Company NameDorothy Perkins Retail Limited
Company StatusDissolved
Company Number01716523
CategoryPrivate Limited Company
Incorporation Date20 April 1983(41 years ago)
Dissolution Date30 November 2023 (4 months, 2 weeks 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
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMrs Gillian Anne Hague
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2005(22 years, 5 months after company formation)
Appointment Duration18 years, 2 months (closed 30 November 2023)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Richard Leeroy Burchill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2006(23 years, 4 months after company formation)
Appointment Duration17 years, 3 months (closed 30 November 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMrs Sally Marion Wightman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2011(27 years, 10 months after company formation)
Appointment Duration12 years, 9 months (closed 30 November 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4a Crowlees Road
Mirfield
West Yorkshire
WF14 9PR
Director NameMr Richard Dedombal
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(29 years after company formation)
Appointment Duration11 years, 7 months (closed 30 November 2023)
RoleHead Of Tax
Country of ResidenceUnited Kingdom
Correspondence Address46 Blackmoor Lane
Bardsey
Leeds
LS17 9DY
Director NamePhilip Clayton Smith
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 28 June 1993)
RoleSecretary
Correspondence Address24 Bishops Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3LZ
Director NameIan Peter Jackman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(9 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 14 September 2005)
RoleSolicitor
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Director NameJohn Hodges
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(9 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 January 1998)
RoleAssistant Company Secretary
Correspondence AddressThe Old Orchard Burney Road
Westhumble
Dorking
Surrey
RH5 6AU
Director NameDavid John Bates
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(9 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 December 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 The Laurels
Potten End
Berkhamsted
Hertfordshire
HP4 2SP
Secretary NamePhilip Clayton Smith
NationalityBritish
StatusResigned
Appointed28 June 1992(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 28 June 1993)
RoleCompany Director
Correspondence Address24 Bishops Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3LZ
Secretary NameJohn Hodges
NationalityBritish
StatusResigned
Appointed28 June 1993(10 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 January 1998)
RoleSecretary
Correspondence AddressThe Old Orchard Burney Road
Westhumble
Dorking
Surrey
RH5 6AU
Director NameDavid Nigel Brown
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(11 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 16 August 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address116 Clarence Road
St Albans
Hertfordshire
AL1 4NW
Director NameAndrew Christopher Bottomley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(14 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 July 1999)
RoleEstates Director
Correspondence AddressHill Brow
Queens Road
Norwood Green Halifax
West Yorkshire
HX3 8RA
Director NameMr Adam Alexander Goldman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(14 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 February 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Jenner Way
Clarendon Park
Epsom
Surrey
KT19 7LJ
Secretary NameDaphne Valerie Cash
NationalityBritish
StatusResigned
Appointed13 December 1999(16 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 August 2000)
RoleCompany Director
Correspondence Address20 Chichester Mews
London
SE27 0NS
Secretary NameIan Peter Jackman
NationalityBritish
StatusResigned
Appointed18 August 2000(17 years, 4 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 05 September 2000)
RoleCompany Director
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Secretary NameIan Peter Jackman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(17 years, 4 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 05 September 2000)
RoleCompany Director
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Secretary NameRebecca Jayne Stevenson
NationalityBritish
StatusResigned
Appointed05 September 2000(17 years, 4 months after company formation)
Appointment Duration3 years (resigned 05 September 2003)
RoleCompany Director
Correspondence Address49 Rivulet Road
Tottenham
London
N17 7JT
Director NameMr Colin Peter Duckels
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(17 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 25 February 2011)
RoleGroup Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodlands Park
Scarcroft
Leeds
West Yorkshire
LS14 3JU
Secretary NameBeverley Hicks
NationalityBritish
StatusResigned
Appointed05 September 2003(20 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address7 Westminster Court
King & Queen Wharf Rotherhithe
London
SE16 5SY
Secretary NameMichelle Hazel Cox
NationalityBritish
StatusResigned
Appointed31 March 2005(21 years, 11 months after company formation)
Appointment Duration4 years (resigned 20 April 2009)
RoleCompany Director
Correspondence Address154 Eastwood Road North
Leigh On Sea
Essex
SS9 4LZ
Director NameMr Mark Anthony Healey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(22 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameJulie Sook Hein Crossland
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(22 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Rowallan Road
London
SW6 6AF
Director NameMrs Mary Julia Margaret Geraghty
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed17 October 2007(24 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 November 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Secretary NameMrs Jayabaduri Bergamin
NationalityBritish
StatusResigned
Appointed04 April 2008(24 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Newry Road
Twickenham
Middlesex
TW1 1PL
Secretary NameKimberly Donna Rodie
StatusResigned
Appointed13 November 2008(25 years, 7 months after company formation)
Appointment Duration1 year (resigned 07 December 2009)
RoleCompany Director
Correspondence Address26 Falcon Grove
Clapham
London
SW11 2ST
Secretary NameMiss Aisha Leah Waldron
StatusResigned
Appointed07 December 2009(26 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 June 2013)
RoleCompany Director
Correspondence Address29 Bookerhill Road
High Wycombe
Buckinghamshire
HP12 4HA
Secretary NameGurpal Premi
NationalityBritish
StatusResigned
Appointed18 July 2013(30 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 October 2014)
RoleCompany Director
Correspondence AddressArcadia Group Limited Colegrave House
Berners Street
London
W1T 3NL
Secretary NameMr Anthony Gordon Farndon
StatusResigned
Appointed03 October 2014(31 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 December 2014)
RoleCompany Director
Correspondence AddressFlat 3a, 27 Upper Addison Gardens, Kensington
London
W14 8AJ
Director NameMichelle Jane Gammon
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(31 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 November 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Secretary NameRebecca Rose Flaherty
StatusResigned
Appointed19 December 2014(31 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 April 2021)
RoleCompany Director
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL

