London
W1S 1HN
Director Name | Mr Malcolm Maclennan Macaulay |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2015(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 29 November 2016) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Gordon Brothers Europe, 3rd Floor 13 Hanover Squar London W1S 1HN |
Director Name | Wayne Reginald Russell |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(10 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitegates Wilderness Road Chislehurst Kent BR7 5EY |
Secretary Name | Jacqueline Ann Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(10 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | Whitegates Wilderness Road Chislehurst Kent BR7 5EY |
Director Name | Mr Miles Herbert Gray |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merrywind Stevens Lane, Claygate Esher Surrey KT10 0TJ |
Director Name | Mr Michael Lamont |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(24 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 April 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 South Avenue Paisley Renfrewshire PA2 7SP Scotland |
Secretary Name | Allan Christopher Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2008) |
Role | Solicitor |
Correspondence Address | 37 Kirklands Crescent Bothwell Glasgow South Lanarkshire G71 8HJ Scotland |
Director Name | Mr Jogesh Choda |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Garland Hill Belfast County Antrim BT8 6YL Northern Ireland |
Director Name | Paul Tony Fowler |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | No 2 Amerden Lakes Amerden Lane Taplow Berkshire SL6 0EL |
Secretary Name | Lee Stafford Gage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 April 2014) |
Role | Company Director |
Correspondence Address | 2 Eyre Street Hill Clerkenwell London EC1R 5ET |
Director Name | Mr Panicko Petros Philippou |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Eyre Street Hill London EC1R 5ET |
Director Name | Mr Lindsay Allan Dunsmuir |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 July 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Eyre Street Hill Clerkenwell London EC1R 5ET |
Director Name | Mr Mark Maidment |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(31 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 17 July 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Eyre Street Hill Clerkenwell London EC1R 5ET |
Director Name | Mr Peter Schofield Lawley |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(31 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 17 July 2015) |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eyre Street Hill Clerkenwell London EC1R 5ET |
Director Name | Mr Thomas Caldecott Chubb Iii |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 2013(31 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 17 July 2015) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 2 Eyre Street Hill Clerkenwell London EC1R 5ET |
Secretary Name | Elizabeth Lucy Graham Cook |
---|---|
Status | Resigned |
Appointed | 12 May 2014(31 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | 2 Eyre Street Hill Clerkenwell London EC1R 5ET |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(26 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 July 2009) |
Correspondence Address | One London Wall London EC2Y 5AB |
Website | bensherman.co.uk |
---|
Registered Address | 13 Hanover Square London W1S 1HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100k at £1 | Ben Sherman Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
8 November 1996 | Delivered on: 21 November 1996 Satisfied on: 21 August 2007 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
---|---|
5 July 1993 | Delivered on: 13 July 1993 Satisfied on: 4 April 2007 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £19,530.30 due or to become due from the company to the chargee under the terms of the agreement. Particulars: All its right,title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details. Fully Satisfied |
8 July 1992 | Delivered on: 16 July 1992 Satisfied on: 4 April 2007 Persons entitled: Close Brothers Limited Classification: Credit agreement entitled "prompt credit application" Secured details: £17,524.30 due or to become due from the company to the chargee under the terms of the agreement. Particulars: All its right,title and interest in and to all sums payable under the insurance for full details please see doc M313C. Fully Satisfied |
7 August 1987 | Delivered on: 12 August 1987 Satisfied on: 8 August 2007 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including uncalled capital & book debts. Fully Satisfied |
8 June 1987 | Delivered on: 17 June 1987 Satisfied on: 25 May 1988 Persons entitled: Barclays Bank PLC Classification: Letter of charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys standing to the credit of any account(s) of the company with the bank. Re: rodeo international limited french franc call deposit account. Fully Satisfied |
24 September 1982 | Delivered on: 30 September 1982 Satisfied on: 25 May 1988 Persons entitled: Barclays 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 and book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2016 | Application to strike the company off the register (3 pages) |
5 September 2016 | Application to strike the company off the register (3 pages) |
23 August 2016 | Registered office address changed from 2 Eyre Street Hill Clerkenwell London EC1R 5ET to C/O Gordon Brothers Europe 13 Hanover Square London W1S 1HN on 23 August 2016 (1 page) |
23 August 2016 | Registered office address changed from 2 Eyre Street Hill Clerkenwell London EC1R 5ET to C/O Gordon Brothers Europe 13 Hanover Square London W1S 1HN on 23 August 2016 (1 page) |
18 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
23 December 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
