Cross Lane
Marlborough
Wiltshire
SN8 1LA
Secretary Name | Mr Liron Meister |
---|---|
Status | Current |
Appointed | 20 November 2018(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | Nations House 3rd Floor, 103 Wigmore Street London W1U 1QS |
Director Name | Ms Julia Jean Calabrese |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 May 2019(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Nations House 3rd Floor, 103 Wigmore Street London W1U 1QS |
Director Name | Mr Joseph Wallach Kaempfer |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 May 2019(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Nations House 3rd Floor, 103 Wigmore Street London W1U 1QS |
Director Name | Mrs Susie Heuisler McCabe |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 July 2021(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Nations House 3rd Floor, 103 Wigmore Street London W1U 1QS |
Director Name | Mr Joseph Wallach Kaempfer |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 11 months (resigned 23 November 2018) |
Role | Co Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Nations House 3rd Floor, 103 Wigmore Street London W1U 1QS |
Director Name | James Byrne Murphy |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 14 Kensington Gate London W8 5NA |
Director Name | John Michael Barry Gibson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 1997) |
Role | Group Retailing Director |
Correspondence Address | 51 Lower Belgrave Street London SW1W 0LP |
Director Name | George Gordon Edington |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 March 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 St Simons Avenue Putney London SW15 6DU |
Director Name | R Jeffery Arnold |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 June 1994) |
Role | CEO |
Correspondence Address | 1302 Clayborne House Court McLean Virginia 22101 |
Secretary Name | Rachel Rowson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1995) |
Role | Secretary |
Correspondence Address | Sequoia 16 Cedar Drive Fetcham Leatherhead Surrey KT22 9ET |
Director Name | George Morgan Bennett |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 1994(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 2000) |
Role | Real Estate Developer |
Correspondence Address | Flat 22 35 Grosvenor Square London W1 |
Secretary Name | Peter John Lott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 June 1995) |
Role | Secretary |
Correspondence Address | 53 Brook Road Horsham West Sussex RH12 5FS |
Secretary Name | Rachel Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 January 1996) |
Role | Secretary |
Correspondence Address | Sequoia 16 Cedar Drive Fetcham Leatherhead Surrey KT22 9ET |
Secretary Name | Gabrielle Mary Williams Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 September 1997) |
Role | Company Director |
Correspondence Address | 25 Elspeth Road Battersea London SW11 1DW |
Secretary Name | Mrs Maria Bernadette Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(4 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 17 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Scriveners Close Hillfield Road Hemel Hempstead Hertfordshire HP2 4XP |
Director Name | Brian Joseph Collie |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 8 Tennyson Close Dutchells Copse Horsham West Sussex RH12 5PN |
Director Name | Peter Joseph Jones |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2001) |
Role | Finance Director |
Correspondence Address | 8 Montpelier Villas Brighton East Sussex BN1 3DH |
Director Name | Ms Julia Jean Calabrese |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 1999(5 years, 10 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 23 November 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Nations House 3rd Floor, 103 Wigmore Street London W1U 1QS |
Director Name | Ms Barbara Ann Beckett |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lees Cottages Pyrford Road Woking Surrey GU22 8UF |
Director Name | Mr Lawrence Patrick Coppock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(8 years after company formation) |
Appointment Duration | 9 months (resigned 31 January 2002) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The Close Church Lane Braishfield Hampshire SO51 0QH |
Director Name | Mr Andrew Tadeusz Jurenko |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Briar Hill Purley Surrey CR8 3LF |
Director Name | William Vincent Lightfoot |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(8 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Tipnoaks London Road Albourne West Sussex BN6 9BJ |
Secretary Name | Miss Nalenie Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 September 2006) |
Role | Corporate Sec |
Country of Residence | England |
Correspondence Address | 71a Poynter Road Enfield Middlesex EN1 1DN |
Director Name | James Richard Beers |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2003(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2006) |
Role | Co Chairman |
Correspondence Address | 5 Kent Yard London SW7 1BP |
Secretary Name | Giles Nicholas Millerchip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(13 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 July 2007) |
Role | Legal Manager |
Correspondence Address | 2 Carver Avenue Cranage Cheshire CW4 8ET |