Contact

Websitedorothyperkins.com

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7.3m at £1Dorothy Perkins Trading Limited
100.00%
Ordinary

Financials

Year2014
Turnover£738,000
Gross Profit£738,000
Net Worth£21,080,000

Accounts

Latest Accounts1 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

18 December 2002Delivered on: 23 December 2002
Satisfied on: 18 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forfor the Security Beneficiaries (The Security Trustee)

Classification: Deed of accession to a composite guarantee and debenture dated 10 september 2002
Secured details: All present and future obligations and liabilities of each charging company to the security trustee and the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
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
7 October 1983Delivered on: 14 October 1983
Satisfied on: 23 August 1997
Persons entitled: Midland Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of even date.
Particulars: The benefit of covenants & indemenities given to the company by hanson trust PLC in respect of title & other matters relating to certain properties or interests in properties acquired by the company.
Fully Satisfied
30 September 1983Delivered on: 6 October 1983
Satisfied on: 23 August 1997
Persons entitled: Midland 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
7 October 1983Delivered on: 13 October 1983
Satisfied on: 23 August 1997
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: Floating charge on the undertaking and all property and assets present and future.
Fully Satisfied

Filing History

30 November 2023Final Gazette dissolved following liquidation (1 page)
30 August 2023Return of final meeting in a creditors' voluntary winding up (19 pages)
1 September 2022Liquidators' statement of receipts and payments to 28 June 2022 (23 pages)
11 May 2022Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022 (2 pages)
14 July 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-29
(1 page)
14 July 2021Appointment of a voluntary liquidator (3 pages)
14 July 2021Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to Tower Bridge House St. Katharines Way London E1W 1DD on 14 July 2021 (2 pages)
13 July 2021Statement of affairs (10 pages)
23 April 2021Termination of appointment of Rebecca Rose Flaherty as a secretary on 21 April 2021 (1 page)
15 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
9 December 2019Termination of appointment of a secretary (1 page)
6 December 2019Termination of appointment of Michelle Jane Gammon as a director on 21 November 2019 (1 page)
4 September 2019Total exemption full accounts made up to 1 September 2018 (8 pages)
27 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
17 January 2019Director's details changed for Mrs Gillian Anne Hague on 16 January 2019 (2 pages)
14 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
6 June 2018Accounts for a dormant company made up to 26 August 2017 (10 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
8 June 2017Full accounts made up to 27 August 2016 (15 pages)
8 June 2017Full accounts made up to 27 August 2016 (15 pages)
19 August 2016Director's details changed for Mrs Sally Marion Wightman on 19 August 2016 (2 pages)
19 August 2016Director's details changed for Mrs Sally Marion Wightman on 19 August 2016 (2 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 7,250,000
(8 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 7,250,000
(8 pages)
8 June 2016Full accounts made up to 29 August 2015 (12 pages)
8 June 2016Full accounts made up to 29 August 2015 (12 pages)
5 June 2015Full accounts made up to 30 August 2014 (12 pages)
5 June 2015Full accounts made up to 30 August 2014 (12 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 7,250,000
(8 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 7,250,000
(8 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 7,250,000
(8 pages)
19 December 2014Termination of appointment of Anthony Gordon Farndon as a secretary on 19 December 2014 (1 page)
19 December 2014Appointment of Rebecca Rose Flaherty as a secretary on 19 December 2014 (2 pages)
