 January 2011 (20 pages) |
15 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Director's details changed for Neil Pryce Williams on 15 May 2011 (2 pages) |
15 July 2011 | Director's details changed for Neil Pryce Williams on 15 May 2011 (2 pages) |
7 February 2011 | Change of name notice (2 pages) |
7 February 2011 | Company name changed french connection retail LIMITED\certificate issued on 07/02/11
|
7 February 2011 | Change of name notice (2 pages) |
7 February 2011 | Company name changed french connection retail LIMITED\certificate issued on 07/02/11
|
21 July 2010 | Full accounts made up to 31 January 2010 (20 pages) |
21 July 2010 | Full accounts made up to 31 January 2010 (20 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
29 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
28 July 2009 | Director's change of particulars / roy naismith / 05/06/2006 (1 page) |
28 July 2009 | Director's change of particulars / roy naismith / 05/06/2006 (1 page) |
24 July 2009 | Director's change of particulars / stephen marks / 04/08/2008 (1 page) |
24 July 2009 | Director's change of particulars / stephen marks / 04/08/2008 (1 page) |
16 July 2009 | Full accounts made up to 31 January 2009 (18 pages) |
16 July 2009 | Full accounts made up to 31 January 2009 (18 pages) |
14 January 2009 | Ad 03/12/08\gbp si 20000000@1=20000000\gbp ic 5000100/25000100\ (2 pages) |
14 January 2009 | Ad 03/12/08\gbp si 20000000@1=20000000\gbp ic 5000100/25000100\ (2 pages) |
2 January 2009 | Resolutions
|
2 January 2009 | Gbp nc 5000100/25000100\03/12/08 (1 page) |
2 January 2009 | Gbp nc 5000100/25000100\03/12/08 (1 page) |
2 January 2009 | Resolutions
|
22 September 2008 | Full accounts made up to 31 January 2008 (18 pages) |
22 September 2008 | Full accounts made up to 31 January 2008 (18 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
4 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
25 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
25 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
5 July 2007 | Full accounts made up to 31 January 2007 (18 pages) |
5 July 2007 | Full accounts made up to 31 January 2007 (18 pages) |
28 September 2006 | Nc inc already adjusted 26/05/06 (1 page) |
28 September 2006 | Nc inc already adjusted 26/05/06 (1 page) |
17 August 2006 | Resolutions
|
17 August 2006 | Resolutions
|
16 August 2006 | Ad 31/05/06--------- £ si 5000000@1 (2 pages) |
16 August 2006 | Ad 31/05/06--------- £ si 5000000@1 (2 pages) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Return made up to 07/07/06; full list of members (3 pages) |
9 August 2006 | Return made up to 07/07/06; full list of members (3 pages) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Full accounts made up to 31 January 2006 (16 pages) |
12 June 2006 | Full accounts made up to 31 January 2006 (16 pages) |
3 November 2005 | Resolutions
|
3 November 2005 | Resolutions
|
27 July 2005 | Registered office changed on 27/07/05 from: 30 old burlington street london W1S 3NL (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 30 old burlington street london W1S 3NL (1 page) |
20 July 2005 | Return made up to 07/07/05; full list of members
|
20 July 2005 | Return made up to 07/07/05; full list of members
|
6 July 2005 | Full accounts made up to 31 January 2005 (16 pages) |
6 July 2005 | Full accounts made up to 31 January 2005 (16 pages) |
22 July 2004 | Return made up to 07/07/04; full list of members
|
22 July 2004 | Return made up to 07/07/04; full list of members
|
7 July 2004 | Registered office changed on 07/07/04 from: 1 old burlington st london W1X 1LA (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: 1 old burlington st london W1X 1LA (1 page) |
27 May 2004 | Full accounts made up to 31 January 2004 (14 pages) |
27 May 2004 | Full accounts made up to 31 January 2004 (14 pages) |
30 July 2003 | Return made up to 07/07/03; full list of members (8 pages) |
30 July 2003 | Return made up to 07/07/03; full list of members (8 pages) |
10 May 2003 | Full accounts made up to 31 January 2003 (14 pages) |
10 May 2003 | Full accounts made up to 31 January 2003 (14 pages) |
11 July 2002 | Return made up to 07/07/02; full list of members (8 pages) |
11 July 2002 | Return made up to 07/07/02; full list of members (8 pages) |
