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(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Centro One 39 Plender Street London NW1 0DT |
Director Name | Mr Apinder Singh Ghura |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2021(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Centro One 39 Plender Street London NW1 0DT |
Director Name | Mr Stephen Anthony Solomon Marks |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(12 years, 4 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 08 November 2021) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Centro One 39 Plender Street London NW1 0DT |
Director Name | Michael Axelrod |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 1991(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 09 October 2001) |
Role | Company Director |
Correspondence Address | 27 Applegreen Drive Old Westbury New York Foreign |
Director Name | Mr Stephen Edward Charles Malme |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(12 years, 4 months after company formation) |
Appointment Duration | -37 years, 7 months (resigned 24 January 1955) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Mornington Road Chingford London E4 7DT |
Director Name | Michael Shen |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(12 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 November 1991) |
Role | Company Director |
Correspondence Address | 20 Courthouse Road Finchley London N12 7PJ |
Secretary Name | Francois Paul Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(12 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 39 Nevern Square London SW5 9PE |
Secretary Name | John Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 1994) |
Role | Company Finance Director |
Correspondence Address | 15 Westmoreland Road London SW13 9RZ |
Director Name | Terence Alan Evan Wynne Wardale |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 1995) |
Role | Chairman And Company Director |
Country of Residence | England |
Correspondence Address | Flat 8 Craven Lodge 15-17 Craven Hill London W2 3ER |
Director Name | John Ellis |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 1994) |
Role | Company Finance Director |
Correspondence Address | 15 Westmoreland Road London SW13 9RZ |
Director Name | Nicholas Charles Holt Mather |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 December 2000) |
Role | Financial Director |
Correspondence Address | Woodmancote House Woodmancote Emsworth Hampshire PO10 8QD |
Secretary Name | Nicholas Charles Holt Mather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 December 2000) |
Role | Financial Director |
Correspondence Address | Woodmancote House Woodmancote Emsworth Hampshire PO10 8QD |
Director Name | Mr David Alan Bernstein |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(16 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Fitzalan Road Finchley London N3 3PE |
Director Name | Mr Roy Cameron Naismith |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(21 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 26 April 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Threshing Barn Manor Farm Old Alresford Hampshire SO24 9DH |
Secretary Name | Mr Roy Cameron Naismith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(21 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 26 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Threshing Barn Manor Farm Old Alresford Hampshire SO24 9DH |
Director Name | Mr David Barry Rockberger |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cyprus Avenue Finchley London N3 1ST |
Director Name | Mr Dean Anthony Murray |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(27 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Farm Gilmorton Lane Willoughby Waterleys Leicestershire LE8 6UE |
Director Name | Claire Angela Kent |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 08 October 2008(29 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 September 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Montague Road Richmond Surrey TW10 6QW |
Director Name | Adam Castleton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(34 years, 7 months 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 |
Secretary Name | Adam Castleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 October 2015) |
Role | Company Director |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Secretary Name | Mr Neil Pryce Williams |
---|---|
Status | Resigned |
Appointed | 31 October 2015(36 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 27 April 2016) |
Role | Company Director |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mr Christos Emilios Angelides |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(37 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar Grange 73 Bakers Lane Knowle Solihull B93 8PW |
Director Name | Mr Lee James Williams |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(37 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2022) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | First Floor Centro One 39 Plender Street London NW1 0DT |
Secretary Name | Mr Lee Williams |
---|---|
Status | Resigned |
Appointed | 27 April 2016(37 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 2022) |
Role | Company Director |
Correspondence Address | First Floor Centro One 39 Plender Street London NW1 0DT |
Director Name | Mr Robin Andrew Keir Wedderburn Piggott |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2017(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Centro One 39 Plender Street London NW1 0DT |