Secretary Name | Miss Ibiyemi Ibidapo Solanke |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 25 July 2007(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 October 2010) |
Role | Corporate Secretary |
Correspondence Address | 98 Eynsham Drive Abbeywood London SE2 9QZ |
Secretary Name | Miss Haylie Charlotte Flatt |
---|---|
Status | Resigned |
Appointed | 08 October 2010(17 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | Nations House 103 Wigmore Street London W1U 1WH |
Secretary Name | Miss Kaeshia Diane Christensen |
---|---|
Status | Resigned |
Appointed | 31 October 2012(19 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 June 2013) |
Role | Company Director |
Correspondence Address | Nations House 103 Wigmore Street London W1U 1WH |
Secretary Name | Mr Giles Nicholas Millerchip |
---|---|
Status | Resigned |
Appointed | 07 June 2013(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 December 2015) |
Role | Company Director |
Correspondence Address | Nations House 103 Wigmore Street London W1U 1WH |
Director Name | Mr Richard Anthony Jones |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 July 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Nations House 3rd Floor, 103 Wigmore Street London W1U 1QS |
Secretary Name | Ms Kaeshia Diane Christensen |
---|---|
Status | Resigned |
Appointed | 09 December 2015(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 May 2018) |
Role | Company Director |
Correspondence Address | Nations House 103 Wigmore Street London W1U 1WH |
Secretary Name | Ms Azin Taheri Koutenaei |
---|---|
Status | Resigned |
Appointed | 15 May 2018(25 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 July 2018) |
Role | Company Director |
Correspondence Address | Nations House 3rd Floor, 103 Wigmore Street London W1U 1QS |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Website | mcarthurglen.com |
---|---|
Telephone | 01656 665700 |
Telephone region | Bridgend |
Registered Address | Nations House 3rd Floor, 103 Wigmore Street London W1U 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £0.5 | Outlet Services Holdco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £36,521,409 |
Gross Profit | £32,408,209 |
Net Worth | £24,268,006 |
Cash | £5,105,508 |
Current Liabilities | £16,128,983 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 3 weeks from now) |
20 January 2010 | Delivered on: 27 January 2010 Persons entitled: Heliconia Establishment and Marcus Paul Bruce Evans Classification: Rent deposit deed 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: The deposit. Outstanding |
---|---|
24 July 2007 | Delivered on: 7 August 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over debtors Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all book debts and other debts now and from time to time due or owing to the company.. See the mortgage charge document for full details. Outstanding |
22 March 2005 | Delivered on: 4 April 2005 Persons entitled: Wh Smith PLC Classification: Rent deposit deed 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: The sum of £800,000 together with all interest thereon being the amount standing to the credit of an account or such other sum as shall for the time being be standing to the credit of the said account. Outstanding |
27 January 2003 | Delivered on: 5 February 2003 Persons entitled: Seymour Development Limited Classification: Rent deposit deed 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: First legal charge over £309,991.46 in a specifically designated deposit account in the name of the chargee with any other sums paid into the account with all interest thereon. Outstanding |
13 January 2012 | Delivered on: 27 January 2012 Persons entitled: Marcus Paul Bruce Evans Classification: Rent deposit deed 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: The deposit. Outstanding |
3 July 2001 | Delivered on: 18 July 2001 Satisfied on: 26 November 2002 Persons entitled: Bc Partners Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under an underlease dated 03 july 2001. Particulars: The deposit being the sum of £300,000 to be held in an interest bearing deposit account in the name of bc partners limited. See the mortgage charge document for full details. Fully Satisfied |
31 October 2000 | Delivered on: 3 November 2000 Satisfied on: 26 November 2002 Persons entitled: Bayerische Landesbank Girozentrale, London Branch Classification: Intercreditor deed between amongst others baa-mcarthur/glen UK limited (the junior creditor) and bayerische landesbank girozentrale, london branch as agent and trustee for the finance parties (the agent) Secured details: All present and future liabilities payable or owing by an obligor (as defined) to the finance parties (as defined) under or in connection with the senior finance documents (as defined). Particulars: If at any time prior to the senior discharge date (save for permitted payments) the junior creditor receives a payment or distribution in cash or in kind of or on account of any of its junior debt not made in accordance with the provisions of clause 11 of the deed. See the mortgage charge document for full details. Fully Satisfied |
