London
SW1Y 6QY
Director Name | Ms Xiao Su |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 May 2018(38 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 22 King Street London SW1Y 6QY |
Director Name | Mr Nicholas John Pike |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2022(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Restructuring Consultant |
Country of Residence | England |
Correspondence Address | 20 Leicester House Thomas Wyatt Close Norwich Norfolk NR2 2TN |
Director Name | WWCU Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 October 2021(41 years, 12 months after company formation) |
Appointment Duration | 1 year, 12 months |
Correspondence Address | 2/F, Palm Grove House, PO Box 3340 Road Town Tortola Virgin Islands, British |
Director Name | Great Details Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 October 2021(41 years, 12 months after company formation) |
Appointment Duration | 1 year, 12 months |
Correspondence Address | 2/F, Palm Grove House, PO Box 3340 Road Town Tortola Virgin Islands, British |
Director Name | Dynamic Bloom Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 October 2021(41 years, 12 months after company formation) |
Appointment Duration | 1 year, 12 months |
Correspondence Address | Vistra (Bvi) Limited And Vistra Corporate Services Road Town Tortola Vg1110 |
Director Name | Mr Ian Hamilton Currie |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 September 1997) |
Role | Company Director/Chartered Accountant |
Country of Residence | England |
Correspondence Address | 72 Hill Road Portchester Fareham Hampshire PO16 8JY |
Director Name | Norris Dewar McWhirter |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 December 1995) |
Role | Company Director |
Correspondence Address | The Manor House Kington Langley Chippenham Wilts SN15 5NH |
Director Name | Mr Howard Michael Gordon Martin |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Dryburgh House 5 Dryburgh Road London SW15 1BN |
Director Name | Michael Edward Allis Keeling |
---|---|
Date of Birth | November 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 July 1999) |
Role | Company Director/Chartered Accountant |
Correspondence Address | Jacobs Farm Sedlescombe Battle East Sussex TN33 0PL |
Secretary Name | Mr Ian Hamilton Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Hill Road Portchester Fareham Hampshire PO16 8JY |
Director Name | Christopher Ernest Maunsell |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upton Manor High Street Upton Didcot Oxfordshire OX11 9JE |
Director Name | Christopher Wai Chee Cheng |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 15 July 1992(12 years, 9 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 03 May 2012) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 1 Savile Row London W1S 3JR |
Director Name | Mr Simon David Gibbs |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(16 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lost Cottage Church Road Penn High Wycombe Buckinghamshire HP10 8EG |
Director Name | Mr Michael Alastair George Nicholson |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(18 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 July 2008) |
Role | Company Director |
Correspondence Address | Dell Cottage Up Nately Hook Hants RG27 9PR |
Director Name | Mr Mark Anthony Vere Henderson |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(19 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 07 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 King Street London SW1Y 6QY |
Secretary Name | Mr David Alford Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(20 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Malkin Drive Beaconsfield Buckinghamshire HP9 1JN |
Director Name | Christopher Patrick Langley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(21 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 03 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Savile Row London W1S 3JR |
Director Name | James Nathan Baxter |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(23 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 June 2003) |
Role | Financial Director |
Correspondence Address | 37 Turners Avenue Fleet Hampshire GU51 1DU |
Secretary Name | James Nathan Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(23 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 June 2003) |
Role | Financial Director |
Correspondence Address | 37 Turners Avenue Fleet Hampshire GU51 1DU |
Director Name | Frederick Tak Wai Ng |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 August 2008(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat E, 39/F, Block 5, Tsun King Rd Shatin, N. T. Hong Kong |
