London
EC4M 7AN
Secretary Name | RJP Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 25 September 2013(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 05 April 2022) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Simone Frangi |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Role | Company Director In Italy |
Correspondence Address | 82a Chester Square Knightsbridge London SW1W 9HJ |
Director Name | Davio Frangi |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Role | Company Director In Italy |
Correspondence Address | Viale Per San Fermo 47 Como Italy |
Secretary Name | Davide Frangi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 25 March 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | Vitale Per San Fermo 47 Como Italy |
Director Name | Roy Colin Bishko |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 April 2007) |
Role | Company Director |
Correspondence Address | 10 Mount Avenue Ealing London W5 2RG |
Director Name | Mr Nigel Stephen McGinley |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Speldhurst Road Chiswick London W4 1BZ |
Director Name | Mr Martin Jack Morgan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 The Rise Elstree Borehamwood Hertfordshire WD6 3JR |
Secretary Name | Mr Julian Richard Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Parker Close Letchworth Hertfordshire SG6 3RT |
Secretary Name | Mr Julian Richard Hunt |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Parker Close Letchworth Hertfordshire SG6 3RT |
Director Name | Mr David William Memory |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 June 1999(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Holbein Gate Northwood Middlesex HA6 3SH |
Director Name | Mr Corrado Colli |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 April 2007(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Tie Rack Capital Interchange Way Brentford Middlesex TW8 0EX |
Director Name | Mr Jacopo Fratini |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 April 2007(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 September 2013) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Vantage West Great West Road Brentford Middlesex TW8 9AG |
Director Name | Mr Cesare Peretti |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 April 2007(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 September 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Vantage West Great West Road Brentford Middlesex TW8 9AG |
Director Name | Mr Matthew James Evans |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(14 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 23 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Great West House Great West Road Brentford Middlesex TW8 9DF |
Secretary Name | Mr Jamie Christopher Constable |
---|---|
Status | Resigned |
Appointed | 25 June 2014(15 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 June 2014) |
Role | Company Director |
Correspondence Address | 2 Ac Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | Mr Peter Martin Ward |
---|---|
Status | Resigned |
Appointed | 25 June 2014(15 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 June 2014) |
Role | Company Director |
Correspondence Address | 2 Ac Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2007(8 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 October 2007) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | tie-rack.co.uk |
---|
Registered Address | 20 Old Bailey London EC4M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
3.8m at £0.2 | Trakice LTD 62.50% Ordinary A |
---|---|
2.3m at £0.2 | Fingen Spa 37.50% Ordinary B |
741.6k at £0.0001 | Fingen Spa 0.00% Deferred |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £51,485,000 |
Gross Profit | -£328,000 |
Net Worth | -£769,000 |
Cash | £6,149,000 |
Current Liabilities | £11,606,000 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
25 September 2013 | Delivered on: 10 October 2013 Persons entitled: Cavendish 101 Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
4 November 2002 | Delivered on: 16 November 2002 Satisfied on: 24 February 2010 Persons entitled: Hsbc 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. Fully Satisfied |
26 March 1999 | Delivered on: 9 April 1999 Satisfied on: 3 July 2003 Persons entitled: Banca Commerciale Italiana Classification: Debenture Secured details: Each and every liability when due which the company may have had at the time the debenture was entered into or thereafter to the chargee whether for it's own account or as security trustee for the beneficiaries or any of the other beneficiaries under or pursuant to the finance documents (as defined) including the debenture. Particulars: The charged portfolio by way of floating charge the whole of the company's undertaking property and assets. See the mortgage charge document for full details. Fully Satisfied |
5 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 January 2022 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
23 February 2021 | Liquidators' statement of receipts and payments to 20 December 2020 (17 pages) |
4 February 2021 | Registered office address changed from C/O Moorfields 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 4 February 2021 (2 pages) |
6 February 2020 | Liquidators' statement of receipts and payments to 20 December 2019 (18 pages) |
4 December 2019 | Appointment of a voluntary liquidator (3 pages) |
4 December 2019 | Removal of liquidator by court order (19 pages) |
21 February 2019 | Liquidators' statement of receipts and payments to 20 December 2018 (18 pages) |
20 February 2018 | Statement of affairs (9 pages) |
1 February 2018 | Liquidators' statement of receipts and payments to 20 December 2017 (16 pages) |
