Company NameDavenbush Limited
Company StatusLiquidation
Company Number02341207
CategoryPrivate Limited Company
Incorporation Date30 January 1989(35 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSarah Caroline Laws
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(3 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 May 1993)
RoleChartered Accountant
Correspondence Address33 Kingscote Road
Chiswick
London
W4 5LJ
Director NamePhilip Michael Ingman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(3 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 May 1993)
RoleChartered Surveyor
Correspondence AddressFlat 6 Bridge House
298 Wandsworth Bridge Road
London
SW6 2TT
Director NamePhilip Raymond Coates
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(3 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 May 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Berestede Road
London
W6 9NP
Director NameDerrick Ardern
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(3 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1992)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTwyvidales
85 Eythrope Road
Stone Aylesbury
Buckinghamshire
HP17 8PH
Secretary NameSarah Caroline Laws
NationalityBritish
StatusResigned
Appointed26 June 1992(3 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 May 1993)
RoleCompany Director
Correspondence Address33 Kingscote Road
Chiswick
London
W4 5LJ
Director NameMr Guy Antony Johnson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(4 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 December 1998)
RoleSolicitor
Correspondence AddressThe Little Dene
Broomfield Hill
Great Missenden
Buckinghamshire
HP16 9PD
Director NameMr Anthony John Hatch
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(4 years, 3 months after company formation)
Appointment Duration7 years (resigned 22 May 2000)
RoleProperty Developer
Correspondence AddressCoombe Place
Cart House Lane Horsell
Woking
Surrey
GU21 4XS
Director NameMiss Rosalyn Margaret Ball
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(4 years, 3 months after company formation)
Appointment Duration7 years (resigned 22 May 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Sweetings Road
Godmanchester
Huntingdon
Cambridgeshire
PE29 2JS
Secretary NameAnita Diana Applebee
NationalityBritish
StatusResigned
Appointed30 April 1993(4 years, 3 months after company formation)
Appointment Duration7 years (resigned 22 May 2000)
RoleSecretary
Correspondence AddressBryntirion
18 Highfield Road
Malvern
Worcestershire
WR14 1SD
Director NameMr Clive Edward Revett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 May 2000)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address53 Riversdell Close
Chertsey
Surrey
KT16 9JW
Director NameMr Ian Mark Allkins
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(11 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Brentham Way
London
W5 1BE
Director NameSir Philip Nigel Ross Green
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(11 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 11 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Marylebone Road
London
NW1 5QD
Director NameMr Paul Coackley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(11 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Forest Drive
Keston Park
Kent
BR2 6EE
Secretary NameMr Ian Mark Allkins
NationalityBritish
StatusResigned
Appointed22 May 2000(11 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 September 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Brentham Way
London
W5 1BE
Secretary NameDaphne Valerie Cash
NationalityBritish
StatusResigned
Appointed04 September 2000(11 years, 7 months after company formation)
Appointment Duration6 years (resigned 18 September 2006)
RoleCompany Director
Correspondence Address9 Marquis Close
Harpenden
Hertfordshire
AL5 5QZ
Secretary NameElinor Sarah Bell
NationalityBritish
StatusResigned
Appointed18 September 2006(17 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 July 2009)
RoleCompany Director
Correspondence Address126 Byron Avenue
New Malden
Surrey
KT3 6EZ
Secretary NameMiss Aisha Leah Waldron
NationalityBritish
StatusResigned
Appointed14 July 2009(20 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 June 2013)
RoleCompany Director
Correspondence Address29 Bookerhill Road
High Wycombe
Buckinghamshire
HP12 4HA
Director NameMr Christopher Bryan Harris
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(20 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMrs Mary Julia Margaret Geraghty
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed24 September 2009(20 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 November 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Mark Anthony Healey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(20 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Richard Leeroy Burchill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(20 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Colin Peter Duckels
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(20 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 2011)
RoleGroup Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodlands Park
Scarcroft
Leeds
LS14 3JU
Director NameMrs Gillian Anne Hague
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(20 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 March 2015)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMrs Sally Marion Wightman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(22 years, 1 month after company formation)
Appointment Duration4 years (resigned 11 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4a Crowlees Road
Mirfield
West Yorkshire
WF14 9PR
Director NameMr Richard Dedombal
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(23 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 March 2015)
RoleHead Of Tax
Country of ResidenceUnited Kingdom
Correspondence Address46 Blackmoor Lane
Bardsey
Leeds
LS17 9DY
Director NameMr Stephen Boyce
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(24 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 March 2015)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wain House 2 Acton Court
Acton
Worcestershire
DY13 9TF
Secretary NameGurpal Premi
NationalityBritish
StatusResigned
Appointed18 July 2013(24 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 October 2014)
RoleCompany Director
Correspondence AddressArcadia Group Limited Colegrave House
Berners Street
London
W1T 3NL
Secretary NameMr Anthony Gordon Farndon
StatusResigned
Appointed03 October 2014(25 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 December 2014)
RoleCompany Director
Correspondence AddressFlat 3a, 27 Upper Addison Gardens, Kensington
London
W14 8AJ
Secretary NameRebecca Rose Flaherty
StatusResigned
Appointed19 December 2014(25 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 March 2015)
RoleCompany Director
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Lennart David Henningson
Date of BirthAugust 1955 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed11 March 2015(26 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 2016)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Dominic Joseph Andrew Chappell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(26 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 04 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Dominic Leonard Mark Chandler
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(26 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Secretary NameMrs Emma Ann Reid
StatusResigned
Appointed17 April 2015(26 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 July 2016)
RoleCompany Director
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG

Contact

Websitebhs.co.uk

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

912 at £1Bhs Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,299,000
Gross Profit-£71,000
Net Worth£22,135,000
Current Liabilities£668,000

Accounts

Latest Accounts30 August 2014 (9 years, 7 months ago)
Next Accounts Due30 November 2016 (overdue)
Accounts CategoryFull
Accounts Year End28 February

Returns

Next Return Due15 June 2017 (overdue)

Charges

11 September 2015Delivered on: 25 September 2015
Persons entitled: Grovepoint Credit Funding 2 Limited

Classification: A registered charge
Particulars: T/No's NGL816029,GM389885,GM12211 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
14 April 2015Delivered on: 23 April 2015
Persons entitled: Arcadia Group Limited (And It's Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
18 July 2009Delivered 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 2009Delivered 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 2009Delivered 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
18 July 2009Delivered on: 23 July 2009
Satisfied on: 4 February 2013
Persons entitled: Bank of Scotland PLC (Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due of 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 property 11 english street the lane shopping centre t/no.CU17533. L/h property 177/180 fore street exeter DN368315 see image for full details.
Fully Satisfied
18 July 2009Delivered on: 23 July 2009
Satisfied on: 4 February 2013
Persons entitled: Bank of Scotland PLC (Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due of 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 property 11 english street the lane shopping centre t/no.CU17533. L/h property 177/180 fore street exeter DN368315 see image for full details.
Fully Satisfied
22 May 2000Delivered on: 1 June 2000
Satisfied on: 20 October 2005
Persons entitled: Barclays Bank PLC,as Security Trustee for the Finance Parties

Classification: Standard security which was presented for registration in scotland on 25 may 2000 and
Secured details: All obligations due or to become due from any obligor (as defined) to any finance party (as defined) under the finance documents (as defined) on any account whatsoever.
Particulars: 66/67 bath st,glasgow; gla 80280; 67/81 sauchiehall st,glasgow; gla 80279. see the mortgage charge document for full details.
Fully Satisfied
22 May 2000Delivered 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: All that l/h land and buildings k/a 56 king william street blackburn lancashire t/n LA596054,all that l/h land and buildings k/a 11 english street (formerly store d the lanes) carlisle t/n CU17533 carlisle cumbria all that l/h land and buildings k/a parts of the basement ground first and second floor levels k/a 7/11 frenchgate centre t/n SYK317205 doncaster south yorkshire. 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
19 February 1993Delivered on: 24 February 1993
Satisfied on: 7 May 1993
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks

Classification: Sixty-second supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the credit agreement and supplemental debenture.
Particulars: All that property known as 56 gallowtree gate and 4 & 6 imperial buildings halford street leicester together with all buildings and fixtures thereon and the benefit of any covenants and the other particulars as defined. See the mortgage charge document for full details.
Fully Satisfied
6 January 1993Delivered on: 15 January 1993
Satisfied on: 7 May 1993
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks

Classification: Sixty-first supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the credit agreement and the supplemental debenture.
Particulars: F/H property k/as 14-28 (even) allhallows bedford t/no bd 117265. see the mortgage charge document for full details.
Fully Satisfied
16 December 1992Delivered on: 22 December 1992
Satisfied on: 7 May 1993
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks

Classification: Sixtieth supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the credit agreement and the supplemental debenture.
Particulars: F/H land k/a 27 prince's street and 1A deanery way and wc stockport t/no GM1850 together with all buildings and fixtures thereon and the benefit of any covenants and the other particulars as defined. See the mortgage charge document for full details.
Fully Satisfied
27 November 1992Delivered on: 3 December 1992
Satisfied on: 7 May 1993
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks

Classification: Fifty-ninth supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the credit agreement and the supplemental debenture.
Particulars: F/H property k/a 51/57 st.peters street st. Albans hertfordshire together with all buildings and fixtures thereon and the benefit of any covenants and the other particulars as defined. See the mortgage charge document for full details.
Fully Satisfied
27 November 1992Delivered on: 3 December 1992
Satisfied on: 7 May 1993
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks

Classification: Fifty-eighth supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the credit agreement and the supplemental debenture.
Particulars: F/H land k/a 11-21 (odd) prince's street and 16-34 (even) merseyway and part of 14 merseyway stockport t/n CH44849 together with all buildings and fixtures thereon and the benefit of any covenants and the other particulars as defined. See the mortgage charge document for full details.
Fully Satisfied
27 November 1992Delivered on: 3 December 1992
Satisfied on: 7 May 1993
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks

Classification: Fifty-seventh supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the credit agreement and supplemental debenture.
Particulars: L/H land and buildings k/a 1/15 market way and 43/47 the precinct coventry t/n WM311526 together with all buildings and fixtures thereon and the benefit of any covenants and the other particulars as defined. See the mortgage charge document for full details.
Fully Satisfied
28 October 1992Delivered on: 5 November 1992
Satisfied on: 7 May 1993
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks

Classification: Fifty-fifth supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the credit agreement and supplemental debenture.
Particulars: F/H property k/a 11 west arcade bedford t/n bd 67813 together with all buildings and fixtures thereon and the benefit of any covenants and the other particulars as defined. See the mortgage charge document for full details.
Fully Satisfied
11 September 1992Delivered on: 16 September 1992
Satisfied on: 7 May 1993
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trusteefor Itself and the Banks

Classification: Fifty-fourth supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the credit agreement dated 27/07/89 and the supplemental debenture.
Particulars: L/H property k/a 83 fore street exeter t/n DN13701 together with all buildings and fixtures theron and the benefit of any covenants and the other particulars as defined. See the mortgage charge document for full details.
Fully Satisfied
27 March 1992Delivered on: 9 April 1992
Satisfied on: 18 March 1994
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks

Classification: Fifty-third supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the credit agreement and the debenture both dated 27/7/1989 and this charge.
Particulars: Land and premises k/a 7/11 frenchgate doncaster together with all buildings and fixtures thereon and the benefit of any covenants and the other particulars as defined. See the mortgage charge document for full details.
Fully Satisfied
27 March 1992Delivered on: 9 April 1992
Satisfied on: 7 May 1993
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks

Classification: Fifty-second supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the credit agreement and the debenture both dated 27/7/89 and this charge.
Particulars: Land and premises k/a the basement shop arndale centre doncaster together with all buildings and fixtures thereon and the benefit of any covenants and the other particulars as defined. See the mortgage charge document for full details.
Fully Satisfied
17 January 1992Delivered on: 22 January 1992
Satisfied on: 7 May 1993
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks

Classification: Fifty-first supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the credit agreement (as defined) and this debenture.
Particulars: F/H land and buildings k/a 36 and 38 high street,southend-on-sea together with all buildings and fixtures thereon and the benefit of any covenants and the other particulars as defined. See the mortgage charge document for full details.
Fully Satisfied
23 October 1991Delivered on: 25 October 1991
Satisfied on: 7 May 1993
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks

Classification: Fiftieth supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a credit agreement and/or this charge.
Particulars: F/H land and premises k/as 13/21 (odd numbers) midland road bedford f/h land and premises at the rear of midland road bedford l/h land and premises situate in church square midland road bedford together with all buildings and fixtures thereon and the benefit of any covenants and the other particulars as defined. See the mortgage charge document for full details.
Fully Satisfied
12 August 1991Delivered on: 15 August 1991
Satisfied on: 7 May 1993
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks

Classification: Forty-ninth supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a credit agreement dated 27.7.89 and the supplemental debenture.
Particulars: All that piece or parcel of land fronting high street watford hertford together with the building erected thereon and k/a nos 83 and 85 high street watfors all that piece of land situate at watford on the north east side of high street together with the shopping premises erected thereon and known as 87 high street watford f/h land adjoining british home stores high street watford k/a red lion square t/n HD94685 l/h property k/a units 16,17 and 18 charter place watford t/n HD117131 together with all buildings and fixtures thereon and the benefit of any covenants and the other particulars as defined. See the mortgage charge document for full details.
Fully Satisfied
17 April 1991Delivered on: 3 May 1991
Satisfied on: 7 May 1993
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks

Classification: Standard security (forty-eighth supplemental debenture) registered in scotland on 17 april 1991
Secured details: All monies due or to become due from the company to the chargee under the terms of a credit agreement dated 27/07/1989.
Particulars: L/H premises at 67/81 sauchiehall street and 66/76 bath street glasgow.
Fully Satisfied
15 April 1991Delivered on: 23 April 1991
Satisfied on: 5 April 2000
Persons entitled: Morgan Grenfell & Co Limited for Itself and as Agent and Trustee for Itself and the Banks

Classification: Forty-seventh supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a credit agreement and/or this charge.
Particulars: L/H property k/a 32/34 the parade swindon together with all buildings and fixtures thereon and the benefit of any covenants and the other particulars as defined. See the mortgage charge document for full details.
Fully Satisfied
15 April 1991Delivered on: 23 April 1991
Satisfied on: 5 April 2000
Persons entitled: Morgan Grenfell & Co Limitedas Agent and Trustee for Itself and the Banks

Classification: Forty-sixth supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a credit agreement and/or this charge.
Particulars: L/H land k/a 39/42 bridge street swindon t/no wt 90242 together with all buildings and fixtures thereon and the benefit of any covenants and the other particulars as defined. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 March 2023Liquidators' statement of receipts and payments to 14 January 2023 (27 pages)
9 February 2022Liquidators' statement of receipts and payments to 14 January 2022 (28 pages)
24 March 2021Termination of appointment of Dominic Joseph Andrew Chappell as a director on 4 November 2019 (1 page)
22 March 2021Liquidators' statement of receipts and payments to 14 January 2021 (27 pages)
16 March 2020Liquidators' statement of receipts and payments to 14 January 2020 (27 pages)
18 March 2019Liquidators' statement of receipts and payments to 14 January 2019 (25 pages)
15 February 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
15 February 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
8 February 2018Registered office address changed from C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG to 2nd Floor 110 Cannon Street London EC4N 6EU on 8 February 2018 (2 pages)
1 February 2018Appointment of a voluntary liquidator (3 pages)
19 January 2018Result of meeting of creditors (20 pages)
15 January 2018Notice of move from Administration case to Creditors Voluntary Liquidation (53 pages)
3 December 2017Administrator's progress report (54 pages)
3 December 2017Administrator's progress report (54 pages)
14 October 2017All of the property or undertaking has been released from charge 023412070070 (5 pages)
14 October 2017All of the property or undertaking has been released from charge 023412070070 (5 pages)
12 June 2017Administrator's progress report (45 pages)
12 June 2017Administrator's progress report (45 pages)
22 May 2017Administrator's progress report to 31 March 2017 (39 pages)
22 May 2017Notice of extension of period of Administration (1 page)
22 May 2017Notice of extension of period of Administration (1 page)
22 May 2017Administrator's progress report to 31 March 2017 (39 pages)
27 April 2017Notice of extension of period of Administration (3 pages)
28 November 2016Administrator's progress report to 24 October 2016 (51 pages)
28 November 2016Administrator's progress report to 24 October 2016 (51 pages)
28 September 2016Termination of appointment of Lennart David Henningson as a director on 8 September 2016 (2 pages)
28 September 2016Termination of appointment of Lennart David Henningson as a director on 8 September 2016 (2 pages)
19 September 2016Termination of appointment of Emma Ann Reid as a secretary on 13 July 2016 (2 pages)
19 September 2016Termination of appointment of Emma Ann Reid as a secretary on 13 July 2016 (2 pages)
21 August 2016Director's details changed (2 pages)
21 August 2016Director's details changed (2 pages)
18 July 2016Termination of appointment of Dominic Leonard Mark Chandler as a director on 6 July 2016 (2 pages)
18 July 2016Termination of appointment of Dominic Leonard Mark Chandler as a director on 6 July 2016 (2 pages)
7 July 2016Result of meeting of creditors (2 pages)
7 July 2016Result of meeting of creditors (2 pages)
28 June 2016Statement of administrator's proposal (84 pages)
28 June 2016Statement of administrator's proposal (84 pages)
9 May 2016Registered 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)
9 May 2016Registered 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 2016Appointment of an administrator (1 page)
6 May 2016Appointment of an administrator (1 page)
25 January 2016Current accounting period extended from 31 August 2015 to 28 February 2016 (1 page)
25 January 2016Current accounting period extended from 31 August 2015 to 28 February 2016 (1 page)
25 September 2015Registration of charge 023412070071, created on 11 September 2015 (47 pages)