Director Name | Mrs Sarah Curran |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2017(38 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Centro One 39 Plender Street London NW1 0DT |
Director Name | Mr Neil Lloyd Page |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2021(42 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Centro One 39 Plender Street London NW1 0DT |
Website | frenchconnection.com |
---|---|
Telephone | 020 70367200 |
Telephone region | London |
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 |
8.1m at £0.01 | Chase Nominees LTD 8.46% Ordinary |
---|---|
6.1m at £0.01 | Hsbc Global Custody Nominee (Uk) 6.31% Ordinary |
- | OTHER 46.12% - |
37.6m at £0.01 | Stephen Anthony Solomon Marks 39.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £178,500,000 |
Gross Profit | £83,400,000 |
Net Worth | £55,600,000 |
Cash | £23,200,000 |
Current Liabilities | £37,700,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
5 September 1980 | Delivered on: 23 September 1980 Satisfied on: 24 April 2001 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: 8 market street, manchester royal exchange, great manchester. Fully Satisfied |
---|---|
5 September 1980 | Delivered on: 23 September 1980 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: 21, kensington church walk, kensington, borough of kensington & chelsea, london. Fully Satisfied |
5 September 1980 | Delivered on: 23 September 1980 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: Shop premises on the ground floor and basement of 3, kensington church st, kensington & chelsea, london. Fully Satisfied |
5 September 1980 | Delivered on: 23 September 1980 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: 231, the vale, acton, ealing, london. Fully Satisfied |
5 September 1980 | Delivered on: 23 September 1980 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: 10, the poultry, nottingham, nottinghamshire. Fully Satisfied |
5 September 1980 | Delivered on: 13 September 1980 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 of building known as no's 119,121 & 124 above bar street, & no's 1 & 3, civic centre road, southampton, hampshire. Fully Satisfied |
12 September 1996 | Delivered on: 24 September 1996 Satisfied on: 30 January 1998 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge (supplemental to a guarantee and debenture dated 1ST december 1989 and deed of accession and supplemental charge dated 1ST may 1996 made between the company and others (1) and the bank(2), as agent and trustee on behalf of the le Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but pursuant to the said security. Particulars: L/H property comprised in the first floor, secind floors, roof garden together with the appurtenances at berkeley house, 197 ashley road, hale, greater manchester t/no. GM407367. 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: F/H property k/a 99 fairfield road, bow, l/b of tower hamlets t/no. 165161. 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: F/H property k/a 85 to 95 (odd numbers) fairfield road, bow, l/b of tower hamlets t/no. NGL96974. 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: F/H property k/a 97 fairfield road, bow, l/b of tower hamlets t/no. 122582. Fully Satisfied |
5 September 1980 | Delivered on: 23 September 1980 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: Studio's 7 & 8, 5, kensington church street, on 1ST fl, together with ground fl work room, kensington and chelsea, london. 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: F/H property k/a land at the back of 75 to 93 (odd) fairfield road, poplar, l/b of tower hamlets t/no. NGL222358. 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 pursuant to a guarantee and debenture dated 1ST december 1989 and deed of accession and supplemental charge dated 1ST may 1996. Particulars: F/H property k/a 79, 81 and 83 fairfield road, bow, l/b of tower hamlets t/no. NGL95231. 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 the first and mezzanine floors of carnaby court and k/a 16 fouberts place, l/b of city of westminster.. 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, 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: F/H property k/a artillery works and 77 fairfield road, poplar, l/b of tower hamlets t/no. NGL221794. 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 |
8 January 1996 | Delivered on: 11 January 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: F/H property k/a 75 to 93 (odd numbers ) fairfield road poplar l/b of tower hamlets t/no ngl 222358. Fully Satisfied |
8 January 1996 | Delivered on: 11 January 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: F/H property k/a 79 81 and 83 fairfield road bow l/b of tower hamlets t/no NGL95231. Fully Satisfied |
8 January 1996 | Delivered on: 11 January 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: F/H property k/a 97 fairfield road l/b of tower hamlets t/no NGL122582. Fully Satisfied |
8 January 1996 | Delivered on: 11 January 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: F/H prop k/a 85 to 95 (odd numbers) fairfield road bow l/b of tower hamlets t/no ngl 96974. Fully Satisfied |
8 January 1996 | Delivered on: 11 January 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: F/H property k/a 99 fairfield road poplar l/b of tower hamlets t/no 165161. Fully Satisfied |
5 September 1930 | Delivered on: 23 September 1980 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: Unit 3, burtons arcade, leeds, west yorkshire. Fully Satisfied |
8 January 1996 | Delivered on: 11 January 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: F/H land and buildings k/a or being artillery works and 77 fairfield road poplar l/b of tower hamlets t/no ngl 221794. Fully Satisfied |
