London
EC4A 3AG
Director Name | Mr Gareth John Newton |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2022(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Malcolm Joseph Fernandes |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 St Andrew Street London EC4A 3AG |
Director Name | Peter Michael Levine |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 November 1996) |
Role | Company Director |
Correspondence Address | 32 West Court West Avenue Leeds West Yorkshire LS8 2JN |
Director Name | Mr Nicholas Geoffrey Moulsdale |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 February 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage Castley Lane Castley Otley North Yorkshire LS21 2PY |
Director Name | Mr Geoffrey Malcolm Gray |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 172 Alwoodley Lane Leeds West Yorkshire LS17 7PF |
Director Name | Sidney Friedland |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 April 1998) |
Role | Company Director |
Correspondence Address | 53 Broadway Cheadle Cheshire SK8 1LB |
Secretary Name | Mr Nicholas Geoffrey Moulsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage Castley Lane Castley Otley North Yorkshire LS21 2PY |
Director Name | Elliott Friedland |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 1995(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 April 1998) |
Role | Company Director |
Correspondence Address | Flat 59 Rozel Square Manchester Lancashire M3 4FQ |
Director Name | Mr Jeremy John Hamer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Down Farm Marnhull Sturminster Newton Dorset DT10 1JY |
Director Name | Phillip Day |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 November 1999) |
Role | Accountant |
Correspondence Address | 1 Stonegate Bingley West Yorkshire BD16 4SA |
Secretary Name | Phillip Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 November 1999) |
Role | Accountant |
Correspondence Address | 1 Stonegate Bingley West Yorkshire BD16 4SA |
Director Name | Mr Barry Gordon Dale |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tanglewood Spinney Lane Knutsford Cheshire WA16 0NQ |
Director Name | Mr Adrian Effland Bradshaw |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lion Gate Gardens Richmond Surrey TW9 2DF |
Director Name | Mr Andrew Edward Hampson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Horncastle Road Horsington Woodhall Spa Lincolnshire LN10 5EZ |
Director Name | Mr Alexander Campbell Anderson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(12 years, 10 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 22 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Secretary Name | Mr Jeremy John Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(12 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 16 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Down Farm Marnhull Sturminster Newton Dorset DT10 1JY |
Director Name | David Colin Ingram |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 June 2005) |
Role | Accountant |
Correspondence Address | Bridleways Woodcote Green Road Epsom Surrey KT18 7DN |
Director Name | Roderick Alasdair Campbell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(12 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 16 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Borneo Street London SW15 1QQ |
Secretary Name | David Colin Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 June 2005) |
Role | Accountant |
Correspondence Address | Bridleways Woodcote Green Road Epsom Surrey KT18 7DN |
Director Name | Mark Robin Westwood Moore |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 July 2007) |
Role | Accountant |
Correspondence Address | 81 North Road Bourne Lincolnshire PE10 9BT |
Director Name | Mr Simon James Gulliford |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Churchgate New Road Peterborough Cambridgeshire Pe1 177 |
Director Name | Mr Martin John Preen |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bourne Eau House 20 South Street Bourne Lincolnshire PE10 9LT |
Secretary Name | Mark Robin Westwood Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(18 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 17 July 2007) |
Role | Finance Director |
Correspondence Address | 81 North Road Bourne Lincolnshire PE10 9BT |
Director Name | Mr Mitchel Andrew Lenson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakdene 26 Camlet Way Hadley Wood Barnet Hertfordshire EN4 0LJ |
Secretary Name | Roger Alan Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ground Floor Churchgate New Road Peterborough Cambridgeshire PE1 1TT |
Director Name | Mr Paul David Brock |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(23 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 22 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Christopher John Francis Cardwell |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2015(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 February 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Churchgate New Road Peterborough Cambridgeshire PE1 1TT |
Secretary Name | Mr Richard Stephen Thompson |
---|---|
Status | Resigned |
Appointed | 01 March 2015(28 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 February 2016) |
Role | Company Director |
Correspondence Address | Ground Floor Churchgate New Road Peterborough Cambridgeshire PE1 1TT |
Secretary Name | Mr Roger Alan Shepherd |
---|---|
Status | Resigned |
Appointed | 01 February 2016(29 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 June 2020) |
Role | Company Director |
Correspondence Address | Ground Floor Churchgate New Road Peterborough Cambridgeshire PE1 1TT |
Secretary Name | Mr Trevor James Brewer |
---|---|
Status | Resigned |
Appointed | 16 June 2020(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 October 2021) |
Role | Company Director |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mrs Uma Cresswell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2020(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 October 2021) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr John Anthony McLaughlin |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 October 2021(34 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Anthony Jan Rice |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2021(34 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 24 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Daniel Kenneth Burton |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2021(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Website | bcsplc.com |
