Company NameBenetton Retail (1988) Limited
Company StatusDissolved
Company Number02206629
CategoryPrivate Limited Company
Incorporation Date18 December 1987(36 years, 4 months ago)
Dissolution Date23 July 2015 (8 years, 9 months ago)
Previous NameFreestone Finance Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameAndrea Pezzangora
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed16 September 2008(20 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 23 July 2015)
RoleGeneral Counsel
Correspondence AddressVicolo Cigolo N.3
Padua
Italy
Director NameMr Massimo Jonata
Date of BirthOctober 1967 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed18 January 2013(25 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 23 July 2015)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressHampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
Director NameMr Nicola Capone
Date of BirthAugust 1966 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed04 February 2013(25 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 23 July 2015)
RoleMD
Country of ResidenceRepublic Of Ireland
Correspondence AddressHampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
Secretary NameTemple Secretarial Limited (Corporation)
StatusClosed
Appointed03 February 2004(16 years, 1 month after company formation)
Appointment Duration11 years, 5 months (closed 23 July 2015)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameAdrian Tanner
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(5 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2004)
RoleFinancial Director
Correspondence Address10 Tongdean Avenue
Hove
East Sussex
BN3 6TL
Director NameAlessandro Signorini
Date of BirthOctober 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed09 March 1993(5 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 August 1993)
RoleCompany Director
Correspondence AddressVia Mascheroni 23
Milan
Italy
Director NameMs Luisa Agostinello
Date of BirthMay 1944 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed09 March 1993(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 November 1994)
RoleIndustrialist
Correspondence AddressVia Desman 81
33050 Mirano (Ve)
Italy
Director NameMr Paolo Panizzo
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed09 March 1993(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 November 1994)
RoleManaging Director
Correspondence Address172 Coombe Lane West
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7DH
Director NameMr Paolo Panizzo
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed09 March 1993(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 November 1994)
RoleManaging Director
Correspondence Address172 Coombe Lane West
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7DH
Secretary NameDavid Mackenzie Donald Mills
NationalityBritish
StatusResigned
Appointed09 March 1993(5 years, 2 months after company formation)
Appointment Duration11 years (resigned 26 March 2004)
RoleCompany Director
Correspondence Address16 Raveley Street
London
NW5 2HU
Director NameGiovanni Zoppas
Date of BirthMay 1958 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed26 August 1993(5 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 June 2001)
RoleCompany Executive
Correspondence AddressVia Da Camno 17
Vittorio Veneto Tv
Italy
Director NameJane Ann McLean
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(6 years, 7 months after company formation)
Appointment Duration3 weeks (resigned 02 September 1994)
RoleExecutive Assistant
Correspondence Address19 Shapland Way
London
N13 4EZ
Director NameMaurizio D`Angelo
Date of BirthApril 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed23 March 2000(12 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2001)
RoleRetail Director Europe
Correspondence AddressVia G Mattetotti 48
1-31029 Vittorio Veneto
Italy
Foreign
Director NamePaolo Brugioni
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed23 March 2000(12 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2002)
RoleRetail Director
Correspondence AddressVia Tiepolo 6
1-31015 Conegliano
Italy
Foreign
Director NameBiagio Chiarolanza
Date of BirthJuly 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed01 June 2001(13 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressVia Enrico Mattei Nr. 18
Spresiano
Treviso 31100
Italy
Director NameLauretta Scotton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed01 June 2001(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2002)
RoleCompany Director
Correspondence AddressVia Del Gazzato N 9
Venice
Italy
Director NamePaolo Vazzoler
Date of BirthNovember 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed01 August 2002(14 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2004)
RoleCompany Director
Correspondence AddressVia Andrea Lucchesi 25
Treviso
Italy
Director NamePaul Robinson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(14 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 September 2002)
RoleAlternate Director
Correspondence Address507 Baltic Quay
Sweden Gate Surrey Quays
London
DE16 1TL
Director NamePier Francesco Facchini
Date of BirthAugust 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed31 July 2003(15 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2006)
RoleCompany Director
Correspondence AddressVia Mazzini 46
Turin
Italy
Director NameAriodante Valeri
Date of BirthOctober 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed31 July 2003(15 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 November 2003)
RoleCompany Director
Correspondence AddressVia Mar Rosso N. 323
Rome
Foreign
Director NameFabrizio De Nardis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2004(16 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 March 2006)
RoleCompany Director
Correspondence AddressVictoria Court E 4101
3-11-13 Minami Azabu
Tokyo
Foreign
Director NameStefano Perticucci
Date of BirthJune 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2004(16 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 June 2006)
RoleCompany Director
Correspondence Address207 Cranmer Court
Whiteheads Grove
Chelsea
SW3 3HG
Director NameMauro Fava
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed15 March 2006(18 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 October 2006)
RoleCompany Director
Correspondence AddressVicolo S.
