Company NameJ.P. Boden & Co. Limited
Company StatusActive
Company Number02692601
CategoryPrivate Limited Company
Incorporation Date2 March 1992(32 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr John Peter Boden
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1992(1 week, 2 days after company formation)
Appointment Duration32 years, 1 month
RoleMail Order Proprietor
Country of ResidenceEngland
Correspondence AddressBoden House
114-120 Victoria Road
London
NW10 6NY
Director NameMr Julian Philip Granville
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1996(4 years, 1 month after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoden House
114-120 Victoria Road
London
NW10 6NY
Director NameMr Paul Simon O'Leary
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2000(8 years, 6 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoden House
114-120 Victoria Road
London
NW10 6NY
Secretary NameMr Paul Simon O'Leary
NationalityBritish
StatusCurrent
Appointed25 September 2000(8 years, 6 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoden House
114-120 Victoria Road
London
NW10 6NY
Director NameMr Glen Todd Senk
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed27 September 2021(29 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressBoden House
114-120 Victoria Road
London
NW10 6NY
Director NameMiss Sophia Henrietta Boden
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(1 week, 2 days after company formation)
Appointment Duration9 years, 7 months (resigned 19 October 2001)
RoleCustomer Service Advisor
Correspondence Address17 Wingate Road
London
W6 0UR
Secretary NameMiss Sophia Henrietta Boden
NationalityBritish
StatusResigned
Appointed11 March 1992(1 week, 2 days after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address17 Wingate Road
London
W6 0UR
Director NameAdrian John Lumley Burford
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(4 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 May 1994)
RoleManagement Consultant
Correspondence Address30 Pembridge Villas
London
W11 3EL
Director NameVictoria Jane Andreae
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(2 years, 11 months after company formation)
Appointment Duration16 years, 8 months (resigned 21 October 2011)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressBoden House
114-120 Victoria Road
London
NW10 6NY
Director NameNicholas Anthony Beart
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 November 1999)
RoleChartered Accountant
Correspondence Address18 Albany Mansions
Albert Bridge Road
London
SW11 4PG
Director NameMr Iain Fraser MacDonald
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 March 1998)
RoleDirect Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 72 Chatsworth Gardens
London
W3 9LW
Secretary NameMr Julian Philip Granville
NationalityBritish
StatusResigned
Appointed19 April 1996(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 26 February 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Kildare Terrace
London
W9 3NQ
Director NameMr Kyle Macrae
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 December 1997)
RoleMail Order Clothing
Correspondence Address69 Windermere Road
London
W5 4TS
Director NameBenjamin William Dreyer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(6 years after company formation)
Appointment Duration20 years, 11 months (resigned 13 February 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressBoden House
114-120 Victoria Road
London
NW10 6NY
Director NameMr Francis Mark Binnington
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(6 years, 5 months after company formation)
Appointment Duration20 years, 7 months (resigned 31 March 2019)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoden House
114-120 Victoria Road
London
NW10 6NY
Director NameMr Robin Paul Howard
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(6 years, 5 months after company formation)
Appointment Duration18 years, 11 months (resigned 24 July 2017)
RoleBuying Director
Country of ResidenceEngland
Correspondence AddressBoden House
114-120 Victoria Road
London
NW10 6NY
Director NameJeremy Anthony John Wilson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(6 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 September 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Chiswick High Road
London
W4 2LT
Secretary NameJeremy Anthony John Wilson
NationalityBritish
StatusResigned
Appointed26 February 1999(6 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 September 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Chiswick High Road
London
W4 2LT
Director NameMr Crispin Noel Stephen Tweddell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(7 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoden House
114-120 Victoria Road
London
NW10 6NY
Director NameMrs Catherine Elizabeth Carrington Birch
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(7 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 06 June 2013)
RoleMerchandise Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoden House
114-120 Victoria Road
London
NW10 6NY
Director NameMr Christopher John Max Curry
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(11 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 July 2012)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressBoden House
114-120 Victoria Road
London
NW10 6NY
Director NameMs Penny Jayne Herriman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(21 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2018)
RoleBrand Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoden House
114-120 Victoria Road
London
NW10 6NY
Director NameMr Matthew Adam Hilgeman
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2015(23 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 2020)
RoleProduct Director
Country of ResidenceEngland
Correspondence AddressBoden House
114-120 Victoria Road
London
NW10 6NY
Director NameMs Jillian Alexandra Easterbrook
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2017(25 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoden House
114-120 Victoria Road
London
NW10 6NY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteboden.co.uk
Telephone020 83287000
Telephone regionLondon