1 December 1989 | Delivered on: 11 December 1989 Satisfied on: 30 January 1998 Persons entitled: Barclays Bank(As Agent and Trustee for the Banks, as Defined) Classification: 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: (See form 395 ref M141 for full details). 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 |
1 December 1989 | Delivered on: 11 December 1989 Satisfied on: 30 January 1998 Persons entitled: Barclays Bank(As Agent and Trustee for the Banks, as Defined) Classification: Guarantee & 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: (See form 395 ref M141 for full details). 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 |
30 June 1987 | Delivered on: 20 July 1987 Persons entitled: Banque Internationale Alexemboug Classification: General letter of pledge and hypothecation Secured details: All monies due or to become due from the company to the chargee. Particulars: All goods, bills of landing warrants, delivery orders, documents of title to goods, and all property and other rights emodied therein, all proceeds of sale or other disposition of the goods, as delivered to or in the possession of the bank,or held to its order, now or at any time. Fully Satisfied |
26 July 1983 | Delivered on: 1 August 1983 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: L/H 16 market hill cambridge cambridgeshire. Fully Satisfied |
18 March 1983 | Delivered on: 5 April 1983 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: L/H 8, market street, manchester situate on the ground floor and in the basement of the building known as manchester royal exchange greater manchester. Fully Satisfied |
1 June 1982 | Delivered on: 1 June 1982 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: L/H the basement ground and first floors of premises known as 10 the paultry, nottingham nottinghamshire. Fully Satisfied |
13 November 1981 | Delivered on: 20 November 1981 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: L/H 6 market st, manchester, greater manchester. Fully Satisfied |
15 December 1980 | Delivered on: 22 December 1980 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: Ground floor shop situate and being number 117 new street, birmingham, west midlands, plus mezzanine floor at rear of said shop and the first and second floors above the said mezzanine floor. Fully Satisfied |
6 September 1980 | Delivered on: 23 September 1980 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: 15, cases street, liverpool, merseyside. 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 named therein to the chargee on any account whatsoever. Particulars: Charged by the principal deed & further deed. Undertaking and all property and assets. 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 |
22 July 2020 | Delivered on: 19 August 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge 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 |
23 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page) |
---|---|
23 January 2024 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 (2 pages) |
23 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (59 pages) |
23 January 2024 | Audit exemption subsidiary accounts made up to 30 June 2023 (21 pages) |
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) |
31 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
31 March 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (21 pages) |
21 March 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (2 pages) |
21 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (57 pages) |
18 July 2022 | Notification of Mip Holdings Ltd as a person with significant control on 8 November 2021 (2 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 Williams as a secretary on 28 February 2022 (1 page) |
2 March 2022 | Termination of appointment of Lee James Williams as a director on 28 February 2022 (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 014105680035 in full (1 page) |
22 November 2021 | Amended group of companies' accounts made up to 31 January 2021 (117 pages) |
19 November 2021 | Scheme of arrangement (9 pages) |
19 November 2021 | Registration of charge 014105680037, created on 17 November 2021 (80 pages) |
15 November 2021 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 November 2021 | Resolutions
|
15 November 2021 | Re-registration from a public company to a private limited company (2 pages) |
15 November 2021 | Re-registration of Memorandum and Articles (10 pages) |
8 November 2021 | Termination of appointment of Sarah Curran as a director on 8 November 2021 (1 page) |
8 November 2021 | Termination of appointment of Neil Lloyd Page as a director on 8 November 2021 (1 page) |
8 November 2021 | Appointment of Mr Amarjit Singh Grewal as a director on 8 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) |
25 September 2021 | Amended group of companies' accounts made up to 31 January 2021 (117 pages) |
27 July 2021 | Group of companies' accounts made up to 31 January 2021 (117 pages) |
13 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
30 June 2021 | Director's details changed for Mr Stephen Anthony Solomon Marks on 30 June 2021 (2 pages) |
30 June 2021 | Secretary's details changed for Mr Lee Williams on 30 June 2021 (1 page) |
11 June 2021 | Register inspection address has been changed to 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
7 April 2021 | Director's details changed for Mr Lee James Williams on 6 April 2021 (2 pages) |
6 April 2021 | Appointment of Mr Neil Lloyd Page as a director on 29 March 2021 (2 pages) |
8 October 2020 | Resolutions
|