---|---|
Telephone | 020 76482050 |
Telephone region | London |
Registered Address | 20 St Andrew Street London EC4A 3AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2.4k at £100 | Bcs Employee Benefits Trust 7.21% Ordinary |
---|---|
1.3k at £100 | Christopher Cardwell 4.06% Ordinary |
1.3k at £100 | Bny (Ocs) Nominees LTD 3.97% Ordinary |
7.7k at £100 | Alexander Anderson 23.37% Ordinary |
920 at £100 | Vidacos Nominees LTD 2.81% Ordinary |
869 at £100 | Debra Brock 2.65% Ordinary |
780 at £100 | Roger Shepherd 2.38% Ordinary |
700 at £100 | Gavin O'rourke 2.14% Ordinary |
655 at £100 | Abacus Trustees (Uk) Limited 2.00% Ordinary |
5.5k at £100 | Kirsty Walder 16.73% Ordinary |
3.4k at £100 | Paul Brock 10.28% Ordinary |
600 at £100 | Lucy Cardwell 1.83% Ordinary |
570 at £100 | Oak Nominees LTD 1.74% Ordinary |
400 at £100 | Rebecca Shepherd 1.22% Ordinary |
380 at £100 | Georgina Anderson 1.16% Ordinary |
374 at £100 | Robin Murray 1.14% Ordinary |
350 at £100 | Fitel Nominees LTD 1.07% Ordinary |
320 at £100 | Erkin Nosinov 0.98% Ordinary |
300 at £100 | Carolyn Derbyshire 0.92% Ordinary |
300 at £100 | Kevin Derbyshire 0.92% Ordinary |
250 at £100 | Jason Crow 0.76% Ordinary |
200 at £100 | Carola Lloyd 0.61% Ordinary |
200 at £100 | James Barreclough 0.61% Ordinary |
200 at £100 | Kate Garnham 0.61% Ordinary |
170 at £100 | Adrian Somerville 0.52% Ordinary |
160 at £100 | Jonathan Mathias 0.49% Ordinary |
150 at £100 | Barclayshare Nominees LTD 0.46% Ordinary |
140 at £100 | Mitchel Lenson 0.43% Ordinary |
128 at £100 | Paul Irwin 0.39% Ordinary |
120 at £100 | Jane Dickinson 0.37% Ordinary |
100 at £100 | Gavin Berry 0.31% Ordinary |
100 at £100 | Matthew Britton 0.31% Ordinary |
90 at £100 | Daniel Ridler 0.27% Ordinary |
70 at £100 | Kerry Thompson 0.21% Ordinary |
60 at £100 | Lynn Kirkby 0.18% Ordinary |
60 at £100 | Mary Shaw 0.18% Ordinary |
55 at £100 | Ben Poulton 0.17% Ordinary |
56 at £100 | Kirsty Anderson 0.17% Ordinary |
52 at £100 | Charles Johnson 0.16% Ordinary |
48 at £100 | Richard Thompson 0.15% Ordinary |
40 at £100 | Alex Frankl 0.12% Ordinary |
40 at £100 | Brian Dodds 0.12% Ordinary |
40 at £100 | Michael Erras 0.12% Ordinary |
40 at £100 | Mike Bradburn 0.12% Ordinary |
40 at £100 | Yoshimi Barreclough 0.12% Ordinary |
36 at £100 | Mark Androsiuk 0.11% Ordinary |
30 at £100 | Andrew Clapham 0.09% Ordinary |
30 at £100 | David Mayes 0.09% Ordinary |
30 at £100 | Faye Raw 0.09% Ordinary |
30 at £100 | Rob Wallace 0.09% Ordinary |
30 at £100 | Simon Gulliford 0.09% Ordinary |
30 at £100 | Stephen Russell 0.09% Ordinary |
25 at £100 | Andy Smyth 0.08% Ordinary |
22 at £100 | Ben Matthews 0.07% Ordinary |
22 at £100 | Donna Hendry 0.07% Ordinary |
21 at £100 | Ben Mason 0.06% Ordinary |
20 at £100 | Carl Worrall 0.06% Ordinary |
20 at £100 | Christine Rhodes 0.06% Ordinary |
20 at £100 | Damon Roberts 0.06% Ordinary |
20 at £100 | David Thomas 0.06% Ordinary |
20 at £100 | Joanna Brown 0.06% Ordinary |
20 at £100 | Jon Spokes 0.06% Ordinary |
20 at £100 | Martin Wheeler 0.06% Ordinary |
20 at £100 | Peter Champion 0.06% Ordinary |
20 at £100 | Peter Mountford 0.06% Ordinary |
20 at £100 | Peter Young 0.06% Ordinary |
20 at £100 | Richard Jacobs 0.06% Ordinary |
20 at £100 | Robert Gordon 0.06% Ordinary |
20 at £100 | Simon Coleman 0.06% Ordinary |
20 at £100 | Tristan Frost 0.06% Ordinary |
15 at £100 | Ben Nadel 0.05% Ordinary |
17 at £100 | Jon Digby 0.05% Ordinary |
15 at £100 | Luke Casey 0.05% Ordinary |
16 at £100 | Matthew Wills 0.05% Ordinary |
13 at £100 | Mark Culshaw 0.04% Ordinary |
9 at £100 | Abdulla Mashaal 0.03% Ordinary |
10 at £100 | Adrian Ciudin 0.03% Ordinary |
10 at £100 | Alex Dillon 0.03% Ordinary |
10 at £100 | Alex Maxwell 0.03% Ordinary |
10 at £100 | Andrew Lockie 0.03% Ordinary |
10 at £100 | Ben Alden-falconer 0.03% Ordinary |
10 at £100 | Ben Williams 0.03% Ordinary |
10 at £100 | Beryl Johnston 0.03% Ordinary |
10 at £100 | Caley Anderson 0.03% Ordinary |
10 at £100 | Cameron Holt 0.03% Ordinary |
10 at £100 | D.m. Brock 0.03% Ordinary |
10 at £100 | David Alder 0.03% Ordinary |
10 at £100 | David Elleman 0.03% Ordinary |
10 at £100 | David Lee 0.03% Ordinary |
10 at £100 | Edouard Freeman 0.03% Ordinary |
10 at £100 | Edward Ashworth 0.03% Ordinary |
10 at £100 | Fredric Womersley 0.03% Ordinary |
10 at £100 | Gerry Waddingham 0.03% Ordinary |
10 at £100 | Graham Nicholson 0.03% Ordinary |
10 at £100 | Hanif Motiwala 0.03% Ordinary |
10 at £100 | Helen Milton 0.03% Ordinary |
10 at £100 | Hitesh Parmar 0.03% Ordinary |
10 at £100 | J.b. Anderson 0.03% Ordinary |
10 at £100 | James Smith 0.03% Ordinary |
10 at £100 | Jane Somerville 0.03% Ordinary |
10 at £100 | Jon Clements 0.03% Ordinary |
10 at £100 | Jon Evans 0.03% Ordinary |
10 at £100 | Krishen Shamdasani 0.03% Ordinary |
10 at £100 | Laurence Cuss 0.03% Ordinary |
10 at £100 | Liam Boenke 0.03% Ordinary |
10 at £100 | Mark Harrison 0.03% Ordinary |
10 at £100 | Matthew Duggan 0.03% Ordinary |
10 at £100 | Milan Dave 0.03% Ordinary |
10 at £100 | Nicola Lindley 0.03% Ordinary |
10 at £100 | Nigel Davies 0.03% Ordinary |
10 at £100 | Rathbone Nominees LTD 0.03% Ordinary |
10 at £100 | Richard Birchenough 0.03% Ordinary |
10 at £100 | Richard Bowles 0.03% Ordinary |
10 at £100 | Richard Sharpe 0.03% Ordinary |
10 at £100 | Richard Stearn 0.03% Ordinary |
10 at £100 | Rock (Nominees) LTD 0.03% Ordinary |
10 at £100 | Samantha Anderson 0.03% Ordinary |
10 at £100 | Shirley Mackenzie 0.03% Ordinary |
10 at £100 | Theo Secker 0.03% Ordinary |
10 at £100 | Timothy Ellis 0.03% Ordinary |
10 at £100 | Will Fradgley 0.03% Ordinary |
2 at £100 | Helen Laybourn 0.01% Ordinary |
4 at £100 | Marianne Nolan 0.01% Ordinary |
4 at £100 | Thomas Howell 0.01% Ordinary |
1 at £100 | Christopher Elliott 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,623,000 |
Gross Profit | £9,056,000 |
Net Worth | £7,857,000 |
Cash | £8,355,000 |
