Company NameBrentford Three Limited
Company StatusDissolved
Company Number01524977
CategoryPrivate Limited Company
Incorporation Date28 October 1980(43 years, 6 months ago)
Dissolution Date5 April 2022 (2 years ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Stephen Curtis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2013(32 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameTie Rack Retail Group Ltd (Corporation)
StatusClosed
Appointed25 September 2013(32 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 05 April 2022)
Correspondence AddressGreat West House Great West Road
Brentford
Middlesex
TW8 9DF
Secretary NameRJP Secretaries Ltd (Corporation)
StatusClosed
Appointed25 September 2013(32 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 05 April 2022)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr Nigel Stephen McGinley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(11 years, 9 months after company formation)
Appointment Duration14 years, 12 months (resigned 31 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Speldhurst Road
Chiswick
London
W4 1BZ
Director NameMr David Barry Spitz
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(11 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 The Pavilions
24/26 Avenue Road St Johns Wood
London
NW8 6BS
Director NameGillian Phillipa Oakes
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(11 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ravenna Road
Putney
London
SW15 6AW
Director NameMr Martin Jack Morgan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(11 years, 9 months after company formation)
Appointment Duration20 years, 2 months (resigned 30 September 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressVantage West Great West Road
Brentford
Middlesex
TW8 9AG
Director NameRonald Allan Flax
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed06 August 1992(11 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 July 1998)
RoleCompany Director
Correspondence Address53 Cleveland Square
London
W2 6DB
Director NameRoy Colin Bishko
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(11 years, 9 months after company formation)
Appointment Duration14 years, 12 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address10 Mount Avenue
Ealing
London
W5 2RG
Secretary NameMr Julian Richard Hunt
NationalityBritish
StatusResigned
Appointed06 August 1992(11 years, 9 months after company formation)
Appointment Duration21 years, 1 month (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Parker Close
Letchworth
Hertfordshire
SG6 3RT
Director NameMr David William Memory
Date of BirthAugust 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed17 October 1995(14 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Holbein Gate
Northwood
Middlesex
HA6 3SH
Director NameBrita Henriette Eickhoff
Date of BirthJuly 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed15 October 1997(16 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 October 1998)
RoleCompany Director
Correspondence Address26 Alton Road
Richmond
Surrey
TW9 1UJ
Director NameSimone Frangi
Date of BirthMay 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2001(20 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2007)
RoleCompany Director
Correspondence Address82a Chester Square
Knightsbridge
London
SW1W 9HJ
Director NameMr Corrado Colli
Date of BirthJuly 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed31 July 2007(26 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTie Rack Capital Interchange Way
Brentford
Middlesex
TW8 0EX
Director NameMr Paul Adam Edward Tuson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(26 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address512 Wokingham Road
Earley
Reading
Berkshire
RG6 7HY
Director NameMr Andrew Merriman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(27 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadwater House
Glenmore Park
Tunbridge Wells
Kent
TN2 5NZ
Director NameMr Matteo Marchetta
Date of BirthNovember 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed28 March 2010(29 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTie Rack Capital Interchange Way
Brentford
Middlesex
TW8 0EX
Director NameMr Jacopo Fratini
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed28 February 2011(30 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVantage West Great West Road
Brentford
Middlesex
TW8 9AG
Director NameMr Cesare Peretti
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed28 February 2011(30 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVantage West Great West Road
Brentford
Middlesex
TW8 9AG
Director NameMrs Joanna Mary Elizabeth O'Connor
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(31 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVantage West Great West Road
Brentford
Middlesex
TW8 9AG
Director NameMr Gregory Desmond Edwards
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(32 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVantage West Great West Road
Brentford
Middlesex
TW8 9AG

Contact

Websitetie-rack.co.uk

Location

Registered Address20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

53.3m at £0.05Tie Rack Retail Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,033,000
Gross Profit-£34,000
Net Worth-£27,000
Cash£83,000
Current Liabilities£338,000

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Charges

6 December 1982Delivered on: 9 December 1982
Satisfied on: 11 February 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 28 regent street, london W1.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 December 1982Delivered on: 9 December 1982
Satisfied on: 11 February 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 158 the arcade liverpool street station in the city of london.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 December 1982Delivered on: 9 December 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H, 103 the strand london WC2.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 December 1982Delivered on: 9 December 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H, 182A kingsroad, chelsea, london SW3. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 August 1982Delivered on: 9 August 1982
Satisfied on: 11 February 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h and l/h properties and/or the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill, book debts and uncalled capital. Legal mortgage over 2 montpelier street city of westminster, title no ngl 296163 and/or the proceeds of sale thereof.