28 September 2020 | Termination of appointment of Robin Andrew Keir Wedderburn Piggott as a director on 24 August 2020 (1 page) |
19 August 2020 | Registration of charge 014105680036, created on 22 July 2020 (23 pages) |
11 August 2020 | Group of companies' accounts made up to 31 January 2020 (116 pages) |
1 August 2020 | Satisfaction of charge 014105680034 in full (4 pages) |
29 July 2020 | Registration of charge 014105680035, created on 23 July 2020 (133 pages) |
20 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
29 July 2019 | Auditor's resignation (2 pages) |
9 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
8 June 2019 | Resolutions
|
9 May 2019 | Group of companies' accounts made up to 31 January 2019 (98 pages) |
15 February 2019 | Resolutions
|
31 January 2019 | Resolutions
|
31 January 2019 | Resolutions
|
31 January 2019 | Resolutions
|
12 November 2018 | Statement of capital following an allotment of shares on 29 October 2018
|
25 July 2018 | Group of companies' accounts made up to 31 January 2018 (84 pages) |
18 July 2018 | Resolutions
|
9 July 2018 | Confirmation statement made on 7 July 2018 with updates (4 pages) |
6 July 2018 | Statement of capital following an allotment of shares on 15 May 2018
|
7 February 2018 | Director's details changed for Neil Pryce Williams on 29 August 2017 (2 pages) |
22 September 2017 | Appointment of Mbe Sarah Curran as a director on 19 September 2017 (2 pages) |
22 September 2017 | Appointment of Mbe Sarah Curran as a director on 19 September 2017 (2 pages) |
21 September 2017 | Appointment of Mr Robin Andrew Keir Wedderburn Piggott as a director on 19 September 2017 (2 pages) |
21 September 2017 | Appointment of Mr Robin Andrew Keir Wedderburn Piggott as a director on 19 September 2017 (2 pages) |
19 September 2017 | Termination of appointment of Dean Anthony Murray as a director on 19 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Claire Angela Kent as a director on 19 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Claire Angela Kent as a director on 19 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Dean Anthony Murray as a director on 19 September 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) |
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 | Group of companies' accounts made up to 31 January 2017 (81 pages) |
17 July 2017 | Group of companies' accounts made up to 31 January 2017 (81 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
28 February 2017 | Termination of appointment of Christos Emilios Angelides as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Christos Emilios Angelides as a director on 28 February 2017 (1 page) |
6 October 2016 | Registration of charge 014105680034, created on 26 September 2016 (24 pages) |
6 October 2016 | Registration of charge 014105680034, created on 26 September 2016 (24 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
28 June 2016 | Group of companies' accounts made up to 31 January 2016 (81 pages) |
28 June 2016 | Group of companies' accounts made up to 31 January 2016 (81 pages) |
27 April 2016 | Appointment of Mr Lee Williams as a secretary on 27 April 2016 (2 pages) |
27 April 2016 | Termination of appointment of Neil Pryce Williams as a secretary on 27 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Neil Pryce Williams as a secretary on 27 April 2016 (1 page) |
27 April 2016 | Appointment of Mr Lee Williams as a secretary on 27 April 2016 (2 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) |
5 April 2016 | Appointment of Christos Emilios Angelides as a director on 15 March 2016 (3 pages) |
5 April 2016 | Appointment of Christos Emilios Angelides as a director on 15 March 2016 (3 pages) |
9 November 2015 | Termination of appointment of Adam Castleton as a director on 30 October 2015 (1 page) |
9 November 2015 | Appointment of Mr Neil Pryce Williams as a secretary on 31 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Adam Castleton as a director on 30 October 2015 (1 page) |
9 November 2015 | Appointment of Mr Neil Pryce Williams as a secretary on 31 October 2015 (2 pages) |
4 November 2015 | Termination of appointment of Adam Castleton as a secretary on 30 October 2015 (2 pages) |
4 November 2015 | Termination of appointment of Adam Castleton as a secretary on 30 October 2015 (2 pages) |
22 July 2015 | Annual return made up to 7 July 2015 no member list Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 7 July 2015 no member list Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 7 July 2015 no member list Statement of capital on 2015-07-22
|
2 June 2015 | Group of companies' accounts made up to 31 January 2015 (81 pages) |
2 June 2015 | Group of companies' accounts made up to 31 January 2015 (81 pages) |
21 August 2014 | Group of companies' accounts made up to 31 January 2014 (84 pages) |
21 August 2014 | Group of companies' accounts made up to 31 January 2014 (84 pages) |
6 August 2014 | Annual return made up to 7 July 2014 with bulk list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 7 July 2014 with bulk list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 7 July 2014 with bulk list of shareholders Statement of capital on 2014-08-06
|
15 April 2014 | Section 519 (1 page) |
15 April 2014 | Section 519 (1 page) |
9 October 2013 | Appointment of Adam Castleton as a secretary (3 pages) |
9 October 2013 | Appointment of Adam Castleton as a director (3 pages) |
9 October 2013 | Appointment of Adam Castleton as a director (3 pages) |
9 October 2013 | Appointment of Adam Castleton as a secretary (3 pages) |
23 September 2013 | Termination of appointment of Roy Naismith as a secretary (2 pages) |
23 September 2013 | Termination of appointment of Roy Naismith as a secretary (2 pages) |