Director Name | Mr John Patrick Durnin |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Savile Row London W1S 3JR |
Secretary Name | Mr Andrew John Merriman |
---|---|
Status | Resigned |
Appointed | 12 May 2010(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 May 2012) |
Role | Company Director |
Correspondence Address | 1 Savile Row London W1S 3JR |
Director Name | Mr Andrew John Merriman |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 May 2012) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1 Savile Row London W1S 3JR |
Director Name | Mr Ka Kui Edmund Lee |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 30 November 2011(32 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 03 May 2012) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat F 23/F Block 3 Tanner Garden 18 Tanner Road North Point Hong Kong |
Director Name | Mr Bruno Kwok Ho Li |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 03 May 2012(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2015) |
Role | Chief Financial Officer |
Country of Residence | China |
Correspondence Address | Flat 3h Pine Mansion Taikoo Shing Hong Kong |
Director Name | Mr Raymond Mark Clacher |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(32 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 November 2018) |
Role | Brand Managing Director |
Country of Residence | England |
Correspondence Address | 14 Savile Row London W1S 3JN |
Secretary Name | Mr David Alford Collins |
---|---|
Status | Resigned |
Appointed | 03 May 2012(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 7 Savile Row London W1S 3PE |
Director Name | Mr David Alford Collins |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Savile Row London W1S 3PE |
Director Name | Mr Richard Samuel Cohen |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 2014(34 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 04 June 2016) |
Role | Chief Executive |
Country of Residence | Hong Kong |
Correspondence Address | 7 Savile Row London W1S 3PE |
Director Name | Mr Srinivasan Parthasarathy |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 July 2015(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2018) |
Role | Chief Financial Officer |
Country of Residence | China |
Correspondence Address | 14 Savile Row London W1S 3JN |
Director Name | Mr Jeremy Paul Egerton Hobbins |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2016(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 14 Savile Row London W1S 3JN |
Secretary Name | Mr Matthew Francis Iain Johnston |
---|---|
Status | Resigned |
Appointed | 30 June 2016(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 June 2019) |
Role | Company Director |
Correspondence Address | 22 King Street London SW1Y 6QY |
Director Name | Ms Chenran Qiu |
---|---|
Date of Birth | January 1981 (Born 42 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 May 2018(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 March 2022) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 22 King Street London SW1Y 6QY |
Director Name | Paul David Haouzi |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 November 2018(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 February 2021) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat F 56/F, Tower 1 Island Resort 28 Siu Sai Wan Road Hong Kong |
Secretary Name | Mr Philip John Brassington |
---|---|
Status | Resigned |
Appointed | 24 June 2019(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2020) |
Role | Company Director |
Correspondence Address | 22 King Street London SW1Y 6QY |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 May 2010) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 May 2010) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Director Name | Dynamic Bloom Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2021(41 years, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 March 2022) |
Correspondence Address | Vistra (Bvi) Limited And Vistra Corporate Services Road Town Tortola Vg1110 |
Director Name | Great Details Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2021(41 years, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 March 2022) |
Correspondence Address | 2/F, Palm Grove House, PO Box 3340 Road Town Tortola Virgin Islands, British |
Website | gievesandhawkes.com |
---|---|
Telephone | 020 74342001 |
Telephone region | London |
Registered Address | Gieves & Hawkes Limited C/O Fti Consulting 200 Aldersgate Aldersgate Street London EC1A 4HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
