Company NameBrentford Two Limited
Company StatusDissolved
Company Number01599936
CategoryPrivate Limited Company
Incorporation Date25 November 1981(42 years, 5 months ago)
Dissolution Date5 April 2022 (2 years ago)
Previous Names3

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

Directors

Director NameMr Stephen Curtis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2013(31 years, 10 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(31 years, 10 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
Secretary NameRJP Secretaries Ltd (Corporation)
StatusClosed
Appointed25 September 2013(31 years, 10 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 NameRoy Colin Bishko
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(9 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 July 2007)
RoleCompany Director
Correspondence Address10 Mount Avenue
Ealing
London
W5 2RG
Director NameMr Martin Jack Morgan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(9 years, 7 months after company formation)
Appointment Duration21 years, 3 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
Appointed25 June 1991(9 years, 7 months after company formation)
Appointment Duration7 years (resigned 02 July 1998)
RoleCompany Director
Correspondence Address53 Cleveland Square
London
W2 6DB
Director NameMr Nigel Stephen McGinley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(9 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Speldhurst Road
Chiswick
London
W4 1BZ
Director NameRobert Clive Heginbotham
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(9 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 September 2000)
RoleFinance Executive
Correspondence Address13 Weston Road
London
W4 5NL
Secretary NameMr Julian Richard Hunt
NationalityBritish
StatusResigned
Appointed25 June 1991(9 years, 7 months after company formation)
Appointment Duration22 years, 3 months (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Parker Close
Letchworth
Hertfordshire
SG6 3RT
Director NameMr Grahame John Young
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(10 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Sunset Drive
Luton
Bedfordshire
LU2 7TN
Director NameMr Anthony Trevor Hammond
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(12 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Jays
Highwoods
Colchester
Essex
CO4 4TW
Director NameMr David William Memory
Date of BirthAugust 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed26 June 1995(13 years, 7 months after company formation)
Appointment Duration12 years, 1 month (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(15 years, 10 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(19 years, 7 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 Paul Adam Edward Tuson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(25 years, 8 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 Corrado Colli
Date of BirthJuly 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed31 July 2007(25 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Interchange Way
Brentford
Middlesex
TW8 0EX
Director NameMr Andrew Merriman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(26 years, 4 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(28 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Interchange Way
Brentford
Middlesex
TW8 0EX
Director NameMr Cesare Peretti
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2010(28 years, 7 months after company formation)
Appointment Duration3 years, 2 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
Appointed14 March 2011(29 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVantage West Great West Road
Brentford
Middlesex
TW8 9AG
Director NameMr Mark Stephen Riches
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(29 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVantage West Great West Road
Brentford
Middlesex
TW8 9AG
Director NameMr Jacopo Fratini
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed17 September 2012(30 years, 10 months after company formation)
Appointment Duration1 year (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceItaly
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(31 years, 5 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

7m at £1Tie Rack LTD
100.00%
Ordinary

Financials

Year2014
Turnover£32,791,000
Gross Profit£1,702,000
Net Worth-£1,481,000
Cash£3,851,000
Current Liabilities£7,450,000