Location

Registered AddressBoden House
114-120 Victoria Road
London
NW10 6NY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

117.2k at £0.2Jp Boden (Holdings) LTD
8.77%
Ordinary D
900k at £0.2Jp Boden (Holdings) LTD
67.36%
Ordinary C
294.6k at £0.2Jp Boden (Holdings) LTD
22.05%
Ordinary B
396k at £0.01Jp Boden (Holdings) LTD
1.19%
Ordinary A
8.4k at £0.2Jp Boden (Holdings) LTD
0.63%
Ordinary E
-OTHER
0.00%
-

Financials

Year2014
Turnover£222,659,261
Gross Profit£82,019,385
Net Worth£77,539,969
Cash£47,647,396
Current Liabilities£54,608,455

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

20 December 2016Delivered on: 23 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 December 2012Delivered 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 2007Delivered 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 2003Delivered 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 1995Delivered 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 1994Delivered 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

Filing History

2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
25 January 2021Termination of appointment of Matthew Adam Hilgeman as a director on 31 December 2020 (1 page)
29 September 2020Full accounts made up to 28 December 2019 (41 pages)
29 July 2020Director's details changed for Mr Julian Philip Granville on 27 February 2017 (2 pages)
29 July 2020Director's details changed for Mr Paul Simon O'leary on 1 September 2019 (2 pages)
4 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
10 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
2 October 2019Termination of appointment of Jillian Alexandra Easterbrook as a director on 30 September 2019 (1 page)
27 September 2019Full accounts made up to 29 December 2018 (39 pages)
11 April 2019Termination of appointment of Francis Mark Binnington as a director on 31 March 2019 (1 page)
5 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
13 February 2019Termination of appointment of Benjamin William Dreyer as a director on 13 February 2019 (1 page)
2 January 2019Termination of appointment of Penny Jayne Herriman as a director on 31 December 2018 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (43 pages)
19 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (39 pages)
27 September 2017Full accounts made up to 31 December 2016 (39 pages)
26 July 2017Termination of appointment of Robin Paul Howard as a director on 24 July 2017 (1 page)
26 July 2017Termination of appointment of Robin Paul Howard as a director on 24 July 2017 (1 page)
14 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
1 March 2017Appointment of Ms Jillian Alexandra Easterbrook as a director on 27 February 2017 (2 pages)
1 March 2017Appointment of Ms Jillian Alexandra Easterbrook as a director on 27 February 2017 (2 pages)
23 December 2016Registration of charge 026926010006, created on 20 December 2016 (39 pages)
23 December 2016Registration of charge 026926010006, created on 20 December 2016 (39 pages)
20 December 2016Satisfaction of charge 2 in full (1 page)
20 December 2016Satisfaction of charge 4 in full (1 page)
20 December 2016Satisfaction of charge 2 in full (1 page)
20 December 2016Satisfaction of charge 4 in full (1 page)
12 December 2016Satisfaction of charge 5 in full (1 page)
12 December 2016Satisfaction of charge 3 in full (1 page)
12 December 2016Satisfaction of charge 3 in full (1 page)
12 December 2016Satisfaction of charge 5 in full (1 page)
1 October 2016Full accounts made up to 31 December 2015 (42 pages)
1 October 2016Full accounts made up to 31 December 2015 (42 pages)
9 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 334,007.011493
(10 pages)
9 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 334,007.011493
(10 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (34 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (34 pages)
17 June 2015Appointment of Mr Matthew Adam Hilgeman as a director on 11 June 2015 (2 pages)
17 June 2015Appointment of Mr Matthew Adam Hilgeman as a director on 11 June 2015 (2 pages)
18 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 334,007.011493
(9 pages)
18 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 334,007.011493
(9 pages)
18 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 334,007.011493
(9 pages)
29 September 2014Full accounts made up to 31 December 2013 (32 pages)
29 September 2014Full accounts made up to 31 December 2013 (32 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 334,007.011493
(9 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 334,007.011493
(9 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 334,007.011493
(9 pages)
26 September 2013Full accounts made up to 31 December 2012 (31 pages)
26 September 2013Full accounts made up to 31 December 2012 (31 pages)
12 September 2013Appointment of Ms Penny Jayne Herriman as a director (2 pages)
12 September 2013Appointment of Ms Penny Jayne Herriman as a director (2 pages)
6 June 2013Termination of appointment of Catherine Carrington Birch as a director (1 page)
6 June 2013Termination of appointment of Catherine Carrington Birch as a director (1 page)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (9 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (9 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (9 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (36 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (36 pages)
