Company NameFrench Connection Group Limited
Company StatusActive
Company Number01410568
CategoryPrivate Limited Company
Incorporation Date19 January 1979(45 years, 3 months ago)
Previous NamesStephen Marks Holdings Limited and French Connection Group Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Neil Pryce Williams
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1994(15 years, 3 months after company formation)
Appointment Duration29 years, 11 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Centro One
39 Plender Street
London
NW1 0DT
Director NameMr Amarjit Singh Grewal
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(42 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Centro One 39 Plender Street
London
NW1 0DT
Director NameMr Apinder Singh Ghura
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(42 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Centro One 39 Plender Street
London
NW1 0DT
Director NameMr Stephen Anthony Solomon Marks
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(12 years, 4 months after company formation)
Appointment Duration30 years, 5 months (resigned 08 November 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Centro One 39 Plender Street
London
NW1 0DT
Director NameMichael Axelrod
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 1991(12 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 09 October 2001)
RoleCompany Director
Correspondence Address27 Applegreen Drive
Old Westbury New York
Foreign
Director NameMr Stephen Edward Charles Malme
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(12 years, 4 months after company formation)
Appointment Duration-37 years, 7 months (resigned 24 January 1955)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Mornington Road
Chingford
London
E4 7DT
Director NameMichael Shen
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(12 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 November 1991)
RoleCompany Director
Correspondence Address20 Courthouse Road
Finchley
London
N12 7PJ
Secretary NameFrancois Paul Lee
NationalityBritish
StatusResigned
Appointed14 June 1991(12 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 39 Nevern Square
London
SW5 9PE
Secretary NameJohn Ellis
NationalityBritish
StatusResigned
Appointed27 April 1992(13 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1994)
RoleCompany Finance Director
Correspondence Address15 Westmoreland Road
London
SW13 9RZ
Director NameTerence Alan Evan Wynne Wardale
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(13 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 1995)
RoleChairman And Company Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Craven Lodge
15-17 Craven Hill
London
W2 3ER
Director NameJohn Ellis
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(13 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1994)
RoleCompany Finance Director
Correspondence Address15 Westmoreland Road
London
SW13 9RZ
Director NameNicholas Charles Holt Mather
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(15 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 December 2000)
RoleFinancial Director
Correspondence AddressWoodmancote House
Woodmancote
Emsworth
Hampshire
PO10 8QD
Secretary NameNicholas Charles Holt Mather
NationalityBritish
StatusResigned
Appointed01 September 1994(15 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 December 2000)
RoleFinancial Director
Correspondence AddressWoodmancote House
Woodmancote
Emsworth
Hampshire
PO10 8QD
Director NameMr David Alan Bernstein
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(16 years after company formation)
Appointment Duration6 years, 3 months (resigned 23 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Fitzalan Road
Finchley
London
N3 3PE
Director NameMr Roy Cameron Naismith
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(21 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 26 April 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Threshing Barn Manor Farm
Old Alresford
Hampshire
SO24 9DH
Secretary NameMr Roy Cameron Naismith
NationalityBritish
StatusResigned
Appointed15 December 2000(21 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 26 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Threshing Barn Manor Farm
Old Alresford
Hampshire
SO24 9DH
Director NameMr David Barry Rockberger
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(22 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Cyprus Avenue
Finchley
London
N3 1ST
Director NameMr Dean Anthony Murray
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(27 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Farm
Gilmorton Lane
Willoughby Waterleys
Leicestershire
LE8 6UE
Director NameClaire Angela Kent
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish,Irish
StatusResigned
Appointed08 October 2008(29 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 September 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Montague Road
Richmond
Surrey
TW10 6QW
Director NameAdam Castleton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(34 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 October 2015)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Secretary NameAdam Castleton
