London
SE1 9SG
Director Name | Mr Guy Antony Johnson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 December 1998) |
Role | Solicitor |
Correspondence Address | The Little Dene Broomfield Hill Great Missenden Buckinghamshire HP16 9PD |
Director Name | Mr Anthony John Hatch |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 May 2000) |
Role | Company Director |
Correspondence Address | Coombe Place Cart House Lane Horsell Woking Surrey GU21 4XS |
Director Name | Peter Adams |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(5 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 November 1992) |
Role | Chartered Surveyor |
Correspondence Address | 10 Larchwood Glade Camberley Surrey GU15 3UW |
Director Name | Miss Rosalyn Margaret Ball |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 May 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sweetings Road Godmanchester Huntingdon Cambridgeshire PE29 2JS |
Director Name | Mr Steven William Bedford |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Audley Meade 20 Bolton Avenue Windsor Berkshire SL4 3JF |
Secretary Name | Anita Diana Applebee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 May 2000) |
Role | Company Director |
Correspondence Address | Bryntirion 18 Highfield Road Malvern Worcestershire WR14 1SD |
Director Name | Nigel Alan Franks |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 May 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Gilkes Crescent London SE21 7BS |
Director Name | Mr Clive Edward Revett |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 May 2000) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 53 Riversdell Close Chertsey Surrey KT16 9JW |
Director Name | Mr Paul Coackley |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 April 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Forest Drive Keston Park Kent BR2 6EE |
Director Name | Mr Ian Mark Allkins |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 August 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Brentham Way London W5 1BE |
Director Name | Sir Philip Nigel Ross Green |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(12 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 11 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Marylebone Road London NW1 5QD |
Secretary Name | Mr Ian Mark Allkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(12 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 September 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Brentham Way London W5 1BE |
Secretary Name | Daphne Valerie Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(13 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 18 September 2006) |
Role | Company Director |
Correspondence Address | 9 Marquis Close Harpenden Hertfordshire AL5 5QZ |
Secretary Name | Elinor Sarah Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 July 2009) |
Role | Secretary |
Correspondence Address | 126 Byron Avenue New Malden Surrey KT3 6EZ |
Secretary Name | Miss Aisha Leah Waldron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 June 2013) |
Role | Company Director |
Correspondence Address | 29 Bookerhill Road High Wycombe Buckinghamshire HP12 4HA |
Director Name | Mr Christopher Bryan Harris |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mrs Mary Julia Margaret Geraghty |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 September 2009(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 November 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr Colin Peter Duckels |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 February 2011) |
Role | Group Chief Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Woodlands Park Scarcroft Leeds LS14 3JU |
Director Name | Mrs Gillian Anne Hague |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 March 2015) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr Richard Leeroy Burchill |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr Mark Anthony Healey |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 February 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mrs Sally Marion Wightman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(23 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 11 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4a Crowlees Road Mirfield West Yorkshire WF14 9PR |
Director Name | Mr Richard Dedombal |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 March 2015) |
Role | Head Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | 46 Blackmoor Lane Bardsey Leeds LS17 9DY |
