114-120 Victoria Road
London
NW10 6NY
Director Name | Mr Julian Philip Granville |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 1996(4 years, 1 month after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boden House 114-120 Victoria Road London NW10 6NY |
Director Name | Mr Paul Simon O'Leary |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2000(8 years, 6 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boden House 114-120 Victoria Road London NW10 6NY |
Secretary Name | Mr Paul Simon O'Leary |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 2000(8 years, 6 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boden House 114-120 Victoria Road London NW10 6NY |
Director Name | Mr Glen Todd Senk |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 September 2021(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | Boden House 114-120 Victoria Road London NW10 6NY |
Director Name | Miss Sophia Henrietta Boden |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 19 October 2001) |
Role | Customer Service Advisor |
Correspondence Address | 17 Wingate Road London W6 0UR |
Secretary Name | Miss Sophia Henrietta Boden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 17 Wingate Road London W6 0UR |
Director Name | Adrian John Lumley Burford |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 May 1994) |
Role | Management Consultant |
Correspondence Address | 30 Pembridge Villas London W11 3EL |
Director Name | Victoria Jane Andreae |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(2 years, 11 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 21 October 2011) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | Boden House 114-120 Victoria Road London NW10 6NY |
Director Name | Nicholas Anthony Beart |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 18 Albany Mansions Albert Bridge Road London SW11 4PG |
Director Name | Mr Iain Fraser MacDonald |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 March 1998) |
Role | Direct Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 72 Chatsworth Gardens London W3 9LW |
Secretary Name | Mr Julian Philip Granville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 February 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kildare Terrace London W9 3NQ |
Director Name | Mr Kyle Macrae |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 December 1997) |
Role | Mail Order Clothing |
Correspondence Address | 69 Windermere Road London W5 4TS |
Director Name | Benjamin William Dreyer |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(6 years after company formation) |
Appointment Duration | 20 years, 11 months (resigned 13 February 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Boden House 114-120 Victoria Road London NW10 6NY |
Director Name | Mr Francis Mark Binnington |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(6 years, 5 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 31 March 2019) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Boden House 114-120 Victoria Road London NW10 6NY |
Director Name | Mr Robin Paul Howard |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(6 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 24 July 2017) |
Role | Buying Director |
Country of Residence | England |
Correspondence Address | Boden House 114-120 Victoria Road London NW10 6NY |
Director Name | Jeremy Anthony John Wilson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 September 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Chiswick High Road London W4 2LT |
Secretary Name | Jeremy Anthony John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 September 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Chiswick High Road London W4 2LT |
Director Name | Mr Crispin Noel Stephen Tweddell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boden House 114-120 Victoria Road London NW10 6NY |
Director Name | Mrs Catherine Elizabeth Carrington Birch |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 06 June 2013) |
Role | Merchandise Director |
Country of Residence | United Kingdom |
Correspondence Address | Boden House 114-120 Victoria Road London NW10 6NY |
Director Name | Mr Christopher John Max Curry |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 July 2012) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Boden House 114-120 Victoria Road London NW10 6NY |
Director Name | Ms Penny Jayne Herriman |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2018) |
Role | Brand Director |
Country of Residence | United Kingdom |
Correspondence Address | Boden House 114-120 Victoria Road London NW10 6NY |
Director Name | Mr Matthew Adam Hilgeman |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2015(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 November 2020) |
Role | Product Director |
Country of Residence | England |
Correspondence Address | Boden House 114-120 Victoria Road London NW10 6NY |
Director Name | Ms Jillian Alexandra Easterbrook |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2017(25 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boden House 114-120 Victoria Road London NW10 6NY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | boden.co.uk |
---|---|
Telephone | 020 83287000 |
Telephone region | London |
Registered Address | Boden House 114-120 Victoria Road London NW10 6NY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