21 December 1999 | Delivered on: 7 January 2000 Satisfied on: 26 November 2002 Persons entitled: Bayerische Landesbank Girozentrale, London Branch (The Agent) Classification: Intercreditor deed between amongst others, baa-mcarthur/glen UK limited (the junior creditor) and bayerische landesbank girozentrale, london branch (the agent) Secured details: All present and future liabilities payable or owing by an obligor (as defined) to the finance parties (as defined) under or in connection with the senior finance documents (as defined). Particulars: If at any time prior to the senior discharge date (save for the permitted payments) the junior creditor receives a payment or distribution in cash or in kind of or on account of any of its junior debt not made in accordance with the provisions of clause 11 (proceeds of enforcement of security) of the intercreditor deed. See the mortgage charge document for full details. Fully Satisfied |
23 September 1998 | Delivered on: 6 October 1998 Satisfied on: 26 November 2002 Persons entitled: Baa PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture. Particulars: By way of equitable assignment all the rights title interest and benefit in to or arising under the security rights; all book and other debts. By way of first fixed charge the property, book debts and other debts plant and machinery and all goodwill and uncalled capital; by way of first floating charge all the undertaking and assets whether movable immovable present or future.. See the mortgage charge document for full details. Fully Satisfied |
31 March 1998 | Delivered on: 16 April 1998 Satisfied on: 26 November 2002 Persons entitled: Baa PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility letter or the debenture, or all of them. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 October 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
---|---|
16 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
23 November 2016 | Director's details changed for Julia Jean Calabrese on 1 April 2016 (2 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
2 September 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
21 January 2016 | Termination of appointment of Giles Nicholas Millerchip as a secretary on 9 December 2015 (1 page) |
21 January 2016 | Appointment of Ms Kaeshia Diane Christensen as a secretary on 9 December 2015 (2 pages) |
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
4 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
1 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
26 June 2014 | Appointment of Mr Richard Anthony Jones as a director (2 pages) |
23 May 2014 | Auditor's resignation (1 page) |
4 April 2014 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
29 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
19 August 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
7 June 2013 | Appointment of Mr Giles Nicholas Millerchip as a secretary (1 page) |
7 June 2013 | Termination of appointment of Kaeshia Christensen as a secretary (1 page) |
4 February 2013 | Termination of appointment of Haylie Flatt as a secretary (1 page) |
4 February 2013 | Appointment of Miss Kaeshia Diane Christensen as a secretary (1 page) |
7 January 2013 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
23 August 2012 | Secretary's details changed (1 page) |
23 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Secretary's details changed for {officer_name} (1 page) |
22 August 2012 | Secretary's details changed for Miss Haylie Charlotte Flatt on 22 August 2012 (1 page) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
3 January 2012 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
11 August 2011 | Director's details changed for Joseph Wallach Kaempfer on 10 August 2011 (2 pages) |
11 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Termination of appointment of Ibiyemi Solanke as a secretary (1 page) |
13 January 2011 | Group of companies' accounts made up to 31 March 2010 (31 pages) |
13 October 2010 | Appointment of Miss Haylie Charlotte Flatt as a secretary (1 page) |
24 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Statement of company's objects (2 pages) |
29 March 2010 | Statement of capital on 29 March 2010
|
29 March 2010 | Resolutions
|
29 March 2010 | Statement by directors (6 pages) |
29 March 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
29 March 2010 | Resolutions
|
29 March 2010 | Solvency statement dated 26/03/10 (4 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
24 September 2009 | Return made up to 10/08/09; full list of members (4 pages) |
18 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
18 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from 103 wigmore street nations house 3RD floor london W1U 1WH (1 page) |
20 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
13 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | New secretary appointed (1 page) |
13 July 2007 | Secretary resigned (1 page) |
9 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | New secretary appointed (1 page) |
7 September 2006 | Return made up to 10/08/06; full list of members (3 pages) |
28 December 2005 | Full accounts made up to 31 March 2005 (18 pages) |
8 September 2005 | Return made up to 10/08/05; full list of members
|
7 June 2005 | Registered office changed on 07/06/05 from: seymour mews house, 26-37 seymour mews, london, W1H 6BN (1 page) |
4 April 2005 | Particulars of mortgage/charge (3 pages) |