Accounts

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

Charges

5 June 2014Delivered on: 6 June 2014
Satisfied on: 20 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
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
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
18 April 1991Delivered on: 1 May 1991
Satisfied on: 26 January 2000
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge
Secured details: All monies due or to become due from the company to the chargee confirming the charge contained in the principal deed dated 29.5.84.
Particulars: The company charges by way of confirmation as beneficial owner its assets as more specifically referred to in the debenture.
Fully Satisfied
10 January 1991Delivered on: 18 January 1991
Satisfied on: 26 January 2000
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 M135 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
29 May 1984Delivered on: 8 June 1984
Satisfied on: 26 January 2000
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 & floating charges on undertaking and all property and assets present and future including goodwill, book and other debts.
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 18 December 2020 (19 pages)
4 February 2021Registered office address changed from 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 18 December 2019 (19 pages)
12 December 2019Appointment of a voluntary liquidator (3 pages)
4 December 2019Removal of liquidator by court order (19 pages)
21 February 2019Liquidators' statement of receipts and payments to 18 December 2018 (19 pages)
18 January 2018Liquidators' statement of receipts and payments to 18 December 2017 (18 pages)
18 January 2018Liquidators' statement of receipts and payments to 18 December 2017 (18 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)
5 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-19
(1 page)
5 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-19
(1 page)
5 January 2017Appointment of a voluntary liquidator (2 pages)
5 January 2017Appointment of a voluntary liquidator (2 pages)
15 December 2016Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to C/O Moorfields 88 Wood Street London EC2V 7QF on 15 December 2016 (2 pages)
15 December 2016Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to C/O Moorfields 88 Wood Street London EC2V 7QF on 15 December 2016 (2 pages)
7 December 2016Director's details changed (1 page)
7 December 2016Director's details changed (1 page)
16 November 2016Company name changed tie rack trading LIMITED\certificate issued on 16/11/16
  • RES15 ‐ Change company name resolution on 2016-10-31
(2 pages)
16 November 2016Company name changed tie rack trading LIMITED\certificate issued on 16/11/16
  • RES15 ‐ Change company name resolution on 2016-10-31
(2 pages)
16 November 2016Change of name notice (2 pages)
16 November 2016Change of name notice (2 pages)
4 November 2016Part of the property or undertaking has been released and no longer forms part of charge 015999360006 (5 pages)
4 November 2016Part of the property or undertaking has been released and no longer forms part of charge 015999360006 (5 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 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)
30 March 2016Statement by Directors (1 page)
30 March 2016Statement of capital on 30 March 2016
  • GBP 1.00
(4 pages)
30 March 2016Statement of capital on 30 March 2016
  • GBP 1.00
(4 pages)
30 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2016Statement by Directors (1 page)
30 March 2016Solvency Statement dated 29/03/16 (1 page)
30 March 2016Solvency Statement dated 29/03/16 (1 page)
30 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 November 2015Satisfaction of charge 015999360007 in full (1 page)
20 November 2015Satisfaction of charge 015999360007 in full (1 page)
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)
9 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 7,000,000
(4 pages)
9 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 7,000,000
(4 pages)
26 June 2015Director's details changed for Tie Rack Retail Group Ltd on 1 June 2015 (1 page)
26 June 2015Director's details changed for Tie Rack Retail Group Ltd on 1 June 2015 (1 page)
26 June 2015Director's details changed for Tie Rack Retail Group Ltd on 1 June 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 (25 pages)
16 February 2015Full accounts made up to 31 January 2014 (25 pages)
30 June 2014Auditor's resignation (1 page)
30 June 2014Auditor's resignation (1 page)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 7,000,000
(4 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 7,000,000
(4 pages)
17 June 2014Director's details changed for Tie Rack Retail Group Ltd on 24 December 2013 (1 page)
17 June 2014Director's details changed for Tie Rack Retail Group Ltd on 24 December 2013 (1 page)
6 June 2014Registration of charge 015999360007 (24 pages)
6 June 2014Registration of charge 015999360007 (24 pages)
3 June 2014Full accounts made up to 31 January 2013 (24 pages)
3 June 2014Full accounts made up to 31 January 2013 (24 pages)