3 July 2002 | Full accounts made up to 31 January 2002 (14 pages) |
3 July 2002 | Full accounts made up to 31 January 2002 (14 pages) |
22 August 2001 | New director appointed (4 pages) |
22 August 2001 | New director appointed (4 pages) |
26 July 2001 | Return made up to 07/07/01; full list of members (7 pages) |
26 July 2001 | Return made up to 07/07/01; full list of members (7 pages) |
22 May 2001 | Full accounts made up to 31 January 2001 (14 pages) |
22 May 2001 | Full accounts made up to 31 January 2001 (14 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
24 July 2000 | Return made up to 07/07/00; full list of members
|
24 July 2000 | Return made up to 07/07/00; full list of members
|
13 June 2000 | Full accounts made up to 31 January 2000 (14 pages) |
13 June 2000 | Full accounts made up to 31 January 2000 (14 pages) |
21 July 1999 | Full accounts made up to 31 January 1999 (14 pages) |
21 July 1999 | Return made up to 07/07/99; no change of members
|
21 July 1999 | Full accounts made up to 31 January 1999 (14 pages) |
21 July 1999 | Return made up to 07/07/99; no change of members
|
22 July 1998 | Return made up to 07/07/98; full list of members (8 pages) |
22 July 1998 | Return made up to 07/07/98; full list of members (8 pages) |
15 June 1998 | Full accounts made up to 31 January 1998 (14 pages) |
15 June 1998 | Full accounts made up to 31 January 1998 (14 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (4 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (4 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (5 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (5 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 July 1997 | Return made up to 07/07/97; full list of members
|
13 July 1997 | Return made up to 07/07/97; full list of members
|
20 May 1997 | Full accounts made up to 31 January 1997 (14 pages) |
20 May 1997 | Full accounts made up to 31 January 1997 (14 pages) |
30 December 1996 | Particulars of mortgage/charge (3 pages) |
30 December 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1996 | Particulars of mortgage/charge (3 pages) |
29 July 1996 | Return made up to 07/07/96; full list of members (7 pages) |
29 July 1996 | Return made up to 07/07/96; full list of members (7 pages) |
24 June 1996 | Particulars of mortgage/charge (3 pages) |
24 June 1996 | Particulars of mortgage/charge (3 pages) |
24 June 1996 | Particulars of mortgage/charge (3 pages) |
24 June 1996 | Particulars of mortgage/charge (3 pages) |
24 June 1996 | Particulars of mortgage/charge (3 pages) |
24 June 1996 | Particulars of mortgage/charge (3 pages) |
24 June 1996 | Particulars of mortgage/charge (3 pages) |
24 June 1996 | Particulars of mortgage/charge (3 pages) |
24 June 1996 | Particulars of mortgage/charge (3 pages) |
24 June 1996 | Particulars of mortgage/charge (3 pages) |
24 June 1996 | Particulars of mortgage/charge (3 pages) |
24 June 1996 | Particulars of mortgage/charge (3 pages) |
24 June 1996 | Particulars of mortgage/charge (3 pages) |
24 June 1996 | Particulars of mortgage/charge (3 pages) |
24 June 1996 | Particulars of mortgage/charge (3 pages) |
24 June 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Full accounts made up to 31 January 1996 (14 pages) |
20 June 1996 | Full accounts made up to 31 January 1996 (14 pages) |
16 May 1996 | Particulars of mortgage/charge (13 pages) |
16 May 1996 | Particulars of mortgage/charge (13 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
18 July 1995 | Return made up to 07/07/95; full list of members (8 pages) |
18 July 1995 | Full accounts made up to 31 January 1995 (14 pages) |
18 July 1995 | Full accounts made up to 31 January 1995 (14 pages) |
18 July 1995 | Return made up to 07/07/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
4 May 1993 | Company name changed lilajoy LIMITED\certificate issued on 04/05/93 (2 pages) |
4 May 1993 | Company name changed lilajoy LIMITED\certificate issued on 04/05/93 (2 pages) |
5 February 1990 | Resolutions
|
5 February 1990 | Memorandum and Articles of Association (14 pages) |
5 February 1990 | Memorandum and Articles of Association (14 pages) |
5 February 1990 | Resolutions
|
8 August 1975 | Certificate of incorporation (1 page) |
8 August 1975 | Certificate of incorporation (1 page) |