51.1m at £0.1 | Marvinbond LTD 100.00% Ordinary |
---|---|
1 at £0.1 | Trinity LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,978,000 |
Gross Profit | £7,938,000 |
Net Worth | -£4,141,000 |
Cash | £737,000 |
Current Liabilities | £8,586,000 |
Latest Accounts | 31 December 2020 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 December 2021 (1 year, 9 months ago) |
---|---|
Next Return Due | 8 January 2023 (overdue) |
23 April 2003 | Delivered on: 24 April 2003 Satisfied on: 17 November 2012 Persons entitled: Bank of East Asia 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 at 1 saville row london W15 3JR floating charge the. Undertaking and all property and assets. Fully Satisfied |
---|---|
11 July 1997 | Delivered on: 23 July 1997 Satisfied on: 7 November 2003 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement. Account number ld 51413915 sw. See the mortgage charge document for full details. Fully Satisfied |
15 February 1996 | Delivered on: 6 March 1996 Satisfied on: 17 February 2006 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge and mortgage Secured details: £2,400,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All f/h land k/a 1 saville row city of westminster t/no:- 164977. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 July 1992 | Delivered on: 31 July 1992 Satisfied on: 15 July 1997 Persons entitled: US1 Holdings Limited Classification: Deed of guarantee and debenture Secured details: £2,500,000 convertable secured loan stock 2000 of the company and all other monies due or to become due to the chargee under the terms of the deed. Particulars: See form 395 ref M93. 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 |
8 February 1985 | Delivered on: 8 February 1985 Satisfied on: 7 November 2003 Persons entitled: Lloyds Bank PLC Classification: Letter of set off 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. Particulars: Any sums standing to the present or future account of the company. Fully Satisfied |
17 December 1982 | Delivered on: 22 December 1983 Satisfied on: 7 November 2003 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off 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. Particulars: Any sum or sums standing to the credit of any present/future account of the company. Fully Satisfied |
2 September 1981 | Delivered on: 16 September 1981 Satisfied on: 7 November 2003 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital with all buildings, fixtures, fixed plant and machinery. Fully Satisfied |
31 March 1980 | Delivered on: 8 April 1980 Satisfied on: 7 November 2003 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at warwick house, malvern, worcestershire. Fully Satisfied |
31 March 1980 | Delivered on: 8 April 1980 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at royal mills, esher, surrey title no. Sy 488820. Fully Satisfied |
17 July 2012 | Delivered on: 19 July 2012 Persons entitled: Bicester Nominees Limited and Bicester Ii Nominees Limited Classification: Rent deposit deed Secured details: £44,036.50 and all other monies due or to become due from the company to the chargee. Particulars: All sums held in the deposit account and interest in the deposit account with payment of the liabilities see image for full details. Outstanding |
3 December 2010 | Delivered on: 4 December 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re gieves & hawkes PLC and numbered 01498890 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
13 January 2021 | Confirmation statement made on 25 December 2020 with no updates (3 pages) |
---|---|
17 December 2020 | Termination of appointment of Philip John Brassington as a secretary on 1 December 2020 (1 page) |
23 October 2020 | Termination of appointment of Mark Anthony Vere Henderson as a director on 7 October 2020 (1 page) |
22 April 2020 | Notification of Qiu Yafu as a person with significant control on 18 April 2018 (2 pages) |
22 April 2020 | Cessation of Trinity Limited as a person with significant control on 18 April 2018 (1 page) |
13 January 2020 | Confirmation statement made on 25 December 2019 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
20 September 2019 | Appointment of Mr Philip John Brassington as a secretary on 24 June 2019 (2 pages) |
1 July 2019 | Termination of appointment of Matthew Francis Iain Johnston as a secretary on 24 June 2019 (1 page) |
23 May 2019 | Registered office address changed from 14 Savile Row London United Kingdom W1S 3JN United Kingdom to 22 King Street London SW1Y 6QY on 23 May 2019 (1 page) |
