Company NameBMS Retail Limited
Company StatusDissolved
Company Number02238555
CategoryPrivate Limited Company
Incorporation Date31 March 1988(36 years ago)
Dissolution Date23 December 2022 (1 year, 3 months ago)
Previous NamesNetman Limited and Buckle My Shoe Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameMrs Luisella Anna Rayne
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(3 years, 9 months after company formation)
Appointment Duration31 years (closed 23 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Oakleigh Avenue
Whetstone
London
N20 9JJ
Director NameMr Nicholas Edward Rayne
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(3 years, 9 months after company formation)
Appointment Duration31 years (closed 23 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Oakleigh Avenue
Whetstone
London
N20 9JJ
Secretary NameMr Nicholas Edward Rayne
NationalityBritish
StatusClosed
Appointed29 December 1991(3 years, 9 months after company formation)
Appointment Duration31 years (closed 23 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Oakleigh Avenue
Whetstone
London
N20 9JJ
Director NameMr Robin Crispin William Odey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(9 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Swan Walk
London
SW3 4JJ

Contact

Websitestep2wo.com

Location

Registered AddressC/O B&C Associates Limited Concorde House Grenville Place
Mill Hill
London
NW7 3SA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Shareholders

3k at £0.1Luisella Ann Rayne
33.39%
Ordinary
3k at £0.1C.w. Harris & N.e. Rayne & L.a. Rayne Childrens' Trust
33.35%
Ordinary
3k at £0.1Nicholas Edward Rayne
33.26%
Ordinary

Financials

Year2014
Net Worth£1,059,226
Cash£6,243
Current Liabilities£1,300,252

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

12 January 2007Delivered on: 18 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
24 August 1998Delivered on: 5 September 1998
Satisfied on: 3 May 2006
Persons entitled: Please Mum Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deposit deed.
Particulars: The account and all sums standing to the credit of the accont as defined in clause 1.1 of the deposit deed.
Fully Satisfied
21 November 1995Delivered on: 30 November 1995
Satisfied on: 5 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit B4A brent cross shopping centre hendon L.B. of barnet.
Fully Satisfied
16 May 1995Delivered on: 22 May 1995
Satisfied on: 5 December 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating 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
12 September 1994Delivered on: 28 September 1994
Satisfied on: 5 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor 18 & 19 st christopher's place l/borough of the city of westminster.
Fully Satisfied
3 July 1991Delivered on: 19 July 1991
Satisfied on: 5 December 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor, 19 st, christopher place, l/b of city of westminster.
Fully Satisfied
11 July 1988Delivered on: 28 July 1988
Satisfied on: 5 December 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor, 19 st christopher place l/b of city of westminster.
Fully Satisfied