17 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
17 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
17 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
22 August 2013 | Termination of appointment of Dean Murray as a director (1 page) |
22 August 2013 | Termination of appointment of Dean Murray as a director (1 page) |
18 July 2013 | Appointment of Dean Anthony Murray as a director (2 pages) |
18 July 2013 | Appointment of Dean Anthony Murray as a director (2 pages) |
16 July 2013 | Group of companies' accounts made up to 31 January 2013 (80 pages) |
16 July 2013 | Group of companies' accounts made up to 31 January 2013 (80 pages) |
6 June 2013 | Appointment of Dean Anthony Murray as a director (2 pages) |
6 June 2013 | Appointment of Dean Anthony Murray as a director (2 pages) |
3 June 2013 | Resolutions
|
3 June 2013 | Resolutions
|
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) |
8 August 2012 | Secretary's details changed for Mr Roy Cameron Naismith on 1 September 2009 (1 page) |
8 August 2012 | Secretary's details changed for Mr Roy Cameron Naismith on 1 September 2009 (1 page) |
8 August 2012 | Director's details changed for Mr Roy Cameron Naismith on 1 September 2009 (1 page) |
8 August 2012 | Director's details changed for Mr Roy Cameron Naismith on 1 September 2009 (1 page) |
8 August 2012 | Secretary's details changed for Mr Roy Cameron Naismith on 1 September 2009 (1 page) |
8 August 2012 | Director's details changed for Mr Roy Cameron Naismith on 1 September 2009 (1 page) |
7 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (21 pages) |
7 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (21 pages) |
7 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (21 pages) |
29 May 2012 | Group of companies' accounts made up to 31 January 2012 (77 pages) |
29 May 2012 | Group of companies' accounts made up to 31 January 2012 (77 pages) |
21 March 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
21 March 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
21 March 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
25 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
25 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
25 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
27 July 2011 | Annual return made up to 7 July 2011 with bulk list of shareholders (18 pages) |
27 July 2011 | Annual return made up to 7 July 2011 with bulk list of shareholders (18 pages) |
27 July 2011 | Annual return made up to 7 July 2011 with bulk list of shareholders (18 pages) |
13 May 2011 | Group of companies' accounts made up to 31 January 2011 (75 pages) |
13 May 2011 | Group of companies' accounts made up to 31 January 2011 (75 pages) |
7 April 2011 | Director's details changed for Neil Pryce Williams on 1 April 2011 (3 pages) |
7 April 2011 | Director's details changed for Neil Pryce Williams on 1 April 2011 (3 pages) |
7 April 2011 | Director's details changed for Neil Pryce Williams on 1 April 2011 (3 pages) |
21 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (23 pages) |
21 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (23 pages) |
21 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (23 pages) |
7 July 2010 | Resolutions
|
7 July 2010 | Resolutions
|
3 June 2010 | Group of companies' accounts made up to 31 January 2010 (74 pages) |
3 June 2010 | Group of companies' accounts made up to 31 January 2010 (74 pages) |
7 September 2009 | Return made up to 07/07/09; full list of members (15 pages) |
7 September 2009 | Return made up to 07/07/09; full list of members (15 pages) |
3 September 2009 | Director's change of particulars / stephen marks / 28/04/2008 (1 page) |
3 September 2009 | Director's change of particulars / stephen marks / 28/04/2008 (1 page) |
16 July 2009 | Appointment terminate, director david barry rockberger logged form (1 page) |
16 July 2009 | Appointment terminate, director david barry rockberger logged form (1 page) |
6 July 2009 | Group of companies' accounts made up to 31 January 2009 (62 pages) |
6 July 2009 | Group of companies' accounts made up to 31 January 2009 (62 pages) |
14 November 2008 | Director appointed claire kent (1 page) |
14 November 2008 | Director appointed claire kent (1 page) |
8 October 2008 | Appointment terminated director david rockberger (1 page) |
8 October 2008 | Appointment terminated director david rockberger (1 page) |
25 July 2008 | Return made up to 07/07/08; bulk list available separately (9 pages) |
25 July 2008 | Return made up to 07/07/08; bulk list available separately (9 pages) |
7 July 2008 | Group of companies' accounts made up to 31 January 2008 (63 pages) |
7 July 2008 | Group of companies' accounts made up to 31 January 2008 (63 pages) |
6 March 2008 | Director appointed dean anthony murray (2 pages) |
6 March 2008 | Director appointed dean anthony murray (2 pages) |
24 July 2007 | Group of companies' accounts made up to 31 January 2007 (60 pages) |
24 July 2007 | Group of companies' accounts made up to 31 January 2007 (60 pages) |
23 July 2007 | Return made up to 07/07/07; bulk list available separately
|
23 July 2007 | Return made up to 07/07/07; bulk list available separately
|
2 April 2007 | Ad 15/03/07--------- £ si [email protected]=35 £ ic 958762/958797 (2 pages) |
2 April 2007 | Ad 15/03/07--------- £ si [email protected]=35 £ ic 958762/958797 (2 pages) |
21 January 2007 | Ad 21/12/06--------- £ si [email protected]=406 £ ic 958356/958762 (2 pages) |
21 January 2007 | Ad 21/12/06--------- £ si [email protected]=406 £ ic 958356/958762 (2 pages) |
17 August 2006 | Return made up to 07/07/06; bulk list available separately
|