3 January 2019 | Confirmation statement made on 25 December 2018 with updates (4 pages) |
26 November 2018 | Appointment of Paul David Haouzi as a director on 15 November 2018 (2 pages) |
26 November 2018 | Termination of appointment of Raymond Mark Clacher as a director on 15 November 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
16 July 2018 | Director's details changed for Ms Chenran Qiu on 16 July 2018 (2 pages) |
16 July 2018 | Director's details changed for Ms Xiao Su on 16 July 2018 (2 pages) |
16 July 2018 | Director's details changed for Ms Xiao Su on 16 July 2018 (2 pages) |
16 July 2018 | Director's details changed for Ms Chenran Qiu on 16 July 2018 (2 pages) |
12 July 2018 | Appointment of Ms Chenran Qiu as a director on 1 May 2018 (2 pages) |
12 July 2018 | Appointment of Ms Xiao Su as a director on 1 May 2018 (2 pages) |
2 July 2018 | Termination of appointment of Srinivasan Parthasarathy as a director on 1 May 2018 (1 page) |
29 June 2018 | Termination of appointment of Jeremy Paul Egerton Hobbins as a director on 1 May 2018 (1 page) |
12 June 2018 | Registered office address changed from 7 Savile Row London W1S 3PE to 14 Savile Row London United Kingdom W1S 3JN on 12 June 2018 (1 page) |
8 January 2018 | Confirmation statement made on 25 December 2017 with updates (4 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
8 March 2017 | Director's details changed for Mr Raymond Mark Clacher on 1 September 2016 (2 pages) |
8 March 2017 | Director's details changed for Mr Raymond Mark Clacher on 1 September 2016 (2 pages) |
23 February 2017 | Director's details changed for Mr Raymond Mark Clacher on 16 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Mr Raymond Mark Clacher on 16 February 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 25 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 25 December 2016 with updates (5 pages) |
9 November 2016 | Termination of appointment of David Alford Collins as a secretary on 30 June 2016 (1 page) |
9 November 2016 | Termination of appointment of David Alford Collins as a director on 30 June 2016 (1 page) |
9 November 2016 | Termination of appointment of David Alford Collins as a secretary on 30 June 2016 (1 page) |
9 November 2016 | Appointment of Mr. Matthew Francis Iain Johnston as a secretary on 30 June 2016 (2 pages) |
9 November 2016 | Appointment of Mr. Matthew Francis Iain Johnston as a secretary on 30 June 2016 (2 pages) |
9 November 2016 | Termination of appointment of David Alford Collins as a director on 30 June 2016 (1 page) |
8 October 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
8 October 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
10 June 2016 | Termination of appointment of Richard Samuel Cohen as a director on 4 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Richard Samuel Cohen as a director on 4 June 2016 (1 page) |
10 June 2016 | Appointment of Mr Jeremy Paul Egerton Hobbins as a director on 4 June 2016 (2 pages) |
10 June 2016 | Appointment of Mr Jeremy Paul Egerton Hobbins as a director on 4 June 2016 (2 pages) |
26 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
29 September 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
29 September 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
1 July 2015 | Termination of appointment of Bruno Kwok Ho Li as a director on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr Srinivasan Parthasarathy as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Bruno Kwok Ho Li as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Bruno Kwok Ho Li as a director on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr Srinivasan Parthasarathy as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Srinivasan Parthasarathy as a director on 1 July 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr Richard Samuel Cohen on 5 May 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr Richard Samuel Cohen on 5 May 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr Richard Samuel Cohen on 5 May 2015 (2 pages) |
2 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
9 September 2014 | Group of companies' accounts made up to 28 December 2013 (27 pages) |
9 September 2014 | Group of companies' accounts made up to 28 December 2013 (27 pages) |
28 May 2014 | Director's details changed for Mr Richard Samuel Cohen on 22 May 2014 (2 pages) |
28 May 2014 | Director's details changed for Mr Richard Samuel Cohen on 22 May 2014 (2 pages) |
23 May 2014 | Termination of appointment of Yat Wong as a director (1 page) |
23 May 2014 | Appointment of Mr Richard Samuel Cohen as a director (2 pages) |