NationalityBritish
StatusResigned
Appointed12 August 2013(34 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 October 2015)
RoleCompany Director
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Secretary NameMr Neil Pryce Williams
StatusResigned
Appointed31 October 2015(36 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 27 April 2016)
RoleCompany Director
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMr Christos Emilios Angelides
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(37 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar Grange 73 Bakers Lane
Knowle
Solihull
B93 8PW
Director NameMr Lee James Williams
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(37 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 2022)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Centro One
39 Plender Street
London
NW1 0DT
Secretary NameMr Lee Williams
StatusResigned
Appointed27 April 2016(37 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 2022)
RoleCompany Director
Correspondence AddressFirst Floor Centro One
39 Plender Street
London
NW1 0DT
Director NameMr Robin Andrew Keir Wedderburn Piggott
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2017(38 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Centro One
39 Plender Street
London
NW1 0DT
Director NameMrs Sarah Curran
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2017(38 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Centro One
39 Plender Street
London
NW1 0DT
Director NameMr Neil Lloyd Page
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2021(42 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Centro One
39 Plender Street
London
NW1 0DT

Contact

Websitefrenchconnection.com
Telephone020 70367200
Telephone regionLondon

Location

Registered AddressSecond Floor, Centro One
39 Plender Street
London
NW1 0DT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

8.1m at £0.01Chase Nominees LTD
8.46%
Ordinary
6.1m at £0.01Hsbc Global Custody Nominee (Uk)
6.31%
Ordinary
-OTHER
46.12%
-
37.6m at £0.01Stephen Anthony Solomon Marks
39.11%
Ordinary

Financials

Year2014
Turnover£178,500,000
Gross Profit£83,400,000
Net Worth£55,600,000
Cash£23,200,000
Current Liabilities£37,700,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

5 September 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1980Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1930Delivered 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 1996Delivered 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 1989Delivered 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 1989Delivered 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 1987Delivered 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 1983Delivered 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 1983Delivered 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 1982Delivered 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 1981Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 2021Delivered 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 2020Delivered on: 19 August 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 July 2020Delivered 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 2016Delivered on: 6 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 January 2024Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page)
23 January 2024Audit exemption statement of guarantee by parent company for period ending 30/06/23 (2 pages)
23 January 2024Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (59 pages)
23 January 2024Audit exemption subsidiary accounts made up to 30 June 2023 (21 pages)
25 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
12 June 2023Registered 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 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
31 March 2023Audit exemption subsidiary accounts made up to 30 June 2022 (21 pages)
21 March 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (2 pages)
21 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (57 pages)
18 July 2022Notification of Mip Holdings Ltd as a person with significant control on 8 November 2021 (2 pages)
18 July 2022Confirmation statement made on 7 July 2022 with updates (4 pages)
25 April 2022Director's details changed for Mr Apinder Singh Ghura on 25 April 2022 (2 pages)
25 April 2022Director's details changed for Mr Amarjit Singh Grewal on 25 April 2022 (2 pages)
2 March 2022Termination of appointment of Lee Williams as a secretary on 28 February 2022 (1 page)
2 March 2022Termination of appointment of Lee James Williams as a director on 28 February 2022 (1 page)
7 January 2022Current accounting period extended from 31 January 2022 to 30 June 2022 (1 page)
23 November 2021Satisfaction of charge 014105680035 in full (1 page)
22 November 2021Amended group of companies' accounts made up to 31 January 2021 (117 pages)
19 November 2021Scheme of arrangement (9 pages)
19 November 2021Registration of charge 014105680037, created on 17 November 2021 (80 pages)
15 November 2021Certificate of re-registration from Public Limited Company to Private (1 page)