Director Name | Mr Stephen Boyce |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 March 2015) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Wain House 2 Acton Court Acton Worcestershire DY13 9TF |
Secretary Name | Gurpal Premi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 October 2014) |
Role | Company Director |
Correspondence Address | Arcadia Group Limited Colegrave House 70 Berners Street London W1T 3NL |
Secretary Name | Mr Anthony Gordon Farndon |
---|---|
Status | Resigned |
Appointed | 03 October 2014(27 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 December 2014) |
Role | Company Director |
Correspondence Address | Flat 3a, 27 Upper Addison Gardens, Kensington London W14 8AJ |
Secretary Name | Rebecca Rose Flaherty |
---|---|
Status | Resigned |
Appointed | 17 December 2014(27 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 March 2015) |
Role | Company Director |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr Lennart David Henningson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 March 2015(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 2016) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Dominic Leonard Mark Chandler |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2015(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | Mrs Emma Ann Reid |
---|---|
Status | Resigned |
Appointed | 17 April 2015(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 July 2016) |
Role | Company Director |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Website | bhs.co.uk |
---|
Registered Address | Duff & Phelps Ltd The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
10m at £1 | Bhs Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,371,000 |
Gross Profit | £1,409,000 |
Net Worth | £44,016,000 |
Current Liabilities | £2,020,000 |
Latest Accounts | 30 August 2014 (9 years, 7 months ago) |
---|---|
Next Accounts Due | 30 November 2016 (overdue) |
Accounts Category | Full |
Accounts Year End | 28 February |
Next Return Due | 15 June 2017 (overdue) |
---|
11 September 2015 | Delivered on: 25 September 2015 Persons entitled: Grovepoint Credit Funding 2 Limited Classification: A registered charge Particulars: T/No's NGL816029,GM389885,GM512211 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|---|
15 April 2015 | Delivered on: 21 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
14 April 2015 | Delivered on: 23 April 2015 Persons entitled: Arcadia Group Limited (And It’S Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
26 June 2015 | Delivered on: 27 June 2015 Satisfied on: 2 October 2015 Persons entitled: Allied Commercial Exporters Limited Classification: A registered charge Particulars: F/H and l/h 57 market and 79/83. 1A and part 38 arndale shopping centre, manchester t/no GM512231 (f/h) and GM389885 (lh) and t/no GM512211 (lh) and GM512230 (lh). Fully Satisfied |
15 April 2015 | Delivered on: 21 April 2015 Satisfied on: 2 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 57 market street and 79/83 1A and part 38 arndale shopping centre manchester tile no GM512231 and GM389885 86/89 high street west sunderland title no TY338045, 40,44 and 44A north street taunton titl eno ST164677 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Fully Satisfied |
11 March 2015 | Delivered on: 13 March 2015 Satisfied on: 1 September 2015 Persons entitled: Allied Commercial Exporters Limited Classification: A registered charge Particulars: F/H unit 8 carlyon road atherstone t/no. Absolute WK314942. Fully Satisfied |
18 July 2009 | Delivered on: 7 August 2009 Satisfied on: 4 February 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
18 July 2009 | Delivered on: 29 July 2009 Satisfied on: 4 February 2013 Persons entitled: Bank of Scotland PLC (As Security Trustee for the Security Beneficiaries) Classification: Legal charge Secured details: All monies due or to become due from the group to the security trustee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 26/32 church street, blackpool t/n LA596056. L/h 129/133 high road, ilford t/n NGL39949. F/h 57 market street, manchester t/n GM512231 (for details of further properties charged please refer to form 395) fixed and floating charge over the proceeds of sale,fittings, plant & machinery see image for full details. Fully Satisfied |
18 July 2009 | Delivered on: 29 July 2009 Satisfied on: 4 February 2013 Persons entitled: Bank of Scotland PLC (As Security Trustee for the Security Beneficiaries) Classification: Legal charge Secured details: All monies due or to become due from the group to the security trustee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 26/32 church street, blackpool t/n LA596056. L/h 129/133 high road, ilford t/n NGL39949. F/h 57 market street, manchester t/n GM512231 (for details of further properties charged please refer to form 395) fixed and floating charge over the proceeds of sale,fittings, plant & machinery see image for full details. Fully Satisfied |