21 July 2015 | Appointment of Mr Rafael Klotz as a director on 17 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Rafael Klotz as a director on 17 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Malcolm Maclennan Macaulay as a director on 17 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Elizabeth Lucy Graham Cook as a secretary on 30 June 2015 (1 page) |
20 July 2015 | Termination of appointment of Thomas Caldecott Chubb Iii as a director on 17 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Peter Schofield Lawley as a director on 17 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Mark Maidment as a director on 17 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Elizabeth Lucy Graham Cook as a secretary on 30 June 2015 (1 page) |
20 July 2015 | Termination of appointment of Thomas Caldecott Chubb Iii as a director on 17 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Peter Schofield Lawley as a director on 17 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Lindsay Allan Dunsmuir as a director on 17 July 2015 (1 page) |
20 July 2015 | Appointment of Mr Malcolm Maclennan Macaulay as a director on 17 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Mark Maidment as a director on 17 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Lindsay Allan Dunsmuir as a director on 17 July 2015 (1 page) |
30 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
13 November 2014 | Full accounts made up to 31 January 2014 (9 pages) |
13 November 2014 | Full accounts made up to 31 January 2014 (9 pages) |
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
12 June 2014 | Termination of appointment of Lee Gage as a secretary (1 page) |
12 June 2014 | Appointment of Elizabeth Lucy Graham Cook as a secretary (2 pages) |
12 June 2014 | Appointment of Elizabeth Lucy Graham Cook as a secretary (2 pages) |
12 June 2014 | Termination of appointment of Lee Gage as a secretary (1 page) |
6 November 2013 | Full accounts made up to 31 January 2013 (10 pages) |
6 November 2013 | Full accounts made up to 31 January 2013 (10 pages) |
27 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
27 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Appointment of Mr Mark Maidment as a director (2 pages) |
18 June 2013 | Appointment of Mr Mark Maidment as a director (2 pages) |
18 June 2013 | Appointment of Mr Peter Schofield Lawley as a director (2 pages) |
18 June 2013 | Appointment of Mr Thomas Caldecott Chubb Iii as a director (2 pages) |
18 June 2013 | Appointment of Mr Thomas Caldecott Chubb Iii as a director (2 pages) |
18 June 2013 | Appointment of Mr Peter Schofield Lawley as a director (2 pages) |
26 November 2012 | Termination of appointment of Panayiotis Philippou as a director (1 page) |
26 November 2012 | Termination of appointment of Panayiotis Philippou as a director (1 page) |
7 November 2012 | Full accounts made up to 31 January 2012 (10 pages) |
7 November 2012 | Full accounts made up to 31 January 2012 (10 pages) |
21 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Appointment of Lindsay Allan Dunsmuir as a director (2 pages) |
15 November 2011 | Appointment of Lindsay Allan Dunsmuir as a director (2 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2011 | Full accounts made up to 31 January 2011 (9 pages) |
4 November 2011 | Full accounts made up to 31 January 2011 (9 pages) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | Termination of appointment of Paul Fowler as a director (2 pages) |
16 November 2010 | Termination of appointment of Paul Fowler as a director (2 pages) |
2 November 2010 | Full accounts made up to 31 January 2010 (10 pages) |
2 November 2010 | Full accounts made up to 31 January 2010 (10 pages) |
13 September 2010 | Annual return made up to 14 June 2010 (12 pages) |
13 September 2010 | Annual return made up to 14 June 2010 (12 pages) |
3 March 2010 | Termination of appointment of Miles Gray as a director (2 pages) |
3 March 2010 | Termination of appointment of Miles Gray as a director (2 pages) |
15 January 2010 | Appointment of Panayiotis Petros Philippou as a director (3 pages) |
15 January 2010 | Appointment of Panayiotis Petros Philippou as a director (3 pages) |
11 December 2009 | Full accounts made up to 31 January 2009 (19 pages) |
11 December 2009 | Full accounts made up to 31 January 2009 (19 pages) |
27 October 2009 | Termination of appointment of Jogesh Choda as a director (2 pages) |
27 October 2009 | Termination of appointment of Jogesh Choda as a director (2 pages) |
7 October 2009 | Appointment of Lee Stafford Gage as a secretary (3 pages) |
7 October 2009 | Appointment of Lee Stafford Gage as a secretary (3 pages) |
2 October 2009 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
2 October 2009 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
29 July 2009 | Director's change of particulars / paul fowler / 20/07/2009 (1 page) |
29 July 2009 | Director's change of particulars / paul fowler / 20/07/2009 (1 page) |
23 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
24 November 2008 | Full accounts made up to 31 January 2008 (15 pages) |
24 November 2008 | Full accounts made up to 31 January 2008 (15 pages) |
20 October 2008 | Return made up to 14/06/08; full list of members (4 pages) |
20 October 2008 | Return made up to 14/06/08; full list of members (4 pages) |
13 October 2008 | Secretary appointed maclay murray & spens LLP (1 page) |
13 October 2008 | Secretary appointed maclay murray & spens LLP (1 page) |
13 October 2008 | Appointment terminated secretary allan reid (1 page) |
13 October 2008 | Appointment terminated secretary allan reid (1 page) |
28 February 2008 | Director's change of particulars / paul fowler / 09/01/2008 (1 page) |
28 February 2008 | Director's change of particulars / paul fowler / 09/01/2008 (1 page) |
5 February 2008 | Full accounts made up to 31 May 2007 (14 pages) |
5 February 2008 | Full accounts made up to 31 May 2007 (14 pages) |
24 January 2008 | Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page) |
24 January 2008 | Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page) |
21 September 2007 | Location of register of members (1 page) |