15 November 2021Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
15 November 2021Re-registration from a public company to a private limited company (2 pages)
15 November 2021Re-registration of Memorandum and Articles (10 pages)
8 November 2021Termination of appointment of Sarah Curran as a director on 8 November 2021 (1 page)
8 November 2021Termination of appointment of Neil Lloyd Page as a director on 8 November 2021 (1 page)
8 November 2021Appointment of Mr Amarjit Singh Grewal as a director on 8 November 2021 (2 pages)
8 November 2021Termination of appointment of Stephen Anthony Solomon Marks as a director on 8 November 2021 (1 page)
8 November 2021Appointment of Mr Apinder Singh Ghura as a director on 8 November 2021 (2 pages)
25 September 2021Amended group of companies' accounts made up to 31 January 2021 (117 pages)
27 July 2021Group of companies' accounts made up to 31 January 2021 (117 pages)
13 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
30 June 2021Director's details changed for Mr Stephen Anthony Solomon Marks on 30 June 2021 (2 pages)
30 June 2021Secretary's details changed for Mr Lee Williams on 30 June 2021 (1 page)
11 June 2021Register inspection address has been changed to 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
7 April 2021Director's details changed for Mr Lee James Williams on 6 April 2021 (2 pages)
6 April 2021Appointment of Mr Neil Lloyd Page as a director on 29 March 2021 (2 pages)
8 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 26/08/2020
(3 pages)
28 September 2020Termination of appointment of Robin Andrew Keir Wedderburn Piggott as a director on 24 August 2020 (1 page)
19 August 2020Registration of charge 014105680036, created on 22 July 2020 (23 pages)
11 August 2020Group of companies' accounts made up to 31 January 2020 (116 pages)
1 August 2020Satisfaction of charge 014105680034 in full (4 pages)
29 July 2020Registration of charge 014105680035, created on 23 July 2020 (133 pages)
20 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
29 July 2019Auditor's resignation (2 pages)
9 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
8 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 14 days notice given for general meeting 22/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(79 pages)
9 May 2019Group of companies' accounts made up to 31 January 2019 (98 pages)
15 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 November 2018Statement of capital following an allotment of shares on 29 October 2018
  • GBP 966,129.34
(4 pages)
25 July 2018Group of companies' accounts made up to 31 January 2018 (84 pages)
18 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 23/05/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 July 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
6 July 2018Statement of capital following an allotment of shares on 15 May 2018
  • GBP 963,739.34
(3 pages)
7 February 2018Director's details changed for Neil Pryce Williams on 29 August 2017 (2 pages)
22 September 2017Appointment of Mbe Sarah Curran as a director on 19 September 2017 (2 pages)
22 September 2017Appointment of Mbe Sarah Curran as a director on 19 September 2017 (2 pages)
21 September 2017Appointment of Mr Robin Andrew Keir Wedderburn Piggott as a director on 19 September 2017 (2 pages)
21 September 2017Appointment of Mr Robin Andrew Keir Wedderburn Piggott as a director on 19 September 2017 (2 pages)
19 September 2017Termination of appointment of Dean Anthony Murray as a director on 19 September 2017 (1 page)
19 September 2017Termination of appointment of Claire Angela Kent as a director on 19 September 2017 (1 page)
19 September 2017Termination of appointment of Claire Angela Kent as a director on 19 September 2017 (1 page)
19 September 2017Termination of appointment of Dean Anthony Murray as a director on 19 September 2017 (1 page)
29 August 2017Registered 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 2017Registered 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 2017Registered 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 2017Group of companies' accounts made up to 31 January 2017 (81 pages)
17 July 2017Group of companies' accounts made up to 31 January 2017 (81 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
28 February 2017Termination of appointment of Christos Emilios Angelides as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Christos Emilios Angelides as a director on 28 February 2017 (1 page)
6 October 2016Registration of charge 014105680034, created on 26 September 2016 (24 pages)
6 October 2016Registration of charge 014105680034, created on 26 September 2016 (24 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
28 June 2016Group of companies' accounts made up to 31 January 2016 (81 pages)
28 June 2016Group of companies' accounts made up to 31 January 2016 (81 pages)
27 April 2016Appointment of Mr Lee Williams as a secretary on 27 April 2016 (2 pages)
27 April 2016Termination of appointment of Neil Pryce Williams as a secretary on 27 April 2016 (1 page)
27 April 2016Termination of appointment of Neil Pryce Williams as a secretary on 27 April 2016 (1 page)