23 May 2014 | Appointment of Mr Richard Samuel Cohen as a director (2 pages) |
23 May 2014 | Termination of appointment of Yat Wong as a director (1 page) |
27 December 2013 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
6 September 2013 | Registered office address changed from 7 Savile Row London W1S 3JR England on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 7 Savile Row London W1S 3JR England on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 7 Savile Row London W1S 3JR England on 6 September 2013 (1 page) |
25 July 2013 | Registered office address changed from 1 Savile Row London W1S 3JR on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from 1 Savile Row London W1S 3JR on 25 July 2013 (1 page) |
16 July 2013 | Resolutions
|
16 July 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 July 2013 | Resolutions
|
16 July 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 July 2013 | Re-registration of Memorandum and Articles (38 pages) |
16 July 2013 | Re-registration from a public company to a private limited company (1 page) |
16 July 2013 | Re-registration of Memorandum and Articles (38 pages) |
16 July 2013 | Re-registration from a public company to a private limited company (1 page) |
12 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 December 2012 (18 pages) |
12 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 December 2012 (18 pages) |
10 July 2013 | Appointment of Mr David Alford Collins as a director (2 pages) |
10 July 2013 | Appointment of Mr David Alford Collins as a director (2 pages) |
19 March 2013 | Group of companies' accounts made up to 29 December 2012 (28 pages) |
19 March 2013 | Group of companies' accounts made up to 29 December 2012 (28 pages) |
27 December 2012 | Annual return made up to 25 December 2012 with a full list of shareholders
|
27 December 2012 | Annual return made up to 25 December 2012 with a full list of shareholders
|
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
1 June 2012 | Appointment of David Alford Collins as a secretary (3 pages) |
1 June 2012 | Appointment of David Alford Collins as a secretary (3 pages) |
30 May 2012 | Appointment of Mr David Alford Collins as a secretary (1 page) |
30 May 2012 | Appointment of Mr David Alford Collins as a secretary (1 page) |
28 May 2012 | Appointment of Bruno Kwok Ho Li as a director (3 pages) |
28 May 2012 | Appointment of Bruno Kwok Ho Li as a director (3 pages) |
15 May 2012 | Termination of appointment of Andrew Merriman as a director (2 pages) |
15 May 2012 | Termination of appointment of Basil Scruby as a director (2 pages) |
15 May 2012 | Termination of appointment of Ka Lee as a director (2 pages) |
15 May 2012 | Termination of appointment of Ka Lee as a director (2 pages) |
15 May 2012 | Appointment of Raymond Mark Clacher as a director (3 pages) |
15 May 2012 | Appointment of Raymond Mark Clacher as a director (3 pages) |
15 May 2012 | Termination of appointment of Christopher Cheng as a director (2 pages) |
15 May 2012 | Appointment of Yat Ming Wong as a director (3 pages) |
15 May 2012 | Termination of appointment of Christopher Cheng as a director (2 pages) |
15 May 2012 | Appointment of Yat Ming Wong as a director (3 pages) |
15 May 2012 | Termination of appointment of Christopher Langley as a director (2 pages) |
15 May 2012 | Termination of appointment of Andrew Merriman as a secretary (2 pages) |
15 May 2012 | Termination of appointment of Andrew Merriman as a director (2 pages) |
15 May 2012 | Termination of appointment of Christopher Langley as a director (2 pages) |
15 May 2012 | Termination of appointment of Basil Scruby as a director (2 pages) |
15 May 2012 | Termination of appointment of Andrew Merriman as a secretary (2 pages) |
24 April 2012 | Termination of appointment of John Durnin as a director (1 page) |
24 April 2012 | Termination of appointment of John Durnin as a director (1 page) |
24 April 2012 | Termination of appointment of John Durnin as a director (1 page) |
24 April 2012 | Termination of appointment of John Durnin as a director (1 page) |
11 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (18 pages) |
11 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (18 pages) |
29 December 2011 | Statement of capital following an allotment of shares on 15 December 2011
|
29 December 2011 | Statement of capital following an allotment of shares on 15 December 2011
|
13 December 2011 | Appointment of Ka Kui Edmund Lee as a director (3 pages) |
13 December 2011 | Termination of appointment of Frederick Ng as a director (2 pages) |
13 December 2011 | Termination of appointment of Frederick Ng as a director (2 pages) |