117.2k at £0.2 | Jp Boden (Holdings) LTD 8.77% Ordinary D |
---|---|
900k at £0.2 | Jp Boden (Holdings) LTD 67.36% Ordinary C |
294.6k at £0.2 | Jp Boden (Holdings) LTD 22.05% Ordinary B |
396k at £0.01 | Jp Boden (Holdings) LTD 1.19% Ordinary A |
8.4k at £0.2 | Jp Boden (Holdings) LTD 0.63% Ordinary E |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £222,659,261 |
Gross Profit | £82,019,385 |
Net Worth | £77,539,969 |
Cash | £47,647,396 |
Current Liabilities | £54,608,455 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
20 December 2016 | Delivered on: 23 December 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
20 December 2012 | Delivered on: 3 January 2013 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 40491048 with the bank. Outstanding |
27 July 2007 | Delivered on: 2 August 2007 Persons entitled: Barclays Bank PLC Classification: Membership interest pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pledged interests being all issued and outstanding membership interests of jp boden usa llc. See the mortgage charge document for full details. Outstanding |
13 May 2003 | Delivered on: 16 May 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 October 1995 | Delivered on: 14 November 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 February 1994 | Delivered on: 4 March 1994 Satisfied on: 21 December 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
---|---|
25 January 2021 | Termination of appointment of Matthew Adam Hilgeman as a director on 31 December 2020 (1 page) |
29 September 2020 | Full accounts made up to 28 December 2019 (41 pages) |
29 July 2020 | Director's details changed for Mr Julian Philip Granville on 27 February 2017 (2 pages) |
29 July 2020 | Director's details changed for Mr Paul Simon O'leary on 1 September 2019 (2 pages) |
4 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
10 November 2019 | Resolutions
|
2 October 2019 | Termination of appointment of Jillian Alexandra Easterbrook as a director on 30 September 2019 (1 page) |
27 September 2019 | Full accounts made up to 29 December 2018 (39 pages) |
11 April 2019 | Termination of appointment of Francis Mark Binnington as a director on 31 March 2019 (1 page) |
5 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
13 February 2019 | Termination of appointment of Benjamin William Dreyer as a director on 13 February 2019 (1 page) |
2 January 2019 | Termination of appointment of Penny Jayne Herriman as a director on 31 December 2018 (1 page) |
25 September 2018 | Full accounts made up to 31 December 2017 (43 pages) |
19 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (39 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (39 pages) |
26 July 2017 | Termination of appointment of Robin Paul Howard as a director on 24 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Robin Paul Howard as a director on 24 July 2017 (1 page) |
14 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
1 March 2017 | Appointment of Ms Jillian Alexandra Easterbrook as a director on 27 February 2017 (2 pages) |
1 March 2017 | Appointment of Ms Jillian Alexandra Easterbrook as a director on 27 February 2017 (2 pages) |
23 December 2016 | Registration of charge 026926010006, created on 20 December 2016 (39 pages) |
23 December 2016 | Registration of charge 026926010006, created on 20 December 2016 (39 pages) |
20 December 2016 | Satisfaction of charge 2 in full (1 page) |
20 December 2016 | Satisfaction of charge 4 in full (1 page) |
20 December 2016 | Satisfaction of charge 2 in full (1 page) |
20 December 2016 | Satisfaction of charge 4 in full (1 page) |
12 December 2016 | Satisfaction of charge 5 in full (1 page) |
12 December 2016 | Satisfaction of charge 3 in full (1 page) |
12 December 2016 | Satisfaction of charge 3 in full (1 page) |
12 December 2016 | Satisfaction of charge 5 in full (1 page) |
1 October 2016 | Full accounts made up to 31 December 2015 (42 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (42 pages) |
9 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (34 pages) |
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (34 pages) |
17 June 2015 | Appointment of Mr Matthew Adam Hilgeman as a director on 11 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Matthew Adam Hilgeman as a director on 11 June 2015 (2 pages) |
18 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
29 September 2014 | Full accounts made up to 31 December 2013 (32 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (32 pages) |
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
26 September 2013 | Full accounts made up to 31 December 2012 (31 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (31 pages) |
12 September 2013 | Appointment of Ms Penny Jayne Herriman as a director (2 pages) |
12 September 2013 | Appointment of Ms Penny Jayne Herriman as a director (2 pages) |
6 June 2013 | Termination of appointment of Catherine Carrington Birch as a director (1 page) |
6 June 2013 | Termination of appointment of Catherine Carrington Birch as a director (1 page) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (9 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (9 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (9 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (36 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (36 pages) |
