Chiswick
London
W4 5LJ
Director Name | Philip Michael Ingman |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(3 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 May 1993) |
Role | Chartered Surveyor |
Correspondence Address | Flat 6 Bridge House 298 Wandsworth Bridge Road London SW6 2TT |
Director Name | Philip Raymond Coates |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(3 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 May 1993) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Berestede Road London W6 9NP |
Director Name | Derrick Ardern |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(3 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 1992) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Twyvidales 85 Eythrope Road Stone Aylesbury Buckinghamshire HP17 8PH |
Secretary Name | Sarah Caroline Laws |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(3 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 May 1993) |
Role | Company Director |
Correspondence Address | 33 Kingscote Road Chiswick London W4 5LJ |
Director Name | Mr Guy Antony Johnson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 December 1998) |
Role | Solicitor |
Correspondence Address | The Little Dene Broomfield Hill Great Missenden Buckinghamshire HP16 9PD |
Director Name | Mr Anthony John Hatch |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(4 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 22 May 2000) |
Role | Property Developer |
Correspondence Address | Coombe Place Cart House Lane Horsell Woking Surrey GU21 4XS |
Director Name | Miss Rosalyn Margaret Ball |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(4 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 22 May 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sweetings Road Godmanchester Huntingdon Cambridgeshire PE29 2JS |
Secretary Name | Anita Diana Applebee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(4 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 22 May 2000) |
Role | Secretary |
Correspondence Address | Bryntirion 18 Highfield Road Malvern Worcestershire WR14 1SD |
Director Name | Mr Clive Edward Revett |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 May 2000) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 53 Riversdell Close Chertsey Surrey KT16 9JW |
Director Name | Mr Ian Mark Allkins |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 August 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Brentham Way London W5 1BE |
Director Name | Sir Philip Nigel Ross Green |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(11 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 11 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Marylebone Road London NW1 5QD |
Director Name | Mr Paul Coackley |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 April 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Forest Drive Keston Park Kent BR2 6EE |
Secretary Name | Mr Ian Mark Allkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(11 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 September 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Brentham Way London W5 1BE |
Secretary Name | Daphne Valerie Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(11 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 18 September 2006) |
Role | Company Director |
Correspondence Address | 9 Marquis Close Harpenden Hertfordshire AL5 5QZ |
Secretary Name | Elinor Sarah Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 July 2009) |
Role | Company Director |
Correspondence Address | 126 Byron Avenue New Malden Surrey KT3 6EZ |
Secretary Name | Miss Aisha Leah Waldron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 June 2013) |
Role | Company Director |
Correspondence Address | 29 Bookerhill Road High Wycombe Buckinghamshire HP12 4HA |
Director Name | Mr Christopher Bryan Harris |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mrs Mary Julia Margaret Geraghty |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 September 2009(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 November 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr Mark Anthony Healey |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 February 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr Richard Leeroy Burchill |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr Colin Peter Duckels |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 February 2011) |
Role | Group Chief Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Woodlands Park Scarcroft Leeds LS14 3JU |