13 December 2011 | Appointment of Ka Kui Edmund Lee as a director (3 pages) |
25 August 2011 | Auditor's resignation (1 page) |
25 August 2011 | Auditor's resignation (1 page) |
22 June 2011 | Group of companies' accounts made up to 25 December 2010 (28 pages) |
22 June 2011 | Group of companies' accounts made up to 25 December 2010 (28 pages) |
4 January 2011 | Director's details changed for Christopher Patrick Langley on 25 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Christopher Wai Chee Cheng on 25 December 2010 (2 pages) |
4 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Director's details changed for Christopher Patrick Langley on 25 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Christopher Wai Chee Cheng on 25 December 2010 (2 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
22 November 2010 | Appointment of Mr Andrew Merriman as a director (2 pages) |
22 November 2010 | Appointment of Mr Andrew Merriman as a director (2 pages) |
15 September 2010 | Director's details changed for Christopher Patrick Langley on 8 July 2010 (3 pages) |
15 September 2010 | Director's details changed for Christopher Patrick Langley on 8 July 2010 (3 pages) |
15 September 2010 | Director's details changed for Christopher Wai Chee Cheng on 8 July 2010 (3 pages) |
15 September 2010 | Director's details changed for Mark Anthony Vere Henderson on 8 July 2010 (3 pages) |
15 September 2010 | Director's details changed for Christopher Wai Chee Cheng on 8 July 2010 (3 pages) |
15 September 2010 | Director's details changed for Christopher Patrick Langley on 8 July 2010 (3 pages) |
15 September 2010 | Director's details changed for Mark Anthony Vere Henderson on 8 July 2010 (3 pages) |
15 September 2010 | Director's details changed for Mark Anthony Vere Henderson on 8 July 2010 (3 pages) |
15 September 2010 | Director's details changed for Christopher Wai Chee Cheng on 8 July 2010 (3 pages) |
5 August 2010 | Group of companies' accounts made up to 26 December 2009 (28 pages) |
5 August 2010 | Group of companies' accounts made up to 26 December 2009 (28 pages) |
29 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Appointment of Mr Andrew John Merriman as a secretary (1 page) |
28 July 2010 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
28 July 2010 | Appointment of Mr John Patrick Durnin as a director (2 pages) |
28 July 2010 | Appointment of Mr Andrew John Merriman as a secretary (1 page) |
28 July 2010 | Appointment of Mr John Patrick Durnin as a director (2 pages) |
28 July 2010 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
26 February 2010 | Termination of appointment of Steven Walton as a director (1 page) |
26 February 2010 | Termination of appointment of Steven Walton as a director (1 page) |
18 September 2009 | Return made up to 07/07/09; full list of members; amend (7 pages) |
18 September 2009 | Return made up to 07/07/09; full list of members; amend (7 pages) |
29 July 2009 | Return made up to 07/07/09; no change of members (6 pages) |
29 July 2009 | Return made up to 07/07/09; no change of members (6 pages) |
29 July 2009 | Group of companies' accounts made up to 27 December 2008 (28 pages) |
29 July 2009 | Group of companies' accounts made up to 27 December 2008 (28 pages) |
2 March 2009 | Director appointed basil thomas richard scruby (2 pages) |
2 March 2009 | Director appointed basil thomas richard scruby (2 pages) |
24 November 2008 | Appointment terminate, director michael alastair george nicholson logged form (1 page) |
24 November 2008 | Appointment terminate, director michael alastair george nicholson logged form (1 page) |
8 August 2008 | Director appointed steven richard walton (2 pages) |
8 August 2008 | Director appointed steven richard walton (2 pages) |
8 August 2008 | Director appointed frederick ng tak wai (1 page) |
8 August 2008 | Director appointed frederick ng tak wai (1 page) |
4 August 2008 | Return made up to 07/07/08; full list of members (6 pages) |
4 August 2008 | Return made up to 07/07/08; full list of members (6 pages) |
29 July 2008 | Appointment terminated director michael nicholson (1 page) |
29 July 2008 | Appointment terminated director michael nicholson (1 page) |
28 July 2008 | Group of companies' accounts made up to 29 December 2007 (28 pages) |
28 July 2008 | Group of companies' accounts made up to 29 December 2007 (28 pages) |
6 August 2007 | Group of companies' accounts made up to 30 December 2006 (27 pages) |
6 August 2007 | Group of companies' accounts made up to 30 December 2006 (27 pages) |
12 July 2007 | Location of register of members (1 page) |