17 August 2006 | Return made up to 07/07/06; bulk list available separately
|
30 May 2006 | Group of companies' accounts made up to 31 January 2006 (64 pages) |
30 May 2006 | Group of companies' accounts made up to 31 January 2006 (64 pages) |
2 March 2006 | Ad 08/02/06--------- £ si [email protected]=85 £ ic 958268/958353 (2 pages) |
2 March 2006 | Ad 08/02/06--------- £ si [email protected]=85 £ ic 958268/958353 (2 pages) |
7 February 2006 | Ad 26/01/06--------- £ si [email protected]=175 £ ic 958093/958268 (2 pages) |
7 February 2006 | Ad 26/01/06--------- £ si [email protected]=175 £ ic 958093/958268 (2 pages) |
5 January 2006 | Ad 07/12/05--------- £ si [email protected]=1699 £ ic 956394/958093 (2 pages) |
5 January 2006 | Ad 07/12/05--------- £ si [email protected]=1699 £ ic 956394/958093 (2 pages) |
14 December 2005 | Ad 23/11/05--------- £ si [email protected]=1180 £ ic 954500/955680 (2 pages) |
14 December 2005 | Ad 22/11/05--------- £ si [email protected]=175 £ ic 954325/954500 (2 pages) |
14 December 2005 | Ad 22/11/05--------- £ si [email protected]=175 £ ic 954325/954500 (2 pages) |
14 December 2005 | Ad 24/11/05--------- £ si [email protected]=217 £ ic 956177/956394 (2 pages) |
14 December 2005 | Ad 25/11/05--------- £ si [email protected]=497 £ ic 955680/956177 (2 pages) |
14 December 2005 | Ad 25/11/05--------- £ si [email protected]=497 £ ic 955680/956177 (2 pages) |
14 December 2005 | Ad 24/11/05--------- £ si [email protected]=217 £ ic 956177/956394 (2 pages) |
14 December 2005 | Ad 23/11/05--------- £ si [email protected]=1180 £ ic 954500/955680 (2 pages) |
10 August 2005 | Return made up to 07/07/05; bulk list available separately (9 pages) |
10 August 2005 | Return made up to 07/07/05; bulk list available separately (9 pages) |
29 July 2005 | Group of companies' accounts made up to 31 January 2005 (49 pages) |
29 July 2005 | Group of companies' accounts made up to 31 January 2005 (49 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 30 old burlington street, london, W1S 3NL (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 30 old burlington street, london, W1S 3NL (1 page) |
16 August 2004 | Return made up to 07/07/04; bulk list available separately (9 pages) |
16 August 2004 | Return made up to 07/07/04; bulk list available separately (9 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: 1 0LD burlington street, london, W1X 1LA (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: 1 0LD burlington street, london, W1X 1LA (1 page) |
1 July 2004 | Memorandum and Articles of Association (30 pages) |
1 July 2004 | Memorandum and Articles of Association (30 pages) |
25 May 2004 | Group of companies' accounts made up to 31 January 2004 (42 pages) |
25 May 2004 | Group of companies' accounts made up to 31 January 2004 (42 pages) |
29 April 2004 | Ad 14/04/04--------- £ si [email protected]=750 £ ic 953575/954325 (2 pages) |
29 April 2004 | Ad 14/04/04--------- £ si [email protected]=750 £ ic 953575/954325 (2 pages) |
19 December 2003 | Resolutions
|
19 December 2003 | S-div 04/12/03 (1 page) |
19 December 2003 | S-div 04/12/03 (1 page) |
19 December 2003 | Resolutions
|
10 December 2003 | Resolutions
|
7 October 2003 | Ad 23/09/03--------- £ si [email protected]=1000 £ ic 952575/953575 (2 pages) |
7 October 2003 | Ad 23/09/03--------- £ si [email protected]=1000 £ ic 952575/953575 (2 pages) |
15 August 2003 | Return made up to 07/07/03; bulk list available separately (9 pages) |
15 August 2003 | Return made up to 07/07/03; bulk list available separately (9 pages) |
10 May 2003 | Group of companies' accounts made up to 31 January 2003 (41 pages) |
10 May 2003 | Group of companies' accounts made up to 31 January 2003 (41 pages) |
17 January 2003 | Ad 19/12/02--------- £ si [email protected]=1000 £ ic 951575/952575 (2 pages) |
17 January 2003 | Ad 19/12/02--------- £ si [email protected]=1000 £ ic 951575/952575 (2 pages) |
23 July 2002 | Return made up to 07/07/02; bulk list available separately
|
23 July 2002 | Return made up to 07/07/02; bulk list available separately
|
17 June 2002 | Group of companies' accounts made up to 31 January 2002 (42 pages) |
17 June 2002 | Group of companies' accounts made up to 31 January 2002 (42 pages) |
13 June 2002 | Ad 23/05/02--------- £ si [email protected]=1250 £ ic 950325/951575 (2 pages) |
13 June 2002 | Ad 23/05/02--------- £ si [email protected]=1250 £ ic 950325/951575 (2 pages) |
11 June 2002 | Ad 30/05/02--------- £ si [email protected]=500 £ ic 949825/950325 (2 pages) |
11 June 2002 | Ad 30/05/02--------- £ si [email protected]=500 £ ic 949825/950325 (2 pages) |
29 May 2002 | Resolutions
|
29 May 2002 | Resolutions
|
24 May 2002 | Ad 13/05/02--------- £ si [email protected]=1750 £ ic 948075/949825 (2 pages) |
24 May 2002 | Ad 13/05/02--------- £ si [email protected]=1750 £ ic 948075/949825 (2 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
23 October 2001 | Ad 24/09/01--------- £ si [email protected]=500 £ ic 947575/948075 (2 pages) |
23 October 2001 | Ad 24/09/01--------- £ si [email protected]=500 £ ic 947575/948075 (2 pages) |
8 August 2001 | New director appointed (3 pages) |
8 August 2001 | New director appointed (3 pages) |
8 August 2001 | Group of companies' accounts made up to 31 January 2001 (44 pages) |
8 August 2001 | Group of companies' accounts made up to 31 January 2001 (44 pages) |
3 August 2001 | Return made up to 07/07/01; bulk list available separately
|
3 August 2001 | Return made up to 07/07/01; bulk list available separately
|
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
6 June 2001 | Resolutions
|
6 June 2001 | Resolutions
|
17 May 2001 | Ad 03/05/01--------- £ si [email protected]=500 £ ic 947075/947575 (2 pages) |