27 April 2016Appointment of Mr Lee Williams as a secretary on 27 April 2016 (2 pages)
19 April 2016Appointment of Mr Lee James Williams as a director on 4 April 2016 (2 pages)
19 April 2016Appointment of Mr Lee James Williams as a director on 4 April 2016 (2 pages)
5 April 2016Appointment of Christos Emilios Angelides as a director on 15 March 2016 (3 pages)
5 April 2016Appointment of Christos Emilios Angelides as a director on 15 March 2016 (3 pages)
9 November 2015Termination of appointment of Adam Castleton as a director on 30 October 2015 (1 page)
9 November 2015Appointment of Mr Neil Pryce Williams as a secretary on 31 October 2015 (2 pages)
9 November 2015Termination of appointment of Adam Castleton as a director on 30 October 2015 (1 page)
9 November 2015Appointment of Mr Neil Pryce Williams as a secretary on 31 October 2015 (2 pages)
4 November 2015Termination of appointment of Adam Castleton as a secretary on 30 October 2015 (2 pages)
4 November 2015Termination of appointment of Adam Castleton as a secretary on 30 October 2015 (2 pages)
22 July 2015Annual return made up to 7 July 2015 no member list
Statement of capital on 2015-07-22
  • GBP 961,178.34
(17 pages)
22 July 2015Annual return made up to 7 July 2015 no member list
Statement of capital on 2015-07-22
  • GBP 961,178.34
(17 pages)
22 July 2015Annual return made up to 7 July 2015 no member list
Statement of capital on 2015-07-22
  • GBP 961,178.34
(17 pages)
2 June 2015Group of companies' accounts made up to 31 January 2015 (81 pages)
2 June 2015Group of companies' accounts made up to 31 January 2015 (81 pages)
21 August 2014Group of companies' accounts made up to 31 January 2014 (84 pages)
21 August 2014Group of companies' accounts made up to 31 January 2014 (84 pages)
6 August 2014Annual return made up to 7 July 2014 with bulk list of shareholders
Statement of capital on 2014-08-06
  • GBP 961,178.34
(18 pages)
6 August 2014Annual return made up to 7 July 2014 with bulk list of shareholders
Statement of capital on 2014-08-06
  • GBP 961,178.34
(18 pages)
6 August 2014Annual return made up to 7 July 2014 with bulk list of shareholders
Statement of capital on 2014-08-06
  • GBP 961,178.34
(18 pages)
15 April 2014Section 519 (1 page)
15 April 2014Section 519 (1 page)
9 October 2013Appointment of Adam Castleton as a secretary (3 pages)
9 October 2013Appointment of Adam Castleton as a director (3 pages)
9 October 2013Appointment of Adam Castleton as a director (3 pages)
9 October 2013Appointment of Adam Castleton as a secretary (3 pages)
23 September 2013Termination of appointment of Roy Naismith as a secretary (2 pages)
23 September 2013Termination of appointment of Roy Naismith as a secretary (2 pages)
17 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
(16 pages)
17 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
(16 pages)
17 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
(16 pages)
22 August 2013Termination of appointment of Dean Murray as a director (1 page)
22 August 2013Termination of appointment of Dean Murray as a director (1 page)
18 July 2013Appointment of Dean Anthony Murray as a director (2 pages)
18 July 2013Appointment of Dean Anthony Murray as a director (2 pages)
16 July 2013Group of companies' accounts made up to 31 January 2013 (80 pages)
16 July 2013Group of companies' accounts made up to 31 January 2013 (80 pages)
6 June 2013Appointment of Dean Anthony Murray as a director (2 pages)
6 June 2013Appointment of Dean Anthony Murray as a director (2 pages)
3 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(79 pages)
3 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(79 pages)
30 May 2013Termination of appointment of Roy Naismith as a director (2 pages)
30 May 2013Termination of appointment of Roy Naismith as a director (2 pages)
8 August 2012Secretary's details changed for Mr Roy Cameron Naismith on 1 September 2009 (1 page)
8 August 2012Secretary's details changed for Mr Roy Cameron Naismith on 1 September 2009 (1 page)
8 August 2012Director's details changed for Mr Roy Cameron Naismith on 1 September 2009 (1 page)
8 August 2012Director's details changed for Mr Roy Cameron Naismith on 1 September 2009 (1 page)
8 August 2012Secretary's details changed for Mr Roy Cameron Naismith on 1 September 2009 (1 page)
8 August 2012Director's details changed for Mr Roy Cameron Naismith on 1 September 2009 (1 page)
7 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (21 pages)
7 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (21 pages)
7 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (21 pages)
29 May 2012Group of companies' accounts made up to 31 January 2012 (77 pages)
29 May 2012Group of companies' accounts made up to 31 January 2012 (77 pages)
21 March 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 958,998
(4 pages)
21 March 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 958,998
(4 pages)
21 March 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 958,998
(4 pages)
25 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 958.998
(4 pages)
25 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 958.998
(4 pages)