2 August 2012Termination of appointment of Christopher Curry as a director (1 page)
2 August 2012Termination of appointment of Crispin Tweddell as a director (1 page)
2 August 2012Termination of appointment of Christopher Curry as a director (1 page)
2 August 2012Termination of appointment of Crispin Tweddell as a director (1 page)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (18 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (18 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (18 pages)
25 October 2011Termination of appointment of Victoria Andreae as a director (1 page)
25 October 2011Termination of appointment of Victoria Andreae as a director (1 page)
4 October 2011Director's details changed for Robin Paul Howard on 8 September 2011 (2 pages)
4 October 2011Director's details changed for Robin Paul Howard on 8 September 2011 (2 pages)
4 October 2011Director's details changed for Robin Paul Howard on 8 September 2011 (2 pages)
14 September 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
14 September 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
16 August 2011Director's details changed for Victoria Jane Andreae on 15 August 2011 (2 pages)
16 August 2011Director's details changed for Victoria Jane Andreae on 15 August 2011 (2 pages)
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (22 pages)
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (22 pages)
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (22 pages)
16 September 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
16 September 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
13 April 2010Director's details changed for Mr Crispin Noel Stephen Tweddell on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Christopher John Max Curry on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Julian Philip Granville on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Benjamin William Dreyer on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Benjamin William Dreyer on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Paul Simon O'leary on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Francis Mark Binnington on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Julian Philip Granville on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Robin Paul Howard on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Julian Philip Granville on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Victoria Jane Andreae on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Francis Mark Binnington on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Mr John Peter Boden on 2 April 2010 (3 pages)
13 April 2010Secretary's details changed for Paul Simon O'leary on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Mr John Peter Boden on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Robin Paul Howard on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Christopher John Max Curry on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Victoria Jane Andreae on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Catherine Elizabeth Carrington Birch on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Catherine Elizabeth Carrington Birch on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Victoria Jane Andreae on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Mr Crispin Noel Stephen Tweddell on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Paul Simon O'leary on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Paul Simon O'leary on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Mr John Peter Boden on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Benjamin William Dreyer on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Mr Crispin Noel Stephen Tweddell on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Catherine Elizabeth Carrington Birch on 2 April 2010 (3 pages)
13 April 2010Secretary's details changed for Paul Simon O'leary on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Francis Mark Binnington on 2 April 2010 (3 pages)
13 April 2010Secretary's details changed for Paul Simon O'leary on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Christopher John Max Curry on 2 April 2010 (3 pages)
13 April 2010Director's details changed for Robin Paul Howard on 2 April 2010 (3 pages)
26 March 2010Annual return made up to 2 March 2010 (23 pages)
26 March 2010Annual return made up to 2 March 2010 (23 pages)
26 March 2010Annual return made up to 2 March 2010 (23 pages)
27 September 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
27 September 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
23 March 2009Return made up to 02/03/09; full list of members (12 pages)
23 March 2009Return made up to 02/03/09; full list of members (12 pages)
20 March 2009Director's change of particulars / victoria andreae / 15/11/2008 (1 page)
20 March 2009Director's change of particulars / victoria andreae / 15/11/2008 (1 page)
15 October 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
15 October 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
7 April 2008Return made up to 02/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(22 pages)
7 April 2008Return made up to 02/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(22 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
2 August 2007Particulars of mortgage/charge (5 pages)
2 August 2007Particulars of mortgage/charge (5 pages)
10 July 2007Declaration of assistance for shares acquisition (8 pages)