Director Name | Mrs Gillian Anne Hague |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 March 2015) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mrs Sally Marion Wightman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(22 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 11 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4a Crowlees Road Mirfield West Yorkshire WF14 9PR |
Director Name | Mr Richard Dedombal |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 March 2015) |
Role | Head Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | 46 Blackmoor Lane Bardsey Leeds LS17 9DY |
Director Name | Mr Stephen Boyce |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 March 2015) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Wain House 2 Acton Court Acton Worcestershire DY13 9TF |
Secretary Name | Gurpal Premi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 October 2014) |
Role | Company Director |
Correspondence Address | Arcadia Group Limited Colegrave House Berners Street London W1T 3NL |
Secretary Name | Mr Anthony Gordon Farndon |
---|---|
Status | Resigned |
Appointed | 03 October 2014(25 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 December 2014) |
Role | Company Director |
Correspondence Address | Flat 3a, 27 Upper Addison Gardens, Kensington London W14 8AJ |
Secretary Name | Rebecca Rose Flaherty |
---|---|
Status | Resigned |
Appointed | 19 December 2014(25 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 March 2015) |
Role | Company Director |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr Lennart David Henningson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 March 2015(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 2016) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Dominic Joseph Andrew Chappell |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Dominic Leonard Mark Chandler |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2015(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | Mrs Emma Ann Reid |
---|---|
Status | Resigned |
Appointed | 17 April 2015(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 July 2016) |
Role | Company Director |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Website | bhs.co.uk |
---|
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
912 at £1 | Bhs Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,299,000 |
Gross Profit | -£71,000 |
Net Worth | £22,135,000 |
Current Liabilities | £668,000 |
Latest Accounts | 30 August 2014 (9 years, 7 months ago) |
---|---|
Next Accounts Due | 30 November 2016 (overdue) |
Accounts Category | Full |
Accounts Year End | 28 February |
Next Return Due | 15 June 2017 (overdue) |
---|
11 September 2015 | Delivered on: 25 September 2015 Persons entitled: Grovepoint Credit Funding 2 Limited Classification: A registered charge Particulars: T/No's NGL816029,GM389885,GM12211 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|---|
14 April 2015 | Delivered on: 23 April 2015 Persons entitled: Arcadia Group Limited (And It's Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
18 July 2009 | Delivered on: 7 August 2009 Satisfied on: 4 February 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
18 July 2009 | Delivered on: 23 July 2009 Satisfied on: 4 February 2013 Persons entitled: Bank of Scotland PLC (Formerly Known as the Governor and Company of the Bank of Scotland) (as Security Trustee for the Security Beneficiaries) Classification: Supplemental deed of accession to a debenture dated 14 december 2004 Secured details: All monies due or to become due from the company to the security trustee and/or the other security beneficiaries (or any of them)on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
18 July 2009 | Delivered on: 23 July 2009 Satisfied on: 4 February 2013 Persons entitled: Bank of Scotland PLC(As Security Trustee for the Security Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from the group to the security trustee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
18 July 2009 | Delivered 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 2009 | Delivered 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 2000 | Delivered 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 2000 | Delivered on: 26 May 2000 Satisfied on: 20 October 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: In the debenture the company covenanted with and undertook to the security trustee as trustee for the beneficiaries that it shall on demand of the chargee (the security trustee) discharge on the due date for payment thereof all secured obligations and whether incurred solely or jointly and whether as principal or surety (or in some other capacity) and the company agreed to pay to the security trustee when due and payable every sum at any time owing,due or incurred by any obligor to the security trustee (whether for it's own account or as trustee for the beneneficiaries) or any of the other beneficiaries in respect of any such liabilities. Particulars: 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 |