Filing History

23 December 2022Final Gazette dissolved following liquidation (1 page)
23 September 2022Return of final meeting in a creditors' voluntary winding up (17 pages)
5 April 2022Liquidators' statement of receipts and payments to 23 February 2022 (18 pages)
27 April 2021Liquidators' statement of receipts and payments to 23 February 2021 (16 pages)
10 March 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
10 March 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
10 March 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
2 March 2020Registered office address changed from 727-729 High Road London N12 0BP England to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 2 March 2020 (2 pages)
28 February 2020Appointment of a voluntary liquidator (3 pages)
28 February 2020Statement of affairs (11 pages)
28 February 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-24
(1 page)
7 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
15 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
4 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
7 August 2017Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 7 August 2017 (1 page)
7 August 2017Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 7 August 2017 (1 page)
20 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
20 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
17 January 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
17 January 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
15 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
15 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 897.1
(5 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 897.1
(5 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
8 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 897.1
(5 pages)
8 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 897.1
(5 pages)
25 April 2014Accounts for a small company made up to 30 November 2013 (8 pages)
25 April 2014Accounts for a small company made up to 30 November 2013 (8 pages)
15 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 897.1
(5 pages)
15 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 897.1
(5 pages)
8 March 2013Total exemption small company accounts made up to 1 December 2012 (7 pages)
8 March 2013Total exemption small company accounts made up to 1 December 2012 (7 pages)
8 March 2013Total exemption small company accounts made up to 1 December 2012 (7 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 27 November 2010 (8 pages)
8 February 2011Total exemption small company accounts made up to 27 November 2010 (8 pages)
10 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
4 March 2010Total exemption small company accounts made up to 28 November 2009 (8 pages)
4 March 2010Total exemption small company accounts made up to 28 November 2009 (8 pages)
8 February 2010Director's details changed for Mrs Luisella Anna Rayne on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Mrs Luisella Anna Rayne on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Nicholas Edward Rayne on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Nicholas Edward Rayne on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Nicholas Edward Rayne on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Mrs Luisella Anna Rayne on 1 October 2009 (2 pages)
9 March 2009Total exemption small company accounts made up to 29 November 2008 (7 pages)
9 March 2009Total exemption small company accounts made up to 29 November 2008 (7 pages)
6 January 2009Return made up to 29/12/08; full list of members (4 pages)
6 January 2009Return made up to 29/12/08; full list of members (4 pages)
12 June 2008Total exemption small company accounts made up to 1 December 2007 (6 pages)
12 June 2008Total exemption small company accounts made up to 1 December 2007 (6 pages)
12 June 2008Total exemption small company accounts made up to 1 December 2007 (6 pages)
29 January 2008Return made up to 29/12/07; full list of members (4 pages)
29 January 2008Return made up to 29/12/07; full list of members (4 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
1 October 2007Total exemption small company accounts made up to 2 December 2006 (7 pages)
1 October 2007Total exemption small company accounts made up to 2 December 2006 (7 pages)
1 October 2007Total exemption small company accounts made up to 2 December 2006 (7 pages)
30 April 2007Company name changed buckle my shoe LIMITED\certificate issued on 30/04/07 (2 pages)
30 April 2007Company name changed buckle my shoe LIMITED\certificate issued on 30/04/07 (2 pages)
22 February 2007Return made up to 29/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 February 2007Return made up to 29/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
20 September 2006Registered office changed on 20/09/06 from: 66 wigmore street london W1U 2HQ (1 page)
20 September 2006Registered office changed on 20/09/06 from: 66 wigmore street london W1U 2HQ (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 April 2006Total exemption small company accounts made up to 3 December 2005 (6 pages)
20 April 2006Total exemption small company accounts made up to 3 December 2005 (6 pages)
20 April 2006Total exemption small company accounts made up to 3 December 2005 (6 pages)
4 April 2006Return made up to 29/12/05; full list of members (9 pages)
4 April 2006Return made up to 29/12/05; full list of members (9 pages)
6 June 2005Accounts for a small company made up to 27 November 2004 (6 pages)
6 June 2005Accounts for a small company made up to 27 November 2004 (6 pages)
7 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 December 2004Full accounts made up to 30 November 2003 (19 pages)
30 December 2004Full accounts made up to 30 November 2003 (19 pages)
26 October 2004Ad 05/10/04--------- £ si [email protected]=55 £ ic 841/896 (2 pages)
26 October 2004Ad 05/10/04--------- £ si [email protected]=55 £ ic 841/896 (2 pages)