Current Liabilities | £5,213,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 1 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 15 December 2023 (overdue) |
9 April 1998 | Delivered on: 23 April 1998 Satisfied on: 7 June 2005 Persons entitled: Alexander Anderson Classification: Rights and security letter from alexander anderson (the chargee) to honeysuckle group PLC and honeysuckle fashions limited Secured details: (I) the assigned debt (as defined); (ii) any and all future borrowings by honeysuckle group PLC and honeysuckle fashions limited from the chargee; (iii) all honeysuckle group PLC and honeysuckle fashions limited money obligations and liabilities (including fees payable to the chargee) under the new facility letter (as defined). Particulars: From the effective date (as defined) the facility letter (as defined) and the assigned security documents (as defined) shall be amended and be read and construed such that the chargee and any successors in title from time to time shall take the place of national westminster bank PLC (nat west). Accordingly without limitation the benefit of nat west's right title and interest in and under the assigned debt and the assigned security (as defined) shall accrue to the chargee. See the mortgage charge document for full details. Fully Satisfied |
---|---|
9 April 1998 | Delivered on: 23 April 1998 Satisfied on: 7 June 2005 Persons entitled: Alexander Anderson as Security Trustee for Himself and National Westminster Bank PLC Classification: Supplemental deed (supplemental to and amending the provisions of a mortgage debenture dated 25TH may 1995) Secured details: All monies due or to become due from the company to alexander anderson under or pursuant to the anderson facility letter and all monies due to national westminster bank PLC under the natwest facility letter up to a maximum aggregate amount of £300,000, the assigned debt and the obligations of the company under the guarantee. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
11 April 1996 | Delivered on: 18 April 1996 Satisfied on: 21 May 1996 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 and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
25 May 1995 | Delivered on: 5 June 1995 Satisfied on: 7 June 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 April 2023 | Registered office address changed from 30 Fenchurch Street London EC3M 3BD England to High Holborn House 52-54 High Holborn London WC1V 6RL on 19 April 2023 (2 pages) |
---|---|
18 April 2023 | Resolutions
|
18 April 2023 | Declaration of solvency (5 pages) |
18 April 2023 | Appointment of a voluntary liquidator (3 pages) |
23 February 2023 | Statement by Directors (1 page) |
23 February 2023 | Resolutions
|
23 February 2023 | Solvency Statement dated 22/02/23 (1 page) |
23 February 2023 | Statement of capital on 23 February 2023
|
16 December 2022 | Appointment of Malcolm Joseph Fernandes as a director on 30 November 2022 (2 pages) |
16 December 2022 | Termination of appointment of Daniel Kenneth Burton as a director on 1 December 2022 (1 page) |
16 December 2022 | Confirmation statement made on 1 December 2022 with updates (4 pages) |
28 July 2022 | Appointment of Gareth John Newton as a director on 6 July 2022 (2 pages) |
13 July 2022 | Termination of appointment of John Anthony Mclaughlin as a director on 29 June 2022 (1 page) |
30 June 2022 | Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
28 January 2022 | Termination of appointment of Anthony Jan Rice as a director on 24 January 2022 (1 page) |
23 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
9 November 2021 | Resolutions
|
9 November 2021 | Memorandum and Articles of Association (7 pages) |
1 November 2021 | Termination of appointment of Trevor James Brewer as a secretary on 22 October 2021 (1 page) |
1 November 2021 | Termination of appointment of Alexander Campbell Anderson as a director on 22 October 2021 (1 page) |
1 November 2021 | Cessation of Business Control Solutions Group Trustees Ltd as a person with significant control on 22 October 2021 (1 page) |
1 November 2021 | Termination of appointment of Uma Cresswell as a director on 22 October 2021 (1 page) |
1 November 2021 | Notification of Accenture (Uk) Limited as a person with significant control on 22 October 2021 (2 pages) |
1 November 2021 | Termination of appointment of Steve Russell as a director on 22 October 2021 (1 page) |
1 November 2021 | Termination of appointment of Paul David Brock as a director on 22 October 2021 (1 page) |
1 November 2021 | Appointment of Mr Derek Boyd Simpson as a director on 22 October 2021 (2 pages) |
1 November 2021 | Registered office address changed from Ground Floor Churchgate New Road Peterborough Cambridgeshire PE1 1TT to 30 Fenchurch Street London EC3M 3BD on 1 November 2021 (1 page) |
1 November 2021 | Termination of appointment of Ursula Amelie Schliessler as a director on 22 October 2021 (1 page) |
1 November 2021 | Appointment of Mr Anthony Jan Rice as a director on 22 October 2021 (2 pages) |
1 November 2021 | Appointment of Mr Daniel Kenneth Burton as a director on 22 October 2021 (2 pages) |
1 November 2021 | Termination of appointment of Roger Alan Shepherd as a director on 22 October 2021 (1 page) |
1 November 2021 | Appointment of Mr John Anthony Mclaughlin as a director on 22 October 2021 (2 pages) |
1 November 2021 | Termination of appointment of Nigel David Walder as a director on 22 October 2021 (1 page) |
4 July 2021 | Group of companies' accounts made up to 31 December 2020 (34 pages) |
1 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
19 November 2020 | Director's details changed for Ms Ursula Amelie Schliessler on 18 November 2020 (2 pages) |
12 October 2020 | Cessation of Paul David Brock as a person with significant control on 1 October 2020 (1 page) |
12 October 2020 | Cessation of Roger Alan Shepherd as a person with significant control on 1 October 2020 (1 page) |
12 October 2020 | Cessation of Philippa Meaden as a person with significant control on 1 October 2020 (1 page) |
17 August 2020 | Appointment of Mrs Uma Cresswell as a director on 11 August 2020 (2 pages) |
12 August 2020 | Appointment of Ms Ursula Amelie Schliessler as a director on 11 August 2020 (2 pages) |
29 June 2020 | Termination of appointment of Roger Alan Shepherd as a secretary on 16 June 2020 (1 page) |