1 February 2018 | Resolutions
|
24 August 2017 | Director's details changed for Mr Stephen Curtis on 26 October 2015 (2 pages) |
24 August 2017 | Director's details changed for Mr Stephen Curtis on 26 October 2015 (2 pages) |
8 February 2017 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to C/O Moorfields 88 Wood Street London EC2V 7QF on 8 February 2017 (2 pages) |
8 February 2017 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to C/O Moorfields 88 Wood Street London EC2V 7QF on 8 February 2017 (2 pages) |
11 January 2017 | Appointment of a voluntary liquidator (1 page) |
11 January 2017 | Appointment of a voluntary liquidator (1 page) |
16 November 2016 | Company name changed tie rack retail group LIMITED\certificate issued on 16/11/16
|
16 November 2016 | Change of name notice (2 pages) |
16 November 2016 | Company name changed tie rack retail group LIMITED\certificate issued on 16/11/16
|
16 November 2016 | Change of name notice (2 pages) |
7 May 2016 | Full accounts made up to 31 July 2015 (15 pages) |
7 May 2016 | Full accounts made up to 31 July 2015 (15 pages) |
4 April 2016 | Statement of capital on 4 April 2016
|
4 April 2016 | Solvency Statement dated 01/04/16 (1 page) |
4 April 2016 | Statement of capital on 4 April 2016
|
4 April 2016 | Resolutions
|
4 April 2016 | Statement by Directors (1 page) |
4 April 2016 | Solvency Statement dated 01/04/16 (1 page) |
4 April 2016 | Statement by Directors (1 page) |
4 April 2016 | Resolutions
|
25 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
4 September 2015 | Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
4 September 2015 | Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
20 March 2015 | Registered office address changed from Great West House Great West Road Brentford Middlesex TW8 9DF to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from Great West House Great West Road Brentford Middlesex TW8 9DF to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 20 March 2015 (1 page) |
5 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
16 February 2015 | Group of companies' accounts made up to 31 January 2014 (32 pages) |
16 February 2015 | Group of companies' accounts made up to 31 January 2014 (32 pages) |
30 June 2014 | Auditor's resignation (1 page) |
30 June 2014 | Auditor's resignation (1 page) |
26 June 2014 | Termination of appointment of Jamie Constable as a secretary (1 page) |
26 June 2014 | Termination of appointment of Peter Ward as a secretary (1 page) |
26 June 2014 | Termination of appointment of Peter Ward as a secretary (1 page) |
26 June 2014 | Termination of appointment of Jamie Constable as a secretary (1 page) |
25 June 2014 | Appointment of Mr Jamie Christopher Constable as a secretary (2 pages) |
25 June 2014 | Appointment of Mr Peter Martin Ward as a secretary (2 pages) |
25 June 2014 | Appointment of Mr Jamie Christopher Constable as a secretary (2 pages) |
25 June 2014 | Appointment of Mr Peter Martin Ward as a secretary (2 pages) |
3 June 2014 | Group of companies' accounts made up to 31 January 2013 (32 pages) |
3 June 2014 | Group of companies' accounts made up to 31 January 2013 (32 pages) |
29 April 2014 | Termination of appointment of Matthew Evans as a director (1 page) |
29 April 2014 | Termination of appointment of Matthew Evans as a director (1 page) |
23 April 2014 | Notice of completion of voluntary arrangement (18 pages) |
23 April 2014 | Notice of completion of voluntary arrangement (18 pages) |
18 March 2014 | Change of share class name or designation
|
18 March 2014 | Change of share class name or designation
|
6 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
8 January 2014 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
8 January 2014 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
23 December 2013 | Registered office address changed from Vantage West Great West Road Brentford Middlesex TW8 9AG England on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from Vantage West Great West Road Brentford Middlesex TW8 9AG England on 23 December 2013 (1 page) |
11 November 2013 | Particulars of variation of rights attached to shares (6 pages) |
11 November 2013 | Change of share class name or designation
|
11 November 2013 | Resolutions
|
11 November 2013 | Change of share class name or designation
|
11 November 2013 | Resolutions
|
11 November 2013 | Particulars of variation of rights attached to shares (6 pages) |
24 October 2013 | Appointment of Rjp Secretaries Ltd as a secretary (2 pages) |
24 October 2013 | Appointment of Mr Stephen Curtis as a director (2 pages) |
24 October 2013 | Appointment of Mr Matthew James Evans as a director (2 pages) |
24 October 2013 | Termination of appointment of Cesare Peretti as a director (1 page) |
24 October 2013 | Appointment of Mr Matthew James Evans as a director (2 pages) |
24 October 2013 | Termination of appointment of Julian Hunt as a secretary (1 page) |
24 October 2013 | Termination of appointment of Jacopo Fratini as a director (1 page) |
24 October 2013 | Termination of appointment of Julian Hunt as a secretary (1 page) |
24 October 2013 | Termination of appointment of Jacopo Fratini as a director (1 page) |
24 October 2013 | Termination of appointment of Cesare Peretti as a director (1 page) |
24 October 2013 | Appointment of Rjp Secretaries Ltd as a secretary (2 pages) |
24 October 2013 | Appointment of Mr Stephen Curtis as a director (2 pages) |
10 October 2013 | Registration of charge 037227420003 (41 pages) |
10 October 2013 | Registration of charge 037227420003 (41 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Director's details changed for Mr Cesare Peretti on 25 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Mr Jacopo Fratini on 25 February 2013 (2 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Director's details changed for Mr Jacopo Fratini on 25 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Mr Cesare Peretti on 25 February 2013 (2 pages) |