18 July 2009 | Delivered on: 23 July 2009 Satisfied on: 4 February 2013 Persons entitled: Bank of Scotland PLC (Formerly Known as the Governor and Company of the Bank of Scotland) (as Security Trustee for the Security Beneficiaries) Classification: Supplemental deed of accession to a debenture dated 14 december 2004 Secured details: All monies due or to become due from the company to the security trustee and/or the other security beneficiaries (or any of them)on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
18 July 2009 | Delivered on: 23 July 2009 Satisfied on: 4 February 2013 Persons entitled: Bank of Scotland PLC (As Security Trustee for the Security Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from the group to the security trustee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
22 May 2000 | Delivered on: 6 June 2000 Satisfied on: 20 October 2005 Persons entitled: Barclays Bank PLC as Security Trustee in Accordance with the Security Trust Agreement for the Secured Parties Classification: A debenture which was presented for registration in northern ireland on the 5 june 2000 and Secured details: All obligations when due or payable every sum at any time owing, due or incurred by by any obligor to the chargee on any account whatsoever in respect of such liabilities (as defined therein). Particulars: The f/h/lh property k/a 6-12 castle arcade belfast, 3-9 cornmarket belfast, 11-15 castle arcade, belfast and 13-15 castle lane, belfast. 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 |
22 May 2000 | Delivered on: 26 May 2000 Satisfied on: 20 October 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: In the debenture the company covenanted with and undertook to the security trustee as trustee for the beneficiaries that it shall on demand of the chargee (the security trustee) discharge on the due date for payment thereof all secured obligations and whether incurred solely or jointly and whether as principal or surety (or in some other capacity) and the company agreed to pay to the security trustee when due and payable every sum at any time owing,due or incurred by any obligor to the security trustee (whether for it's own account or as trustee for the beneneficiaries) or any of the other beneficiaries in respect of any such liabilities. Particulars: F/H land and buildings on the west side of goodson street hanley t/n SF80902 birkenhead staffordshire,f/h land and buildings k/a 9,11,13 and 15 parliament row hanley t/n SF291303 birkenhead staffordshire,l/h land and buildings k/a 26 to 32 (even) market street 26 to 32 (even) church street and 17 to 23 (odd) corporation street t/n LA596056 blackpool lancashire. 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 |
12 April 1990 | Delivered on: 17 April 1990 Satisfied on: 18 March 1994 Persons entitled: Commercial Union Assurance Company LTD Classification: Legal charge Secured details: The principal moneys and all other moneys due or to become due from the company to commercial union assurance company LTD("the trustee") intended to be secured by a trust deed dated 10 february 1960 made between british home stores limited (now known as bhs PLC) and the trustee and deeds supplemental thereto. Particulars: L/H property k/as 51 high street north, east ham being land and buildings on the north side of wakefield street t/no. Ngl 18335. Fully Satisfied |
12 April 1990 | Delivered on: 17 April 1990 Satisfied on: 18 March 1994 Persons entitled: Commercial Union Assurance Company PLC Classification: Legal charge Secured details: The principal moneys and all other moneys due or to become due from the company to commercial union assurance PLC ("the trustee") intended to be secured by a trust deed dated 10 february 1960 made between british home stores limited (now known as as bhs PLC) and the trustee and deeds supplemental thereto. Particulars: All that l/h property k/as 69,71,73 and 75 george street,luton together with land at rear thereof and 14 king street,luton. Fully Satisfied |
12 April 1990 | Delivered on: 17 April 1990 Satisfied on: 18 March 1994 Persons entitled: Commercial Union Assurance Company PLC Classification: Legal charge Secured details: The principal monies and all other monies due or to become due from the company to the chargee ("the trustee") intended to be secured by a trust deed dated 10/2/60 made between british home stores limited (now k/a bhs PLC) and the trustees and deeds supplemental thereto. Particulars: Leasehold property at the rear of 60-64 northgate darlington t/no. Du 77480. Fully Satisfied |