25 September 2015Registration of charge 023412070071, created on 11 September 2015 (47 pages)
3 June 2015Full accounts made up to 30 August 2014 (15 pages)
3 June 2015Full accounts made up to 30 August 2014 (15 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 912
(4 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 912
(4 pages)
1 June 2015Secretary's details changed for Mrs Emma Ann Reid on 17 April 2015 (1 page)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 912
(4 pages)
1 June 2015Secretary's details changed for Mrs Emma Ann Reid on 17 April 2015 (1 page)
22 May 2015Appointment of Mrs Emma Ann Reid as a secretary on 17 April 2015 (2 pages)
22 May 2015Appointment of Mrs Emma Ann Reid as a secretary on 17 April 2015 (2 pages)
1 May 2015Appointment of Mr Dominic Leonard Mark Chandler as a director on 17 April 2015 (2 pages)
1 May 2015Appointment of Mr Dominic Leonard Mark Chandler as a director on 17 April 2015 (2 pages)
27 April 2015Termination of appointment of Sally Marion Wightman as a director on 11 March 2015 (2 pages)
27 April 2015Termination of appointment of Sally Marion Wightman as a director on 11 March 2015 (2 pages)
23 April 2015Registration of charge 023412070070, created on 14 April 2015 (43 pages)
23 April 2015Director's details changed for Lennart David Henningson on 20 March 2015 (4 pages)
23 April 2015Registration of charge 023412070070, created on 14 April 2015 (43 pages)
23 April 2015Director's details changed for Lennart David Henningson on 20 March 2015 (4 pages)
23 April 2015Director's details changed for Dominic Joseph Andrew Chappell on 20 March 2015 (4 pages)
23 April 2015Director's details changed for Dominic Joseph Andrew Chappell on 20 March 2015 (4 pages)
15 April 2015Registered 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)
15 April 2015Registered 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 2015Termination of appointment of Stephen Boyce as a director on 11 March 2015 (2 pages)
31 March 2015Appointment of Lennart David Henningson as a director on 11 March 2015 (3 pages)
31 March 2015Termination of appointment of Philip Nigel Ross Green as a director on 11 March 2015 (2 pages)
31 March 2015Termination of appointment of Philip Nigel Ross Green as a director on 11 March 2015 (2 pages)
31 March 2015Registered office address changed from Colegrave House 70 Berners Street W1T 3NL Londonw1T 3Nl to Marylebone House 129-137 Marylebone Road London N1 5QD on 31 March 2015 (2 pages)
31 March 2015Termination of appointment of Stephen Boyce as a director on 11 March 2015 (2 pages)
31 March 2015Registered office address changed from Colegrave House 70 Berners Street W1T 3NL Londonw1T 3Nl to Marylebone House 129-137 Marylebone Road London N1 5QD on 31 March 2015 (2 pages)
31 March 2015Termination of appointment of Richard Leeroy Burchill as a director on 11 March 2015 (2 pages)
31 March 2015Termination of appointment of Gillian Hague as a director on 11 March 2015 (2 pages)
31 March 2015Termination of appointment of Rebecca Rose Flaherty as a secretary on 11 March 2015 (3 pages)
31 March 2015Termination of appointment of Richard Leeroy Burchill as a director on 11 March 2015 (2 pages)
31 March 2015Appointment of Lennart David Henningson as a director on 11 March 2015 (3 pages)
31 March 2015Appointment of Dominic Joseph Andrew Chappell as a director on 11 March 2015 (3 pages)
31 March 2015Termination of appointment of Christopher Bryan Harris as a director on 11 March 2015 (2 pages)
31 March 2015Termination of appointment of Richard Dedombal as a director on 11 March 2015 (3 pages)
31 March 2015Termination of appointment of Christopher Bryan Harris as a director on 11 March 2015 (2 pages)
31 March 2015Termination of appointment of Rebecca Rose Flaherty as a secretary on 11 March 2015 (3 pages)
31 March 2015Termination of appointment of Gillian Hague as a director on 11 March 2015 (2 pages)
31 March 2015Termination of appointment of Richard Dedombal as a director on 11 March 2015 (3 pages)
31 March 2015Appointment of Dominic Joseph Andrew Chappell as a director on 11 March 2015 (3 pages)
19 December 2014Termination of appointment of Anthony Gordon Farndon as a secretary on 19 December 2014 (1 page)
19 December 2014Termination of appointment of Anthony Gordon Farndon as a secretary on 19 December 2014 (1 page)
19 December 2014Appointment of Rebecca Rose Flaherty as a secretary on 19 December 2014 (2 pages)
19 December 2014Appointment of Rebecca Rose Flaherty as a secretary on 19 December 2014 (2 pages)
25 November 2014Termination of appointment of Mary Julia Margaret Geraghty as a director on 19 November 2014 (1 page)
25 November 2014Termination of appointment of Mary Julia Margaret Geraghty as a director on 19 November 2014 (1 page)
19 November 2014Director's details changed for Mrs Mary Julia Margaret Geraghty on 12 November 2014 (3 pages)
19 November 2014Director's details changed for Mrs Mary Julia Margaret Geraghty on 12 November 2014 (3 pages)
28 October 2014Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page)