Fully Satisfied
1 July 1982Delivered on: 9 July 1982
Satisfied on: 11 February 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hm property k/a 9 london bridge walk london SE1.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 July 2005Delivered on: 29 July 2005
Satisfied on: 24 February 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a second floor flat 64 heathfield court heathfield terrace london t/n NGL201984. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 June 2005Delivered on: 23 June 2005
Satisfied on: 24 February 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3 great west road chiswick t/no NGL292219. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 November 2002Delivered on: 16 November 2002
Satisfied on: 24 February 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 July 2002Delivered on: 13 August 2002
Satisfied on: 3 July 2003
Persons entitled: Intesabci S.P.A.London Branch

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 3 great west rd,chiswick; NGL292219.
Fully Satisfied
27 January 2000Delivered on: 7 February 2000
Satisfied on: 3 July 2003
Persons entitled: Banca Commerciale Italiana, London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (the security trustee) (whether for its own account or as security trustee for the beneficiaries (as defined)) or any of the other beneficiaries under or pursuant to the finance documents (as defined) including any liability in respect of any further advances made thereunder.
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
14 September 1995Delivered on: 20 September 1995
Satisfied on: 16 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £950,000 together with interest accrued now or to be held by the bank on an account numbered 7929692.
Fully Satisfied
25 January 1994Delivered on: 28 January 1994
Satisfied on: 26 October 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £760000 tog: with interest accrued now or to be held by the bank on an account no: 7929692 and earmarked or designated by reference to the company.
Fully Satisfied
10 January 1991Delivered on: 18 January 1991
Satisfied on: 15 January 1994
Persons entitled: Italian International Bank Plcbanks and Severally to Each of the Banks)(On Its Own Behalf and as Agent for Each of The

Classification: Composite 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 under the terms of the charge.
Particulars: (See doc m 132 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
2 July 1990Delivered on: 4 July 1990
Satisfied on: 15 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
13 June 1983Delivered on: 22 June 1983
Satisfied on: 11 February 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 49 villiers street, strand, london WC2. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 April 1983Delivered on: 4 May 1983
Satisfied on: 11 February 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 2A commercial street, leeds.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 April 1983Delivered on: 4 May 1983
Satisfied on: 11 February 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 62 brompton road london SW3. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 April 1983Delivered on: 3 May 1983
Satisfied on: 11 February 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 10 chapel market, islington london N1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 April 1983Delivered on: 3 May 1983
Satisfied on: 11 February 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 103 strand land on WC2. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 April 1983Delivered on: 3 May 1983
Satisfied on: 16 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ground floor shop forum house, 17 lime street, london EC3. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 April 1983Delivered on: 3 May 1983
Satisfied on: 11 February 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H- 10 cheval place london SW7. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 December 1982Delivered on: 13 December 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H shop no.E1 platform 1 east wing concourse euston station. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 December 1982Delivered on: 13 December 1982
Satisfied on: 16 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H the kiosk in booking hall, marble arch station, city of westminster. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 September 2013Delivered on: 10 October 2013
Persons entitled: Cavendish 101 Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

5 April 2022Final Gazette dissolved following liquidation (1 page)
5 January 2022Return of final meeting in a creditors' voluntary winding up (22 pages)
23 February 2021Liquidators' statement of receipts and payments to 19 December 2020 (19 pages)