12 April 1990 | Delivered on: 17 April 1990 Satisfied on: 18 March 1994 Persons entitled: Commercial Union Assurance Company PLC Classification: Legal charge Secured details: The principal monies and all other monies due or to become due from the company to the chargee ("the trustee") intended to be secured by a trust deed dated 10/2/60 made between british home stores limited (now k/a bhs PLC) and the trustees and deeds supplemental thereto. Particulars: Leasehold property k/a 60-64 northgate, darlington, t/no. Du 142995. Fully Satisfied |
12 April 1990 | Delivered on: 17 April 1990 Satisfied on: 18 March 1994 Persons entitled: Commercial Union Assurance Company PLC Classification: Legal charge Secured details: The principal monies and all other monies due or to become due from the company to the chargee ("the trustee") intended to be secured by a trust deed dated 10/2/60 made between british home stores limited (now k/a bhs PLC) and the trustees and deeds supplemental thereto. Particulars: 46, 46A and 48 high street and nos. 20, 21, 22 and part of 23 marine drive and part of the kings head motel, margate, kent. Fully Satisfied |
12 April 1990 | Delivered on: 17 April 1990 Satisfied on: 18 March 1994 Persons entitled: Commercial Union Assurance Company PLC Classification: Legal charge Secured details: The principal monies and all other monies due or to become due from the company to the chargee ("the trustee") intended to be secured by a trust deed dated 10/2/60 made between british home stores limited (now k/a bhs PLC) and the trustees and deeds supplemental thereto. Particulars: Leasehold property k/a 14/20 (formerly unit 6) the parade, grace church centre sutton coldfield t/no. Wm 232812. Fully Satisfied |
12 April 1990 | Delivered on: 17 April 1990 Satisfied on: 18 March 1994 Persons entitled: Commercial Union Assurance Company PLC Classification: Legal charge Secured details: The principal monies and all other monies due or to become due from the company to the chargee ("the trustee") intended to be secured by a trust deed d/d 10/2/60 made between british home stores limited (now k/a bhs PLC) and the trustee and deeds supplemental thereto. Particulars: Leasehold property messuages and shops nos 216, 218 & 220 grange road, birkenhead together with the land forming the site thereof. Fully Satisfied |
12 April 1990 | Delivered on: 17 April 1990 Satisfied on: 18 March 1994 Persons entitled: Commercial Union Assurance Company PLC Classification: Legal charge Secured details: The principal monies and all other monies due or to become due from the company to the chargee ("the trustee") intended to be secured by a trust deed d/d 10/2/60 made between british home stores limited (now k/a bhs PLC) and the trustee and deeds supplemental thereto. Particulars: Leasehold property k/a 20/23 fishergate and numbers 9 (part), 11, 15, 17, 19 & 21 guildhall street, preston. T/no la 148046. Fully Satisfied |
12 April 1990 | Delivered on: 17 April 1990 Satisfied on: 18 March 1994 Persons entitled: Commercial Union Assurance Company PLC Classification: Legal charge Secured details: The principal monies and all other monies due or to become due from the company to the chargee ("the trustee") intended to be secured by a trust deed d/d 10/2/60 made between british home stores limited (now k/a bhs PLC) and the trustee and deeds supplemental thereto. Particulars: All that l/h property k/as 14 and 16 kirkgate,wakefield.t/no.wyk 430862. Fully Satisfied |
12 April 1990 | Delivered on: 17 April 1990 Satisfied on: 18 March 1994 Persons entitled: Commercial Union Assurance Company PLC Classification: Legal charge Secured details: The principal monies and all other monies due or to become due from the company to the chargee ("the trustee") intended to be secured by a trust deed d/d 10/2/60 made between british home stores limited (now k/a bhs PLC) and the trustee and deeds supplemental thereto. Particulars: Freehold property k/a part of 14 and 16 kirkgate, wakefield t/nos. Wyk 430828. Fully Satisfied |
12 April 1990 | Delivered on: 17 April 1990 Satisfied on: 18 March 1994 Persons entitled: Commercial Union Assurance Company Limited Classification: Legal charge Secured details: The principal monies and all other monies due or to become due from the company to the chargee ("the trustee") intended to be secured by a trust deed dated 10/2/60 made between british home stores limited (now known as bhs PLC) and the trustee and deeds supplemental thereto. Particulars: Leasehold property messuages and shops numbered 212 and 214 grange road bickenhead together with the land forming the site thereof. Fully Satisfied |