3 September 2004Ad 15/06/04--------- £ si [email protected]=71 £ ic 770/841 (2 pages)
3 September 2004Ad 15/06/04--------- £ si [email protected]=177 £ ic 593/770 (2 pages)
3 September 2004Ad 15/06/04--------- £ si [email protected]=172 £ ic 421/593 (2 pages)
3 September 2004Ad 15/06/04--------- £ si [email protected]=172 £ ic 421/593 (2 pages)
3 September 2004Ad 15/06/04--------- £ si [email protected]=71 £ ic 770/841 (2 pages)
3 September 2004Ad 15/06/04--------- £ si [email protected]=177 £ ic 593/770 (2 pages)
15 January 2004Return made up to 29/12/03; full list of members (7 pages)
15 January 2004Return made up to 29/12/03; full list of members (7 pages)
12 August 2003Return made up to 29/12/02; full list of members (7 pages)
12 August 2003Location of register of members (1 page)
12 August 2003Location of register of members (1 page)
12 August 2003Return made up to 29/12/02; full list of members (7 pages)
14 June 2003Accounts for a small company made up to 30 November 2002 (7 pages)
14 June 2003Accounts for a small company made up to 30 November 2002 (7 pages)
23 December 2002Ad 19/12/02--------- £ si [email protected]=21 £ ic 400/421 (2 pages)
23 December 2002S-div 19/12/02 (1 page)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 December 2002S-div 19/12/02 (1 page)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 December 2002Nc inc already adjusted 19/12/02 (1 page)
23 December 2002Ad 19/12/02--------- £ si [email protected]=21 £ ic 400/421 (2 pages)
23 December 2002Nc inc already adjusted 19/12/02 (1 page)
9 July 2002Accounts for a small company made up to 30 November 2001 (6 pages)
9 July 2002Accounts for a small company made up to 30 November 2001 (6 pages)
21 January 2002Return made up to 29/12/01; full list of members (7 pages)
21 January 2002Return made up to 29/12/01; full list of members (7 pages)
20 November 2001Accounting reference date extended from 30/09/01 to 30/11/01 (1 page)
20 November 2001Accounting reference date extended from 30/09/01 to 30/11/01 (1 page)
14 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
14 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
15 January 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 January 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 December 2000£ nc 200/400 16/02/00 (1 page)
29 December 2000Ad 16/02/00--------- £ si 200@1=200 £ ic 200/400 (2 pages)
29 December 2000Ad 16/02/00--------- £ si 200@1=200 £ ic 200/400 (2 pages)
29 December 2000£ nc 200/400 16/02/00 (1 page)
29 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
15 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
23 December 1999Return made up to 29/12/99; full list of members (8 pages)
23 December 1999Return made up to 29/12/99; full list of members (8 pages)
16 April 1999Secretary's particulars changed;director's particulars changed (1 page)
16 April 1999Secretary's particulars changed;director's particulars changed (1 page)
16 April 1999Director's particulars changed (1 page)
16 April 1999Director's particulars changed (1 page)
18 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
18 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 December 1998Return made up to 29/12/98; full list of members (7 pages)
23 December 1998Return made up to 29/12/98; full list of members (7 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
20 August 1998Registered office changed on 20/08/98 from: county house 29 peterborough road harrow middlesex HA1 2AX (1 page)
20 August 1998Registered office changed on 20/08/98 from: county house 29 peterborough road harrow middlesex HA1 2AX (1 page)
29 June 1998Consent to short notice (1 page)
29 June 1998Consent to short notice (1 page)
29 June 1998Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
29 June 1998Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
20 March 1998Return made up to 29/12/97; change of members (6 pages)
20 March 1998Return made up to 29/12/97; change of members (6 pages)
20 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
20 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
28 November 1997Memorandum and Articles of Association (11 pages)
28 November 1997Ad 13/10/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
28 November 1997Ad 13/10/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
28 November 1997Memorandum and Articles of Association (11 pages)
28 November 1997New director appointed (2 pages)
28 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 November 1997£ nc 100/200 13/10/97 (1 page)
28 November 1997£ nc 100/200 13/10/97 (1 page)
28 November 1997New director appointed (2 pages)
2 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
2 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
2 April 1997Return made up to 29/12/96; full list of members (6 pages)
2 April 1997Return made up to 29/12/96; full list of members (6 pages)
14 February 1996Return made up to 29/12/95; no change of members (4 pages)
14 February 1996Return made up to 29/12/95; no change of members (4 pages)
25 January 1996Accounts for a small company made up to 30 September 1995 (8 pages)
25 January 1996Accounts for a small company made up to 30 September 1995 (8 pages)
30 November 1995Particulars of mortgage/charge (4 pages)
30 November 1995Particulars of mortgage/charge (4 pages)
22 May 1995Particulars of mortgage/charge (4 pages)
22 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
28 September 1994Particulars of mortgage/charge (3 pages)
28 September 1994Particulars of mortgage/charge (3 pages)
18 May 1988Memorandum and Articles of Association (5 pages)
18 May 1988Memorandum and Articles of Association (5 pages)
21 April 1988Company name changed netman LIMITED\certificate issued on 22/04/88 (2 pages)
21 April 1988Company name changed netman LIMITED\certificate issued on 22/04/88 (2 pages)
31 March 1988Incorporation (13 pages)
31 March 1988Incorporation (13 pages)