29 June 2020 | Appointment of Mr Trevor James Brewer as a secretary on 16 June 2020 (2 pages) |
24 June 2020 | Memorandum and Articles of Association (40 pages) |
24 June 2020 | Resolutions
|
3 June 2020 | Notification of Philippa Meaden as a person with significant control on 2 March 2020 (2 pages) |
4 May 2020 | Group of companies' accounts made up to 31 December 2019 (46 pages) |
11 December 2019 | Confirmation statement made on 1 December 2019 with updates (4 pages) |
3 July 2019 | Group of companies' accounts made up to 31 December 2018 (46 pages) |
5 February 2019 | Termination of appointment of Christopher Cardwell as a director on 4 February 2019 (1 page) |
18 December 2018 | Confirmation statement made on 1 December 2018 with updates (10 pages) |
17 December 2018 | Notification of Business Control Solutions Group Trustees Ltd as a person with significant control on 3 July 2018 (2 pages) |
17 December 2018 | Withdrawal of a person with significant control statement on 17 December 2018 (2 pages) |
17 December 2018 | Notification of Paul Brock as a person with significant control on 3 July 2018 (2 pages) |
17 December 2018 | Notification of Roger Shepherd as a person with significant control on 3 July 2018 (2 pages) |
26 June 2018 | Statement of capital following an allotment of shares on 25 June 2018
|
7 June 2018 | Group of companies' accounts made up to 31 December 2017 (43 pages) |
14 December 2017 | Confirmation statement made on 1 December 2017 with updates (11 pages) |
16 November 2017 | Statement of capital following an allotment of shares on 8 November 2017
|
16 November 2017 | Statement of capital following an allotment of shares on 8 November 2017
|
17 July 2017 | Group of companies' accounts made up to 31 December 2016 (42 pages) |
17 July 2017 | Group of companies' accounts made up to 31 December 2016 (42 pages) |
11 July 2017 | Statement of capital following an allotment of shares on 6 July 2017
|
11 July 2017 | Statement of capital following an allotment of shares on 6 July 2017
|
12 June 2017 | Appointment of Mr Nigel David Walder as a director on 6 June 2017 (2 pages) |
12 June 2017 | Appointment of Mr Nigel David Walder as a director on 6 June 2017 (2 pages) |
16 December 2016 | Confirmation statement made on 1 December 2016 with updates (14 pages) |
16 December 2016 | Confirmation statement made on 1 December 2016 with updates (14 pages) |
4 October 2016 | Group of companies' accounts made up to 31 December 2015 (44 pages) |
4 October 2016 | Group of companies' accounts made up to 31 December 2015 (44 pages) |
13 July 2016 | Statement of capital following an allotment of shares on 4 July 2016
|
13 July 2016 | Statement of capital following an allotment of shares on 4 July 2016
|
17 May 2016 | Purchase of own shares. (3 pages) |
17 May 2016 | Purchase of own shares. (3 pages) |
6 May 2016 | Resolutions
|
6 May 2016 | Resolutions
|
6 May 2016 | Cancellation of shares. Statement of capital on 24 March 2016
|
6 May 2016 | Cancellation of shares. Statement of capital on 24 March 2016
|
9 February 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
9 February 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
9 February 2016 | Resolutions
|
9 February 2016 | Resolutions
|
2 February 2016 | Termination of appointment of Richard Stephen Thompson as a secretary on 1 February 2016 (1 page) |
2 February 2016 | Appointment of Mr Roger Alan Shepherd as a secretary on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Roger Alan Shepherd as a secretary on 1 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Richard Stephen Thompson as a secretary on 1 February 2016 (1 page) |
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
22 July 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
22 July 2015 | Resolutions
|
22 July 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 12 June 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 12 June 2015
|
24 June 2015 | Group of companies' accounts made up to 31 December 2014 (47 pages) |
24 June 2015 | Group of companies' accounts made up to 31 December 2014 (47 pages) |
11 May 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
11 May 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
14 April 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
14 April 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
2 March 2015 | Appointment of Mr Christopher Cardwell as a director on 1 March 2015 (2 pages) |
2 March 2015 | Termination of appointment of Roger Alan Shepherd as a secretary on 28 February 2015 (1 page) |
2 March 2015 | Appointment of Mr Christopher Cardwell as a director on 1 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Richard Stephen Thompson as a secretary on 1 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Christopher Cardwell as a director on 1 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Richard Stephen Thompson as a secretary on 1 March 2015 (2 pages) |
2 March 2015 | Termination of appointment of Roger Alan Shepherd as a secretary on 28 February 2015 (1 page) |
2 March 2015 | Appointment of Mr Richard Stephen Thompson as a secretary on 1 March 2015 (2 pages) |
27 February 2015 | Resolutions
|
28 January 2015 | Statement of capital following an allotment of shares on 19 January 2015
|
28 January 2015 | Statement of capital following an allotment of shares on 19 January 2015
|
23 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders (14 pages) |
23 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders (14 pages) |
23 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders (14 pages) |
18 December 2014 | Company business (2 pages) |
18 December 2014 | Company business (1 page) |
18 December 2014 | Statement of capital following an allotment of shares on 11 December 2014
|
18 December 2014 | Company business (2 pages) |
18 December 2014 | Statement of capital following an allotment of shares on 11 December 2014
|
18 December 2014 | Company business (1 page) |
18 December 2014 | Sub-division of shares on 9 December 2014 (5 pages) |
18 December 2014 | Sub-division of shares on 9 December 2014 (5 pages) |
18 December 2014 | Sub-division of shares on 9 December 2014 (5 pages) |
24 July 2014 | Statement of capital following an allotment of shares on 10 July 2014
|
24 July 2014 | Resolutions
|
24 July 2014 | Resolutions
|
