Company NameBMG (Swindon) Limited
DirectorsRoss Findlay Scott Baker and Pierpaolo De Stavola Barrett
Company StatusActive
Company Number03119339
CategoryPrivate Limited Company
Incorporation Date27 October 1995(28 years, 6 months ago)
Previous NamesShelfco (No.1132) Limited and Baa-McArthur/Glen (Swindon) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ross Findlay Scott Baker
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2017(21 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Pierpaolo De Stavola Barrett
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed04 August 2022(26 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Brian Hugh Ricketts
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(3 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 22 February 1999)
RoleDeputy Group Finance Director
Correspondence AddressThe Tudors
Nyetimber Copse
West Chiltington
West Sussex
RH20 2NE
Director NameJohn Nicolosi
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1996(3 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 17 September 2002)
RoleBuilder
Correspondence Address2 Cambridge Terrace
Regents Park
London
NW1 4JL
Director NameGeorge Morgan Bennett
Date of BirthAugust 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1996(3 months, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 2000)
RoleReal Estate Developer
Correspondence AddressFlat 22
35 Grosvenor Square
London
W1
Director NameJames Byrne Murphy
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1996(3 months, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 20 June 2000)
RoleCompany Director
Correspondence Address14 Kensington Gate
London
W8 5NA
Director NameJoseph Wallach Kaempfer
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1996(3 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 17 September 2002)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address15 Blomfield Road
London
W9 1AD
Director NameGeorge Gordon Edington
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(3 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 29 March 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 St Simons Avenue
Putney
London
SW15 6DU
Director NameJohn Michael Barry Gibson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(3 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1997)
RoleGroup Retail Director
Correspondence Address51 Lower Belgrave Street
London
SW1W 0LP
Secretary NameGabrielle Mary Williams Hamer
NationalityBritish
StatusResigned
Appointed23 February 1996(3 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 16 September 1997)
RoleSecretary
Correspondence Address25 Elspeth Road
Battersea
London
SW11 1DW
Director NameMr John Russell Fotheringham Walls
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(1 year, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Ibis Lane
Grove Park Chiswick
London
W4 3UP
Secretary NameMaria Bernadette Lewis
NationalityBritish
StatusResigned
Appointed16 September 1997(1 year, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 October 2005)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NamePeter Joseph Jones
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2001)
RoleFinance Director
Correspondence Address8 Montpelier Villas
Brighton
East Sussex
BN1 3DH
Director NameJulia Jean Calabrese
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 1999(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hans Crescent
London
SW1X 0LJ
Director NameMs Barbara Ann Beckett
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(3 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lees Cottages
Pyrford Road
Woking
Surrey
GU22 8UF
Director NameRonald Winsor Waddell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address4 The Cloisters
Forelands Way
Chesham
Buckinghamshire
HP5 1QR
Director NameBrad Soller
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2001)
RoleAccountant
Correspondence Address53 Windermere Avenue
Finchley
London
N3 3RD
Director NamePeter Baird Nash
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2000(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 September 2002)
RoleReal Estate Developer
Correspondence Address91 Clifton Hill
London
NW8 0JW
Director NameMr Lawrence Patrick Coppock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(5 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 January 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Close
Church Lane
Braishfield
Hampshire
SO51 0QH
Director NameMr David Sayers
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(5 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2005)
RoleAccountant
Correspondence Address32 The Chase
Reigate
Surrey
RH2 7DH
Director NameWilliam Vincent Lightfoot
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(6 years after company formation)
Appointment Duration8 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressTipnoaks
London Road
Albourne
West Sussex
BN6 9BJ
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed25 October 2005(10 years after company formation)
Appointment Duration7 months, 1 week (resigned 01 June 2006)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Robert David Herga
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(10 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2009)
RoleSolicitor
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameAndrew Tadeusz Jurenko
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(10 years after company formation)
Appointment Duration11 months (resigned 30 September 2006)
RoleChartered Accountant
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameSusan Welch
NationalityBritish
StatusResigned
Appointed01 June 2006(10 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameDr Duncan Steven Garrood
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(10 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 February 2009)
RoleDivisional Managing Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameShu Mei Ooi
NationalityBritish
StatusResigned
Appointed28 November 2008(13 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2010)
RoleCompany Director
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr John William Holland Kaye
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(13 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 October 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Fidel Lopez Soria
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed08 October 2012(16 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Normand Boivin
Date of BirthJune 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed01 September 2014(18 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Jonathan Daniel Coen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(20 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 January 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr John Mitchell Arbuckle
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(21 years, 2 months after company formation)
Appointment Duration4 years (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Fraser Alexander Brown
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2021(25 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed27 October 1995(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1995(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Contact