23 April 2014Notice of completion of voluntary arrangement (21 pages)
23 April 2014Notice of completion of voluntary arrangement (21 pages)
8 January 2014Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
8 January 2014Notice to Registrar of companies voluntary arrangement taking effect (11 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 2013Appointment of Rjp Secretaries Ltd as a secretary (2 pages)
24 October 2013Termination of appointment of Jacopo Fratini as a director (1 page)
24 October 2013Termination of appointment of Julian Hunt as a secretary (1 page)
24 October 2013Termination of appointment of Julian Hunt as a secretary (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 Gregory Edwards as a director (1 page)
24 October 2013Termination of appointment of Mark Riches as a director (1 page)
24 October 2013Appointment of Tie Rack Retail Group Ltd as a director (2 pages)
24 October 2013Appointment of Rjp Secretaries Ltd as a secretary (2 pages)
24 October 2013Termination of appointment of Mark Riches as a director (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 Gregory Edwards as a director (1 page)
24 October 2013Termination of appointment of Cesare Peretti as a director (1 page)
10 October 2013Registration of charge 015999360006 (41 pages)
10 October 2013Registration of charge 015999360006 (41 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
9 May 2013Appointment of Mr Gregory Desmond Edwards as a director (2 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)
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 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)
26 February 2013Director's details changed for Mr Cesare Peretti 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 Mr Jacopo Fratini as a director (2 pages)
20 September 2012Appointment of Mr Jacopo Fratini as a director (2 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
28 May 2012Registered office address changed from Capital Interchange Way Brentford Middlesex TW8 0EX on 28 May 2012 (1 page)
28 May 2012Registered office address changed from Capital Interchange Way Brentford Middlesex TW8 0EX on 28 May 2012 (1 page)
2 November 2011Full accounts made up to 31 January 2011 (20 pages)
2 November 2011Full accounts made up to 31 January 2011 (20 pages)
19 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
13 April 2011Appointment of Mr Mark Stephen Riches as a director (2 pages)
13 April 2011Appointment of Mr Mark Stephen Riches as a director (2 pages)
22 March 2011Appointment of Mrs Joanna Mary Elizabeth O'connor as a director (2 pages)
22 March 2011Appointment of Mrs Joanna Mary Elizabeth O'connor 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)
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)
8 July 2010Director's details changed for Mr Martin Jack Morgan on 1 June 2010 (2 pages)
8 July 2010Director's details changed for Corrado Colli on 1 June 2010 (2 pages)
8 July 2010Director's details changed for Corrado Colli on 1 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Martin Jack Morgan on 1 June 2010 (2 pages)
8 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Corrado Colli on 1 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Martin Jack Morgan on 1 June 2010 (2 pages)
7 July 2010Appointment of Mr Cesare Peretti as a director (2 pages)
7 July 2010Appointment of Mr Cesare Peretti as a director (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 2010Termination of appointment of Andrew Merriman as a director (1 page)
8 April 2010Appointment of Mr Matteo Marchetta as a director (2 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (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)
15 July 2009Return made up to 25/06/09; full list of members (4 pages)
15 July 2009Return made up to 25/06/09; full list of members (4 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)
7 August 2008Full accounts made up to 3 February 2008 (20 pages)
15 July 2008Return made up to 25/06/08; full list of members (4 pages)
15 July 2008Return made up to 25/06/08; full list of members (4 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 (22 pages)
4 November 2007Full accounts made up to 28 January 2007 (22 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Secretary's particulars changed (1 page)
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 2007New director appointed (2 pages)
14 August 2007Return made up to 25/06/07; full list of members (3 pages)
14 August 2007Return made up to 25/06/07; full list of members (3 pages)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (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)
18 July 2006Return made up to 25/06/06; full list of members (3 pages)
18 July 2006Return made up to 25/06/06; full list of members (3 pages)
30 November 2005Full accounts made up to 30 January 2005 (19 pages)
30 November 2005Full accounts made up to 30 January 2005 (19 pages)
18 July 2005Return made up to 25/06/05; full list of members (3 pages)
18 July 2005Return made up to 25/06/05; full list of members (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)