19 December 2014Termination of appointment of Anthony Gordon Farndon as a secretary on 19 December 2014 (1 page)
19 December 2014Appointment of Rebecca Rose Flaherty as a secretary on 19 December 2014 (2 pages)
2 December 2014Appointment of Michelle Jane Gammon as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Michelle Jane Gammon as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Michelle Jane Gammon as a director on 1 December 2014 (2 pages)
24 November 2014Termination of appointment of Mary Julia Margaret Geraghty as a director on 19 November 2014 (1 page)
24 November 2014Termination of appointment of Mary Julia Margaret Geraghty as a director on 19 November 2014 (1 page)
19 November 2014Director's details changed for Mrs Mary Julia Margaret Geraghty on 12 November 2014 (3 pages)
19 November 2014Director's details changed for Mrs Mary Julia Margaret Geraghty on 12 November 2014 (3 pages)
28 October 2014Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page)
28 October 2014Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages)
28 October 2014Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages)
28 October 2014Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page)
28 October 2014Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages)
28 October 2014Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 7,250,000
(8 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 7,250,000
(8 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 7,250,000
(8 pages)
4 June 2014Full accounts made up to 31 August 2013 (12 pages)
4 June 2014Full accounts made up to 31 August 2013 (12 pages)
9 August 2013Appointment of Gurpal Premi as a secretary (3 pages)
9 August 2013Termination of appointment of Aisha Waldron as a secretary (2 pages)
9 August 2013Appointment of Gurpal Premi as a secretary (3 pages)
9 August 2013Termination of appointment of Aisha Waldron as a secretary (2 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
7 June 2013Full accounts made up to 25 August 2012 (11 pages)
7 June 2013Full accounts made up to 25 August 2012 (11 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
30 May 2012Full accounts made up to 27 August 2011 (11 pages)
30 May 2012Full accounts made up to 27 August 2011 (11 pages)
4 May 2012Appointment of Mr Richard Dedombal as a director (2 pages)
4 May 2012Appointment of Mr Richard Dedombal as a director (2 pages)
5 March 2012Termination of appointment of Mark Healey as a director (1 page)
5 March 2012Termination of appointment of Mark Healey as a director (1 page)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
6 June 2011Full accounts made up to 28 August 2010 (11 pages)
6 June 2011Full accounts made up to 28 August 2010 (11 pages)
3 March 2011Termination of appointment of Colin Duckels as a director (1 page)
3 March 2011Termination of appointment of Colin Duckels as a director (1 page)
2 March 2011Appointment of Mrs Sally Wightman as a director (2 pages)
2 March 2011Appointment of Mrs Sally Wightman as a director (2 pages)
26 January 2011Director's details changed for Mrs Mary Julia Margaret Geraghty on 25 January 2011 (2 pages)
26 January 2011Director's details changed for Mrs Mary Julia Margaret Geraghty on 25 January 2011 (2 pages)
12 January 2011Director's details changed for Mr Mark Anthony Healey on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Mrs Gillian Hague on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Mrs Gillian Hague on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Mr Mark Anthony Healey on 12 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mrs Mary Julia Margaret Geraghty on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mrs Mary Julia Margaret Geraghty on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mrs Mary Julia Margaret Geraghty on 7 January 2011 (2 pages)
13 September 2010Director's details changed for Mr Richard Leeroy Burchill on 14 April 2010 (2 pages)
13 September 2010Director's details changed for Mr Richard Leeroy Burchill on 14 April 2010 (2 pages)
1 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