4 February 2021Registered office address changed from C/O C/O Moorfields 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 4 February 2021 (2 pages)
6 February 2020Liquidators' statement of receipts and payments to 19 December 2019 (18 pages)
12 December 2019Removal of liquidator by court order (19 pages)
12 December 2019Appointment of a voluntary liquidator (3 pages)
21 February 2019Liquidators' statement of receipts and payments to 19 December 2018 (18 pages)
20 February 2018Statement of affairs (7 pages)
20 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-20
(1 page)
1 February 2018Liquidators' statement of receipts and payments to 19 December 2017 (16 pages)
24 August 2017Director's details changed for Mr Stephen Curtis on 26 October 2015 (2 pages)
24 August 2017Director's details changed for Mr Stephen Curtis on 26 October 2015 (2 pages)
26 January 2017Appointment of a voluntary liquidator (1 page)
26 January 2017Appointment of a voluntary liquidator (1 page)
14 December 2016Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to C/O C/O 88 Wood Street London EC2V 7QF on 14 December 2016 (2 pages)
14 December 2016Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to C/O C/O 88 Wood Street London EC2V 7QF on 14 December 2016 (2 pages)
7 December 2016Director's details changed (1 page)
7 December 2016Director's details changed (1 page)
16 November 2016Change of name notice (2 pages)
16 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-31
(2 pages)
16 November 2016Change of name notice (2 pages)
16 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-31
(2 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
7 May 2016Full accounts made up to 31 July 2015 (17 pages)
7 May 2016Full accounts made up to 31 July 2015 (17 pages)
31 March 2016Statement by Directors (1 page)
31 March 2016Solvency Statement dated 29/03/15 (1 page)
31 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 29/03/2016
(1 page)
31 March 2016Solvency Statement dated 29/03/15 (1 page)
31 March 2016Statement by Directors (1 page)
31 March 2016Statement of capital on 31 March 2016
  • GBP 0.05
(4 pages)
31 March 2016Statement of capital on 31 March 2016
  • GBP 0.05
(4 pages)
31 March 2016Resolutions
  • RES13 ‐ Share premium account reduced 29/03/2016
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2,665,949.3
(4 pages)
30 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2,665,949.3
(4 pages)
4 September 2015Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
4 September 2015Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
20 March 2015Registered office address changed from Great West House Great West Road Brentford Middlesex TW8 9DF to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 20 March 2015 (1 page)
20 March 2015Registered office address changed from Great West House Great West Road Brentford Middlesex TW8 9DF to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 20 March 2015 (1 page)
16 February 2015Full accounts made up to 31 January 2014 (23 pages)
16 February 2015Full accounts made up to 31 January 2014 (23 pages)
30 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 2,665,949.3
(5 pages)
30 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 2,665,949.3
(5 pages)
30 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 2,665,949.3
(5 pages)
28 August 2014Director's details changed for Tie Rack Retail Group Ltd on 28 September 2013 (1 page)
28 August 2014Director's details changed for Tie Rack Retail Group Ltd on 28 September 2013 (1 page)
30 June 2014Auditor's resignation (1 page)
30 June 2014Auditor's resignation (1 page)
4 June 2014Full accounts made up to 31 January 2013 (23 pages)
4 June 2014Full accounts made up to 31 January 2013 (23 pages)
23 April 2014Notice of completion of voluntary arrangement (19 pages)
23 April 2014Notice of completion of voluntary arrangement (19 pages)
7 January 2014Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
7 January 2014Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
23 December 2013Registered office address changed from Vantage West Great West Road Brentford Middlesex TW8 9AG England on 23 December 2013 (1 page)
23 December 2013Registered office address changed from Vantage West Great West Road Brentford Middlesex TW8 9AG England on 23 December 2013 (1 page)
11 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2013Appointment of Mr Stephen Curtis as a director (2 pages)
24 October 2013Termination of appointment of Gregory Edwards as a director (1 page)
24 October 2013Appointment of Tie Rack Retail Group Ltd as a director (2 pages)
24 October 2013Termination of appointment of Julian Hunt as a secretary (1 page)
24 October 2013Appointment of Mr Stephen Curtis as a director (2 pages)