17 May 2001 | Ad 03/05/01--------- £ si [email protected]=500 £ ic 947075/947575 (2 pages) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | New secretary appointed;new director appointed (3 pages) |
20 February 2001 | New secretary appointed;new director appointed (3 pages) |
6 February 2001 | Secretary resigned;director resigned (1 page) |
6 February 2001 | Secretary resigned;director resigned (1 page) |
27 November 2000 | Ad 15/11/00--------- £ si [email protected]=1250 £ ic 945825/947075 (2 pages) |
27 November 2000 | Ad 15/11/00--------- £ si [email protected]=1250 £ ic 945825/947075 (2 pages) |
1 August 2000 | Return made up to 07/07/00; bulk list available separately
|
1 August 2000 | Return made up to 07/07/00; bulk list available separately
|
20 July 2000 | Ad 10/07/00--------- £ si [email protected]=500 £ ic 945325/945825 (2 pages) |
20 July 2000 | Ad 10/07/00--------- £ si [email protected]=500 £ ic 945325/945825 (2 pages) |
13 June 2000 | Full group accounts made up to 31 January 2000 (37 pages) |
13 June 2000 | Full group accounts made up to 31 January 2000 (37 pages) |
15 May 2000 | Ad 02/06/99--------- £ si [email protected] (2 pages) |
15 May 2000 | Ad 02/06/99--------- £ si [email protected] (2 pages) |
15 May 2000 | Ad 28/05/99--------- £ si [email protected] (2 pages) |
15 May 2000 | Ad 29/10/99--------- £ si [email protected]=1250 £ ic 944075/945325 (2 pages) |
15 May 2000 | Ad 28/05/99--------- £ si [email protected] (2 pages) |
15 May 2000 | Ad 29/10/99--------- £ si [email protected]=1250 £ ic 944075/945325 (2 pages) |
28 April 2000 | Ad 06/04/00--------- £ si [email protected]=3000 £ ic 941075/944075 (2 pages) |
28 April 2000 | Ad 06/04/00--------- £ si [email protected]=3000 £ ic 941075/944075 (2 pages) |
7 April 2000 | Ad 08/12/99--------- £ si [email protected]=12000 £ ic 929075/941075 (2 pages) |
7 April 2000 | Ad 08/12/99--------- £ si [email protected]=12000 £ ic 929075/941075 (2 pages) |
13 September 1999 | Return made up to 07/07/99; bulk list available separately (11 pages) |
13 September 1999 | Return made up to 07/07/99; bulk list available separately (11 pages) |
21 July 1999 | Full group accounts made up to 31 January 1999 (38 pages) |
21 July 1999 | Full group accounts made up to 31 January 1999 (38 pages) |
28 April 1999 | Ad 14/04/99--------- £ si [email protected]=7750 £ ic 917575/925325 (2 pages) |
28 April 1999 | Ad 14/04/99--------- £ si [email protected]=7750 £ ic 917575/925325 (2 pages) |
28 July 1998 | Return made up to 07/07/98; bulk list available separately (12 pages) |
28 July 1998 | Return made up to 07/07/98; bulk list available separately (12 pages) |
15 June 1998 | Full group accounts made up to 31 January 1998 (34 pages) |
15 June 1998 | Full group accounts made up to 31 January 1998 (34 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 (1 page) |
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 (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 (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 (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 (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 (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 (2 pages) |
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 (1 page) |
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 (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 (1 page) |
20 July 1997 | Return made up to 07/07/97; bulk list available separately
|
20 July 1997 | Return made up to 07/07/97; bulk list available separately
|
20 May 1997 | Full group accounts made up to 31 January 1997 (33 pages) |
20 May 1997 | Full group accounts made up to 31 January 1997 (33 pages) |
26 November 1996 | Ad 07/11/96--------- £ si [email protected]=750 £ ic 916826/917576 (2 pages) |
26 November 1996 | Ad 07/11/96--------- £ si [email protected]=750 £ ic 916826/917576 (2 pages) |
24 September 1996 | Particulars of mortgage/charge (3 pages) |
24 September 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | Resolutions
|
18 September 1996 | Resolutions
|
18 September 1996 | Resolutions
|
18 September 1996 | Resolutions
|
18 September 1996 | Resolutions
|
18 September 1996 | Resolutions
|
25 July 1996 | Return made up to 07/07/96; bulk list available separately (9 pages) |
25 July 1996 | Return made up to 07/07/96; bulk list available separately (9 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 group accounts made up to 31 January 1996 (38 pages) |
20 June 1996 | Full group accounts made up to 31 January 1996 (38 pages) |
18 June 1996 | Memorandum and Articles of Association (54 pages) |
18 June 1996 | Resolutions
|
18 June 1996 | Memorandum and Articles of Association (54 pages) |
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
16 May 1996 | Particulars of mortgage/charge (13 pages) |
23 January 1996 | Ad 12/01/96--------- £ si [email protected]=15868 £ ic 900956/916824 (2 pages) |
23 January 1996 | Ad 12/01/96--------- £ si [email protected]=15868 £ ic 900956/916824 (2 pages) |
11 January 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | Particulars of mortgage/charge (3 pages) |
28 July 1995 | Return made up to 07/07/95; bulk list available separately
|
28 July 1995 | Full group accounts made up to 31 January 1995 (32 pages) |
28 July 1995 | Return made up to 07/07/95; bulk list available separately
|
28 July 1995 | Full group accounts made up to 31 January 1995 (32 pages) |
16 June 1995 | Resolutions
|
16 June 1995 | Resolutions
|
16 June 1995 | Resolutions
|
16 June 1995 | Resolutions
|
16 June 1995 | Resolutions
|
16 June 1995 | Resolutions
|
16 June 1995 | Resolutions
|