20 March 2023 | Liquidators' statement of receipts and payments to 14 January 2023 (27 pages) |
---|---|
9 February 2022 | Liquidators' statement of receipts and payments to 14 January 2022 (28 pages) |
24 March 2021 | Termination of appointment of Dominic Joseph Andrew Chappell as a director on 4 November 2019 (1 page) |
22 March 2021 | Liquidators' statement of receipts and payments to 14 January 2021 (27 pages) |
16 March 2020 | Liquidators' statement of receipts and payments to 14 January 2020 (27 pages) |
18 March 2019 | Liquidators' statement of receipts and payments to 14 January 2019 (25 pages) |
15 February 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
15 February 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
8 February 2018 | Registered 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 2018 | Appointment of a voluntary liquidator (3 pages) |
19 January 2018 | Result of meeting of creditors (20 pages) |
15 January 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (53 pages) |
3 December 2017 | Administrator's progress report (54 pages) |
3 December 2017 | Administrator's progress report (54 pages) |
14 October 2017 | All of the property or undertaking has been released from charge 023412070070 (5 pages) |
14 October 2017 | All of the property or undertaking has been released from charge 023412070070 (5 pages) |
12 June 2017 | Administrator's progress report (45 pages) |
12 June 2017 | Administrator's progress report (45 pages) |
22 May 2017 | Administrator's progress report to 31 March 2017 (39 pages) |
22 May 2017 | Notice of extension of period of Administration (1 page) |
22 May 2017 | Notice of extension of period of Administration (1 page) |
22 May 2017 | Administrator's progress report to 31 March 2017 (39 pages) |
27 April 2017 | Notice of extension of period of Administration (3 pages) |
28 November 2016 | Administrator's progress report to 24 October 2016 (51 pages) |
28 November 2016 | Administrator's progress report to 24 October 2016 (51 pages) |
28 September 2016 | Termination of appointment of Lennart David Henningson as a director on 8 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of Lennart David Henningson as a director on 8 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of Emma Ann Reid as a secretary on 13 July 2016 (2 pages) |
19 September 2016 | Termination of appointment of Emma Ann Reid as a secretary on 13 July 2016 (2 pages) |
21 August 2016 | Director's details changed (2 pages) |
21 August 2016 | Director's details changed (2 pages) |
18 July 2016 | Termination of appointment of Dominic Leonard Mark Chandler as a director on 6 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Dominic Leonard Mark Chandler as a director on 6 July 2016 (2 pages) |
7 July 2016 | Result of meeting of creditors (2 pages) |
7 July 2016 | Result of meeting of creditors (2 pages) |
28 June 2016 | Statement of administrator's proposal (84 pages) |
28 June 2016 | Statement of administrator's proposal (84 pages) |
9 May 2016 | Registered office address changed from 129-137 Marylebone Road London NW1 5QD to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 9 May 2016 (2 pages) |
9 May 2016 | Registered office address changed from 129-137 Marylebone Road London NW1 5QD to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 9 May 2016 (2 pages) |
6 May 2016 | Appointment of an administrator (1 page) |
6 May 2016 | Appointment of an administrator (1 page) |
25 January 2016 | Current accounting period extended from 31 August 2015 to 28 February 2016 (1 page) |
25 January 2016 | Current accounting period extended from 31 August 2015 to 28 February 2016 (1 page) |
25 September 2015 | Registration of charge 023412070071, created on 11 September 2015 (47 pages) |
25 September 2015 | Registration of charge 023412070071, created on 11 September 2015 (47 pages) |
3 June 2015 | Full accounts made up to 30 August 2014 (15 pages) |
3 June 2015 | Full accounts made up to 30 August 2014 (15 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Secretary's details changed for Mrs Emma Ann Reid on 17 April 2015 (1 page) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Secretary's details changed for Mrs Emma Ann Reid on 17 April 2015 (1 page) |
22 May 2015 | Appointment of Mrs Emma Ann Reid as a secretary on 17 April 2015 (2 pages) |
22 May 2015 | Appointment of Mrs Emma Ann Reid as a secretary on 17 April 2015 (2 pages) |