2 August 2012 | Termination of appointment of Christopher Curry as a director (1 page) |
2 August 2012 | Termination of appointment of Crispin Tweddell as a director (1 page) |
2 August 2012 | Termination of appointment of Christopher Curry as a director (1 page) |
2 August 2012 | Termination of appointment of Crispin Tweddell as a director (1 page) |
8 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (18 pages) |
8 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (18 pages) |
8 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (18 pages) |
25 October 2011 | Termination of appointment of Victoria Andreae as a director (1 page) |
25 October 2011 | Termination of appointment of Victoria Andreae as a director (1 page) |
4 October 2011 | Director's details changed for Robin Paul Howard on 8 September 2011 (2 pages) |
4 October 2011 | Director's details changed for Robin Paul Howard on 8 September 2011 (2 pages) |
4 October 2011 | Director's details changed for Robin Paul Howard on 8 September 2011 (2 pages) |
14 September 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
14 September 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
16 August 2011 | Director's details changed for Victoria Jane Andreae on 15 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Victoria Jane Andreae on 15 August 2011 (2 pages) |
15 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (22 pages) |
15 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (22 pages) |
15 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (22 pages) |
16 September 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
16 September 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
13 April 2010 | Director's details changed for Mr Crispin Noel Stephen Tweddell on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Christopher John Max Curry on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Julian Philip Granville on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Benjamin William Dreyer on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Benjamin William Dreyer on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Paul Simon O'leary on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Francis Mark Binnington on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Julian Philip Granville on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Robin Paul Howard on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Julian Philip Granville on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Victoria Jane Andreae on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Francis Mark Binnington on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Mr John Peter Boden on 2 April 2010 (3 pages) |
13 April 2010 | Secretary's details changed for Paul Simon O'leary on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Mr John Peter Boden on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Robin Paul Howard on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Christopher John Max Curry on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Victoria Jane Andreae on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Catherine Elizabeth Carrington Birch on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Catherine Elizabeth Carrington Birch on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Victoria Jane Andreae on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Mr Crispin Noel Stephen Tweddell on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Paul Simon O'leary on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Paul Simon O'leary on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Mr John Peter Boden on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Benjamin William Dreyer on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Mr Crispin Noel Stephen Tweddell on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Catherine Elizabeth Carrington Birch on 2 April 2010 (3 pages) |
13 April 2010 | Secretary's details changed for Paul Simon O'leary on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Francis Mark Binnington on 2 April 2010 (3 pages) |
13 April 2010 | Secretary's details changed for Paul Simon O'leary on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Christopher John Max Curry on 2 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Robin Paul Howard on 2 April 2010 (3 pages) |
26 March 2010 | Annual return made up to 2 March 2010 (23 pages) |
26 March 2010 | Annual return made up to 2 March 2010 (23 pages) |
26 March 2010 | Annual return made up to 2 March 2010 (23 pages) |
27 September 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
27 September 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
23 March 2009 | Return made up to 02/03/09; full list of members (12 pages) |
23 March 2009 | Return made up to 02/03/09; full list of members (12 pages) |
20 March 2009 | Director's change of particulars / victoria andreae / 15/11/2008 (1 page) |
20 March 2009 | Director's change of particulars / victoria andreae / 15/11/2008 (1 page) |
15 October 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
15 October 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
7 April 2008 | Return made up to 02/03/08; full list of members
|