21 September 2007 | Location of debenture register (1 page) |
21 September 2007 | Return made up to 14/06/07; full list of members (3 pages) |
21 September 2007 | Return made up to 14/06/07; full list of members (3 pages) |
21 September 2007 | Location of register of members (1 page) |
21 September 2007 | Location of debenture register (1 page) |
21 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (3 pages) |
23 May 2007 | New director appointed (3 pages) |
23 May 2007 | New director appointed (3 pages) |
23 May 2007 | New director appointed (3 pages) |
23 May 2007 | Director resigned (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | New director appointed (3 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Auditor's resignation (1 page) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | New director appointed (4 pages) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: 1 park place canary wharf london E14 4HJ (1 page) |
5 January 2007 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
5 January 2007 | Resolutions
|
5 January 2007 | Resolutions
|
5 January 2007 | Auditor's resignation (1 page) |
5 January 2007 | New director appointed (3 pages) |
5 January 2007 | New director appointed (4 pages) |
5 January 2007 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: 1 park place canary wharf london E14 4HJ (1 page) |
25 September 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
25 September 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
20 June 2006 | Return made up to 14/06/06; full list of members (5 pages) |
20 June 2006 | Return made up to 14/06/06; full list of members (5 pages) |
21 December 2005 | Auditor's resignation (1 page) |
21 December 2005 | Auditor's resignation (1 page) |
11 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
11 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
7 October 2005 | Location of register of members (1 page) |
7 October 2005 | Location of register of members (1 page) |
7 October 2005 | Return made up to 14/06/05; full list of members (5 pages) |
7 October 2005 | Return made up to 14/06/05; full list of members (5 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: 2 bloomsbury street london WC1B 3ST (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: 2 bloomsbury street london WC1B 3ST (1 page) |
23 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
23 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
29 June 2004 | Return made up to 14/06/04; full list of members (5 pages) |
29 June 2004 | Return made up to 14/06/04; full list of members (5 pages) |
26 July 2003 | Full accounts made up to 31 March 2003 (16 pages) |
26 July 2003 | Full accounts made up to 31 March 2003 (16 pages) |
12 July 2003 | Return made up to 14/06/03; full list of members (5 pages) |
12 July 2003 | Return made up to 14/06/03; full list of members (5 pages) |
4 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
4 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
19 July 2002 | Return made up to 14/06/02; full list of members (5 pages) |
19 July 2002 | Return made up to 14/06/02; full list of members (5 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
17 July 2001 | Return made up to 14/06/01; full list of members (5 pages) |
17 July 2001 | Return made up to 14/06/01; full list of members (5 pages) |
16 January 2001 | Amended full accounts made up to 31 March 2000 (12 pages) |
16 January 2001 | Amended full accounts made up to 31 March 2000 (12 pages) |
25 October 2000 | Accounts for a medium company made up to 31 March 2000 (12 pages) |
25 October 2000 | Accounts for a medium company made up to 31 March 2000 (12 pages) |
26 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
26 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
21 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
21 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
28 September 1998 | Registered office changed on 28/09/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
28 September 1998 | Return made up to 14/06/98; full list of members (6 pages) |
28 September 1998 | Return made up to 14/06/98; full list of members (6 pages) |
28 September 1998 | Location of register of members (1 page) |
28 September 1998 | Location of register of members (1 page) |
28 September 1998 | Registered office changed on 28/09/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
6 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
1 July 1997 | Return made up to 14/06/97; full list of members (5 pages) |
1 July 1997 | Return made up to 14/06/97; full list of members (5 pages) |
30 June 1997 | Secretary's particulars changed (1 page) |
30 June 1997 | Secretary's particulars changed (1 page) |
30 June 1997 | Director's particulars changed (1 page) |
30 June 1997 | Director's particulars changed (1 page) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
17 September 1996 | Return made up to 14/06/96; full list of members (5 pages) |
17 September 1996 | Return made up to 14/06/96; full list of members (5 pages) |
28 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
28 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
20 June 1995 | Return made up to 14/06/95; full list of members (12 pages) |
20 June 1995 | Return made up to 14/06/95; full list of members (12 pages) |
12 September 1988 | Resolutions
|
12 September 1988 | Resolutions
|
12 September 1988 | Particulars of contract relating to shares (3 pages) |
12 September 1988 | Particulars of contract relating to shares (3 pages) |
12 September 1988 | Wd 22/08/88 ad 28/03/88--------- £ si 25000@1=25000 (2 pages) |
12 September 1988 | Wd 22/08/88 ad 28/03/88--------- £ si 25000@1=25000 (2 pages) |
26 September 1985 | Resolutions
|
26 September 1985 | Resolutions
|
13 August 1985 | Increase in nominal capital (1 page) |
13 August 1985 | Increase in nominal capital (1 page) |
2 October 1982 | Memorandum and Articles of Association (16 pages) |
2 October 1982 | Memorandum and Articles of Association (16 pages) |