1 May 2015 | Appointment of Mr Dominic Leonard Mark Chandler as a director on 17 April 2015 (2 pages) |
1 May 2015 | Appointment of Mr Dominic Leonard Mark Chandler as a director on 17 April 2015 (2 pages) |
27 April 2015 | Termination of appointment of Sally Marion Wightman as a director on 11 March 2015 (2 pages) |
27 April 2015 | Termination of appointment of Sally Marion Wightman as a director on 11 March 2015 (2 pages) |
23 April 2015 | Registration of charge 023412070070, created on 14 April 2015 (43 pages) |
23 April 2015 | Director's details changed for Lennart David Henningson on 20 March 2015 (4 pages) |
23 April 2015 | Registration of charge 023412070070, created on 14 April 2015 (43 pages) |
23 April 2015 | Director's details changed for Lennart David Henningson on 20 March 2015 (4 pages) |
23 April 2015 | Director's details changed for Dominic Joseph Andrew Chappell on 20 March 2015 (4 pages) |
23 April 2015 | Director's details changed for Dominic Joseph Andrew Chappell on 20 March 2015 (4 pages) |
15 April 2015 | Registered office address changed from Marylebone House 129-137 Marylebone Road London N1 5QD to 129-137 Marylebone Road London NW1 5QD on 15 April 2015 (2 pages) |
15 April 2015 | Registered office address changed from Marylebone House 129-137 Marylebone Road London N1 5QD to 129-137 Marylebone Road London NW1 5QD on 15 April 2015 (2 pages) |
31 March 2015 | Termination of appointment of Stephen Boyce as a director on 11 March 2015 (2 pages) |
31 March 2015 | Appointment of Lennart David Henningson as a director on 11 March 2015 (3 pages) |
31 March 2015 | Termination of appointment of Philip Nigel Ross Green as a director on 11 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Philip Nigel Ross Green as a director on 11 March 2015 (2 pages) |
31 March 2015 | Registered 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 2015 | Termination of appointment of Stephen Boyce as a director on 11 March 2015 (2 pages) |
31 March 2015 | Registered 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 2015 | Termination of appointment of Richard Leeroy Burchill as a director on 11 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Gillian Hague as a director on 11 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Rebecca Rose Flaherty as a secretary on 11 March 2015 (3 pages) |
31 March 2015 | Termination of appointment of Richard Leeroy Burchill as a director on 11 March 2015 (2 pages) |
31 March 2015 | Appointment of Lennart David Henningson as a director on 11 March 2015 (3 pages) |
31 March 2015 | Appointment of Dominic Joseph Andrew Chappell as a director on 11 March 2015 (3 pages) |
31 March 2015 | Termination of appointment of Christopher Bryan Harris as a director on 11 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Richard Dedombal as a director on 11 March 2015 (3 pages) |
31 March 2015 | Termination of appointment of Christopher Bryan Harris as a director on 11 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Rebecca Rose Flaherty as a secretary on 11 March 2015 (3 pages) |
31 March 2015 | Termination of appointment of Gillian Hague as a director on 11 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Richard Dedombal as a director on 11 March 2015 (3 pages) |
31 March 2015 | Appointment of Dominic Joseph Andrew Chappell as a director on 11 March 2015 (3 pages) |
19 December 2014 | Termination of appointment of Anthony Gordon Farndon as a secretary on 19 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Anthony Gordon Farndon as a secretary on 19 December 2014 (1 page) |
19 December 2014 | Appointment of Rebecca Rose Flaherty as a secretary on 19 December 2014 (2 pages) |
19 December 2014 | Appointment of Rebecca Rose Flaherty as a secretary on 19 December 2014 (2 pages) |
25 November 2014 | Termination of appointment of Mary Julia Margaret Geraghty as a director on 19 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Mary Julia Margaret Geraghty as a director on 19 November 2014 (1 page) |
19 November 2014 | Director's details changed for Mrs Mary Julia Margaret Geraghty on 12 November 2014 (3 pages) |
19 November 2014 | Director's details changed for Mrs Mary Julia Margaret Geraghty on 12 November 2014 (3 pages) |
28 October 2014 | Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page) |
28 October 2014 | Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page) |
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
4 June 2014 | Full accounts made up to 31 August 2013 (15 pages) |
4 June 2014 | Full accounts made up to 31 August 2013 (15 pages) |
9 August 2013 | Termination of appointment of Aisha Waldron as a secretary (2 pages) |
9 August 2013 | Appointment of Gurpal Premi as a secretary (3 pages) |