7 April 2008 | Return made up to 02/03/08; full list of members
|
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
2 August 2007 | Particulars of mortgage/charge (5 pages) |
2 August 2007 | Particulars of mortgage/charge (5 pages) |
10 July 2007 | Declaration of assistance for shares acquisition (8 pages) |
10 July 2007 | Resolutions
|
10 July 2007 | Resolutions
|
10 July 2007 | Declaration of assistance for shares acquisition (8 pages) |
18 June 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
18 June 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
15 June 2007 | Resolutions
|
15 June 2007 | Resolutions
|
12 April 2007 | Ad 22/03/06--------- £ si [email protected] (2 pages) |
12 April 2007 | Ad 22/03/06--------- £ si [email protected] (2 pages) |
3 April 2007 | Return made up to 02/03/07; full list of members (20 pages) |
3 April 2007 | Return made up to 02/03/07; full list of members (20 pages) |
5 June 2006 | Full accounts made up to 31 December 2005 (27 pages) |
5 June 2006 | Full accounts made up to 31 December 2005 (27 pages) |
14 March 2006 | Return made up to 02/03/06; change of members (19 pages) |
14 March 2006 | Return made up to 02/03/06; change of members (19 pages) |
14 March 2006 | Ad 11/04/05--------- £ si [email protected]=4 £ ic 33222/33226 (2 pages) |
14 March 2006 | Ad 11/04/05--------- £ si [email protected]=4 £ ic 33222/33226 (2 pages) |
21 February 2006 | Ad 11/04/05--------- £ si [email protected]=4 £ ic 33218/33222 (2 pages) |
21 February 2006 | Ad 11/04/05--------- £ si [email protected]=4 £ ic 33218/33222 (2 pages) |
13 June 2005 | Full accounts made up to 31 December 2004 (29 pages) |
13 June 2005 | Full accounts made up to 31 December 2004 (29 pages) |
2 June 2005 | Notice of assignment of name or new name to shares (5 pages) |
2 June 2005 | Notice of assignment of name or new name to shares (5 pages) |
24 March 2005 | Return made up to 02/03/05; full list of members
|
24 March 2005 | Return made up to 02/03/05; full list of members
|
15 October 2004 | Resolutions
|
15 October 2004 | Resolutions
|
25 May 2004 | Full accounts made up to 31 December 2003 (29 pages) |
25 May 2004 | Full accounts made up to 31 December 2003 (29 pages) |
24 March 2004 | Return made up to 02/03/04; full list of members
|
24 March 2004 | Return made up to 02/03/04; full list of members
|
14 February 2004 | Director's particulars changed (1 page) |
14 February 2004 | Registered office changed on 14/02/04 from: elliott house victoria road london NW10 6NY (1 page) |
14 February 2004 | Director's particulars changed (1 page) |
14 February 2004 | Registered office changed on 14/02/04 from: elliott house victoria road london NW10 6NY (1 page) |
19 June 2003 | Secretary's particulars changed;director's particulars changed (2 pages) |
19 June 2003 | Secretary's particulars changed;director's particulars changed (2 pages) |
29 May 2003 | Full accounts made up to 31 December 2002 (28 pages) |
29 May 2003 | Full accounts made up to 31 December 2002 (28 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
22 April 2003 | Director's particulars changed (1 page) |
22 April 2003 | Director's particulars changed (1 page) |
28 March 2003 | Return made up to 02/03/03; change of members (20 pages) |
28 March 2003 | Return made up to 02/03/03; change of members (20 pages) |
13 June 2002 | Resolutions
|
13 June 2002 | Resolutions
|
27 May 2002 | Full accounts made up to 31 December 2001 (23 pages) |
27 May 2002 | Full accounts made up to 31 December 2001 (23 pages) |
27 March 2002 | Return made up to 02/03/02; change of members
|
27 March 2002 | Return made up to 02/03/02; change of members
|
15 March 2002 | Ad 02/07/01--------- £ si [email protected]=4282 £ ic 303929/308211 (2 pages) |
15 March 2002 | Ad 02/07/01--------- £ si [email protected]=4282 £ ic 303929/308211 (2 pages) |
11 December 2001 | Resolutions
|
11 December 2001 | Resolutions
|
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
18 October 2001 | Full accounts made up to 31 December 2000 (22 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (22 pages) |
6 July 2001 | Resolutions
|
6 July 2001 | Ad 01/07/01--------- £ si [email protected]=4282 £ ic 261103/265385 (2 pages) |
6 July 2001 | Resolutions
|
6 July 2001 | Ad 01/07/01--------- £ si [email protected]=4282 £ ic 261103/265385 (2 pages) |
6 July 2001 | Ad 28/06/01--------- £ si [email protected]=38544 £ ic 265385/303929 (4 pages) |
6 July 2001 | Ad 28/06/01--------- £ si [email protected]=38544 £ ic 265385/303929 (4 pages) |
21 March 2001 | Return made up to 02/03/01; full list of members
|
21 March 2001 | Ad 29/11/00--------- £ si [email protected] (2 pages) |
21 March 2001 | Ad 29/11/00--------- £ si [email protected] (2 pages) |
21 March 2001 | Return made up to 02/03/01; full list of members
|
22 January 2001 | Ad 29/11/00--------- £ si [email protected]=29287 £ ic 261788/291075 (2 pages) |
22 January 2001 | Ad 29/11/00--------- £ si [email protected]=29287 £ ic 261788/291075 (2 pages) |
24 October 2000 | Secretary resigned;director resigned (1 page) |
24 October 2000 | Secretary resigned;director resigned (1 page) |
10 October 2000 | Memorandum and Articles of Association (22 pages) |
10 October 2000 | Memorandum and Articles of Association (22 pages) |
9 October 2000 | New secretary appointed;new director appointed (2 pages) |