24 July 2014 | Statement of capital following an allotment of shares on 10 July 2014
|
25 June 2014 | Group of companies' accounts made up to 31 December 2013 (45 pages) |
25 June 2014 | Group of companies' accounts made up to 31 December 2013 (45 pages) |
29 May 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
29 May 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
30 April 2014 | Resolutions
|
30 April 2014 | Statement of capital following an allotment of shares on 11 April 2014
|
30 April 2014 | Statement of capital following an allotment of shares on 11 April 2014
|
30 April 2014 | Resolutions
|
28 January 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
28 January 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
20 January 2014 | Resolutions
|
20 January 2014 | Resolutions
|
6 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
6 January 2014 | Resolutions
|
6 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
6 January 2014 | Resolutions
|
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders (11 pages) |
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders (11 pages) |
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders (11 pages) |
16 September 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
16 September 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
16 September 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
19 July 2013 | Resolutions
|
19 July 2013 | Resolutions
|
11 July 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
11 July 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
11 July 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
7 June 2013 | Group of companies' accounts made up to 31 December 2012 (47 pages) |
7 June 2013 | Group of companies' accounts made up to 31 December 2012 (47 pages) |
13 May 2013 | Second filing of SH01 previously delivered to Companies House
|
13 May 2013 | Second filing of SH01 previously delivered to Companies House
|
17 January 2013 | Statement of capital following an allotment of shares on 11 January 2013
|
17 January 2013 | Statement of capital following an allotment of shares on 11 January 2013
|
4 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (23 pages) |
4 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (23 pages) |
4 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (23 pages) |
5 October 2012 | Purchase of own shares. (3 pages) |
5 October 2012 | Purchase of own shares. (3 pages) |
28 September 2012 | Cancellation of shares. Statement of capital on 28 September 2012
|
28 September 2012 | Cancellation of shares. Statement of capital on 28 September 2012
|
25 July 2012 | Consolidation of shares on 10 July 2012 (5 pages) |
25 July 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
25 July 2012 | Consolidation of shares on 10 July 2012 (5 pages) |
18 July 2012 | Resolutions
|
18 July 2012 | Resolutions
|
6 July 2012 | Group of companies' accounts made up to 31 December 2011 (45 pages) |
6 July 2012 | Group of companies' accounts made up to 31 December 2011 (45 pages) |
14 March 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
14 March 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
21 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
21 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
21 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
3 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (30 pages) |
3 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (30 pages) |
3 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (30 pages) |
7 July 2011 | Statement by directors (1 page) |
7 July 2011 | Resolutions
|
7 July 2011 | Solvency statement dated 10/06/11 (1 page) |
7 July 2011 | Statement of capital on 7 July 2011
|
7 July 2011 | Solvency statement dated 10/06/11 (1 page) |
7 July 2011 | Resolutions
|
7 July 2011 | Statement by directors (1 page) |
7 July 2011 | Statement of capital on 7 July 2011
|
7 July 2011 | Statement of capital on 7 July 2011
|
10 June 2011 | Group of companies' accounts made up to 31 December 2010 (48 pages) |
10 June 2011 | Group of companies' accounts made up to 31 December 2010 (48 pages) |
11 May 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
22 March 2011 | Resolutions
|
22 March 2011 | Resolutions
|
22 February 2011 | Director's details changed for Roger Alan Shepherd on 22 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Roger Alan Shepherd on 22 February 2011 (2 pages) |
15 February 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
15 February 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
13 January 2011 | Auditor's resignation (1 page) |
13 January 2011 | Auditor's resignation (1 page) |
29 December 2010 | Annual return made up to 1 December 2010 with bulk list of shareholders (17 pages) |
29 December 2010 | Annual return made up to 1 December 2010 with bulk list of shareholders (17 pages) |
29 December 2010 | Annual return made up to 1 December 2010 with bulk list of shareholders (17 pages) |
15 June 2010 | Group of companies' accounts made up to 31 December 2009 (45 pages) |
15 June 2010 | Group of companies' accounts made up to 31 December 2009 (45 pages) |
3 June 2010 | Resolutions
|
3 June 2010 | Consolidation of shares on 27 May 2010 (5 pages) |
3 June 2010 | Consolidation of shares on 27 May 2010 (5 pages) |
3 June 2010 | Resolutions
|
17 March 2010 | Statement of capital following an allotment of shares on 11 February 2010
|
17 March 2010 | Statement of capital following an allotment of shares on 11 February 2010
|
2 March 2010 | Termination of appointment of Nigel Walder as a director (1 page) |
2 March 2010 | Termination of appointment of Nigel Walder as a director (1 page) |
8 February 2010 | Appointment of Mr Paul David Brock as a director (2 pages) |
8 February 2010 | Appointment of Mr Paul David Brock as a director (2 pages) |
14 January 2010 | Re-registration from a public company to a private limited company (2 pages) |
14 January 2010 | Re-registration of Memorandum and Articles (102 pages) |
14 January 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 January 2010 | Resolutions
|
14 January 2010 | Re-registration from a public company to a private limited company (2 pages) |
14 January 2010 | Re-registration of Memorandum and Articles (102 pages) |
14 January 2010 | Resolutions