1 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
1 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
21 May 2010Full accounts made up to 29 August 2009 (11 pages)
21 May 2010Full accounts made up to 29 August 2009 (11 pages)
7 December 2009Appointment of Miss Aisha Leah Waldron as a secretary (1 page)
7 December 2009Appointment of Miss Aisha Leah Waldron as a secretary (1 page)
7 December 2009Termination of appointment of Kimberly Rodie as a secretary (1 page)
7 December 2009Termination of appointment of Kimberly Rodie as a secretary (1 page)
1 June 2009Return made up to 01/06/09; full list of members (4 pages)
1 June 2009Return made up to 01/06/09; full list of members (4 pages)
19 May 2009Appointment terminated secretary michelle cox (1 page)
19 May 2009Appointment terminated secretary michelle cox (1 page)
12 May 2009Secretary's change of particulars / kimberly rodie / 12/05/2009 (1 page)
12 May 2009Secretary's change of particulars / kimberly rodie / 12/05/2009 (1 page)
25 February 2009Full accounts made up to 30 August 2008 (10 pages)
25 February 2009Full accounts made up to 30 August 2008 (10 pages)
19 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(30 pages)
19 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(30 pages)
14 November 2008Secretary appointed kimberly donna rodie (1 page)
14 November 2008Appointment terminated secretary jayabaduri bergamin (1 page)
14 November 2008Secretary appointed kimberly donna rodie (1 page)
14 November 2008Appointment terminated secretary jayabaduri bergamin (1 page)
17 June 2008Return made up to 01/06/08; full list of members (5 pages)
17 June 2008Return made up to 01/06/08; full list of members (5 pages)
2 June 2008Full accounts made up to 1 September 2007 (11 pages)
2 June 2008Full accounts made up to 1 September 2007 (11 pages)
2 June 2008Full accounts made up to 1 September 2007 (11 pages)
10 April 2008Secretary appointed jayabaduri bergamin (1 page)
10 April 2008Secretary appointed jayabaduri bergamin (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
15 July 2007Return made up to 01/06/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
15 July 2007Return made up to 01/06/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
3 March 2007Secretary's particulars changed (1 page)
3 March 2007Secretary's particulars changed (1 page)
22 February 2007Full accounts made up to 2 September 2006 (11 pages)
22 February 2007Full accounts made up to 2 September 2006 (11 pages)
22 February 2007Full accounts made up to 2 September 2006 (11 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
19 September 2006New director appointed (1 page)
19 September 2006New director appointed (1 page)
23 June 2006Return made up to 01/06/06; full list of members (8 pages)
23 June 2006Return made up to 01/06/06; full list of members (8 pages)
19 May 2006Full accounts made up to 27 August 2005 (10 pages)
19 May 2006Full accounts made up to 27 August 2005 (10 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005New director appointed (3 pages)
21 October 2005Director resigned (1 page)
21 October 2005New director appointed (3 pages)
31 August 2005Secretary's particulars changed (1 page)
31 August 2005Secretary's particulars changed (1 page)
23 July 2005Return made up to 01/06/05; full list of members (6 pages)
23 July 2005Director's particulars changed (1 page)
23 July 2005Return made up to 01/06/05; full list of members (6 pages)
23 July 2005Director's particulars changed (1 page)
9 July 2005Director's particulars changed (1 page)
9 July 2005Director's particulars changed (1 page)
8 June 2005Full accounts made up to 28 August 2004 (10 pages)
8 June 2005Full accounts made up to 28 August 2004 (10 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005New secretary appointed (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005New secretary appointed (1 page)
18 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
18 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
30 June 2004Return made up to 01/06/04; full list of members (6 pages)