Antonino N. 5/B
Treviso
Italy
Director NameGiampiero Romeo
Date of BirthApril 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed16 June 2006(18 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 April 2008)
RoleFinancial Director
Correspondence Address379 Chiswick High Road
London
W4
Director NameFabrizio Senatore
Date of BirthMay 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed04 October 2006(18 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 September 2008)
RoleExport Sales Director
Correspondence AddressVial Di Romans 76/3
Codenons (Pn
Italy
Director NameMassimo Minetola
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed11 April 2008(20 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 July 2011)
RoleCountry Manager Uk
Correspondence AddressFlat B 46 Court Field Gardens
London
SW5 0NA
Director NameGianluca Ipocoana
Date of BirthAugust 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed30 July 2009(21 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 June 2010)
RoleFinance Manager
Correspondence Address91 Clarence Close
Barnet
Hertfordshire
EN4 8AN
Director NameDavide Carrer
Date of BirthMay 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed06 July 2011(23 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 January 2013)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
93 Newman Street
London
W1T 3EZ
Secretary NameCMM (Secretaries) Limited (Corporation)
StatusResigned
Appointed09 March 1994(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1996)
Correspondence AddressBell House 175 Regent Street
London
W1R 7FB
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed01 June 1996(8 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 June 1998)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2000(12 years, 1 month after company formation)
Appointment Duration4 years (resigned 03 February 2004)
Correspondence Address3 Sheldon Square
London
W2 6PS

Contact

Websitewww.benetton.com
Telephone07 201600335
Telephone regionMobile

Location

Registered AddressHampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Shareholders

31.2m at £1Benetton International Sa
51.15%
Ordinary
29.8m at £1Benetton International Sa
48.85%
Redeemable

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2015Final Gazette dissolved following liquidation (1 page)
23 July 2015Final Gazette dissolved following liquidation (1 page)
23 April 2015Return of final meeting in a members' voluntary winding up (10 pages)
23 April 2015Return of final meeting in a members' voluntary winding up (10 pages)
17 June 2014Registered office address changed from 1St Floor 255-259 Regent Street London W1B 2ER on 17 June 2014 (2 pages)
17 June 2014Registered office address changed from 1St Floor 255-259 Regent Street London W1B 2ER on 17 June 2014 (2 pages)
16 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 June 2014Declaration of solvency (3 pages)
16 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 June 2014Appointment of a voluntary liquidator (1 page)
16 June 2014Appointment of a voluntary liquidator (1 page)
16 June 2014Declaration of solvency (3 pages)
14 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 61,000,000
(7 pages)
14 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 61,000,000
(7 pages)
14 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 61,000,000
(7 pages)
5 November 2013Full accounts made up to 31 December 2012 (14 pages)
5 November 2013Full accounts made up to 31 December 2012 (14 pages)
13 June 2013Registered office address changed from 1St Floor 93 Newman Street London W1T 3EZ on 13 June 2013 (1 page)
13 June 2013Registered office address changed from 1St Floor 93 Newman Street London W1T 3EZ on 13 June 2013 (1 page)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
13 February 2013Appointment of Nicola Capone as a director (2 pages)
13 February 2013Appointment of Nicola Capone as a director (2 pages)
4 February 2013Termination of appointment of Davide Carrer as a director (1 page)
4 February 2013Appointment of Mr Massimo Jonata as a director (2 pages)
4 February 2013Appointment of Mr Massimo Jonata as a director (2 pages)
4 February 2013Termination of appointment of Davide Carrer as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
22 July 2011Appointment of Davide Carrer as a director (2 pages)
22 July 2011Termination of appointment of Massimo Minetola as a director (1 page)
22 July 2011Termination of appointment of Massimo Minetola as a director (1 page)