25 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 958.998
(4 pages)
27 July 2011Annual return made up to 7 July 2011 with bulk list of shareholders (18 pages)
27 July 2011Annual return made up to 7 July 2011 with bulk list of shareholders (18 pages)
27 July 2011Annual return made up to 7 July 2011 with bulk list of shareholders (18 pages)
13 May 2011Group of companies' accounts made up to 31 January 2011 (75 pages)
13 May 2011Group of companies' accounts made up to 31 January 2011 (75 pages)
7 April 2011Director's details changed for Neil Pryce Williams on 1 April 2011 (3 pages)
7 April 2011Director's details changed for Neil Pryce Williams on 1 April 2011 (3 pages)
7 April 2011Director's details changed for Neil Pryce Williams on 1 April 2011 (3 pages)
21 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (23 pages)
21 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (23 pages)
21 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (23 pages)
7 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 30/06/2010
(3 pages)
7 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 30/06/2010
(3 pages)
3 June 2010Group of companies' accounts made up to 31 January 2010 (74 pages)
3 June 2010Group of companies' accounts made up to 31 January 2010 (74 pages)
7 September 2009Return made up to 07/07/09; full list of members (15 pages)
7 September 2009Return made up to 07/07/09; full list of members (15 pages)
3 September 2009Director's change of particulars / stephen marks / 28/04/2008 (1 page)
3 September 2009Director's change of particulars / stephen marks / 28/04/2008 (1 page)
16 July 2009Appointment terminate, director david barry rockberger logged form (1 page)
16 July 2009Appointment terminate, director david barry rockberger logged form (1 page)
6 July 2009Group of companies' accounts made up to 31 January 2009 (62 pages)
6 July 2009Group of companies' accounts made up to 31 January 2009 (62 pages)
14 November 2008Director appointed claire kent (1 page)
14 November 2008Director appointed claire kent (1 page)
8 October 2008Appointment terminated director david rockberger (1 page)
8 October 2008Appointment terminated director david rockberger (1 page)
25 July 2008Return made up to 07/07/08; bulk list available separately (9 pages)
25 July 2008Return made up to 07/07/08; bulk list available separately (9 pages)
7 July 2008Group of companies' accounts made up to 31 January 2008 (63 pages)
7 July 2008Group of companies' accounts made up to 31 January 2008 (63 pages)
6 March 2008Director appointed dean anthony murray (2 pages)
6 March 2008Director appointed dean anthony murray (2 pages)
24 July 2007Group of companies' accounts made up to 31 January 2007 (60 pages)
24 July 2007Group of companies' accounts made up to 31 January 2007 (60 pages)
23 July 2007Return made up to 07/07/07; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 July 2007Return made up to 07/07/07; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 April 2007Ad 15/03/07--------- £ si [email protected]=35 £ ic 958762/958797 (2 pages)
2 April 2007Ad 15/03/07--------- £ si [email protected]=35 £ ic 958762/958797 (2 pages)
21 January 2007Ad 21/12/06--------- £ si [email protected]=406 £ ic 958356/958762 (2 pages)
21 January 2007Ad 21/12/06--------- £ si [email protected]=406 £ ic 958356/958762 (2 pages)
17 August 2006Return made up to 07/07/06; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 August 2006Return made up to 07/07/06; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 May 2006Group of companies' accounts made up to 31 January 2006 (64 pages)
30 May 2006Group of companies' accounts made up to 31 January 2006 (64 pages)
2 March 2006Ad 08/02/06--------- £ si [email protected]=85 £ ic 958268/958353 (2 pages)
2 March 2006Ad 08/02/06--------- £ si [email protected]=85 £ ic 958268/958353 (2 pages)
7 February 2006Ad 26/01/06--------- £ si [email protected]=175 £ ic 958093/958268 (2 pages)
7 February 2006Ad 26/01/06--------- £ si [email protected]=175 £ ic 958093/958268 (2 pages)
5 January 2006Ad 07/12/05--------- £ si [email protected]=1699 £ ic 956394/958093 (2 pages)
5 January 2006Ad 07/12/05--------- £ si [email protected]=1699 £ ic 956394/958093 (2 pages)
14 December 2005Ad 23/11/05--------- £ si [email protected]=1180 £ ic 954500/955680 (2 pages)
14 December 2005Ad 22/11/05--------- £ si [email protected]=175 £ ic 954325/954500 (2 pages)
14 December 2005Ad 22/11/05--------- £ si [email protected]=175 £ ic 954325/954500 (2 pages)
14 December 2005Ad 24/11/05--------- £ si [email protected]=217 £ ic 956177/956394 (2 pages)
14 December 2005Ad 25/11/05--------- £ si [email protected]=497 £ ic 955680/956177 (2 pages)
14 December 2005Ad 25/11/05--------- £ si [email protected]=497 £ ic 955680/956177 (2 pages)
14 December 2005Ad 24/11/05--------- £ si [email protected]=217 £ ic 956177/956394 (2 pages)
14 December 2005Ad 23/11/05--------- £ si [email protected]=1180 £ ic 954500/955680 (2 pages)
10 August 2005Return made up to 07/07/05; bulk list available separately (9 pages)
10 August 2005Return made up to 07/07/05; bulk list available separately (9 pages)