30 June 2004Return made up to 01/06/04; full list of members (6 pages)
29 June 2004Full accounts made up to 30 August 2003 (10 pages)
29 June 2004Full accounts made up to 30 August 2003 (10 pages)
9 January 2004Director's particulars changed (1 page)
9 January 2004Director's particulars changed (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003New secretary appointed (2 pages)
12 September 2003New secretary appointed (2 pages)
12 September 2003Secretary resigned (1 page)
25 June 2003Return made up to 01/06/03; full list of members (6 pages)
25 June 2003Return made up to 01/06/03; full list of members (6 pages)
28 March 2003Full accounts made up to 31 August 2002 (11 pages)
28 March 2003Full accounts made up to 31 August 2002 (11 pages)
27 January 2003Auditor's resignation (4 pages)
27 January 2003Auditor's resignation (4 pages)
30 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 December 2002Particulars of mortgage/charge (17 pages)
23 December 2002Declaration of assistance for shares acquisition (17 pages)
23 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 December 2002Declaration of assistance for shares acquisition (18 pages)
23 December 2002Declaration of assistance for shares acquisition (17 pages)
23 December 2002Declaration of assistance for shares acquisition (18 pages)
23 December 2002Particulars of mortgage/charge (17 pages)
18 December 2002Director's particulars changed (1 page)
18 December 2002Director's particulars changed (1 page)
3 July 2002Return made up to 01/06/02; no change of members (5 pages)
3 July 2002Return made up to 01/06/02; no change of members (5 pages)
15 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2002Director's particulars changed (1 page)
3 April 2002Director's particulars changed (1 page)
11 January 2002Full accounts made up to 25 August 2001 (11 pages)
11 January 2002Full accounts made up to 25 August 2001 (11 pages)
27 June 2001Return made up to 01/06/01; full list of members (6 pages)
27 June 2001Return made up to 01/06/01; full list of members (6 pages)
5 April 2001Full accounts made up to 26 August 2000 (11 pages)
5 April 2001Full accounts made up to 26 August 2000 (11 pages)
12 December 2000Director's particulars changed (1 page)
12 December 2000Director's particulars changed (1 page)
15 November 2000Director's particulars changed (1 page)
15 November 2000Director's particulars changed (1 page)
18 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(30 pages)
18 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(30 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
13 October 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 September 2000Director's particulars changed (1 page)
15 September 2000Director's particulars changed (1 page)
14 September 2000Registered office changed on 14/09/00 from: colegrave house, 70 berners street, london, W1P 3AE (1 page)
14 September 2000Registered office changed on 14/09/00 from: colegrave house, 70 berners street, london, W1P 3AE (1 page)
12 September 2000Secretary resigned (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000New secretary appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000Secretary resigned (1 page)
28 July 2000Accounts for a dormant company made up to 28 August 1999 (2 pages)
28 July 2000Accounts for a dormant company made up to 28 August 1999 (2 pages)
28 June 2000Return made up to 01/06/00; full list of members (9 pages)
28 June 2000Return made up to 01/06/00; full list of members (9 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000Secretary resigned (1 page)
5 January 2000New secretary appointed (2 pages)
5 January 2000New secretary appointed (2 pages)
4 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(38 pages)
4 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(38 pages)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
27 July 1999Company name changed burton group LIMITED\certificate issued on 27/07/99 (2 pages)
27 July 1999Company name changed burton group LIMITED\certificate issued on 27/07/99 (2 pages)
25 June 1999Return made up to 01/06/99; no change of members (7 pages)