24 October 2013Termination of appointment of Cesare Peretti as a director (1 page)
24 October 2013Termination of appointment of Jacopo Fratini as a director (1 page)
24 October 2013Termination of appointment of Cesare Peretti as a director (1 page)
24 October 2013Termination of appointment of Jacopo Fratini as a director (1 page)
24 October 2013Appointment of Tie Rack Retail Group Ltd as a director (2 pages)
24 October 2013Termination of appointment of Julian Hunt as a secretary (1 page)
24 October 2013Termination of appointment of Gregory Edwards as a director (1 page)
24 October 2013Appointment of Rjp Secretaries Ltd as a secretary (2 pages)
24 October 2013Appointment of Rjp Secretaries Ltd as a secretary (2 pages)
10 October 2013Registration of charge 015249770028 (41 pages)
10 October 2013Registration of charge 015249770028 (41 pages)
19 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2,665,949.3
(4 pages)
19 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2,665,949.3
(4 pages)
19 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2,665,949.3
(4 pages)
9 May 2013Appointment of Mr Gregory Desmond Edwards as a director (2 pages)
9 May 2013Termination of appointment of Joanna O'connor as a director (1 page)
9 May 2013Termination of appointment of Joanna O'connor as a director (1 page)
9 May 2013Appointment of Mr Gregory Desmond Edwards as a director (2 pages)
18 March 2013Director's details changed for Mrs Joanna Mary Elizabeth O'connor on 16 March 2013 (2 pages)
18 March 2013Director's details changed for Mrs Joanna Mary Elizabeth O'connor on 16 March 2013 (2 pages)
26 February 2013Director's details changed for Mr Cesare Peretti on 25 February 2013 (2 pages)
26 February 2013Director's details changed for Mr Jacopo Fratini on 25 February 2013 (2 pages)
26 February 2013Director's details changed for Mr Cesare Peretti on 25 February 2013 (2 pages)
26 February 2013Director's details changed for Mr Jacopo Fratini on 25 February 2013 (2 pages)
18 October 2012Full accounts made up to 31 January 2012 (21 pages)
18 October 2012Full accounts made up to 31 January 2012 (21 pages)
2 October 2012Termination of appointment of Martin Morgan as a director (1 page)
2 October 2012Termination of appointment of Martin Morgan as a director (1 page)
20 September 2012Appointment of Mrs Joanna Mary Elizabeth O'connor as a director (2 pages)
20 September 2012Appointment of Mrs Joanna Mary Elizabeth O'connor as a director (2 pages)
22 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
28 May 2012Registered office address changed from Tie Rack Capital Interchange Way Brentford Middlesex TW8 0EX England on 28 May 2012 (1 page)
28 May 2012Registered office address changed from Tie Rack Capital Interchange Way Brentford Middlesex TW8 0EX England on 28 May 2012 (1 page)
2 November 2011Full accounts made up to 31 January 2011 (21 pages)
2 November 2011Full accounts made up to 31 January 2011 (21 pages)
13 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
7 March 2011Appointment of Mr Jacopo Fratini as a director (2 pages)
7 March 2011Appointment of Mr Jacopo Fratini as a director (2 pages)
2 March 2011Termination of appointment of Matteo Marchetta as a director (1 page)
2 March 2011Termination of appointment of Matteo Marchetta as a director (1 page)
2 March 2011Appointment of Mr Cesare Peretti as a director (2 pages)
2 March 2011Appointment of Mr Cesare Peretti as a director (2 pages)
16 November 2010Auditor's resignation (2 pages)
16 November 2010Auditor's resignation (2 pages)
26 October 2010Full accounts made up to 31 January 2010 (20 pages)
26 October 2010Full accounts made up to 31 January 2010 (20 pages)
15 October 2010Termination of appointment of Corrado Colli as a director (1 page)
15 October 2010Termination of appointment of Corrado Colli as a director (1 page)
17 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Corrado Colli on 1 August 2010 (2 pages)
17 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Corrado Colli on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Corrado Colli on 1 August 2010 (2 pages)
17 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Mr Martin Jack Morgan on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Mr Martin Jack Morgan on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Mr Martin Jack Morgan on 1 August 2010 (2 pages)
8 April 2010Termination of appointment of Andrew Merriman as a director (1 page)
8 April 2010Appointment of Mr Matteo Marchetta as a director (2 pages)
8 April 2010Appointment of Mr Matteo Marchetta as a director (2 pages)
8 April 2010Termination of appointment of Andrew Merriman as a director (1 page)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
24 September 2009Full accounts made up to 1 February 2009 (20 pages)
24 September 2009Full accounts made up to 1 February 2009 (20 pages)