16 June 1995 | Resolutions
|
14 June 1995 | Ad 09/06/95--------- £ si [email protected]=324 £ ic 900632/900956 (2 pages) |
14 June 1995 | Ad 09/06/95--------- £ si [email protected]=324 £ ic 900632/900956 (2 pages) |
24 May 1995 | Location of register of members (non legible) (1 page) |
24 May 1995 | Location of register of members (non legible) (1 page) |
5 May 1995 | Listing of particulars (132 pages) |
5 May 1995 | Listing of particulars (132 pages) |
10 January 1995 | Ad 28/11/94--------- £ si [email protected]=325 £ ic 900307/900632 (2 pages) |
10 January 1995 | Ad 28/11/94--------- £ si [email protected]=325 £ ic 900307/900632 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (219 pages) |
9 December 1994 | Ad 28/11/94--------- £ si [email protected]=100858 £ ic 799449/900307 (4 pages) |
9 December 1994 | Ad 28/11/94--------- £ si [email protected]=100858 £ ic 799449/900307 (4 pages) |
9 December 1994 | Nc inc already adjusted 25/11/94 (1 page) |
9 December 1994 | Memorandum and Articles of Association (6 pages) |
9 December 1994 | Memorandum and Articles of Association (6 pages) |
9 December 1994 | Resolutions
|
9 December 1994 | Nc inc already adjusted 25/11/94 (1 page) |
9 December 1994 | Resolutions
|
25 July 1994 | Full group accounts made up to 31 January 1994 (30 pages) |
25 July 1994 | Full group accounts made up to 31 January 1994 (30 pages) |
5 July 1994 | Resolutions
|
5 July 1994 | Resolutions
|
21 April 1994 | Ad 19/10/93-09/11/93 £ si [email protected]=6049 £ ic 793400/799449 (2 pages) |
21 April 1994 | Ad 19/10/93-09/11/93 £ si [email protected]=6049 £ ic 793400/799449 (2 pages) |
16 July 1993 | Resolutions
|
16 July 1993 | Resolutions
|
12 July 1993 | Full group accounts made up to 31 January 1993 (26 pages) |
12 July 1993 | Full group accounts made up to 31 January 1993 (26 pages) |
5 October 1992 | Full group accounts made up to 31 January 1992 (25 pages) |
5 October 1992 | Full group accounts made up to 31 January 1992 (25 pages) |
4 September 1992 | Resolutions
|
4 September 1992 | Resolutions
|
23 June 1992 | Resolutions
|
23 June 1992 | Resolutions
|
27 November 1991 | Full group accounts made up to 31 January 1991 (25 pages) |
27 November 1991 | Full group accounts made up to 31 January 1991 (25 pages) |
9 July 1991 | Resolutions
|
9 July 1991 | Resolutions
|
30 October 1990 | Full group accounts made up to 31 January 1990 (23 pages) |
30 October 1990 | Full group accounts made up to 31 January 1990 (23 pages) |
5 October 1989 | Full group accounts made up to 31 January 1989 (21 pages) |
5 October 1989 | Full group accounts made up to 31 January 1989 (21 pages) |
31 July 1989 | Resolutions
|
31 July 1989 | Resolutions
|
12 December 1988 | Full accounts made up to 31 January 1988 (22 pages) |
12 December 1988 | Full accounts made up to 31 January 1988 (22 pages) |
10 June 1988 | Resolutions
|
10 June 1988 | Resolutions
|
17 September 1987 | Full group accounts made up to 31 January 1987 (24 pages) |
17 September 1987 | Full group accounts made up to 31 January 1987 (24 pages) |
27 August 1987 | Resolutions
|
27 August 1987 | Resolutions
|
18 September 1986 | Return made up to 13/06/86; full list of members (5 pages) |
18 September 1986 | Return made up to 13/06/86; full list of members (5 pages) |
4 July 1986 | Group of companies' accounts made up to 31 January 1986 (24 pages) |
4 July 1986 | Group of companies' accounts made up to 31 January 1986 (24 pages) |
6 December 1985 | Accounts made up to 31 January 1985 (22 pages) |
6 December 1985 | Accounts made up to 31 January 1985 (22 pages) |
14 November 1984 | Annual return made up to 14/06/84 (5 pages) |
14 November 1984 | Accounts made up to 31 January 1984 (25 pages) |
14 November 1984 | Accounts made up to 31 January 1984 (25 pages) |
14 November 1984 | Annual return made up to 14/06/84 (5 pages) |
1 December 1983 | Annual return made up to 17/08/83 (5 pages) |
1 December 1983 | Annual return made up to 17/08/83 (5 pages) |
22 October 1983 | Accounts made up to 31 January 1983 (23 pages) |
22 October 1983 | Accounts made up to 31 January 1983 (23 pages) |
7 October 1983 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
7 October 1983 | Company name changed\certificate issued on 07/10/83 (2 pages) |
7 October 1983 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
7 October 1983 | Company name changed\certificate issued on 07/10/83 (2 pages) |
1 September 1983 | R7 - old public rereg as public (1 page) |
1 September 1983 | R7 - old public rereg as public (1 page) |
31 August 1983 | R7 - old public rereg as public (1 page) |
31 August 1983 | R7 - old public rereg as public (1 page) |
10 February 1983 | Annual return made up to 15/09/82 (5 pages) |
10 February 1983 | Annual return made up to 15/09/82 (5 pages) |
6 October 1982 | Accounts made up to 31 January 1982 (11 pages) |
6 October 1982 | Accounts made up to 31 January 1982 (11 pages) |
18 September 1981 | Annual return made up to 10/07/81 (4 pages) |
18 September 1981 | Annual return made up to 10/07/81 (4 pages) |
18 August 1981 | Accounts made up to 31 January 1981 (11 pages) |
18 August 1981 | Accounts made up to 31 January 1981 (11 pages) |
15 January 1981 | Accounts made up to 31 January 1980 (14 pages) |
15 January 1981 | Annual return made up to 07/11/80 (4 pages) |
15 January 1981 | Accounts made up to 31 January 1980 (14 pages) |
15 January 1981 | Annual return made up to 07/11/80 (4 pages) |
22 November 1979 | Annual return made up to 05/07/75 (4 pages) |
22 November 1979 | Annual return made up to 05/07/75 (4 pages) |
19 January 1979 | Certificate of incorporation (1 page) |
19 January 1979 | Certificate of incorporation (1 page) |