28 October 2014Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages)
28 October 2014Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages)
28 October 2014Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages)
28 October 2014Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page)
28 October 2014Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 912
(11 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 912
(11 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 912
(11 pages)
4 June 2014Full accounts made up to 31 August 2013 (15 pages)
4 June 2014Full accounts made up to 31 August 2013 (15 pages)
9 August 2013Termination of appointment of Aisha Waldron as a secretary (2 pages)
9 August 2013Appointment of Gurpal Premi as a secretary (3 pages)
9 August 2013Appointment of Gurpal Premi as a secretary (3 pages)
9 August 2013Termination of appointment of Aisha Waldron as a secretary (2 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (11 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (11 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (11 pages)
28 May 2013Full accounts made up to 25 August 2012 (10 pages)
28 May 2013Full accounts made up to 25 August 2012 (10 pages)
2 May 2013Appointment of Mr Stephen Boyce as a director (2 pages)
2 May 2013Appointment of Mr Stephen Boyce as a director (2 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (10 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (10 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (10 pages)
30 May 2012Full accounts made up to 27 August 2011 (10 pages)
30 May 2012Full accounts made up to 27 August 2011 (10 pages)
3 May 2012Appointment of Mr Richard Dedombal as a director (2 pages)
3 May 2012Appointment of Mr Richard Dedombal as a director (2 pages)
5 March 2012Termination of appointment of Mark Healey as a director (1 page)
5 March 2012Termination of appointment of Mark Healey as a director (1 page)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
6 June 2011Full accounts made up to 28 August 2010 (10 pages)
6 June 2011Full accounts made up to 28 August 2010 (10 pages)
2 March 2011Termination of appointment of Colin Duckels as a director (1 page)
2 March 2011Appointment of Mrs Sally Wightman as a director (2 pages)
2 March 2011Termination of appointment of Colin Duckels as a director (1 page)
2 March 2011Appointment of Mrs Sally Wightman as a director (2 pages)
25 January 2011Director's details changed for Mrs Mary Julia Margaret Geraghty on 25 January 2011 (2 pages)
25 January 2011Director's details changed for Mrs Mary Julia Margaret Geraghty on 25 January 2011 (2 pages)
12 January 2011Director's details changed for Mr Christopher Bryan Harris on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Mrs Gillian Hague on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Mr Christopher Bryan Harris on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Mr Mark Anthony Healey on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Mr Mark Anthony Healey on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Mrs Gillian Hague on 12 January 2011 (2 pages)
7 January 2011Director's details changed for Mrs Mary Julia Margaret Geraghty on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mrs Mary Julia Margaret Geraghty on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mrs Mary Julia Margaret Geraghty on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages)
13 September 2010Director's details changed for Mr Richard Leeroy Burchill on 14 April 2010 (2 pages)
13 September 2010Director's details changed for Mr Richard Leeroy Burchill on 14 April 2010 (2 pages)
24 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (10 pages)
24 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (10 pages)
20 May 2010Full accounts made up to 29 August 2009 (10 pages)
20 May 2010Full accounts made up to 29 August 2009 (10 pages)
4 May 2010Termination of appointment of Paul Coackley as a director (1 page)
4 May 2010Termination of appointment of Paul Coackley as a director (1 page)
10 January 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 69 (3 pages)
10 January 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 69 (3 pages)
9 December 2009Appointment of Mr Mark Anthony Healey as a director (2 pages)
9 December 2009Appointment of Mr Richard Leeroy Burchill as a director (2 pages)
9 December 2009Appointment of Mr Mark Anthony Healey as a director (2 pages)
9 December 2009Appointment of Mr Richard Leeroy Burchill as a director (2 pages)
8 December 2009Appointment of Mrs Gillian Hague as a director (2 pages)
8 December 2009Appointment of Mr Colin Peter Duckels as a director (2 pages)
8 December 2009Appointment of Mr Colin Peter Duckels as a director (2 pages)
8 December 2009Appointment of Mrs Gillian Hague as a director (2 pages)
30 September 2009Director appointed mary julia margaret geraghty (2 pages)
30 September 2009Director appointed mary julia margaret geraghty (2 pages)