|
14 January 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 January 2010 | Annual return made up to 1 December 2009 with bulk list of shareholders (18 pages) |
8 January 2010 | Annual return made up to 1 December 2009 with bulk list of shareholders (18 pages) |
8 January 2010 | Annual return made up to 1 December 2009 with bulk list of shareholders (18 pages) |
30 December 2009 | Termination of appointment of Simon Gulliford as a director (1 page) |
30 December 2009 | Termination of appointment of Simon Gulliford as a director (1 page) |
30 October 2009 | Director's details changed for Steve Russell on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Roger Alan Shepherd on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Roger Alan Shepherd on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Roger Alan Shepherd on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Steve Russell on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Nigel David Walder on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Simon James Gulliford on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Nigel David Walder on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Alexander Campbell Anderson on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Alexander Campbell Anderson on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Roger Alan Shepherd on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Simon James Gulliford on 30 October 2009 (2 pages) |
5 October 2009 | Memorandum and Articles of Association (62 pages) |
5 October 2009 | Memorandum and Articles of Association (62 pages) |
12 June 2009 | Memorandum and Articles of Association (63 pages) |
12 June 2009 | Resolutions
|
12 June 2009 | Resolutions
|
12 June 2009 | Memorandum and Articles of Association (63 pages) |
30 April 2009 | Group of companies' accounts made up to 31 December 2008 (53 pages) |
30 April 2009 | Group of companies' accounts made up to 31 December 2008 (53 pages) |
18 December 2008 | Return made up to 01/12/08; full list of members (7 pages) |
18 December 2008 | Return made up to 01/12/08; full list of members (7 pages) |
28 April 2008 | Group of companies' accounts made up to 31 December 2007 (55 pages) |
28 April 2008 | Group of companies' accounts made up to 31 December 2007 (55 pages) |
11 December 2007 | Return made up to 01/12/07; no change of members (9 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Return made up to 01/12/07; no change of members (9 pages) |
15 October 2007 | Resolutions
|
15 October 2007 | Resolutions
|
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
3 August 2007 | Secretary resigned;director resigned (1 page) |
3 August 2007 | Secretary resigned;director resigned (1 page) |
3 August 2007 | New secretary appointed;new director appointed (2 pages) |
3 August 2007 | New secretary appointed;new director appointed (2 pages) |
6 July 2007 | Group of companies' accounts made up to 31 December 2006 (56 pages) |
6 July 2007 | Group of companies' accounts made up to 31 December 2006 (56 pages) |
17 February 2007 | Memorandum and Articles of Association (54 pages) |
17 February 2007 | Memorandum and Articles of Association (54 pages) |
2 February 2007 | Return made up to 01/12/06; bulk list available separately
|
2 February 2007 | Return made up to 01/12/06; bulk list available separately
|
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
29 November 2006 | Resolutions
|
29 November 2006 | Resolutions
|
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
23 May 2006 | Group of companies' accounts made up to 31 December 2005 (41 pages) |
23 May 2006 | Group of companies' accounts made up to 31 December 2005 (41 pages) |
31 January 2006 | Return made up to 01/12/05; bulk list available separately (10 pages) |
31 January 2006 | Return made up to 01/12/05; bulk list available separately (10 pages) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | New secretary appointed (2 pages) |
18 October 2005 | Certificate of reduction of issued capital and share premium (1 page) |
18 October 2005 | Certificate of reduction of issued capital and share premium (1 page) |
12 October 2005 | Red of iss cap & shar prem (6 pages) |
12 October 2005 | Red of iss cap & shar prem (6 pages) |
11 October 2005 | Particulars of contract relating to shares (4 pages) |
11 October 2005 | Particulars of contract relating to shares (4 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: 25 upper brook street c/o bradmount investments LTD london W1K 7QD (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: 25 upper brook street c/o bradmount investments LTD london W1K 7QD (1 page) |
2 July 2005 | Group of companies' accounts made up to 31 May 2004 (20 pages) |
2 July 2005 | Group of companies' accounts made up to 31 May 2004 (20 pages) |
2 July 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
2 July 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
28 June 2005 | S-div 20/06/05 (1 page) |
28 June 2005 | S-div 20/06/05 (1 page) |
18 June 2005 | Particulars of contract relating to shares (4 pages) |
18 June 2005 | Ad 31/05/05--------- £ si [email protected]=1900000 £ ic 8424948/10324948 (7 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | Particulars of contract relating to shares (4 pages) |
18 June 2005 | Ad 31/05/05--------- £ si [email protected]=266000 £ ic 10324948/10590948 (2 pages) |
18 June 2005 | Ad 31/05/05--------- £ si [email protected]=266000 £ ic 10324948/10590948 (2 pages) |
18 June 2005 | Particulars of contract relating to shares (4 pages) |
18 June 2005 | Particulars of contract relating to shares (4 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | Ad 31/05/05--------- £ si [email protected]=1900000 £ ic 8424948/10324948 (7 pages) |
14 June 2005 | Resolutions
|
14 June 2005 | New director appointed (3 pages) |
14 June 2005 | Secretary resigned;director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New director appointed (3 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New director appointed (3 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New director appointed (3 pages) |
14 June 2005 | New director appointed (3 pages) |
14 June 2005 | New director appointed (3 pages) |
14 June 2005 | Resolutions
|
14 June 2005 | Secretary resigned;director resigned (1 page) |