Websiteswindondesigneroutlet.com
Email address[email protected]
Telephone01793 507600
Telephone regionSwindon

Location

Registered AddressThe Compass Centre
Nelson Road
Hounslow
Middlesex
TW6 2GW
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

158 at £1Bmg (Ashford) General Partner LTD
79.00%
Ordinary
42 at £1Carillion Construction LTD
21.00%
Ordinary

Accounts

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

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

8 March 2001Delivered on: 22 March 2001
Persons entitled: Landesbank Hessen-Thuringen Girozentrale London Branch as Agent and Trustee for the Finance Parties

Classification: Supplemental debenture
Secured details: All present and future obligations and liabilities of each obligor to each finance party (both as defined) under each finance document (as defined).
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.
Outstanding
16 April 1999Delivered on: 4 May 1999
Persons entitled: Landesbank Hessen-Thuringen Girozentrale,London Branch,as Agent and Trustee for the Financeparties (The "Agent")

Classification: Subordination deed (as defined)
Secured details: All liabilities payable by any obligor (as defined) under or in connection with the credit agreement (as defined) to the finance parties (as defined).
Particulars: The rights of the company in respect of subordinated liabilities. See the mortgage charge document for full details.
Outstanding
16 April 1999Delivered on: 21 April 1999
Persons entitled: Landesbank Hessen-Thuringen Girozentrale as Agent and Trustee for the Finance Parties

Classification: Debenture
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to each finance party under each finance document.
Particulars: Freehold property k/a phase 1 great western designer village swindon comprising freehold land contained in t/n WT152845 the land under t/n WT177856 and other land being formerly part of t/n WT97874. 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
23 March 1998Delivered on: 31 March 1998
Satisfied on: 7 June 1999
Persons entitled: Baa PLC (The "Security Trustee")

Classification: Debenture and security trust deed
Secured details: In favour of the chargee all monies due or to become due from the company to the beneficiaries or any one of them on any current or other account whatever pursuant to the bmg (sh) facility letter, the rt facility letter or the debenture, or all of them, in each case.
Particulars: Part of f/h land being brass shop long shop and additional car park at the great western railworks rodbourne road swindon t/n-WT68801 (part) and WT97874 (part). Part of f/h land adjoining the manufacturers outlet centre at the great western railworks rodbourne road swindon t/n-WT97874 (part). Part of f/h land at the great western railworks rodbourne road swindon t/n-WT68801 (part) and WT97874 (part).. 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
23 March 1998Delivered on: 23 March 1998
Satisfied on: 21 April 1999
Persons entitled: Tarmac Construction Limited

Classification: Fixed legal charge
Secured details: The payment and discharge of the purchase price (as defined in the agreement) relating to the sale and purchase of property comprised in a transfer of even date due or to become due from the company to the chargee.
Particulars: F/H property k/a brass shop long shop and additional car park at the great western rail works rodbourne road swindon and all right title and interest in any lease licence or occupational right with a floating charge over the assets.
Fully Satisfied
24 June 1996Delivered on: 10 July 1996
Satisfied on: 7 June 1999
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 the facility letter dated 4TH april 1996 and/or this debenture.
Particulars: All interests of the borrower in the land and buildings at the great western railworks rodbourne road swindon wiltshire t/no:- WT68801 and WT97874. See the mortgage charge document for full details.
Fully Satisfied
18 June 1996Delivered on: 19 June 1996
Satisfied on: 21 April 1999
Persons entitled: Tarmac Construction Limited

Classification: Fixed and floating charge
Secured details: The payment and discharge of the purchase price (as defined in the agreement dated 31ST january 1996) relating to the sale and purchase of property comprised in a transfer of even date due from the company to the chargee.
Particulars: Land at the great western rail works rodbourne road swindon and all right title and interest in any lease licence or occupational right with a floating charge over the assets.
Fully Satisfied