24 September 2009Full accounts made up to 1 February 2009 (20 pages)
25 August 2009Return made up to 06/08/09; full list of members (4 pages)
25 August 2009Return made up to 06/08/09; full list of members (4 pages)
27 August 2008Location of register of members (1 page)
27 August 2008Return made up to 06/08/08; full list of members (4 pages)
27 August 2008Registered office changed on 27/08/2008 from capital interchange way brentford middlesex TW8 0EX (1 page)
27 August 2008Return made up to 06/08/08; full list of members (4 pages)
27 August 2008Location of debenture register (1 page)
27 August 2008Location of debenture register (1 page)
27 August 2008Registered office changed on 27/08/2008 from capital interchange way brentford middlesex TW8 0EX (1 page)
27 August 2008Location of register of members (1 page)
7 August 2008Full accounts made up to 3 February 2008 (20 pages)
7 August 2008Full accounts made up to 3 February 2008 (20 pages)
7 August 2008Full accounts made up to 3 February 2008 (20 pages)
27 May 2008Appointment terminated director paul tuson (1 page)
27 May 2008Appointment terminated director paul tuson (1 page)
27 May 2008Director appointed andrew john merriman (2 pages)
27 May 2008Director appointed andrew john merriman (2 pages)
4 November 2007Full accounts made up to 28 January 2007 (21 pages)
4 November 2007Full accounts made up to 28 January 2007 (21 pages)
6 September 2007Director resigned (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007New director appointed (2 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Return made up to 06/08/07; full list of members (2 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Return made up to 06/08/07; full list of members (2 pages)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Director resigned (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2006Full accounts made up to 29 January 2006 (20 pages)
5 December 2006Full accounts made up to 29 January 2006 (20 pages)
23 August 2006Return made up to 06/08/06; full list of members (3 pages)
23 August 2006Return made up to 06/08/06; full list of members (3 pages)
30 November 2005Full accounts made up to 30 January 2005 (20 pages)
30 November 2005Full accounts made up to 30 January 2005 (20 pages)
19 August 2005Return made up to 06/08/05; full list of members (3 pages)
19 August 2005Return made up to 06/08/05; full list of members (3 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
29 November 2004Full accounts made up to 1 February 2004 (19 pages)
29 November 2004Full accounts made up to 1 February 2004 (19 pages)
29 November 2004Full accounts made up to 1 February 2004 (19 pages)
31 August 2004Return made up to 06/08/04; full list of members (8 pages)
31 August 2004Return made up to 06/08/04; full list of members (8 pages)
1 December 2003Full accounts made up to 2 February 2003 (20 pages)
1 December 2003Full accounts made up to 2 February 2003 (20 pages)
1 December 2003Full accounts made up to 2 February 2003 (20 pages)
3 September 2003Return made up to 06/08/03; full list of members (8 pages)
3 September 2003Return made up to 06/08/03; full list of members (8 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (1 page)
3 July 2003Declaration of satisfaction of mortgage/charge (1 page)
3 July 2003Declaration of satisfaction of mortgage/charge (1 page)
3 July 2003Declaration of satisfaction of mortgage/charge (1 page)
2 April 2003Auditor's resignation (2 pages)
2 April 2003Auditor's resignation (2 pages)
21 November 2002Full accounts made up to 3 February 2002 (20 pages)
21 November 2002Full accounts made up to 3 February 2002 (20 pages)
21 November 2002Full accounts made up to 3 February 2002 (20 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
21 August 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 August 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
18 October 2001Full accounts made up to 28 January 2001 (20 pages)
18 October 2001Full accounts made up to 28 January 2001 (20 pages)
22 August 2001Return made up to 06/08/01; full list of members (7 pages)
22 August 2001Return made up to 06/08/01; full list of members (7 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 November 2000Full accounts made up to 30 January 2000 (19 pages)
13 November 2000Full accounts made up to 30 January 2000 (19 pages)
29 August 2000Return made up to 06/08/00; full list of members
  • 363(287) ‐ Registered office changed on 29/08/00
(7 pages)
29 August 2000Return made up to 06/08/00; full list of members
  • 363(287) ‐ Registered office changed on 29/08/00
(7 pages)
10 February 2000Declaration of assistance for shares acquisition (6 pages)
10 February 2000Declaration of assistance for shares acquisition (7 pages)
10 February 2000Declaration of assistance for shares acquisition (7 pages)