29 July 2005Group of companies' accounts made up to 31 January 2005 (49 pages)
29 July 2005Group of companies' accounts made up to 31 January 2005 (49 pages)
28 July 2005Registered office changed on 28/07/05 from: 30 old burlington street, london, W1S 3NL (1 page)
28 July 2005Registered office changed on 28/07/05 from: 30 old burlington street, london, W1S 3NL (1 page)
16 August 2004Return made up to 07/07/04; bulk list available separately (9 pages)
16 August 2004Return made up to 07/07/04; bulk list available separately (9 pages)
7 July 2004Registered office changed on 07/07/04 from: 1 0LD burlington street, london, W1X 1LA (1 page)
7 July 2004Registered office changed on 07/07/04 from: 1 0LD burlington street, london, W1X 1LA (1 page)
1 July 2004Memorandum and Articles of Association (30 pages)
1 July 2004Memorandum and Articles of Association (30 pages)
25 May 2004Group of companies' accounts made up to 31 January 2004 (42 pages)
25 May 2004Group of companies' accounts made up to 31 January 2004 (42 pages)
29 April 2004Ad 14/04/04--------- £ si [email protected]=750 £ ic 953575/954325 (2 pages)
29 April 2004Ad 14/04/04--------- £ si [email protected]=750 £ ic 953575/954325 (2 pages)
19 December 2003Resolutions
  • RES13 ‐ Sub division 04/12/03
(1 page)
19 December 2003S-div 04/12/03 (1 page)
19 December 2003S-div 04/12/03 (1 page)
19 December 2003Resolutions
  • RES13 ‐ Sub division 04/12/03
(1 page)
10 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 October 2003Ad 23/09/03--------- £ si [email protected]=1000 £ ic 952575/953575 (2 pages)
7 October 2003Ad 23/09/03--------- £ si [email protected]=1000 £ ic 952575/953575 (2 pages)
15 August 2003Return made up to 07/07/03; bulk list available separately (9 pages)
15 August 2003Return made up to 07/07/03; bulk list available separately (9 pages)
10 May 2003Group of companies' accounts made up to 31 January 2003 (41 pages)
10 May 2003Group of companies' accounts made up to 31 January 2003 (41 pages)
17 January 2003Ad 19/12/02--------- £ si [email protected]=1000 £ ic 951575/952575 (2 pages)
17 January 2003Ad 19/12/02--------- £ si [email protected]=1000 £ ic 951575/952575 (2 pages)
23 July 2002Return made up to 07/07/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 July 2002Return made up to 07/07/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 June 2002Group of companies' accounts made up to 31 January 2002 (42 pages)
17 June 2002Group of companies' accounts made up to 31 January 2002 (42 pages)
13 June 2002Ad 23/05/02--------- £ si [email protected]=1250 £ ic 950325/951575 (2 pages)
13 June 2002Ad 23/05/02--------- £ si [email protected]=1250 £ ic 950325/951575 (2 pages)
11 June 2002Ad 30/05/02--------- £ si [email protected]=500 £ ic 949825/950325 (2 pages)
11 June 2002Ad 30/05/02--------- £ si [email protected]=500 £ ic 949825/950325 (2 pages)
29 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 May 2002Ad 13/05/02--------- £ si [email protected]=1750 £ ic 948075/949825 (2 pages)
24 May 2002Ad 13/05/02--------- £ si [email protected]=1750 £ ic 948075/949825 (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
23 October 2001Ad 24/09/01--------- £ si [email protected]=500 £ ic 947575/948075 (2 pages)
23 October 2001Ad 24/09/01--------- £ si [email protected]=500 £ ic 947575/948075 (2 pages)
8 August 2001New director appointed (3 pages)
8 August 2001New director appointed (3 pages)
8 August 2001Group of companies' accounts made up to 31 January 2001 (44 pages)
8 August 2001Group of companies' accounts made up to 31 January 2001 (44 pages)
3 August 2001Return made up to 07/07/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2001Return made up to 07/07/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
6 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 May 2001Ad 03/05/01--------- £ si [email protected]=500 £ ic 947075/947575 (2 pages)
17 May 2001Ad 03/05/01--------- £ si [email protected]=500 £ ic 947075/947575 (2 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (1 page)
24 April 2001Declaration of satisfaction of mortgage/charge (1 page)
20 February 2001New secretary appointed;new director appointed (3 pages)
20 February 2001New secretary appointed;new director appointed (3 pages)
6 February 2001Secretary resigned;director resigned (1 page)
6 February 2001Secretary resigned;director resigned (1 page)
27 November 2000Ad 15/11/00--------- £ si [email protected]=1250 £ ic 945825/947075 (2 pages)
27 November 2000Ad 15/11/00--------- £ si [email protected]=1250 £ ic 945825/947075 (2 pages)
1 August 2000Return made up to 07/07/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 August 2000Return made up to 07/07/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 July 2000Ad 10/07/00--------- £ si [email protected]=500 £ ic 945325/945825 (2 pages)
20 July 2000Ad 10/07/00--------- £ si [email protected]=500 £ ic 945325/945825 (2 pages)
13 June 2000Full group accounts made up to 31 January 2000 (37 pages)
13 June 2000Full group accounts made up to 31 January 2000 (37 pages)
15 May 2000Ad 02/06/99--------- £ si [email protected] (2 pages)
15 May 2000Ad 02/06/99--------- £ si [email protected] (2 pages)