Filing History

10 February 2021Termination of appointment of John Mitchell Arbuckle as a director on 29 January 2021 (1 page)
10 February 2021Appointment of Mr Fraser Alexander Brown as a director on 26 January 2021 (2 pages)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
11 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
5 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
26 June 2017Notification of Bmg (Ashford) General Partner Limited as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Bmg (Ashford) General Partner Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
8 May 2017Resolutions
  • RES13 ‐ Sect 177 conflict of interest approval of accounts directors authority to sign accts 29/03/2017
(1 page)
8 May 2017Resolutions
  • RES13 ‐ Sect 177 conflict of interest approval of accounts directors authority to sign accts 29/03/2017
(1 page)
3 May 2017Accounts for a dormant company made up to 31 December 2016 (13 pages)
3 May 2017Accounts for a dormant company made up to 31 December 2016 (13 pages)
19 January 2017Termination of appointment of Jonathan Daniel Coen as a director on 17 January 2017 (1 page)
19 January 2017Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017 (2 pages)
19 January 2017Termination of appointment of Normand Boivin as a director on 17 January 2017 (1 page)
19 January 2017Appointment of Mr John Mitchell Arbuckle as a director on 17 January 2017 (2 pages)
19 January 2017Termination of appointment of Jonathan Daniel Coen as a director on 17 January 2017 (1 page)
19 January 2017Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017 (2 pages)
19 January 2017Termination of appointment of Normand Boivin as a director on 17 January 2017 (1 page)
19 January 2017Appointment of Mr John Mitchell Arbuckle as a director on 17 January 2017 (2 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 200
(4 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 200
(4 pages)
13 June 2016Appointment of Mr Jonathan Daniel Coen as a director on 13 June 2016 (2 pages)
13 June 2016Appointment of Mr Jonathan Daniel Coen as a director on 13 June 2016 (2 pages)
2 June 2016Termination of appointment of Brian Robert Woodhead as a director on 1 June 2016 (1 page)
2 June 2016Termination of appointment of Brian Robert Woodhead as a director on 1 June 2016 (1 page)
22 February 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
22 February 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
26 August 2015Director's details changed for Mr Normand Boivin on 26 August 2015 (2 pages)
26 August 2015Director's details changed for Mr Normand Boivin on 26 August 2015 (2 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 200
(4 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 200
(4 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
1 September 2014Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page)
1 September 2014Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page)
1 September 2014Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 200
(3 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 200
(3 pages)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 200
(3 pages)
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 200
(3 pages)
17 October 2012Appointment of Fidel Lopez Soria as a director (2 pages)
17 October 2012Appointment of Fidel Lopez Soria as a director (2 pages)
16 October 2012Termination of appointment of John Holland Kaye as a director (1 page)
16 October 2012Termination of appointment of John Holland Kaye as a director (1 page)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
21 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
3 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
2 September 2010Termination of appointment of Shu Ooi as a secretary (1 page)
2 September 2010Termination of appointment of Shu Ooi as a secretary (1 page)
22 October 2009Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages)
22 October 2009Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages)
22 October 2009Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages)
15 September 2009Return made up to 10/08/09; full list of members (5 pages)
15 September 2009Return made up to 10/08/09; full list of members (5 pages)
1 September 2009Director's change of particulars / john holland kaye / 01/08/2009 (1 page)
1 September 2009Director's change of particulars / john holland kaye / 01/08/2009 (1 page)
26 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
26 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
13 August 2009Director appointed john william holland kaye (2 pages)
13 August 2009Director appointed john william holland kaye (2 pages)
11 August 2009Appointment terminated director robert herga (1 page)
11 August 2009Appointment terminated director robert herga (1 page)
1 August 2009Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page)
1 August 2009Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page)
11 March 2009Appointment terminated director duncan garrood (1 page)
11 March 2009Appointment terminated director duncan garrood (1 page)
16 December 2008Appointment terminated secretary susan welch (1 page)
16 December 2008Appointment terminated secretary susan welch (1 page)