11 January 1990 | Delivered on: 25 January 1990 Satisfied on: 18 March 1994 Persons entitled: Commercial Union Assurance Company PLC Classification: Legal charge Secured details: The principal monies and all other monies due from the company to the chargee intended to be secured by a trust deed dated 10/2/60 made between bhs limited (now bhs PLC) and the chargee and deeds supplemental thereto. Particulars: Freehold land situate on the west side of pye street. Portsmouth, hants t/no hp 5529 together with all buildings, fixtures and fittings and fixed plant and machinery. Fully Satisfied |
3 December 2017 | Administrator's progress report (55 pages) |
---|---|
14 October 2017 | All of the property or undertaking has been released from charge 021397620031 (5 pages) |
12 June 2017 | Administrator's progress report (45 pages) |
22 May 2017 | Administrator's progress report to 31 March 2017 (39 pages) |
22 May 2017 | Notice of extension of period of Administration (1 page) |
17 February 2017 | Notice of completion of voluntary arrangement (9 pages) |
29 November 2016 | Administrator's progress report to 24 October 2016 (51 pages) |
28 September 2016 | Termination of appointment of Lennart David Henningson as a director on 8 September 2016 (2 pages) |
28 September 2016 | Resolutions
|
28 September 2016 | Change of name notice (2 pages) |
19 September 2016 | Termination of appointment of Emma Ann Reid as a secretary on 13 July 2016 (2 pages) |
21 August 2016 | Director's details changed (2 pages) |
18 July 2016 | Termination of appointment of Dominic Leonard Mark Chandler as a director on 6 July 2016 (2 pages) |
8 July 2016 | Result of meeting of creditors (1 page) |
28 June 2016 | Statement of administrator's proposal (84 pages) |
9 May 2016 | Registered office address changed from 129-137 Marylebone Road London NW1 5QD to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 9 May 2016 (2 pages) |
6 May 2016 | Appointment of an administrator (1 page) |
6 April 2016 | Notice to Registrar of companies voluntary arrangement taking effect (14 pages) |
25 January 2016 | Current accounting period extended from 31 August 2015 to 28 February 2016 (1 page) |
2 October 2015 | Satisfaction of charge 021397620034 in full (4 pages) |
25 September 2015 | Registration of charge 021397620035, created on 11 September 2015 (42 pages) |
1 September 2015 | Satisfaction of charge 021397620030 in full (4 pages) |
2 July 2015 | Satisfaction of charge 021397620032 in full (4 pages) |
27 June 2015 | Registration of charge 021397620034, created on 26 June 2015 (33 pages) |
3 June 2015 | Full accounts made up to 30 August 2014 (17 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Secretary's details changed for Mrs Emma Ann Reid on 17 April 2015 (1 page) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
22 May 2015 | Appointment of Mrs Emma Ann Reid as a secretary on 17 April 2015 (2 pages) |
1 May 2015 | Appointment of Mr Dominic Leonard Mark Chandler as a director on 17 April 2015 (2 pages) |
23 April 2015 | Director's details changed for Lennart David Henningson on 20 March 2015 (4 pages) |
23 April 2015 | Registration of charge 021397620031, created on 14 April 2015 (43 pages) |
23 April 2015 | Director's details changed for Dominic Joseph Andrew Chappell on 20 March 2015 (4 pages) |
21 April 2015 | Registration of charge 021397620033, created on 15 April 2015 (35 pages) |
21 April 2015 | Registration of charge 021397620032, created on 15 April 2015 (29 pages) |
15 April 2015 | Registered office address changed from Marylebone House 129-137 Marylebone Road London N1 5QD to 129-137 Marylebone Road London NW1 5QD on 15 April 2015 (2 pages) |
31 March 2015 | Termination of appointment of Sally Marion Wightman as a director on 11 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Stephen Boyce as a director on 11 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Richard Leeroy Burchill as a director on 11 March 2015 (2 pages) |
31 March 2015 | Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to 129-137 Marylebone Road London NW1 5QD on 31 March 2015 (2 pages) |
31 March 2015 | Appointment of Lennart Davie Henningson as a director on 11 March 2015 (3 pages) |
31 March 2015 | Termination of appointment of Rebecca Rose Flaherty as a secretary on 11 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Gillian Hague as a director on 11 March 2015 (2 pages) |
31 March 2015 | Appointment of Dominic Joseph Andrew Chappell as a director on 11 March 2015 (3 pages) |