15 May 2000Ad 28/05/99--------- £ si [email protected] (2 pages)
15 May 2000Ad 29/10/99--------- £ si [email protected]=1250 £ ic 944075/945325 (2 pages)
15 May 2000Ad 28/05/99--------- £ si [email protected] (2 pages)
15 May 2000Ad 29/10/99--------- £ si [email protected]=1250 £ ic 944075/945325 (2 pages)
28 April 2000Ad 06/04/00--------- £ si [email protected]=3000 £ ic 941075/944075 (2 pages)
28 April 2000Ad 06/04/00--------- £ si [email protected]=3000 £ ic 941075/944075 (2 pages)
7 April 2000Ad 08/12/99--------- £ si [email protected]=12000 £ ic 929075/941075 (2 pages)
7 April 2000Ad 08/12/99--------- £ si [email protected]=12000 £ ic 929075/941075 (2 pages)
13 September 1999Return made up to 07/07/99; bulk list available separately (11 pages)
13 September 1999Return made up to 07/07/99; bulk list available separately (11 pages)
21 July 1999Full group accounts made up to 31 January 1999 (38 pages)
21 July 1999Full group accounts made up to 31 January 1999 (38 pages)
28 April 1999Ad 14/04/99--------- £ si [email protected]=7750 £ ic 917575/925325 (2 pages)
28 April 1999Ad 14/04/99--------- £ si [email protected]=7750 £ ic 917575/925325 (2 pages)
28 July 1998Return made up to 07/07/98; bulk list available separately (12 pages)
28 July 1998Return made up to 07/07/98; bulk list available separately (12 pages)
15 June 1998Full group accounts made up to 31 January 1998 (34 pages)
15 June 1998Full group accounts made up to 31 January 1998 (34 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (4 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (5 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (3 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (5 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (4 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (3 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
20 July 1997Return made up to 07/07/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 July 1997Return made up to 07/07/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 May 1997Full group accounts made up to 31 January 1997 (33 pages)
20 May 1997Full group accounts made up to 31 January 1997 (33 pages)
26 November 1996Ad 07/11/96--------- £ si [email protected]=750 £ ic 916826/917576 (2 pages)
26 November 1996Ad 07/11/96--------- £ si [email protected]=750 £ ic 916826/917576 (2 pages)
24 September 1996Particulars of mortgage/charge (3 pages)
24 September 1996Particulars of mortgage/charge (3 pages)
18 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 September 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 September 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 July 1996Return made up to 07/07/96; bulk list available separately (9 pages)
25 July 1996Return made up to 07/07/96; bulk list available separately (9 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
20 June 1996Full group accounts made up to 31 January 1996 (38 pages)
20 June 1996Full group accounts made up to 31 January 1996 (38 pages)
18 June 1996Memorandum and Articles of Association (54 pages)
18 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 June 1996Memorandum and Articles of Association (54 pages)
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 May 1996Particulars of mortgage/charge (13 pages)
23 January 1996Ad 12/01/96--------- £ si [email protected]=15868 £ ic 900956/916824 (2 pages)
23 January 1996Ad 12/01/96--------- £ si [email protected]=15868 £ ic 900956/916824 (2 pages)
11 January 1996Particulars of mortgage/charge (3 pages)
11 January 1996Particulars of mortgage/charge (3 pages)
11 January 1996Particulars of mortgage/charge (3 pages)
11 January 1996Particulars of mortgage/charge (3 pages)
11 January 1996Particulars of mortgage/charge (3 pages)
11 January 1996Particulars of mortgage/charge (3 pages)
11 January 1996Particulars of mortgage/charge (3 pages)
11 January 1996Particulars of mortgage/charge (3 pages)
11 January 1996Particulars of mortgage/charge (3 pages)
11 January 1996Particulars of mortgage/charge (3 pages)
11 January 1996Particulars of mortgage/charge (3 pages)
11 January 1996Particulars of mortgage/charge (3 pages)
28 July 1995Return made up to 07/07/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 July 1995Full group accounts made up to 31 January 1995 (32 pages)
28 July 1995Return made up to 07/07/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 July 1995Full group accounts made up to 31 January 1995 (32 pages)
16 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 June 1995Ad 09/06/95--------- £ si [email protected]=324 £ ic 900632/900956 (2 pages)
14 June 1995Ad 09/06/95--------- £ si [email protected]=324 £ ic 900632/900956 (2 pages)
24 May 1995Location of register of members (non legible) (1 page)
24 May 1995Location of register of members (non legible) (1 page)
5 May 1995Listing of particulars (132 pages)
5 May 1995Listing of particulars (132 pages)
10 January 1995Ad 28/11/94--------- £ si [email protected]=325 £ ic 900307/900632 (2 pages)
10 January 1995Ad 28/11/94--------- £ si [email protected]=325 £ ic 900307/900632 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (219 pages)