16 December 2008Secretary appointed shu mei ooi (2 pages)
16 December 2008Secretary appointed shu mei ooi (2 pages)
14 August 2008Return made up to 10/08/08; full list of members (5 pages)
14 August 2008Return made up to 10/08/08; full list of members (5 pages)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
6 September 2007Return made up to 10/08/07; full list of members (5 pages)
6 September 2007Return made up to 10/08/07; full list of members (5 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
6 June 2007Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
6 June 2007Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
26 October 2006Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page)
26 October 2006Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page)
25 October 2006Full accounts made up to 31 March 2006 (16 pages)
25 October 2006Full accounts made up to 31 March 2006 (16 pages)
16 October 2006New director appointed (3 pages)
16 October 2006New director appointed (3 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
11 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
26 September 2006Return made up to 10/08/06; full list of members (5 pages)
26 September 2006Return made up to 10/08/06; full list of members (5 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006New secretary appointed (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006New secretary appointed (2 pages)
5 December 2005Full accounts made up to 31 March 2005 (16 pages)
5 December 2005Full accounts made up to 31 March 2005 (16 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
15 November 2005Secretary resigned (1 page)
15 November 2005New director appointed (3 pages)
15 November 2005New director appointed (5 pages)
15 November 2005New director appointed (3 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005New secretary appointed (2 pages)
15 November 2005New director appointed (5 pages)
15 November 2005New secretary appointed (2 pages)
9 September 2005Return made up to 10/08/05; full list of members (5 pages)
9 September 2005Return made up to 10/08/05; full list of members (5 pages)
1 February 2005Full accounts made up to 31 March 2004 (16 pages)
1 February 2005Full accounts made up to 31 March 2004 (16 pages)
10 January 2005Secretary's particulars changed (1 page)
10 January 2005Secretary's particulars changed (1 page)
2 September 2004Return made up to 10/08/04; full list of members (5 pages)
2 September 2004Return made up to 10/08/04; full list of members (5 pages)
3 August 2004Auditor's resignation (2 pages)
3 August 2004Auditor's resignation (2 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
24 August 2003Return made up to 10/08/03; full list of members (5 pages)
24 August 2003Return made up to 10/08/03; full list of members (5 pages)
20 November 2002Company name changed baa-mcarthur/glen (swindon) limi ted\certificate issued on 20/11/02 (2 pages)
20 November 2002Company name changed baa-mcarthur/glen (swindon) limi ted\certificate issued on 20/11/02 (2 pages)
30 September 2002Full accounts made up to 31 March 2002 (12 pages)
30 September 2002Full accounts made up to 31 March 2002 (12 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
14 August 2002Return made up to 10/08/02; full list of members (3 pages)
14 August 2002Return made up to 10/08/02; full list of members (3 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
5 May 2002Full accounts made up to 31 March 2001 (13 pages)
5 May 2002Full accounts made up to 31 March 2001 (13 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
28 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
28 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
4 November 2001New director appointed (3 pages)
4 November 2001Director resigned (1 page)
4 November 2001New director appointed (3 pages)
4 November 2001Director resigned (1 page)
5 September 2001Return made up to 10/08/01; full list of members (9 pages)
5 September 2001Return made up to 10/08/01; full list of members (9 pages)
10 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2001New director appointed (3 pages)
10 May 2001New director appointed (3 pages)
10 May 2001New director appointed (3 pages)
10 May 2001New director appointed (3 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
22 March 2001Particulars of mortgage/charge (13 pages)
22 March 2001Particulars of mortgage/charge (13 pages)
4 January 2001Full accounts made up to 31 March 2000 (15 pages)
4 January 2001Full accounts made up to 31 March 2000 (15 pages)
8 November 2000Director's particulars changed (1 page)
8 November 2000Director's particulars changed (1 page)
5 September 2000Return made up to 10/08/00; full list of members (6 pages)
5 September 2000Return made up to 10/08/00; full list of members (6 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
19 April 2000Director's particulars changed (1 page)
19 April 2000Director's particulars changed (1 page)
1 February 2000Full accounts made up to 31 March 1999 (17 pages)
1 February 2000Full accounts made up to 31 March 1999 (17 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
23 November 1999Director's particulars changed (1 page)
23 November 1999Director's particulars changed (1 page)