9 August 2013 | Appointment of Gurpal Premi as a secretary (3 pages) |
9 August 2013 | Termination of appointment of Aisha Waldron as a secretary (2 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (11 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (11 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (11 pages) |
28 May 2013 | Full accounts made up to 25 August 2012 (10 pages) |
28 May 2013 | Full accounts made up to 25 August 2012 (10 pages) |
2 May 2013 | Appointment of Mr Stephen Boyce as a director (2 pages) |
2 May 2013 | Appointment of Mr Stephen Boyce as a director (2 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (10 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (10 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (10 pages) |
30 May 2012 | Full accounts made up to 27 August 2011 (10 pages) |
30 May 2012 | Full accounts made up to 27 August 2011 (10 pages) |
3 May 2012 | Appointment of Mr Richard Dedombal as a director (2 pages) |
3 May 2012 | Appointment of Mr Richard Dedombal as a director (2 pages) |
5 March 2012 | Termination of appointment of Mark Healey as a director (1 page) |
5 March 2012 | Termination of appointment of Mark Healey as a director (1 page) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (10 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (10 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (10 pages) |
6 June 2011 | Full accounts made up to 28 August 2010 (10 pages) |
6 June 2011 | Full accounts made up to 28 August 2010 (10 pages) |
2 March 2011 | Termination of appointment of Colin Duckels as a director (1 page) |
2 March 2011 | Appointment of Mrs Sally Wightman as a director (2 pages) |
2 March 2011 | Termination of appointment of Colin Duckels as a director (1 page) |
2 March 2011 | Appointment of Mrs Sally Wightman as a director (2 pages) |
25 January 2011 | Director's details changed for Mrs Mary Julia Margaret Geraghty on 25 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Mrs Mary Julia Margaret Geraghty on 25 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Mr Christopher Bryan Harris on 12 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Mrs Gillian Hague on 12 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Mr Christopher Bryan Harris on 12 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Mr Mark Anthony Healey on 12 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Mr Mark Anthony Healey on 12 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Mrs Gillian Hague on 12 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mrs Mary Julia Margaret Geraghty on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mrs Mary Julia Margaret Geraghty on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mrs Mary Julia Margaret Geraghty on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages) |
13 September 2010 | Director's details changed for Mr Richard Leeroy Burchill on 14 April 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Richard Leeroy Burchill on 14 April 2010 (2 pages) |
24 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (10 pages) |
24 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (10 pages) |
20 May 2010 | Full accounts made up to 29 August 2009 (10 pages) |
20 May 2010 | Full accounts made up to 29 August 2009 (10 pages) |
4 May 2010 | Termination of appointment of Paul Coackley as a director (1 page) |
4 May 2010 | Termination of appointment of Paul Coackley as a director (1 page) |
10 January 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 69 (3 pages) |
10 January 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 69 (3 pages) |
9 December 2009 | Appointment of Mr Mark Anthony Healey as a director (2 pages) |
9 December 2009 | Appointment of Mr Richard Leeroy Burchill as a director (2 pages) |
9 December 2009 | Appointment of Mr Mark Anthony Healey as a director (2 pages) |
9 December 2009 | Appointment of Mr Richard Leeroy Burchill as a director (2 pages) |
8 December 2009 | Appointment of Mrs Gillian Hague as a director (2 pages) |
8 December 2009 | Appointment of Mr Colin Peter Duckels as a director (2 pages) |
8 December 2009 | Appointment of Mr Colin Peter Duckels as a director (2 pages) |
8 December 2009 | Appointment of Mrs Gillian Hague as a director (2 pages) |
30 September 2009 | Director appointed mary julia margaret geraghty (2 pages) |
30 September 2009 | Director appointed mary julia margaret geraghty (2 pages) |
23 September 2009 | Director appointed christopher bryan harris (2 pages) |
23 September 2009 | Director appointed christopher bryan harris (2 pages) |
14 September 2009 | Appointment terminated director ian allkins (1 page) |