9 December 1994Ad 28/11/94--------- £ si [email protected]=100858 £ ic 799449/900307 (4 pages)
9 December 1994Ad 28/11/94--------- £ si [email protected]=100858 £ ic 799449/900307 (4 pages)
9 December 1994Nc inc already adjusted 25/11/94 (1 page)
9 December 1994Memorandum and Articles of Association (6 pages)
9 December 1994Memorandum and Articles of Association (6 pages)
9 December 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 December 1994Nc inc already adjusted 25/11/94 (1 page)
9 December 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
25 July 1994Full group accounts made up to 31 January 1994 (30 pages)
25 July 1994Full group accounts made up to 31 January 1994 (30 pages)
5 July 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
5 July 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
21 April 1994Ad 19/10/93-09/11/93 £ si [email protected]=6049 £ ic 793400/799449 (2 pages)
21 April 1994Ad 19/10/93-09/11/93 £ si [email protected]=6049 £ ic 793400/799449 (2 pages)
16 July 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
16 July 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
12 July 1993Full group accounts made up to 31 January 1993 (26 pages)
12 July 1993Full group accounts made up to 31 January 1993 (26 pages)
5 October 1992Full group accounts made up to 31 January 1992 (25 pages)
5 October 1992Full group accounts made up to 31 January 1992 (25 pages)
4 September 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
4 September 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
23 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 November 1991Full group accounts made up to 31 January 1991 (25 pages)
27 November 1991Full group accounts made up to 31 January 1991 (25 pages)
9 July 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
9 July 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
30 October 1990Full group accounts made up to 31 January 1990 (23 pages)
30 October 1990Full group accounts made up to 31 January 1990 (23 pages)
5 October 1989Full group accounts made up to 31 January 1989 (21 pages)
5 October 1989Full group accounts made up to 31 January 1989 (21 pages)
31 July 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
31 July 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
12 December 1988Full accounts made up to 31 January 1988 (22 pages)
12 December 1988Full accounts made up to 31 January 1988 (22 pages)
10 June 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
10 June 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 September 1987Full group accounts made up to 31 January 1987 (24 pages)
17 September 1987Full group accounts made up to 31 January 1987 (24 pages)
27 August 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 August 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 September 1986Return made up to 13/06/86; full list of members (5 pages)
18 September 1986Return made up to 13/06/86; full list of members (5 pages)
4 July 1986Group of companies' accounts made up to 31 January 1986 (24 pages)
4 July 1986Group of companies' accounts made up to 31 January 1986 (24 pages)
6 December 1985Accounts made up to 31 January 1985 (22 pages)
6 December 1985Accounts made up to 31 January 1985 (22 pages)
14 November 1984Annual return made up to 14/06/84 (5 pages)
14 November 1984Accounts made up to 31 January 1984 (25 pages)
14 November 1984Accounts made up to 31 January 1984 (25 pages)
14 November 1984Annual return made up to 14/06/84 (5 pages)
1 December 1983Annual return made up to 17/08/83 (5 pages)
1 December 1983Annual return made up to 17/08/83 (5 pages)
22 October 1983Accounts made up to 31 January 1983 (23 pages)
22 October 1983Accounts made up to 31 January 1983 (23 pages)
7 October 1983Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
7 October 1983Company name changed\certificate issued on 07/10/83 (2 pages)
7 October 1983Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
7 October 1983Company name changed\certificate issued on 07/10/83 (2 pages)
1 September 1983R7 - old public rereg as public (1 page)
1 September 1983R7 - old public rereg as public (1 page)
31 August 1983R7 - old public rereg as public (1 page)
31 August 1983R7 - old public rereg as public (1 page)
10 February 1983Annual return made up to 15/09/82 (5 pages)
10 February 1983Annual return made up to 15/09/82 (5 pages)
6 October 1982Accounts made up to 31 January 1982 (11 pages)
6 October 1982Accounts made up to 31 January 1982 (11 pages)
18 September 1981Annual return made up to 10/07/81 (4 pages)
18 September 1981Annual return made up to 10/07/81 (4 pages)
18 August 1981Accounts made up to 31 January 1981 (11 pages)
18 August 1981Accounts made up to 31 January 1981 (11 pages)
15 January 1981Accounts made up to 31 January 1980 (14 pages)
15 January 1981Annual return made up to 07/11/80 (4 pages)
15 January 1981Accounts made up to 31 January 1980 (14 pages)
15 January 1981Annual return made up to 07/11/80 (4 pages)
22 November 1979Annual return made up to 05/07/75 (4 pages)
22 November 1979Annual return made up to 05/07/75 (4 pages)
19 January 1979Certificate of incorporation (1 page)
19 January 1979Certificate of incorporation (1 page)