23 July 2004Return made up to 25/06/04; full list of members (9 pages)
23 July 2004Return made up to 25/06/04; full list of members (9 pages)
1 December 2003Full accounts made up to 2 February 2003 (19 pages)
1 December 2003Full accounts made up to 2 February 2003 (19 pages)
1 December 2003Full accounts made up to 2 February 2003 (19 pages)
11 July 2003Return made up to 25/06/03; full list of members (9 pages)
11 July 2003Return made up to 25/06/03; full list of members (9 pages)
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 (19 pages)
21 November 2002Full accounts made up to 3 February 2002 (19 pages)
21 November 2002Full accounts made up to 3 February 2002 (19 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
16 July 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
16 July 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
18 October 2001Full accounts made up to 28 January 2001 (19 pages)
18 October 2001Full accounts made up to 28 January 2001 (19 pages)
13 July 2001Return made up to 25/06/01; full list of members (7 pages)
13 July 2001New director appointed (2 pages)
13 July 2001Return made up to 25/06/01; full list of members (7 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)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
24 July 2000Return made up to 25/06/00; full list of members (8 pages)
24 July 2000Return made up to 25/06/00; full list of members (8 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
  • 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)
7 February 2000Particulars of mortgage/charge (10 pages)
7 February 2000Particulars of mortgage/charge (10 pages)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
16 November 1999Full accounts made up to 31 January 1999 (19 pages)
16 November 1999Full accounts made up to 31 January 1999 (19 pages)
12 November 1999Ad 29/10/99--------- £ si 3920000@1=3920000 £ ic 80000/4000000 (2 pages)
12 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 November 1999£ nc 80000/7000000 28/10/99 (1 page)
12 November 1999£ nc 80000/7000000 28/10/99 (1 page)
12 November 1999Ad 29/10/99--------- £ si 3920000@1=3920000 £ ic 80000/4000000 (2 pages)
12 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 July 1999Return made up to 25/06/99; full list of members (8 pages)
16 July 1999Return made up to 25/06/99; full list of members (8 pages)
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)
12 November 1998Full accounts made up to 1 February 1998 (18 pages)
12 November 1998Full accounts made up to 1 February 1998 (18 pages)
12 November 1998Full accounts made up to 1 February 1998 (18 pages)
16 July 1998Return made up to 25/06/98; full list of members (8 pages)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
16 July 1998Return made up to 25/06/98; full list of members (8 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
25 September 1997Full accounts made up to 2 February 1997 (19 pages)
25 September 1997Full accounts made up to 2 February 1997 (19 pages)
25 September 1997Full accounts made up to 2 February 1997 (19 pages)
21 July 1997Return made up to 25/06/97; full list of members (8 pages)
21 July 1997Return made up to 25/06/97; full list of members (8 pages)
13 November 1996Full accounts made up to 28 January 1996 (17 pages)
13 November 1996Full accounts made up to 28 January 1996 (17 pages)
10 July 1996Return made up to 25/06/96; full list of members (8 pages)
10 July 1996Return made up to 25/06/96; full list of members (8 pages)
21 November 1995Full accounts made up to 29 January 1995 (17 pages)
21 November 1995Full accounts made up to 29 January 1995 (17 pages)
13 July 1995Return made up to 25/06/95; full list of members (8 pages)
13 July 1995Return made up to 25/06/95; full list of members (8 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
21 November 1991Full accounts made up to 3 February 1991 (18 pages)
21 November 1991Full accounts made up to 3 February 1991 (18 pages)
21 November 1991Full accounts made up to 3 February 1991 (18 pages)
17 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 October 1990Full accounts made up to 28 January 1990 (17 pages)
22 October 1990Full accounts made up to 28 January 1990 (17 pages)
19 October 1988Accounts made up to 31 January 1988 (18 pages)
19 October 1988Accounts made up to 31 January 1988 (18 pages)
15 July 1987Company name changed\certificate issued on 15/07/87 (2 pages)
15 July 1987Company name changed\certificate issued on 15/07/87 (2 pages)
11 March 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 March 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 September 1986Full accounts made up to 2 February 1986 (12 pages)
6 September 1986Full accounts made up to 2 February 1986 (12 pages)
6 September 1986Full accounts made up to 2 February 1986 (12 pages)
13 January 1982Company name changed\certificate issued on 13/01/82 (2 pages)
13 January 1982Company name changed\certificate issued on 13/01/82 (2 pages)
25 November 1981Incorporation (12 pages)
25 November 1981Incorporation (12 pages)