10 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
10 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
10 July 2007Declaration of assistance for shares acquisition (8 pages)
18 June 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
18 June 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
12 April 2007Ad 22/03/06--------- £ si [email protected] (2 pages)
12 April 2007Ad 22/03/06--------- £ si [email protected] (2 pages)
3 April 2007Return made up to 02/03/07; full list of members (20 pages)
3 April 2007Return made up to 02/03/07; full list of members (20 pages)
5 June 2006Full accounts made up to 31 December 2005 (27 pages)
5 June 2006Full accounts made up to 31 December 2005 (27 pages)
14 March 2006Return made up to 02/03/06; change of members (19 pages)
14 March 2006Return made up to 02/03/06; change of members (19 pages)
14 March 2006Ad 11/04/05--------- £ si [email protected]=4 £ ic 33222/33226 (2 pages)
14 March 2006Ad 11/04/05--------- £ si [email protected]=4 £ ic 33222/33226 (2 pages)
21 February 2006Ad 11/04/05--------- £ si [email protected]=4 £ ic 33218/33222 (2 pages)
21 February 2006Ad 11/04/05--------- £ si [email protected]=4 £ ic 33218/33222 (2 pages)
13 June 2005Full accounts made up to 31 December 2004 (29 pages)
13 June 2005Full accounts made up to 31 December 2004 (29 pages)
2 June 2005Notice of assignment of name or new name to shares (5 pages)
2 June 2005Notice of assignment of name or new name to shares (5 pages)
24 March 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
24 March 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
15 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
15 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
25 May 2004Full accounts made up to 31 December 2003 (29 pages)
25 May 2004Full accounts made up to 31 December 2003 (29 pages)
24 March 2004Return made up to 02/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(15 pages)
24 March 2004Return made up to 02/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(15 pages)
14 February 2004Director's particulars changed (1 page)
14 February 2004Registered office changed on 14/02/04 from: elliott house victoria road london NW10 6NY (1 page)
14 February 2004Director's particulars changed (1 page)
14 February 2004Registered office changed on 14/02/04 from: elliott house victoria road london NW10 6NY (1 page)
19 June 2003Secretary's particulars changed;director's particulars changed (2 pages)
19 June 2003Secretary's particulars changed;director's particulars changed (2 pages)
29 May 2003Full accounts made up to 31 December 2002 (28 pages)
29 May 2003Full accounts made up to 31 December 2002 (28 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
22 April 2003Director's particulars changed (1 page)
22 April 2003Director's particulars changed (1 page)
28 March 2003Return made up to 02/03/03; change of members (20 pages)
28 March 2003Return made up to 02/03/03; change of members (20 pages)
13 June 2002Resolutions
  • RES13 ‐ Share transfers 07/06/02
(1 page)
13 June 2002Resolutions
  • RES13 ‐ Share transfers 07/06/02
(1 page)
27 May 2002Full accounts made up to 31 December 2001 (23 pages)
27 May 2002Full accounts made up to 31 December 2001 (23 pages)
27 March 2002Return made up to 02/03/02; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(18 pages)
27 March 2002Return made up to 02/03/02; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(18 pages)
15 March 2002Ad 02/07/01--------- £ si [email protected]=4282 £ ic 303929/308211 (2 pages)
15 March 2002Ad 02/07/01--------- £ si [email protected]=4282 £ ic 303929/308211 (2 pages)
11 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
18 October 2001Full accounts made up to 31 December 2000 (22 pages)
18 October 2001Full accounts made up to 31 December 2000 (22 pages)
6 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 July 2001Ad 01/07/01--------- £ si [email protected]=4282 £ ic 261103/265385 (2 pages)
6 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 July 2001Ad 01/07/01--------- £ si [email protected]=4282 £ ic 261103/265385 (2 pages)
6 July 2001Ad 28/06/01--------- £ si [email protected]=38544 £ ic 265385/303929 (4 pages)
6 July 2001Ad 28/06/01--------- £ si [email protected]=38544 £ ic 265385/303929 (4 pages)
21 March 2001Return made up to 02/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
21 March 2001Ad 29/11/00--------- £ si [email protected] (2 pages)
21 March 2001Ad 29/11/00--------- £ si [email protected] (2 pages)
21 March 2001Return made up to 02/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
22 January 2001Ad 29/11/00--------- £ si [email protected]=29287 £ ic 261788/291075 (2 pages)
22 January 2001Ad 29/11/00--------- £ si [email protected]=29287 £ ic 261788/291075 (2 pages)
24 October 2000Secretary resigned;director resigned (1 page)
24 October 2000Secretary resigned;director resigned (1 page)
10 October 2000Memorandum and Articles of Association (22 pages)
10 October 2000Memorandum and Articles of Association (22 pages)
9 October 2000New secretary appointed;new director appointed (2 pages)
9 October 2000New secretary appointed;new director appointed (2 pages)
20 June 2000Registered office changed on 20/06/00 from: midland terrace victoria road london NW10 6DB (1 page)
20 June 2000Registered office changed on 20/06/00 from: midland terrace victoria road london NW10 6DB (1 page)
31 May 2000Full accounts made up to 31 December 1999 (18 pages)