23 September 2009Director appointed christopher bryan harris (2 pages)
23 September 2009Director appointed christopher bryan harris (2 pages)
14 September 2009Appointment terminated director ian allkins (1 page)
14 September 2009Appointment terminated director ian allkins (1 page)
18 August 2009Return made up to 24/07/09; full list of members (4 pages)
18 August 2009Return made up to 24/07/09; full list of members (4 pages)
13 August 2009Registered office changed on 13/08/2009 from marylebone house 129-137 marylebone road london NW1 5QD (1 page)
13 August 2009Registered office changed on 13/08/2009 from marylebone house 129-137 marylebone road london NW1 5QD (1 page)
7 August 2009Particulars of a mortgage or charge / charge no: 69 (9 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 69 (9 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 68 (10 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 65 (10 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 66 (9 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 67 (10 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 65 (10 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 67 (10 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 68 (10 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 66 (9 pages)
14 July 2009Secretary appointed miss aisha leah waldron (1 page)
14 July 2009Appointment terminated secretary elinor bell (1 page)
14 July 2009Appointment terminated secretary elinor bell (1 page)
14 July 2009Secretary appointed miss aisha leah waldron (1 page)
17 June 2009Auditor's resignation (2 pages)
17 June 2009Auditor's resignation (2 pages)
17 June 2009Auditor's resignation (2 pages)
17 June 2009Auditor's resignation (2 pages)
16 June 2009Accounting reference date extended from 31/03/2009 to 31/08/2009 alignment with parent or subsidiary (1 page)
16 June 2009Accounting reference date extended from 31/03/2009 to 31/08/2009 alignment with parent or subsidiary (1 page)
27 May 2009Auditor's resignation (2 pages)
27 May 2009Auditor's resignation (2 pages)
19 January 2009Full accounts made up to 29 March 2008 (11 pages)
19 January 2009Full accounts made up to 29 March 2008 (11 pages)
14 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 August 2008Return made up to 24/07/08; full list of members (4 pages)
11 August 2008Return made up to 24/07/08; full list of members (4 pages)
10 January 2008Full accounts made up to 31 March 2007 (12 pages)
10 January 2008Full accounts made up to 31 March 2007 (12 pages)
9 August 2007Return made up to 24/07/07; full list of members (2 pages)
9 August 2007Return made up to 24/07/07; full list of members (2 pages)
20 February 2007Accounting reference date extended from 28/03/07 to 31/03/07 (1 page)
20 February 2007Accounting reference date extended from 28/03/07 to 31/03/07 (1 page)
10 February 2007Full accounts made up to 1 April 2006 (13 pages)
10 February 2007Full accounts made up to 1 April 2006 (13 pages)
10 February 2007Full accounts made up to 1 April 2006 (13 pages)
18 September 2006Secretary resigned (1 page)
18 September 2006Secretary resigned (1 page)
18 September 2006New secretary appointed (1 page)
18 September 2006New secretary appointed (1 page)
24 July 2006Return made up to 24/07/06; full list of members (2 pages)
24 July 2006Return made up to 24/07/06; full list of members (2 pages)
23 June 2006Director's particulars changed (1 page)
23 June 2006Director's particulars changed (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Full accounts made up to 2 April 2005 (12 pages)
19 October 2005Full accounts made up to 2 April 2005 (12 pages)
19 October 2005Full accounts made up to 2 April 2005 (12 pages)
18 August 2005Return made up to 24/07/05; full list of members (7 pages)
18 August 2005Return made up to 24/07/05; full list of members (7 pages)
18 October 2004Full accounts made up to 27 March 2004 (12 pages)
18 October 2004Full accounts made up to 27 March 2004 (12 pages)
2 August 2004Return made up to 24/07/04; full list of members (7 pages)
2 August 2004Return made up to 24/07/04; full list of members (7 pages)
11 November 2003Full accounts made up to 29 March 2003 (12 pages)
11 November 2003Full accounts made up to 29 March 2003 (12 pages)
10 November 2003Declaration of assistance for shares acquisition (9 pages)
10 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
10 November 2003Declaration of assistance for shares acquisition (9 pages)
16 August 2003Return made up to 24/07/03; full list of members (7 pages)
16 August 2003Return made up to 24/07/03; full list of members (7 pages)
1 March 2003Director's particulars changed (1 page)
1 March 2003Director's particulars changed (1 page)
1 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2002Full accounts made up to 30 March 2002 (11 pages)
28 June 2002Full accounts made up to 30 March 2002 (11 pages)
20 June 2002Auditor's resignation (1 page)
20 June 2002Re section 394 (1 page)
20 June 2002Re section 394 (1 page)
20 June 2002Auditor's resignation (1 page)