31 March 2015 | Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to Marylebone House 129-137 Marylebone Road London N1 5QD on 31 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Richard Dedombal as a director on 11 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Philip Nigel Ross Green as a director on 11 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Christopher Bryan Harris as a director on 11 March 2015 (2 pages) |
24 March 2015 | Resolutions
|
13 March 2015 | Registration of charge 021397620030, created on 11 March 2015 (34 pages) |
17 December 2014 | Appointment of Rebecca Rose Flaherty as a secretary on 17 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Anthony Gordon Farndon as a secretary on 17 December 2014 (1 page) |
24 November 2014 | Termination of appointment of Mary Julia Margaret Geraghty as a director on 19 November 2014 (1 page) |
19 November 2014 | Director's details changed for Mrs Mary Julia Margaret Geraghty on 12 November 2014 (3 pages) |
22 October 2014 | Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page) |
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders (11 pages) |
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders (11 pages) |
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
4 June 2014 | Full accounts made up to 31 August 2013 (16 pages) |
9 August 2013 | Appointment of Gurpal Premi as a secretary (3 pages) |
9 August 2013 | Termination of appointment of Aisha Waldron as a secretary (2 pages) |
9 August 2013 | Termination of appointment of Aisha Leah Waldron as a secretary on 28 June 2013 (2 pages) |
9 August 2013 | Appointment of Gurpal Premi as a secretary on 18 July 2013 (3 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (11 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (11 pages) |
28 May 2013 | Full accounts made up to 25 August 2012 (11 pages) |
2 May 2013 | Appointment of Mr Stephen Boyce as a director (2 pages) |
2 May 2013 | Appointment of Mr Stephen Boyce as a director on 29 April 2013 (2 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (10 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (10 pages) |
30 May 2012 | Full accounts made up to 27 August 2011 (11 pages) |
3 May 2012 | Appointment of Mr Richard Dedombal as a director (2 pages) |
3 May 2012 | Appointment of Mr Richard Dedombal as a director on 1 May 2012 (2 pages) |
3 May 2012 | Appointment of Mr Richard Dedombal as a director on 1 May 2012 (2 pages) |
5 March 2012 | Termination of appointment of Mark Anthony Healey as a director on 10 February 2012 (1 page) |
5 March 2012 | Termination of appointment of Mark Healey as a director (1 page) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (10 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (10 pages) |
6 June 2011 | Full accounts made up to 28 August 2010 (12 pages) |
2 March 2011 | Appointment of Mrs Sally Wightman as a director (2 pages) |
2 March 2011 | Termination of appointment of Colin Duckels as a director (1 page) |
26 January 2011 | Director's details changed for Mrs Mary Julia Margaret Geraghty on 25 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Mrs Gillian Hague on 12 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Mr Christopher Bryan Harris on 12 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Mr Mark Anthony Healey on 12 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mrs Mary Julia Margaret Geraghty on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mrs Mary Julia Margaret Geraghty on 7 January 2011 (2 pages) |
13 September 2010 | Director's details changed for Mr Richard Leeroy Burchill on 14 April 2010 (2 pages) |
3 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (10 pages) |
20 May 2010 | Full accounts made up to 29 August 2009 (11 pages) |
4 May 2010 | Termination of appointment of Paul Coackley as a director (1 page) |
10 January 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (3 pages) |
19 December 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 27 (3 pages) |
19 December 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 28 (3 pages) |
9 December 2009 | Appointment of Mr Richard Leeroy Burchill as a director (2 pages) |
9 December 2009 | Appointment of Mr Mark Anthony Healey as a director (2 pages) |
8 December 2009 | Appointment of Mr Colin Peter Duckels as a director (2 pages) |
8 December 2009 | Appointment of Mrs Gillian Hague as a director (2 pages) |
29 September 2009 | Director appointed mary julia margaret geraghty (2 pages) |
23 September 2009 | Director appointed christopher bryan harris (2 pages) |