14 September 2009 | Appointment terminated director ian allkins (1 page) |
18 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from marylebone house 129-137 marylebone road london NW1 5QD (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from marylebone house 129-137 marylebone road london NW1 5QD (1 page) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 69 (9 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 69 (9 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 68 (10 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 65 (10 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 66 (9 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 67 (10 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 65 (10 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 67 (10 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 68 (10 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 66 (9 pages) |
14 July 2009 | Secretary appointed miss aisha leah waldron (1 page) |
14 July 2009 | Appointment terminated secretary elinor bell (1 page) |
14 July 2009 | Appointment terminated secretary elinor bell (1 page) |
14 July 2009 | Secretary appointed miss aisha leah waldron (1 page) |
17 June 2009 | Auditor's resignation (2 pages) |
17 June 2009 | Auditor's resignation (2 pages) |
17 June 2009 | Auditor's resignation (2 pages) |
17 June 2009 | Auditor's resignation (2 pages) |
16 June 2009 | Accounting reference date extended from 31/03/2009 to 31/08/2009 alignment with parent or subsidiary (1 page) |
16 June 2009 | Accounting reference date extended from 31/03/2009 to 31/08/2009 alignment with parent or subsidiary (1 page) |
27 May 2009 | Auditor's resignation (2 pages) |
27 May 2009 | Auditor's resignation (2 pages) |
19 January 2009 | Full accounts made up to 29 March 2008 (11 pages) |
19 January 2009 | Full accounts made up to 29 March 2008 (11 pages) |
14 October 2008 | Resolutions
|
14 October 2008 | Resolutions
|
11 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
9 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
20 February 2007 | Accounting reference date extended from 28/03/07 to 31/03/07 (1 page) |
20 February 2007 | Accounting reference date extended from 28/03/07 to 31/03/07 (1 page) |
10 February 2007 | Full accounts made up to 1 April 2006 (13 pages) |
10 February 2007 | Full accounts made up to 1 April 2006 (13 pages) |
10 February 2007 | Full accounts made up to 1 April 2006 (13 pages) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | New secretary appointed (1 page) |
18 September 2006 | New secretary appointed (1 page) |
24 July 2006 | Return made up to 24/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 24/07/06; full list of members (2 pages) |
23 June 2006 | Director's particulars changed (1 page) |
23 June 2006 | Director's particulars changed (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Full accounts made up to 2 April 2005 (12 pages) |
19 October 2005 | Full accounts made up to 2 April 2005 (12 pages) |
19 October 2005 | Full accounts made up to 2 April 2005 (12 pages) |
18 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
18 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
18 October 2004 | Full accounts made up to 27 March 2004 (12 pages) |
18 October 2004 | Full accounts made up to 27 March 2004 (12 pages) |
2 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
11 November 2003 | Full accounts made up to 29 March 2003 (12 pages) |
11 November 2003 | Full accounts made up to 29 March 2003 (12 pages) |
10 November 2003 | Declaration of assistance for shares acquisition (9 pages) |
10 November 2003 | Resolutions
|
10 November 2003 | Declaration of assistance for shares acquisition (9 pages) |
16 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
16 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
1 March 2003 | Director's particulars changed (1 page) |
1 March 2003 | Director's particulars changed (1 page) |
1 August 2002 | Return made up to 24/07/02; full list of members
|
1 August 2002 | Return made up to 24/07/02; full list of members
|
28 June 2002 | Full accounts made up to 30 March 2002 (11 pages) |
28 June 2002 | Full accounts made up to 30 March 2002 (11 pages) |
20 June 2002 | Auditor's resignation (1 page) |
20 June 2002 | Re section 394 (1 page) |
20 June 2002 | Re section 394 (1 page) |
20 June 2002 | Auditor's resignation (1 page) |
14 March 2002 | Declaration of mortgage charge released/ceased (2 pages) |
14 March 2002 | Declaration of mortgage charge released/ceased (2 pages) |
12 March 2002 | Secretary's particulars changed (1 page) |
12 March 2002 | Secretary's particulars changed (1 page) |
23 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