14 March 2002Declaration of mortgage charge released/ceased (2 pages)
14 March 2002Declaration of mortgage charge released/ceased (2 pages)
12 March 2002Secretary's particulars changed (1 page)
12 March 2002Secretary's particulars changed (1 page)
23 January 2002Full accounts made up to 31 March 2001 (10 pages)
23 January 2002Full accounts made up to 31 March 2001 (10 pages)
21 November 2001Declaration of mortgage charge released/ceased (4 pages)
21 November 2001Declaration of mortgage charge released/ceased (4 pages)
8 August 2001Return made up to 24/07/01; full list of members (7 pages)
8 August 2001Return made up to 24/07/01; full list of members (7 pages)
30 January 2001Full accounts made up to 1 April 2000 (14 pages)
30 January 2001Full accounts made up to 1 April 2000 (14 pages)
30 January 2001Full accounts made up to 1 April 2000 (14 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000Secretary resigned (1 page)
8 August 2000Return made up to 24/07/00; full list of members (8 pages)
8 August 2000Return made up to 24/07/00; full list of members (8 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000New director appointed (3 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000New director appointed (3 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Director resigned (1 page)
7 June 2000New director appointed (1 page)
7 June 2000New director appointed (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000Declaration of assistance for shares acquisition (10 pages)
7 June 2000Declaration of assistance for shares acquisition (10 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
7 June 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
1 June 2000Particulars of mortgage/charge (10 pages)
1 June 2000Particulars of mortgage/charge (10 pages)
26 May 2000Particulars of mortgage/charge (17 pages)
26 May 2000Particulars of mortgage/charge (17 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 November 1999Full accounts made up to 27 March 1999 (13 pages)
1 November 1999Full accounts made up to 27 March 1999 (13 pages)
12 August 1999Return made up to 24/07/99; full list of members (10 pages)
12 August 1999Return made up to 24/07/99; full list of members (10 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
30 October 1998Statement of rights variation attached to shares (1 page)
30 October 1998Statement of rights variation attached to shares (1 page)
30 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 October 1998Full accounts made up to 28 March 1998 (14 pages)
6 October 1998Full accounts made up to 28 March 1998 (14 pages)
21 August 1998Return made up to 24/07/98; no change of members (4 pages)
21 August 1998Return made up to 24/07/98; no change of members (4 pages)
20 August 1997Return made up to 24/07/97; no change of members (4 pages)
20 August 1997Return made up to 24/07/97; no change of members (4 pages)
21 July 1997Full accounts made up to 29 March 1997 (13 pages)
21 July 1997Full accounts made up to 29 March 1997 (13 pages)
24 September 1996Full accounts made up to 30 March 1996 (12 pages)
24 September 1996Full accounts made up to 30 March 1996 (12 pages)
23 August 1996Return made up to 24/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 August 1996Return made up to 24/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 August 1995Return made up to 24/07/95; no change of members (6 pages)
14 August 1995Return made up to 24/07/95; no change of members (6 pages)
7 August 1995Full accounts made up to 1 April 1995 (12 pages)
7 August 1995Full accounts made up to 1 April 1995 (12 pages)
7 August 1995Full accounts made up to 1 April 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (426 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
17 November 1994Return made up to 25/07/94; full list of members (7 pages)
17 November 1994Return made up to 25/07/94; full list of members (7 pages)
19 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 January 1994Return made up to 26/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 January 1994Return made up to 26/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 July 1993Full accounts made up to 31 December 1992 (15 pages)
30 July 1993Full accounts made up to 31 December 1992 (15 pages)
13 July 1992Return made up to 26/06/92; full list of members (7 pages)
13 July 1992Return made up to 26/06/92; full list of members (7 pages)
3 December 1990Full accounts made up to 31 December 1989 (12 pages)
3 December 1990Full accounts made up to 31 December 1989 (12 pages)
17 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 April 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 April 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 March 1989Memorandum and Articles of Association (16 pages)
20 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
20 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
20 March 1989Memorandum and Articles of Association (16 pages)
30 January 1989Incorporation (21 pages)
30 January 1989Incorporation (21 pages)