10 February 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 February 2000Declaration of assistance for shares acquisition (6 pages)
10 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 February 2000Declaration of assistance for shares acquisition (7 pages)
10 February 2000Declaration of assistance for shares acquisition (7 pages)
10 February 2000Declaration of assistance for shares acquisition (7 pages)
10 February 2000Declaration of assistance for shares acquisition (7 pages)
7 February 2000Particulars of mortgage/charge (10 pages)
7 February 2000Particulars of mortgage/charge (10 pages)
9 September 1999Return made up to 06/08/99; bulk list available separately (5 pages)
9 September 1999Return made up to 06/08/99; bulk list available separately (5 pages)
24 August 1999Full group accounts made up to 31 January 1999 (31 pages)
24 August 1999Full group accounts made up to 31 January 1999 (31 pages)
28 July 1999Certificate of re-registration from Public Limited Company to Private (1 page)
28 July 1999Certificate of re-registration from Public Limited Company to Private (1 page)
28 July 1999Re-registration of Memorandum and Articles (36 pages)
28 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
28 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
28 July 1999Application for reregistration from PLC to private (1 page)
28 July 1999Application for reregistration from PLC to private (1 page)
28 July 1999Re-registration of Memorandum and Articles (36 pages)
26 July 1999Ad 07/07/99--------- £ si [email protected]=5500 £ ic 2660449/2665949 (2 pages)
26 July 1999Ad 07/07/99--------- £ si [email protected]=5500 £ ic 2660449/2665949 (2 pages)
7 July 1999Ad 30/06/99--------- £ si [email protected]=1750 £ ic 2658699/2660449 (2 pages)
7 July 1999Ad 30/06/99--------- £ si [email protected]=1750 £ ic 2658699/2660449 (2 pages)
6 July 1999Ad 28/06/99--------- £ si [email protected]=1575 £ ic 2657124/2658699 (2 pages)
6 July 1999Ad 28/06/99--------- £ si [email protected]=1575 £ ic 2657124/2658699 (2 pages)
30 June 1999Ad 23/06/99--------- £ si [email protected]=5500 £ ic 2651624/2657124 (2 pages)
30 June 1999Ad 23/06/99--------- £ si [email protected]=5500 £ ic 2651624/2657124 (2 pages)
21 June 1999Ad 15/06/99--------- £ si [email protected]=53250 £ ic 2598374/2651624 (2 pages)
21 June 1999Ad 15/06/99--------- £ si [email protected]=53250 £ ic 2598374/2651624 (2 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
11 February 1999Auditor's resignation (1 page)
11 February 1999Auditor's resignation (1 page)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
17 August 1998Return made up to 06/08/98; bulk list available separately (4 pages)
17 August 1998Return made up to 06/08/98; bulk list available separately (4 pages)
31 July 1998Full group accounts made up to 1 February 1998 (36 pages)
31 July 1998Full group accounts made up to 1 February 1998 (36 pages)
31 July 1998Full group accounts made up to 1 February 1998 (36 pages)
16 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 July 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
16 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 July 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
18 May 1998Ad 23/04/98--------- £ si [email protected]=5500 £ ic 2593374/2598874 (2 pages)
18 May 1998Ad 23/04/98--------- £ si [email protected]=5500 £ ic 2593374/2598874 (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
27 August 1997Return made up to 06/08/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 1997Return made up to 06/08/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 1997Full group accounts made up to 2 February 1997 (40 pages)
15 August 1997Full group accounts made up to 2 February 1997 (40 pages)
15 August 1997Full group accounts made up to 2 February 1997 (40 pages)
17 July 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 July 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 January 1997Ad 13/12/96--------- £ si [email protected]=675 £ ic 2592699/2593374 (2 pages)
14 January 1997Ad 13/12/96--------- £ si [email protected]=675 £ ic 2592699/2593374 (2 pages)
22 August 1996Return made up to 06/08/96; bulk list available separately (7 pages)
22 August 1996Return made up to 06/08/96; bulk list available separately (7 pages)
14 August 1996Full group accounts made up to 28 January 1996 (40 pages)
14 August 1996Full group accounts made up to 28 January 1996 (40 pages)
17 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 June 1996Ad 20/06/96--------- £ si [email protected]=1175 £ ic 2591524/2592699 (2 pages)
28 June 1996Ad 20/06/96--------- £ si [email protected]=1175 £ ic 2591524/2592699 (2 pages)
21 June 1996Ad 13/06/96--------- £ si [email protected]=1750 £ ic 2589774/2591524 (2 pages)