12 July 2007 | Location of register of members (1 page) |
10 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
10 July 2007 | Location of register of members (1 page) |
10 July 2007 | Location of register of members (1 page) |
10 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
12 July 2006 | Return made up to 07/07/06; full list of members (6 pages) |
12 July 2006 | Return made up to 07/07/06; full list of members (6 pages) |
10 July 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
10 July 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2005 | Return made up to 07/07/05; full list of members (6 pages) |
18 July 2005 | Return made up to 07/07/05; full list of members (6 pages) |
14 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
14 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
13 July 2005 | Location of register of members (1 page) |
13 July 2005 | Location of register of members (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
6 April 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
6 April 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
17 August 2004 | Location of register of members (1 page) |
17 August 2004 | Location of register of members (1 page) |
17 August 2004 | Return made up to 07/07/04; full list of members (7 pages) |
17 August 2004 | Return made up to 07/07/04; full list of members (7 pages) |
8 May 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
8 May 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
7 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2003 | Return made up to 07/07/03; full list of members
|
17 October 2003 | Return made up to 07/07/03; full list of members
|
19 August 2003 | Secretary resigned;director resigned (1 page) |
19 August 2003 | New secretary appointed (1 page) |
19 August 2003 | New secretary appointed (1 page) |
19 August 2003 | Secretary resigned;director resigned (1 page) |
7 August 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
7 August 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Director's particulars changed (1 page) |
7 March 2003 | Director's particulars changed (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Secretary resigned (1 page) |
19 February 2003 | New secretary appointed;new director appointed (5 pages) |
19 February 2003 | New secretary appointed;new director appointed (5 pages) |
30 January 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
30 January 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
20 August 2002 | Return made up to 07/07/02; bulk list available separately (9 pages) |
20 August 2002 | Return made up to 07/07/02; bulk list available separately (9 pages) |
26 July 2002 | Resolutions
|
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Group of companies' accounts made up to 31 January 2002 (35 pages) |
26 July 2002 | Group of companies' accounts made up to 31 January 2002 (35 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Resolutions
|
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
13 November 2001 | Return made up to 10/07/01; bulk list available separately
|
13 November 2001 | Return made up to 10/07/01; bulk list available separately
|
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
30 May 2001 | Full group accounts made up to 31 January 2001 (37 pages) |
30 May 2001 | Full group accounts made up to 31 January 2001 (37 pages) |
30 May 2001 | Resolutions
|
30 May 2001 | Resolutions
|
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | New secretary appointed (2 pages) |
9 August 2000 | Return made up to 07/07/00; bulk list available separately (8 pages) |
9 August 2000 | Return made up to 07/07/00; bulk list available separately (8 pages) |
25 July 2000 | Director's particulars changed (1 page) |
25 July 2000 | Director's particulars changed (1 page) |
5 July 2000 | Full group accounts made up to 31 January 2000 (35 pages) |
5 July 2000 | Full group accounts made up to 31 January 2000 (35 pages) |
26 June 2000 | Resolutions
|
26 June 2000 | Resolutions
|
10 November 1999 | New secretary appointed (3 pages) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | New secretary appointed (3 pages) |
10 November 1999 | Secretary resigned (1 page) |
29 July 1999 | Return made up to 10/07/99; bulk list available separately (11 pages) |
29 July 1999 | Return made up to 10/07/99; bulk list available separately (11 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | New director appointed (2 pages) |
6 July 1999 | Full group accounts made up to 31 January 1999 (37 pages) |
6 July 1999 | Full group accounts made up to 31 January 1999 (37 pages) |
5 July 1999 | Resolutions
|