14 September 2009 | Appointment terminated director ian allkins (1 page) |
18 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from marylebone house 129-137 marylebone road london NW1 5QD (1 page) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 29 (9 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 27 (9 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 28 (9 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 25 (9 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 26 (9 pages) |
14 July 2009 | Secretary appointed miss aisha leah waldron (1 page) |
14 July 2009 | Appointment terminated secretary elinor bell (1 page) |
17 June 2009 | Auditor's resignation (2 pages) |
17 June 2009 | Auditor's resignation (2 pages) |
16 June 2009 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page) |
27 May 2009 | Auditor's resignation (2 pages) |
19 January 2009 | Full accounts made up to 29 March 2008 (12 pages) |
14 October 2008 | Resolutions
|
14 October 2008 | Resolutions
|
12 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
9 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
10 February 2007 | Full accounts made up to 1 April 2006 (13 pages) |
10 February 2007 | Full accounts made up to 1 April 2006 (13 pages) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | New secretary appointed (1 page) |
25 July 2006 | Return made up to 25/07/06; full list of members (2 pages) |
23 June 2006 | Director's particulars changed (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Full accounts made up to 2 April 2005 (12 pages) |
19 October 2005 | Full accounts made up to 2 April 2005 (12 pages) |
18 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
18 October 2004 | Full accounts made up to 27 March 2004 (12 pages) |
2 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
11 November 2003 | Full accounts made up to 29 March 2003 (12 pages) |
10 November 2003 | Declaration of assistance for shares acquisition (9 pages) |
10 November 2003 | Resolutions
|
16 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
1 March 2003 | Director's particulars changed (1 page) |
1 August 2002 | Return made up to 25/07/02; full list of members
|
28 June 2002 | Full accounts made up to 30 March 2002 (12 pages) |
20 June 2002 | Re section 394 (1 page) |
20 June 2002 | Auditor's resignation (1 page) |
12 March 2002 | Secretary's particulars changed (1 page) |
23 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
21 November 2001 | Declaration of mortgage charge released/ceased (4 pages) |
8 August 2001 | Return made up to 25/07/01; full list of members (7 pages) |
9 May 2001 | Director resigned (1 page) |
2 April 2001 | Company name changed storehouse properties LIMITED\certificate issued on 02/04/01 (2 pages) |
30 January 2001 | Full accounts made up to 1 April 2000 (15 pages) |
30 January 2001 | Full accounts made up to 1 April 2000 (15 pages) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | New secretary appointed (2 pages) |
8 August 2000 | Return made up to 25/07/00; full list of members (8 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | New director appointed (3 pages) |
7 June 2000 | New director appointed (1 page) |
7 June 2000 | Resolutions
|
7 June 2000 | New secretary appointed (1 page) |
7 June 2000 | New director appointed (1 page) |
7 June 2000 | Declaration of assistance for shares acquisition (11 pages) |
6 June 2000 | Particulars of mortgage/charge (12 pages) |
26 May 2000 | Particulars of mortgage/charge (20 pages) |
1 November 1999 | Full accounts made up to 27 March 1999 (11 pages) |
4 October 1999 | Director resigned (1 page) |
12 August 1999 | Return made up to 25/07/99; full list of members (12 pages) |
11 February 1999 | New director appointed (2 pages) |
7 January 1999 | Director resigned (1 page) |
22 October 1998 | Full accounts made up to 28 March 1998 (11 pages) |
21 August 1998 | Return made up to 25/07/98; no change of members (6 pages) |
1 September 1997 | Full accounts made up to 29 March 1997 (11 pages) |
14 August 1997 | Return made up to 25/07/97; no change of members (7 pages) |
24 September 1996 | Full accounts made up to 30 March 1996 (11 pages) |
23 August 1996 | Return made up to 25/07/96; full list of members
|
14 August 1995 | Return made up to 25/07/95; no change of members (12 pages) |
14 August 1995 | Return made up to 25/07/95; no change of members (9 pages) |
11 February 1988 | Memorandum and Articles of Association (15 pages) |
2 February 1988 | Resolutions
|
2 February 1988 | Nc inc already adjusted (1 page) |
4 January 1988 | Company name changed\certificate issued on 04/01/88 (1 page) |
10 June 1987 | Incorporation (23 pages) |