22 July 2011Appointment of Davide Carrer as a director (2 pages)
19 April 2011Full accounts made up to 31 December 2010 (15 pages)
19 April 2011Full accounts made up to 31 December 2010 (15 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 September 2010Registered office address changed from 2Nd Floor, St Martin's House 69 Monmouth Street London WC2H 9JW on 2 September 2010 (1 page)
2 September 2010Registered office address changed from 2Nd Floor, St Martin's House 69 Monmouth Street London WC2H 9JW on 2 September 2010 (1 page)
2 September 2010Registered office address changed from 2Nd Floor, St Martin's House 69 Monmouth Street London WC2H 9JW on 2 September 2010 (1 page)
16 July 2010Termination of appointment of Gianluca Ipocoana as a director (1 page)
16 July 2010Termination of appointment of Gianluca Ipocoana as a director (1 page)
16 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
16 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Register(s) moved to registered inspection location (1 page)
11 August 2009Full accounts made up to 31 December 2008 (17 pages)
11 August 2009Full accounts made up to 31 December 2008 (17 pages)
31 July 2009Director appointed gianluca ipocoana (1 page)
31 July 2009Director appointed gianluca ipocoana (1 page)
10 March 2009Return made up to 09/03/09; full list of members (4 pages)
10 March 2009Return made up to 09/03/09; full list of members (4 pages)
6 November 2008Gbp nc 58200000/61000000\24/10/08 (2 pages)
6 November 2008Gbp nc 58200000/61000000\24/10/08 (2 pages)
6 November 2008Ad 24/10/08-24/10/08\gbp si 2800000@1=2800000\gbp ic 58200000/61000000\ (2 pages)
6 November 2008Ad 24/10/08-24/10/08\gbp si 2800000@1=2800000\gbp ic 58200000/61000000\ (2 pages)
19 September 2008Director appointed andrea pezzangora (1 page)
19 September 2008Director appointed andrea pezzangora (1 page)
19 September 2008Appointment terminated director fabrizio senatore (1 page)
19 September 2008Appointment terminated director fabrizio senatore (1 page)
25 July 2008Full accounts made up to 31 December 2007 (16 pages)
25 July 2008Full accounts made up to 31 December 2007 (16 pages)
1 May 2008Director appointed massimo minetola (1 page)
1 May 2008Appointment terminated director giampiero romeo (1 page)
1 May 2008Appointment terminated director giampiero romeo (1 page)
1 May 2008Director appointed massimo minetola (1 page)
10 March 2008Return made up to 09/03/08; full list of members (4 pages)
10 March 2008Return made up to 09/03/08; full list of members (4 pages)
4 January 2008Full accounts made up to 31 December 2006 (16 pages)
4 January 2008Full accounts made up to 31 December 2006 (16 pages)
9 March 2007Return made up to 09/03/07; full list of members (2 pages)
9 March 2007Return made up to 09/03/07; full list of members (2 pages)
12 February 2007Full accounts made up to 31 December 2005 (15 pages)
12 February 2007Full accounts made up to 31 December 2005 (15 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
23 June 2006New director appointed (3 pages)
23 June 2006New director appointed (3 pages)
4 May 2006Full accounts made up to 31 December 2004 (16 pages)
4 May 2006Full accounts made up to 31 December 2004 (16 pages)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (2 pages)
9 March 2006Return made up to 09/03/06; full list of members (3 pages)
9 March 2006Return made up to 09/03/06; full list of members (3 pages)
4 January 2006Registered office changed on 04/01/06 from: fifth floor byron house 7-9 st jamess street london SW1A 1EE (1 page)
4 January 2006Registered office changed on 04/01/06 from: fifth floor byron house 7-9 st jamess street london SW1A 1EE (1 page)
1 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 December 2005Ad 11/11/05--------- £ si 1400000@1=1400000 £ ic 56800000/58200000 (2 pages)
1 December 2005Ad 11/11/05--------- £ si 1400000@1=1400000 £ ic 56800000/58200000 (2 pages)
1 December 2005Nc inc already adjusted 11/11/05 (2 pages)
1 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 December 2005Nc inc already adjusted 11/11/05 (2 pages)
13 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 March 2005Return made up to 09/03/05; full list of members (3 pages)
9 March 2005Return made up to 09/03/05; full list of members (3 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
6 May 2004Full accounts made up to 31 December 2003 (17 pages)
6 May 2004Full accounts made up to 31 December 2003 (17 pages)
30 April 2004Return made up to 09/03/04; full list of members (8 pages)
30 April 2004Location of debenture register (1 page)