5 July 1999 | Resolutions
|
30 June 1999 | Company name changed gieves group P L C(the)\certificate issued on 30/06/99 (2 pages) |
30 June 1999 | Company name changed gieves group P L C(the)\certificate issued on 30/06/99 (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
5 August 1998 | Return made up to 10/07/98; bulk list available separately (13 pages) |
5 August 1998 | Return made up to 10/07/98; bulk list available separately (13 pages) |
11 June 1998 | Full group accounts made up to 31 January 1998 (40 pages) |
11 June 1998 | Full group accounts made up to 31 January 1998 (40 pages) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
23 July 1997 | Particulars of mortgage/charge (4 pages) |
23 July 1997 | Particulars of mortgage/charge (4 pages) |
15 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1997 | Full group accounts made up to 31 January 1997 (44 pages) |
4 July 1997 | Full group accounts made up to 31 January 1997 (44 pages) |
2 August 1996 | Return made up to 10/07/96; bulk list available separately (14 pages) |
2 August 1996 | Return made up to 10/07/96; bulk list available separately (14 pages) |
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
6 June 1996 | Full group accounts made up to 31 January 1996 (42 pages) |
6 June 1996 | Full group accounts made up to 31 January 1996 (42 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
6 March 1996 | Particulars of mortgage/charge (3 pages) |
6 March 1996 | Particulars of mortgage/charge (3 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Director resigned (2 pages) |
31 October 1995 | New director appointed (4 pages) |
31 October 1995 | New director appointed (4 pages) |
9 August 1995 | Return made up to 10/07/95; bulk list available separately (24 pages) |
9 August 1995 | Return made up to 10/07/95; bulk list available separately (24 pages) |
6 July 1995 | Full group accounts made up to 31 January 1995 (37 pages) |
6 July 1995 | Full group accounts made up to 31 January 1995 (37 pages) |
4 July 1995 | Resolutions
|
4 July 1995 | Resolutions
|
4 July 1995 | Resolutions
|
4 July 1995 | Resolutions
|
14 July 1994 | Full group accounts made up to 31 January 1994 (36 pages) |
14 July 1994 | Full group accounts made up to 31 January 1994 (36 pages) |
24 August 1993 | Full group accounts made up to 31 January 1993 (36 pages) |
24 August 1993 | Full group accounts made up to 31 January 1993 (36 pages) |
4 August 1993 | New director appointed (3 pages) |
4 August 1993 | New director appointed (3 pages) |
13 August 1992 | New director appointed (3 pages) |
13 August 1992 | New director appointed (3 pages) |
23 July 1992 | Full group accounts made up to 31 January 1992 (37 pages) |
23 July 1992 | Full group accounts made up to 31 January 1992 (37 pages) |
26 July 1991 | Full group accounts made up to 31 January 1991 (33 pages) |
26 July 1991 | Full group accounts made up to 31 January 1991 (33 pages) |
5 July 1990 | Full group accounts made up to 31 January 1990 (29 pages) |
5 July 1990 | Full group accounts made up to 31 January 1990 (29 pages) |
6 July 1989 | Full group accounts made up to 31 January 1989 (32 pages) |
6 July 1989 | Full group accounts made up to 31 January 1989 (32 pages) |
30 June 1988 | Full group accounts made up to 31 January 1988 (31 pages) |
30 June 1988 | Full group accounts made up to 31 January 1988 (31 pages) |
30 July 1987 | Full group accounts made up to 31 January 1987 (32 pages) |
30 July 1987 | Full group accounts made up to 31 January 1987 (32 pages) |
1 July 1986 | Group of companies' accounts made up to 31 January 1986 (23 pages) |
1 July 1986 | Group of companies' accounts made up to 31 January 1986 (23 pages) |
8 February 1985 | Particulars of mortgage/charge (3 pages) |
8 February 1985 | Particulars of mortgage/charge (3 pages) |
22 December 1982 | Particulars of mortgage/charge (3 pages) |
22 December 1982 | Particulars of mortgage/charge (3 pages) |
7 September 1982 | Accounts made up to 31 January 1982 (23 pages) |
7 September 1982 | Accounts made up to 31 January 1982 (23 pages) |
8 March 1982 | Memorandum of association (9 pages) |
8 March 1982 | Memorandum of association (9 pages) |
25 August 1981 | Accounts made up to 31 January 1981 (23 pages) |
25 August 1981 | Accounts made up to 31 January 1981 (23 pages) |
3 April 1980 | Particulars of mortgage/charge (3 pages) |
3 April 1980 | Particulars of mortgage/charge (3 pages) |
14 February 1980 | Alter mem and arts (51 pages) |
14 February 1980 | Alter mem and arts (51 pages) |
18 October 1979 | Certificate of incorporation (1 page) |
18 October 1979 | Certificate of incorporation (1 page) |