7 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Company name changed honeysuckle group PLC\certificate issued on 31/05/05 (2 pages) |
31 May 2005 | Company name changed honeysuckle group PLC\certificate issued on 31/05/05 (2 pages) |
31 March 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
31 March 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
23 February 2005 | Group of companies' accounts made up to 31 May 2003 (23 pages) |
23 February 2005 | Group of companies' accounts made up to 31 May 2003 (23 pages) |
16 February 2005 | Return made up to 01/12/04; change of members (9 pages) |
16 February 2005 | Return made up to 01/12/04; change of members (9 pages) |
8 January 2004 | Return made up to 01/12/03; change of members (9 pages) |
8 January 2004 | Return made up to 01/12/03; change of members (9 pages) |
16 January 2003 | Return made up to 01/12/02; bulk list available separately (9 pages) |
16 January 2003 | Return made up to 01/12/02; bulk list available separately (9 pages) |
3 January 2003 | Group of companies' accounts made up to 31 May 2002 (26 pages) |
3 January 2003 | Group of companies' accounts made up to 31 May 2002 (26 pages) |
14 February 2002 | Memorandum and Articles of Association (66 pages) |
14 February 2002 | Memorandum and Articles of Association (66 pages) |
14 February 2002 | Resolutions
|
14 February 2002 | S-div conve 12/02/02 (2 pages) |
14 February 2002 | S-div conve 12/02/02 (2 pages) |
14 February 2002 | Ad 13/02/02--------- £ si [email protected]=625000 £ ic 8362438/8987438 (4 pages) |
14 February 2002 | Resolutions
|
14 February 2002 | Ad 13/02/02--------- £ si [email protected]=625000 £ ic 8362438/8987438 (4 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: 48 eastcastle street london W1W 8NP (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: 48 eastcastle street london W1W 8NP (1 page) |
20 December 2001 | Group of companies' accounts made up to 31 May 2001 (28 pages) |
20 December 2001 | Group of companies' accounts made up to 31 May 2001 (28 pages) |
17 December 2001 | Return made up to 01/12/01; bulk list available separately (8 pages) |
17 December 2001 | Return made up to 01/12/01; bulk list available separately (8 pages) |
25 January 2001 | Ad 10/01/01--------- £ si [email protected]=10 £ ic 8362428/8362438 (2 pages) |
25 January 2001 | Ad 10/01/01--------- £ si [email protected]=10 £ ic 8362428/8362438 (2 pages) |
3 January 2001 | Full group accounts made up to 31 May 2000 (27 pages) |
3 January 2001 | Resolutions
|
3 January 2001 | Resolutions
|
3 January 2001 | Full group accounts made up to 31 May 2000 (27 pages) |
2 January 2001 | Return made up to 01/12/00; bulk list available separately
|
2 January 2001 | Return made up to 01/12/00; bulk list available separately
|
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
5 June 2000 | Ad 11/05/00--------- £ si [email protected]=20 £ ic 8202408/8202428 (2 pages) |
5 June 2000 | Ad 11/05/00--------- £ si [email protected]=20 £ ic 8202408/8202428 (2 pages) |
21 January 2000 | Full group accounts made up to 31 May 1999 (29 pages) |
21 January 2000 | Full group accounts made up to 31 May 1999 (29 pages) |
5 January 2000 | Ad 16/12/99--------- £ si [email protected]=2319714 £ ic 5882694/8202408 (3 pages) |
5 January 2000 | Ad 16/12/99--------- £ si [email protected]=2319714 £ ic 5882694/8202408 (3 pages) |
23 December 1999 | Nc inc already adjusted 15/12/99 (1 page) |
23 December 1999 | Ad 16/12/99--------- £ si [email protected]=600000 £ ic 167694/767694 (2 pages) |
23 December 1999 | New director appointed (3 pages) |
23 December 1999 | Nc inc already adjusted 15/12/99 (1 page) |
23 December 1999 | Ad 16/12/99--------- £ si [email protected]=4315000 £ ic 1567694/5882694 (4 pages) |
23 December 1999 | New secretary appointed;new director appointed (2 pages) |
23 December 1999 | New secretary appointed;new director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | Ad 16/12/99--------- £ si [email protected]=800000 £ ic 767694/1567694 (2 pages) |
23 December 1999 | Resolutions
|
23 December 1999 | Ad 16/12/99--------- £ si [email protected]=600000 £ ic 167694/767694 (2 pages) |
23 December 1999 | Ad 16/12/99--------- £ si [email protected]=800000 £ ic 767694/1567694 (2 pages) |
23 December 1999 | Ad 16/12/99--------- £ si [email protected]=4315000 £ ic 1567694/5882694 (4 pages) |
23 December 1999 | Resolutions
|
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | New director appointed (3 pages) |
23 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Return made up to 01/12/99; bulk list available separately
|
22 December 1999 | Return made up to 01/12/99; bulk list available separately
|
5 December 1999 | New secretary appointed (2 pages) |
5 December 1999 | New secretary appointed (2 pages) |
3 December 1999 | Secretary resigned;director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Secretary resigned;director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
30 November 1999 | Listing of particulars (78 pages) |
30 November 1999 | Listing of particulars (78 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: 11 regent street leeds west yorkshire LS2 7QN (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: 11 regent street leeds west yorkshire LS2 7QN (1 page) |
1 June 1999 | Full group accounts made up to 31 May 1998 (35 pages) |
1 June 1999 | Full group accounts made up to 31 May 1998 (35 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
23 December 1998 | Return made up to 01/12/98; bulk list available separately
|
23 December 1998 | Return made up to 01/12/98; bulk list available separately
|
3 August 1998 | Location of register of members (non legible) (1 page) |
3 August 1998 | Location of register of members (non legible) (1 page) |
29 June 1998 | Ad 14/02/95--------- premium £ si [email protected] (2 pages) |
29 June 1998 | Ad 08/02/95--------- premium £ si [email protected] (2 pages) |
29 June 1998 | Ad 02/12/91--------- premium £ si [email protected] (2 pages) |
29 June 1998 | Ad 19/04/96--------- premium £ si [email protected] (2 pages) |
29 June 1998 | Ad 13/04/94--------- premium £ si [email protected] (2 pages) |
29 June 1998 | Ad 23/11/92--------- premium £ si [email protected] (2 pages) |
29 June 1998 | Memorandum and Articles of Association (61 pages) |