31 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
6 September 2004 | Return made up to 10/08/04; full list of members (9 pages) |
7 April 2004 | Director resigned (1 page) |
8 March 2004 | New director appointed (2 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
14 October 2003 | New director appointed (2 pages) |
10 October 2003 | Director's particulars changed (1 page) |
14 September 2003 | Return made up to 10/08/03; full list of members
|
14 September 2003 | New secretary appointed (1 page) |
27 August 2003 | Secretary resigned (1 page) |
9 August 2003 | Director resigned (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: 43-45 portman square, london, W1H 6AG (1 page) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2002 | Registered office changed on 21/11/02 from: 130 wilton road, london, SW1V 1LQ (1 page) |
13 November 2002 | Resolutions
|
24 October 2002 | Resolutions
|
22 October 2002 | Ad 17/09/02--------- £ si 2@1=2 £ ic 9/11 (2 pages) |
21 October 2002 | Ad 17/09/02--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
15 October 2002 | Company name changed bmg uk LIMITED\certificate issued on 15/10/02 (2 pages) |
11 October 2002 | Company name changed baa-mcarthur/glen uk LIMITED\certificate issued on 11/10/02 (2 pages) |
10 October 2002 | Resolutions
|
10 October 2002 | S-div 17/09/02 (1 page) |
10 October 2002 | Ad 17/09/02--------- £ si 2@1=2 £ ic 5/7 (2 pages) |
10 October 2002 | Ad 17/09/02--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
26 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Full accounts made up to 31 March 2001 (14 pages) |
26 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
13 August 2002 | Return made up to 10/08/02; full list of members (3 pages) |
15 July 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
22 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
9 November 2001 | New director appointed (4 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | New director appointed (3 pages) |
7 September 2001 | Return made up to 10/08/01; full list of members (4 pages) |
18 July 2001 | Particulars of mortgage/charge (3 pages) |
10 July 2001 | Resolutions
|
10 May 2001 | New director appointed (3 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | New director appointed (3 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
8 November 2000 | Director's particulars changed (1 page) |
3 November 2000 | Particulars of mortgage/charge (11 pages) |
5 September 2000 | Return made up to 10/08/00; full list of members (7 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
19 April 2000 | Director's particulars changed (1 page) |
1 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
7 January 2000 | Particulars of mortgage/charge (10 pages) |
6 December 1999 | New director appointed (3 pages) |
23 November 1999 | Director's particulars changed (1 page) |
1 October 1999 | Memorandum and Articles of Association (16 pages) |
6 September 1999 | Return made up to 10/08/99; full list of members (8 pages) |
2 May 1999 | New director appointed (3 pages) |
24 April 1999 | New director appointed (3 pages) |
12 April 1999 | Director resigned (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (3 pages) |
16 March 1999 | Director resigned (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
29 January 1999 | Delivery ext'd 3 mth 31/03/98 (3 pages) |
27 January 1999 | Director resigned (1 page) |
6 October 1998 | Particulars of mortgage/charge (9 pages) |
1 September 1998 | Return made up to 10/08/98; full list of members (24 pages) |
7 August 1998 | Director's particulars changed (1 page) |
7 August 1998 | Director's particulars changed (1 page) |
16 April 1998 | Particulars of mortgage/charge (15 pages) |
12 February 1998 | New director appointed (2 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
16 December 1997 | Ad 11/11/97-12/11/97 £ si 3@1=3 £ ic 2/5 (2 pages) |
6 November 1997 | Director's particulars changed (1 page) |
26 September 1997 | New secretary appointed (2 pages) |
26 September 1997 | Secretary resigned (1 page) |
5 September 1997 | Return made up to 10/08/97; full list of members (18 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | New director appointed (3 pages) |
6 January 1997 | Director's particulars changed (1 page) |
6 January 1997 | Director's particulars changed (1 page) |
6 January 1997 | Director's particulars changed (1 page) |
10 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
17 July 1996 | Return made up to 19/04/96; full list of members (21 pages) |
2 June 1996 | Secretary resigned (1 page) |
2 June 1996 | New secretary appointed (2 pages) |
30 November 1995 | Director's particulars changed (4 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | Director resigned (2 pages) |
13 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
26 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 April 1995 | Return made up to 19/04/95; full list of members (22 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 December 1994 | Full accounts made up to 31 March 1994 (13 pages) |
6 February 1994 | Registered office changed on 06/02/94 from: 50 stratton street london W1X 5FL (1 page) |
9 December 1993 | Company name changed shelfco (no.882) LIMITED\certificate issued on 09/12/93 (2 pages) |
19 April 1993 | Incorporation (22 pages) |