9 October 2000 | New secretary appointed;new director appointed (2 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: midland terrace victoria road london NW10 6DB (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: midland terrace victoria road london NW10 6DB (1 page) |
31 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
11 April 2000 | Ad 31/03/00--------- £ si [email protected]=1250 £ ic 260538/261788 (2 pages) |
11 April 2000 | Ad 31/03/00--------- £ si [email protected]=1250 £ ic 260538/261788 (2 pages) |
16 March 2000 | Return made up to 02/03/00; full list of members
|
16 March 2000 | Return made up to 02/03/00; full list of members
|
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (3 pages) |
14 January 2000 | New director appointed (3 pages) |
13 January 2000 | £ ic 266857/260538 30/11/99 £ sr [email protected]=6319 (1 page) |
13 January 2000 | Resolutions
|
13 January 2000 | £ ic 266857/260538 30/11/99 £ sr [email protected]=6319 (1 page) |
13 January 2000 | Resolutions
|
13 January 2000 | Resolutions
|
13 January 2000 | Resolutions
|
4 January 2000 | Resolutions
|
4 January 2000 | Resolutions
|
23 December 1999 | Resolutions
|
23 December 1999 | Resolutions
|
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
24 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
24 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
12 March 1999 | Return made up to 02/03/99; no change of members (6 pages) |
12 March 1999 | Return made up to 02/03/99; no change of members (6 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | New secretary appointed;new director appointed (2 pages) |
11 March 1999 | New secretary appointed;new director appointed (2 pages) |
11 March 1999 | Director resigned (1 page) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
5 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
5 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
20 April 1998 | Location of register of members (1 page) |
20 April 1998 | Location of register of members (1 page) |
15 April 1998 | Location of register of directors' interests (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: c/o saffery champness fairfax hse fulwood place london WC1V 6UB (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: c/o saffery champness fairfax hse fulwood place london WC1V 6UB (1 page) |
15 April 1998 | Location of register of directors' interests (1 page) |
27 March 1998 | Return made up to 02/03/98; full list of members
|
27 March 1998 | Return made up to 02/03/98; full list of members
|
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
22 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
22 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
14 April 1997 | Return made up to 02/03/97; no change of members
|
14 April 1997 | Return made up to 02/03/97; no change of members
|
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
3 June 1996 | New secretary appointed;new director appointed (2 pages) |
3 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
3 June 1996 | New secretary appointed;new director appointed (2 pages) |
3 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
4 April 1996 | Return made up to 02/03/96; no change of members (6 pages) |
4 April 1996 | Return made up to 02/03/96; no change of members (6 pages) |
21 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Particulars of mortgage/charge (4 pages) |
14 November 1995 | Particulars of mortgage/charge (4 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
5 May 1995 | Return made up to 02/03/95; full list of members (8 pages) |
5 May 1995 | Return made up to 02/03/95; full list of members (8 pages) |
24 April 1995 | Resolutions
|
24 April 1995 | Resolutions
|
24 April 1995 | Resolutions
|
24 April 1995 | Resolutions
|
24 April 1995 | Resolutions
|
24 April 1995 | Resolutions
|
24 April 1995 | Resolutions
|
24 April 1995 | Resolutions
|
24 April 1995 | Resolutions
|
24 April 1995 | Resolutions
|
23 March 1995 | £ nc 200000/500000 09/02/95 (1 page) |
23 March 1995 | £ nc 200000/500000 09/02/95 (1 page) |
23 March 1995 | Ad 09/02/95--------- £ si [email protected]=218574 £ ic 142639/361213 (2 pages) |
23 March 1995 | Ad 09/02/95--------- £ si [email protected]=218574 £ ic 142639/361213 (2 pages) |
23 March 1995 | Div conve 09/02/95 (1 page) |
23 March 1995 | Div conve 09/02/95 (1 page) |
28 January 1995 | Full accounts made up to 31 March 1994 (12 pages) |
28 January 1995 | Full accounts made up to 31 March 1994 (12 pages) |
16 March 1994 | Return made up to 02/03/94; full list of members (5 pages) |
16 March 1994 | Return made up to 02/03/94; full list of members (5 pages) |
5 January 1994 | Resolutions
|
5 January 1994 | Full accounts made up to 31 March 1993 (11 pages) |
5 January 1994 | Resolutions
|
5 January 1994 | Full accounts made up to 31 March 1993 (11 pages) |
10 September 1992 | Resolutions
|
10 September 1992 | Resolutions
|
25 April 1992 | Memorandum and Articles of Association (9 pages) |
25 April 1992 | Memorandum and Articles of Association (9 pages) |
15 April 1992 | Company name changed chancerevise LIMITED\certificate issued on 16/04/92 (2 pages) |
15 April 1992 | Company name changed chancerevise LIMITED\certificate issued on 16/04/92 (2 pages) |
2 March 1992 | Incorporation (9 pages) |
2 March 1992 | Incorporation (9 pages) |