21 June 1996Ad 13/06/96--------- £ si [email protected]=1750 £ ic 2589774/2591524 (2 pages)
21 May 1996Ad 07/05/96--------- £ si [email protected]=9750 £ ic 2580024/2589774 (2 pages)
21 May 1996Ad 07/05/96--------- £ si [email protected]=9750 £ ic 2580024/2589774 (2 pages)
12 May 1996Minutes of meeting (1 page)
12 May 1996Minutes of meeting (1 page)
30 April 1996Location of register of members (1 page)
30 April 1996Location of register of members (1 page)
22 April 1996Location of register of members (non legible) (1 page)
22 April 1996Location of register of members (non legible) (1 page)
12 February 1996Ad 19/01/96--------- premium £ si [email protected]=3372 £ ic 2576652/2580024 (2 pages)
12 February 1996Ad 19/01/96--------- premium £ si [email protected]=3372 £ ic 2576652/2580024 (2 pages)
19 December 1995Ad 30/11/95--------- £ si [email protected]=10000 £ ic 2566652/2576652 (2 pages)
19 December 1995Ad 30/11/95--------- £ si [email protected]=10000 £ ic 2566652/2576652 (2 pages)
13 November 1995Ad 27/10/95--------- £ si [email protected]=2875 £ ic 2563777/2566652 (2 pages)
13 November 1995Ad 27/10/95--------- £ si [email protected]=2875 £ ic 2563777/2566652 (2 pages)
26 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
20 September 1995Particulars of mortgage/charge (4 pages)
20 September 1995Particulars of mortgage/charge (4 pages)
30 August 1995Full group accounts made up to 29 January 1995 (32 pages)
30 August 1995Full group accounts made up to 29 January 1995 (32 pages)
10 August 1995£ ic 2581027/2563777 13/07/95 £ sr [email protected]=17250 (1 page)
10 August 1995£ ic 2581027/2563777 13/07/95 £ sr [email protected]=17250 (1 page)
12 July 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
12 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 July 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
12 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 July 1995Ad 12/06/95--------- £ si [email protected]=3500 £ ic 2577527/2581027 (2 pages)
3 July 1995Ad 12/06/95--------- £ si [email protected]=3500 £ ic 2577527/2581027 (2 pages)
9 June 1995Ad 22/05/95--------- premium £ si [email protected]=5487 £ ic 2572040/2577527 (2 pages)
9 June 1995Ad 22/05/95--------- premium £ si [email protected]=5487 £ ic 2572040/2577527 (2 pages)
17 February 1995Full group accounts made up to 30 January 1994 (35 pages)
17 February 1995Full group accounts made up to 30 January 1994 (35 pages)
5 January 1995£ ic 2581112/2540790 22/11/94 £ sr [email protected]=40322 (1 page)
5 January 1995£ ic 2581112/2540790 22/11/94 £ sr [email protected]=40322 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (102 pages)
1 January 1995A selection of documents registered before 1 January 1995 (343 pages)
19 July 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 August 1991Full accounts made up to 3 February 1991 (30 pages)
29 August 1991Full accounts made up to 3 February 1991 (30 pages)
29 August 1991Full accounts made up to 3 February 1991 (30 pages)
9 August 1991Memorandum and Articles of Association (36 pages)
9 August 1991Memorandum and Articles of Association (36 pages)
12 July 1991£ nc 2300000/3600000 27/06/91 (1 page)
12 July 1991£ nc 2300000/3600000 27/06/91 (1 page)
4 September 1990Full accounts made up to 28 January 1990 (36 pages)
4 September 1990Full accounts made up to 28 January 1990 (36 pages)
21 July 1988Full group accounts made up to 31 January 1988 (35 pages)
21 July 1988Full group accounts made up to 31 January 1988 (35 pages)
2 June 1987Company name changed associated investments LIMITED\certificate issued on 02/06/87 (1 page)
2 June 1987Company name changed associated investments LIMITED\certificate issued on 02/06/87 (1 page)
29 May 1987Full accounts made up to 1 February 1987 (22 pages)
29 May 1987Full accounts made up to 1 February 1987 (22 pages)
29 May 1987Full accounts made up to 1 February 1987 (22 pages)
6 September 1986Group of companies' accounts made up to 2 February 1986 (17 pages)
6 September 1986Group of companies' accounts made up to 2 February 1986 (17 pages)
6 September 1986Group of companies' accounts made up to 2 February 1986 (17 pages)
15 October 1985Accounts made up to 3 February 1985 (15 pages)
15 October 1985Accounts made up to 3 February 1985 (15 pages)
15 October 1985Accounts made up to 3 February 1985 (15 pages)
8 October 1981Company name changed\certificate issued on 08/10/81 (2 pages)
8 October 1981Company name changed\certificate issued on 08/10/81 (2 pages)
2 January 1981Company name changed\certificate issued on 02/01/81 (2 pages)
2 January 1981Company name changed\certificate issued on 02/01/81 (2 pages)
28 October 1980Certificate of incorporation (1 page)
28 October 1980Certificate of incorporation (1 page)
28 October 1980Incorporation (17 pages)
28 October 1980Incorporation (17 pages)