21 November 2001 | Declaration of mortgage charge released/ceased (4 pages) |
21 November 2001 | Declaration of mortgage charge released/ceased (4 pages) |
8 August 2001 | Return made up to 24/07/01; full list of members (7 pages) |
8 August 2001 | Return made up to 24/07/01; full list of members (7 pages) |
30 January 2001 | Full accounts made up to 1 April 2000 (14 pages) |
30 January 2001 | Full accounts made up to 1 April 2000 (14 pages) |
30 January 2001 | Full accounts made up to 1 April 2000 (14 pages) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | Secretary resigned (1 page) |
8 August 2000 | Return made up to 24/07/00; full list of members (8 pages) |
8 August 2000 | Return made up to 24/07/00; full list of members (8 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | New director appointed (3 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | New director appointed (3 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
7 June 2000 | New director appointed (1 page) |
7 June 2000 | New director appointed (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Declaration of assistance for shares acquisition (10 pages) |
7 June 2000 | Declaration of assistance for shares acquisition (10 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Resolutions
|
7 June 2000 | Resolutions
|
1 June 2000 | Particulars of mortgage/charge (10 pages) |
1 June 2000 | Particulars of mortgage/charge (10 pages) |
26 May 2000 | Particulars of mortgage/charge (17 pages) |
26 May 2000 | Particulars of mortgage/charge (17 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 1999 | Full accounts made up to 27 March 1999 (13 pages) |
1 November 1999 | Full accounts made up to 27 March 1999 (13 pages) |
12 August 1999 | Return made up to 24/07/99; full list of members (10 pages) |
12 August 1999 | Return made up to 24/07/99; full list of members (10 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
30 October 1998 | Statement of rights variation attached to shares (1 page) |
30 October 1998 | Statement of rights variation attached to shares (1 page) |
30 October 1998 | Resolutions
|
30 October 1998 | Resolutions
|
6 October 1998 | Full accounts made up to 28 March 1998 (14 pages) |
6 October 1998 | Full accounts made up to 28 March 1998 (14 pages) |
21 August 1998 | Return made up to 24/07/98; no change of members (4 pages) |
21 August 1998 | Return made up to 24/07/98; no change of members (4 pages) |
20 August 1997 | Return made up to 24/07/97; no change of members (4 pages) |
20 August 1997 | Return made up to 24/07/97; no change of members (4 pages) |
21 July 1997 | Full accounts made up to 29 March 1997 (13 pages) |
21 July 1997 | Full accounts made up to 29 March 1997 (13 pages) |
24 September 1996 | Full accounts made up to 30 March 1996 (12 pages) |
24 September 1996 | Full accounts made up to 30 March 1996 (12 pages) |
23 August 1996 | Return made up to 24/07/96; full list of members
|
23 August 1996 | Return made up to 24/07/96; full list of members
|
14 August 1995 | Return made up to 24/07/95; no change of members (6 pages) |
14 August 1995 | Return made up to 24/07/95; no change of members (6 pages) |
7 August 1995 | Full accounts made up to 1 April 1995 (12 pages) |
7 August 1995 | Full accounts made up to 1 April 1995 (12 pages) |
7 August 1995 | Full accounts made up to 1 April 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (426 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
17 November 1994 | Return made up to 25/07/94; full list of members (7 pages) |
17 November 1994 | Return made up to 25/07/94; full list of members (7 pages) |
19 February 1994 | Resolutions
|
19 February 1994 | Resolutions
|
19 January 1994 | Return made up to 26/06/93; full list of members
|
19 January 1994 | Return made up to 26/06/93; full list of members
|
30 July 1993 | Full accounts made up to 31 December 1992 (15 pages) |
30 July 1993 | Full accounts made up to 31 December 1992 (15 pages) |
13 July 1992 | Return made up to 26/06/92; full list of members (7 pages) |
13 July 1992 | Return made up to 26/06/92; full list of members (7 pages) |
3 December 1990 | Full accounts made up to 31 December 1989 (12 pages) |
3 December 1990 | Full accounts made up to 31 December 1989 (12 pages) |
17 August 1989 | Resolutions
|
17 August 1989 | Resolutions
|
10 August 1989 | Resolutions
|
10 August 1989 | Resolutions
|
3 April 1989 | Resolutions
|
3 April 1989 | Resolutions
|
20 March 1989 | Memorandum and Articles of Association (16 pages) |
20 March 1989 | Resolutions
|
20 March 1989 | Resolutions
|
20 March 1989 | Memorandum and Articles of Association (16 pages) |
30 January 1989 | Incorporation (21 pages) |
30 January 1989 | Incorporation (21 pages) |