25 June 1999Return made up to 01/06/99; no change of members (7 pages)
7 June 1999Accounts for a dormant company made up to 29 August 1998 (1 page)
7 June 1999Accounts for a dormant company made up to 29 August 1998 (1 page)
26 June 1998Return made up to 01/06/98; no change of members (8 pages)
26 June 1998Return made up to 01/06/98; no change of members (8 pages)
26 May 1998Accounts for a dormant company made up to 30 August 1997 (1 page)
26 May 1998Accounts for a dormant company made up to 30 August 1997 (1 page)
26 January 1998Secretary resigned;director resigned (1 page)
26 January 1998New secretary appointed (2 pages)
26 January 1998Secretary resigned;director resigned (1 page)
26 January 1998Registered office changed on 26/01/98 from: 214 oxford street london W1N 9DF (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998Registered office changed on 26/01/98 from: 214 oxford street london W1N 9DF (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998New secretary appointed (2 pages)
23 January 1998Company name changed arcadia group LIMITED\certificate issued on 23/01/98 (2 pages)
23 January 1998Company name changed arcadia group LIMITED\certificate issued on 23/01/98 (2 pages)
3 November 1997Company name changed collier holdings LIMITED\certificate issued on 03/11/97 (3 pages)
3 November 1997Company name changed collier holdings LIMITED\certificate issued on 03/11/97 (3 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
23 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 July 1997Return made up to 28/06/97; full list of members (7 pages)
8 July 1997Return made up to 28/06/97; full list of members (7 pages)
27 June 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
27 June 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
26 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 1996Return made up to 28/06/96; no change of members (6 pages)
4 July 1996Return made up to 28/06/96; no change of members (6 pages)
2 July 1996Full accounts made up to 2 September 1995 (7 pages)
2 July 1996Full accounts made up to 2 September 1995 (7 pages)
2 July 1996Full accounts made up to 2 September 1995 (7 pages)
6 July 1995Return made up to 28/06/95; full list of members (14 pages)
6 July 1995Return made up to 28/06/95; full list of members (14 pages)
28 June 1995Full accounts made up to 3 September 1994 (8 pages)
28 June 1995Full accounts made up to 3 September 1994 (8 pages)
28 June 1995Full accounts made up to 3 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (122 pages)
24 May 1994Full accounts made up to 28 August 1993 (7 pages)
24 May 1994Full accounts made up to 28 August 1993 (7 pages)
19 May 1993Full accounts made up to 29 August 1992 (7 pages)
19 May 1993Full accounts made up to 29 August 1992 (7 pages)
5 June 1992Full accounts made up to 31 August 1991 (7 pages)
5 June 1992Full accounts made up to 31 August 1991 (7 pages)
1 June 1991Full accounts made up to 1 September 1990 (9 pages)
1 June 1991Full accounts made up to 1 September 1990 (9 pages)
1 June 1991Full accounts made up to 1 September 1990 (9 pages)
22 May 1990Full accounts made up to 2 September 1989 (9 pages)
22 May 1990Full accounts made up to 2 September 1989 (9 pages)
22 May 1990Full accounts made up to 2 September 1989 (9 pages)
4 August 1989Full accounts made up to 3 September 1988 (9 pages)
4 August 1989Full accounts made up to 3 September 1988 (9 pages)
4 August 1989Full accounts made up to 3 September 1988 (9 pages)
29 June 1988Full accounts made up to 29 August 1987 (9 pages)
29 June 1988Full accounts made up to 29 August 1987 (9 pages)
3 September 1987Full accounts made up to 30 August 1986 (11 pages)
3 September 1987Full accounts made up to 30 August 1986 (11 pages)
24 June 1987Registered office changed on 24/06/87 from: collier house, kirkstall road, leeds, LS1 1PP (1 page)
24 June 1987Registered office changed on 24/06/87 from: collier house, kirkstall road, leeds, LS1 1PP (1 page)
20 April 1983Certificate of incorporation (1 page)
20 April 1983Incorporation (13 pages)
20 April 1983Certificate of incorporation (1 page)
20 April 1983Incorporation (13 pages)