31 May 2000Full accounts made up to 31 December 1999 (18 pages)
11 April 2000Ad 31/03/00--------- £ si [email protected]=1250 £ ic 260538/261788 (2 pages)
11 April 2000Ad 31/03/00--------- £ si [email protected]=1250 £ ic 260538/261788 (2 pages)
16 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
14 January 2000New director appointed (3 pages)
14 January 2000New director appointed (3 pages)
13 January 2000£ ic 266857/260538 30/11/99 £ sr [email protected]=6319 (1 page)
13 January 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(10 pages)
13 January 2000£ ic 266857/260538 30/11/99 £ sr [email protected]=6319 (1 page)
13 January 2000Resolutions
  • SRES13 ‐ Special resolution
(34 pages)
13 January 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(10 pages)
13 January 2000Resolutions
  • SRES13 ‐ Special resolution
(34 pages)
4 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(24 pages)
4 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(24 pages)
23 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
23 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
24 May 1999Full accounts made up to 31 December 1998 (16 pages)
24 May 1999Full accounts made up to 31 December 1998 (16 pages)
12 March 1999Return made up to 02/03/99; no change of members (6 pages)
12 March 1999Return made up to 02/03/99; no change of members (6 pages)
11 March 1999Director resigned (1 page)
11 March 1999New secretary appointed;new director appointed (2 pages)
11 March 1999New secretary appointed;new director appointed (2 pages)
11 March 1999Director resigned (1 page)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
5 May 1998Full accounts made up to 31 December 1997 (16 pages)
5 May 1998Full accounts made up to 31 December 1997 (16 pages)
20 April 1998Location of register of members (1 page)
20 April 1998Location of register of members (1 page)
15 April 1998Location of register of directors' interests (1 page)
15 April 1998Registered office changed on 15/04/98 from: c/o saffery champness fairfax hse fulwood place london WC1V 6UB (1 page)
15 April 1998Registered office changed on 15/04/98 from: c/o saffery champness fairfax hse fulwood place london WC1V 6UB (1 page)
15 April 1998Location of register of directors' interests (1 page)
27 March 1998Return made up to 02/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 March 1998Return made up to 02/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
22 May 1997Full accounts made up to 31 December 1996 (12 pages)
22 May 1997Full accounts made up to 31 December 1996 (12 pages)
14 April 1997Return made up to 02/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 1997Return made up to 02/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
3 June 1996New secretary appointed;new director appointed (2 pages)
3 June 1996Full accounts made up to 31 December 1995 (12 pages)
3 June 1996New secretary appointed;new director appointed (2 pages)
3 June 1996Full accounts made up to 31 December 1995 (12 pages)
4 April 1996Return made up to 02/03/96; no change of members (6 pages)
4 April 1996Return made up to 02/03/96; no change of members (6 pages)
21 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Particulars of mortgage/charge (4 pages)
14 November 1995Particulars of mortgage/charge (4 pages)
25 October 1995Full accounts made up to 31 December 1994 (12 pages)
25 October 1995Full accounts made up to 31 December 1994 (12 pages)
5 May 1995Return made up to 02/03/95; full list of members (8 pages)
5 May 1995Return made up to 02/03/95; full list of members (8 pages)
24 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
24 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 April 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(18 pages)
24 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 April 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(18 pages)
24 April 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
24 April 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
24 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
23 March 1995£ nc 200000/500000 09/02/95 (1 page)
23 March 1995£ nc 200000/500000 09/02/95 (1 page)
23 March 1995Ad 09/02/95--------- £ si [email protected]=218574 £ ic 142639/361213 (2 pages)
23 March 1995Ad 09/02/95--------- £ si [email protected]=218574 £ ic 142639/361213 (2 pages)
23 March 1995Div conve 09/02/95 (1 page)
23 March 1995Div conve 09/02/95 (1 page)
28 January 1995Full accounts made up to 31 March 1994 (12 pages)
28 January 1995Full accounts made up to 31 March 1994 (12 pages)
16 March 1994Return made up to 02/03/94; full list of members (5 pages)
16 March 1994Return made up to 02/03/94; full list of members (5 pages)
5 January 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 January 1994Full accounts made up to 31 March 1993 (11 pages)
5 January 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 January 1994Full accounts made up to 31 March 1993 (11 pages)
10 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
10 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
25 April 1992Memorandum and Articles of Association (9 pages)
25 April 1992Memorandum and Articles of Association (9 pages)
15 April 1992Company name changed chancerevise LIMITED\certificate issued on 16/04/92 (2 pages)
15 April 1992Company name changed chancerevise LIMITED\certificate issued on 16/04/92 (2 pages)
2 March 1992Incorporation (9 pages)
2 March 1992Incorporation (9 pages)