1 October 1999Memorandum and Articles of Association (6 pages)
1 October 1999Memorandum and Articles of Association (6 pages)
6 September 1999Return made up to 10/08/99; full list of members (7 pages)
6 September 1999Return made up to 10/08/99; full list of members (7 pages)
7 June 1999Declaration of satisfaction of mortgage/charge (3 pages)
7 June 1999Declaration of satisfaction of mortgage/charge (3 pages)
4 May 1999Particulars of mortgage/charge (7 pages)
4 May 1999Particulars of mortgage/charge (7 pages)
2 May 1999New director appointed (3 pages)
2 May 1999New director appointed (3 pages)
24 April 1999New director appointed (3 pages)
24 April 1999New director appointed (3 pages)
21 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1999Particulars of mortgage/charge (12 pages)
21 April 1999Particulars of mortgage/charge (12 pages)
21 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (3 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (3 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
29 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
29 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
28 August 1998Return made up to 10/08/98; full list of members (22 pages)
28 August 1998Return made up to 10/08/98; full list of members (22 pages)
19 August 1998Ad 23/03/98-14/08/98 £ si 100@1=100 £ ic 100/200 (2 pages)
19 August 1998Ad 23/03/98-14/08/98 £ si 100@1=100 £ ic 100/200 (2 pages)
7 August 1998Director's particulars changed (1 page)
7 August 1998Director's particulars changed (1 page)
7 August 1998Director's particulars changed (1 page)
7 August 1998Director's particulars changed (1 page)
31 March 1998Particulars of mortgage/charge (19 pages)
31 March 1998Particulars of mortgage/charge (19 pages)
23 March 1998Particulars of mortgage/charge (3 pages)
23 March 1998Particulars of mortgage/charge (3 pages)
2 December 1997Full accounts made up to 31 March 1997 (13 pages)
2 December 1997Full accounts made up to 31 March 1997 (13 pages)
6 November 1997Director's particulars changed (1 page)
6 November 1997Director's particulars changed (1 page)
26 September 1997Secretary resigned (1 page)
26 September 1997New secretary appointed (2 pages)
26 September 1997New secretary appointed (2 pages)
26 September 1997Secretary resigned (1 page)
5 September 1997Return made up to 10/08/97; full list of members (22 pages)
5 September 1997Return made up to 10/08/97; full list of members (22 pages)
5 August 1997Delivery ext'd 3 mth 31/03/97 (2 pages)
5 August 1997Delivery ext'd 3 mth 31/03/97 (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997New director appointed (4 pages)
5 August 1997Director resigned (1 page)
5 August 1997New director appointed (4 pages)
13 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(13 pages)
13 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
13 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(13 pages)
13 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
5 February 1997New director appointed (2 pages)
5 February 1997Director's particulars changed (1 page)
5 February 1997Return made up to 27/10/96; full list of members (15 pages)
5 February 1997New director appointed (2 pages)
5 February 1997Return made up to 27/10/96; full list of members (15 pages)
5 February 1997Director's particulars changed (1 page)
23 January 1997Ad 24/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 January 1997Ad 24/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 January 1997£ nc 1000/1000000 24/06/96 (1 page)
23 January 1997£ nc 1000/1000000 24/06/96 (1 page)
6 January 1997Director's particulars changed (1 page)
6 January 1997Director's particulars changed (1 page)
6 January 1997Director's particulars changed (1 page)
6 January 1997Director's particulars changed (1 page)
10 July 1996Particulars of mortgage/charge (19 pages)
10 July 1996Particulars of mortgage/charge (19 pages)
19 June 1996Particulars of mortgage/charge (3 pages)
19 June 1996Particulars of mortgage/charge (3 pages)
8 March 1996New director appointed (2 pages)
8 March 1996Secretary resigned (3 pages)
8 March 1996New director appointed (1 page)
8 March 1996Director resigned (3 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New secretary appointed (2 pages)
8 March 1996New director appointed (1 page)
8 March 1996New director appointed (1 page)
8 March 1996New director appointed (1 page)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New secretary appointed (2 pages)
8 March 1996Director resigned (3 pages)
8 March 1996New director appointed (2 pages)
8 March 1996Secretary resigned (3 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
29 February 1996Accounting reference date notified as 31/03 (1 page)
29 February 1996Accounting reference date notified as 31/03 (1 page)
29 February 1996Registered office changed on 29/02/96 from: 50 stratton street london W1X 6NX (1 page)
29 February 1996Registered office changed on 29/02/96 from: 50 stratton street london W1X 6NX (1 page)
23 January 1996Company name changed shelfco (no.1132) LIMITED\certificate issued on 24/01/96 (2 pages)
23 January 1996Company name changed shelfco (no.1132) LIMITED\certificate issued on 24/01/96 (2 pages)
27 October 1995Incorporation (20 pages)
27 October 1995Incorporation (20 pages)