30 April 2004Return made up to 09/03/04; full list of members (8 pages)
30 April 2004Location of register of members (1 page)
30 April 2004Location of debenture register (1 page)
30 April 2004Location of register of members (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004Secretary resigned (1 page)
16 March 2004New secretary appointed (2 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004New secretary appointed (2 pages)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
9 January 2004Nc inc already adjusted 17/12/03 (1 page)
9 January 2004Ad 17/12/03--------- £ si 7000000@1=7000000 £ ic 39800000/46800000 (2 pages)
9 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2004Ad 17/12/03--------- £ si 7000000@1=7000000 £ ic 39800000/46800000 (2 pages)
9 January 2004Nc inc already adjusted 17/12/03 (1 page)
26 September 2003Ad 13/12/02--------- £ si 10000000@1 (2 pages)
26 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2003Nc inc already adjusted 13/12/02 (1 page)
16 September 2003Director resigned (1 page)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 June 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
22 April 2003Location of debenture register (1 page)
22 April 2003Location of register of members (1 page)
22 April 2003Return made up to 09/03/03; no change of members (7 pages)
27 January 2003Secretary's particulars changed (1 page)
3 October 2002Director resigned (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002New director appointed (2 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
10 August 2002New director appointed (2 pages)
2 August 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
9 April 2002Group of companies' accounts made up to 31 December 2000 (17 pages)
3 April 2002Return made up to 09/03/02; full list of members (7 pages)
20 December 2001Ad 14/12/01--------- £ si 8020000@1=8020000 £ ic 31780000/39800000 (2 pages)
20 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2001Nc inc already adjusted 14/12/01 (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001Director resigned (1 page)
30 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2001Nc inc already adjusted 06/04/01 (1 page)
30 April 2001Ad 06/04/01--------- £ si 13000000@1=13000000 £ ic 18780000/31780000 (2 pages)
30 April 2001Return made up to 09/03/01; full list of members (7 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
8 January 2001Registered office changed on 08/01/01 from: 255/259 regent street london W1R 7AD (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
24 March 2000Full accounts made up to 31 December 1999 (13 pages)
16 March 2000Return made up to 09/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 May 1999Full accounts made up to 31 December 1998 (13 pages)
12 April 1999Return made up to 09/03/99; change of members (7 pages)
3 December 1998Particulars of contract relating to shares (4 pages)
3 December 1998Ad 20/11/98--------- £ si 8780000@1=8780000 £ ic 10000000/18780000 (2 pages)
25 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1998£ nc 10000000/18780000 20/11/98 (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998Secretary resigned (1 page)
23 June 1998Director resigned (1 page)
5 June 1998New director appointed (2 pages)
12 May 1998Full accounts made up to 31 December 1997 (13 pages)
4 June 1997Full accounts made up to 31 December 1996 (13 pages)
22 May 1997Registered office changed on 22/05/97 from: elysium house 126/128 new kings road london SW6 4LZ (1 page)
15 May 1997Return made up to 09/03/97; full list of members (6 pages)
10 January 1997Ad 24/12/96--------- £ si 2300000@1=2300000 £ ic 7700000/10000000 (2 pages)
10 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 December 1996Full accounts made up to 31 December 1995 (14 pages)
10 June 1996New secretary appointed (1 page)
10 June 1996Secretary resigned (2 pages)
23 April 1996Return made up to 09/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
19 January 1996Auditor's resignation (1 page)
13 June 1995Return made up to 09/03/95; no change of members (4 pages)
13 April 1995Full group accounts made up to 31 December 1994 (15 pages)
15 December 1994Memorandum and Articles of Association (12 pages)
19 April 1991Full group accounts made up to 31 December 1990 (14 pages)
13 April 1989Full accounts made up to 31 December 1988 (16 pages)
26 September 1988Company name changed freestone finance LIMITED\certificate issued on 26/09/88 (2 pages)
18 December 1987Incorporation (15 pages)