29 June 1998 | Ad 04/11/93--------- premium £ si [email protected] (2 pages) |
29 June 1998 | Ad 03/04/97--------- premium £ si [email protected] (2 pages) |
29 June 1998 | Ad 23/11/92--------- premium £ si [email protected] (2 pages) |
29 June 1998 | Resolutions
|
29 June 1998 | Ad 15/01/93--------- premium £ si [email protected] (2 pages) |
29 June 1998 | Memorandum and Articles of Association (61 pages) |
29 June 1998 | Ad 17/02/94--------- premium £ si [email protected] (2 pages) |
29 June 1998 | Ad 15/01/93--------- premium £ si [email protected] (2 pages) |
29 June 1998 | Ad 02/12/91--------- premium £ si [email protected] (2 pages) |
29 June 1998 | Ad 11/01/94--------- premium £ si [email protected] (2 pages) |
29 June 1998 | Ad 19/04/96--------- premium £ si [email protected] (2 pages) |
29 June 1998 | Ad 11/01/94--------- premium £ si [email protected] (2 pages) |
29 June 1998 | Ad 14/02/95--------- premium £ si [email protected] (2 pages) |
29 June 1998 | Ad 17/02/94--------- premium £ si [email protected] (2 pages) |
29 June 1998 | Resolutions
|
29 June 1998 | Ad 03/04/97--------- premium £ si [email protected] (2 pages) |
29 June 1998 | Ad 13/04/94--------- premium £ si [email protected] (2 pages) |
29 June 1998 | Ad 08/02/95--------- premium £ si [email protected] (2 pages) |
29 June 1998 | Ad 04/11/93--------- premium £ si [email protected] (2 pages) |
15 May 1998 | New director appointed (4 pages) |
15 May 1998 | New director appointed (4 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
23 April 1998 | Particulars of mortgage/charge (5 pages) |
23 April 1998 | Particulars of mortgage/charge (5 pages) |
23 April 1998 | Particulars of mortgage/charge (5 pages) |
23 April 1998 | Particulars of mortgage/charge (5 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
18 February 1998 | Full group accounts made up to 31 May 1997 (31 pages) |
18 February 1998 | Full group accounts made up to 31 May 1997 (31 pages) |
21 January 1998 | Return made up to 01/12/97; bulk list available separately
|
21 January 1998 | Return made up to 01/12/97; bulk list available separately
|
23 July 1997 | Registered office changed on 23/07/97 from: 3 park square leeds west yorkshire LS1 2NE (1 page) |
23 July 1997 | Registered office changed on 23/07/97 from: 3 park square leeds west yorkshire LS1 2NE (1 page) |
28 June 1997 | Auditor's resignation (1 page) |
28 June 1997 | Auditor's resignation (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
20 February 1997 | New secretary appointed;new director appointed (2 pages) |
20 February 1997 | Secretary resigned;director resigned (1 page) |
20 February 1997 | New secretary appointed;new director appointed (2 pages) |
20 February 1997 | Secretary resigned;director resigned (1 page) |
12 February 1997 | Resolutions
|
12 February 1997 | Resolutions
|
17 January 1997 | Return made up to 01/12/96; bulk list available separately (14 pages) |
17 January 1997 | Return made up to 01/12/96; bulk list available separately (14 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: 5-7 new york road leeds LS2 7PJ (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: 5-7 new york road leeds LS2 7PJ (1 page) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | New director appointed (2 pages) |
14 January 1997 | Full group accounts made up to 31 May 1996 (24 pages) |
14 January 1997 | Full group accounts made up to 31 May 1996 (24 pages) |
21 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 1996 | Resolutions
|
14 May 1996 | Resolutions
|
18 April 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Full group accounts made up to 31 May 1995 (27 pages) |
3 January 1996 | Full group accounts made up to 31 May 1995 (27 pages) |
20 December 1995 | Return made up to 01/12/95; bulk list available separately
|
20 December 1995 | Return made up to 01/12/95; bulk list available separately
|
20 December 1995 | Director's particulars changed (2 pages) |
20 December 1995 | Director's particulars changed (2 pages) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | New director appointed (2 pages) |
5 June 1995 | Particulars of mortgage/charge (3 pages) |
5 June 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (217 pages) |
20 December 1994 | Full group accounts made up to 31 May 1994 (26 pages) |
20 December 1994 | Full group accounts made up to 31 May 1994 (26 pages) |
24 December 1993 | Full group accounts made up to 31 May 1993 (23 pages) |
24 December 1993 | Full group accounts made up to 31 May 1993 (23 pages) |
15 December 1992 | Full group accounts made up to 31 May 1992 (25 pages) |
15 December 1992 | Full group accounts made up to 31 May 1992 (25 pages) |
3 February 1992 | Full group accounts made up to 31 May 1991 (25 pages) |
3 February 1992 | Full group accounts made up to 31 May 1991 (25 pages) |
29 January 1991 | Full group accounts made up to 31 May 1990 (25 pages) |
29 January 1991 | Full group accounts made up to 31 May 1990 (25 pages) |
7 February 1990 | Full group accounts made up to 31 May 1989 (26 pages) |
7 February 1990 | Full group accounts made up to 31 May 1989 (26 pages) |
20 March 1989 | Full group accounts made up to 31 May 1988 (28 pages) |
20 March 1989 | Full group accounts made up to 31 May 1988 (28 pages) |
13 December 1988 | Full group accounts made up to 31 May 1987 (28 pages) |
13 December 1988 | Full group accounts made up to 31 May 1987 (28 pages) |
28 April 1987 | Memorandum and Articles of Association (42 pages) |
28 April 1987 | Memorandum and Articles of Association (42 pages) |
3 April 1987 | Listing of particulars (56 pages) |
3 April 1987 | Listing of particulars (56 pages) |
30 March 1987 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 March 1987 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 February 1987 | Company name changed innfine LIMITED\certificate issued on 24/02/87 (2 pages) |
24 February 1987 | Company name changed innfine LIMITED\certificate issued on 24/02/87 (2 pages) |
13 February 1987 | Alter share structure (1 page) |
13 February 1987 | Alter share structure (1 page) |
14 January 1987 | Certificate of incorporation (1 page) |
14 January 1987 | Certificate of Incorporation (1 page) |
14 January 1987 | Certificate of incorporation (1 page) |
14 January 1987 | Certificate of Incorporation (1 page) |