18 October 2012 | Group of companies' accounts made up to 31 January 2012 (27 pages) |
18 October 2012 | Group of companies' accounts made up to 31 January 2012 (27 pages) |
28 May 2012 | Registered office address changed from C/O Tie Rack Capital Interchange Way Brentford Middlesex TW8 0EX on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from C/O Tie Rack Capital Interchange Way Brentford Middlesex TW8 0EX on 28 May 2012 (1 page) |
15 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Group of companies' accounts made up to 31 January 2011 (27 pages) |
2 November 2011 | Group of companies' accounts made up to 31 January 2011 (27 pages) |
22 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Group of companies' accounts made up to 31 January 2010 (25 pages) |
26 October 2010 | Group of companies' accounts made up to 31 January 2010 (25 pages) |
15 October 2010 | Termination of appointment of Corrado Colli as a director (1 page) |
15 October 2010 | Termination of appointment of Corrado Colli as a director (1 page) |
16 March 2010 | Director's details changed for Cesare Peretti on 8 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Cesare Peretti on 8 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Jacopo Fratini on 8 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Jacopo Fratini on 8 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Jacopo Fratini on 8 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Corrado Colli on 8 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Corrado Colli on 8 February 2010 (2 pages) |
16 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Director's details changed for Corrado Colli on 8 February 2010 (2 pages) |
16 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Director's details changed for Cesare Peretti on 8 February 2010 (2 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 September 2009 | Group of companies' accounts made up to 1 February 2009 (26 pages) |
24 September 2009 | Group of companies' accounts made up to 1 February 2009 (26 pages) |
24 September 2009 | Group of companies' accounts made up to 1 February 2009 (26 pages) |
1 June 2009 | Resolutions
|
1 June 2009 | Resolutions
|
27 March 2009 | Return made up to 24/02/09; full list of members (10 pages) |
27 March 2009 | Return made up to 24/02/09; full list of members (10 pages) |
9 February 2009 | Appointment terminated director simone frangi (1 page) |
9 February 2009 | Appointment terminated director simone frangi (1 page) |
7 August 2008 | Group of companies' accounts made up to 3 February 2008 (26 pages) |
7 August 2008 | Group of companies' accounts made up to 3 February 2008 (26 pages) |
7 August 2008 | Group of companies' accounts made up to 3 February 2008 (26 pages) |
29 July 2008 | Ad 22/07/08\gbp si [email protected]=74.1572\gbp ic 1500000/1500074.1572\ (2 pages) |
29 July 2008 | Ad 22/07/08\gbp si [email protected]=74.1572\gbp ic 1500000/1500074.1572\ (2 pages) |
25 July 2008 | Resolutions
|
25 July 2008 | Nc inc already adjusted 22/07/08 (1 page) |
25 July 2008 | Resolutions
|
25 July 2008 | Nc inc already adjusted 22/07/08 (1 page) |
19 March 2008 | Return made up to 24/02/08; full list of members (6 pages) |
19 March 2008 | Return made up to 24/02/08; full list of members (6 pages) |
4 November 2007 | Group of companies' accounts made up to 28 January 2007 (26 pages) |
4 November 2007 | Group of companies' accounts made up to 28 January 2007 (26 pages) |
2 November 2007 | Memorandum and Articles of Association (8 pages) |
2 November 2007 | Memorandum and Articles of Association (8 pages) |
1 November 2007 | Memorandum and Articles of Association (26 pages) |
1 November 2007 | Memorandum and Articles of Association (26 pages) |
26 October 2007 | Company name changed frangi investments LIMITED\certificate issued on 26/10/07 (2 pages) |
26 October 2007 | Company name changed frangi investments LIMITED\certificate issued on 26/10/07 (2 pages) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Resolutions
|
15 May 2007 | Ad 20/04/07--------- £ si [email protected]=150000 £ ic 1310000/1460000 (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Resolutions
|
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Ad 20/04/07--------- £ si [email protected]=40000 £ ic 1460000/1500000 (2 pages) |
15 May 2007 | Auditor's resignation (27 pages) |
15 May 2007 | Ad 20/04/07--------- £ si [email protected]=150000 £ ic 1310000/1460000 (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Resolutions
|
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Auditor's resignation (27 pages) |
15 May 2007 | Resolutions
|
15 May 2007 | Ad 20/04/07--------- £ si [email protected]=40000 £ ic 1460000/1500000 (2 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Resolutions
|
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Resolutions
|
14 March 2007 | Secretary's particulars changed (1 page) |
14 March 2007 | Return made up to 24/02/07; full list of members (4 pages) |
14 March 2007 | Secretary's particulars changed (1 page) |
14 March 2007 | Return made up to 24/02/07; full list of members (4 pages) |
5 December 2006 | Group of companies' accounts made up to 29 January 2006 (26 pages) |
5 December 2006 | Group of companies' accounts made up to 29 January 2006 (26 pages) |
21 March 2006 | Return made up to 24/02/06; full list of members (4 pages) |
21 March 2006 | Return made up to 24/02/06; full list of members (4 pages) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
30 November 2005 | Full accounts made up to 30 January 2005 (25 pages) |
30 November 2005 | Full accounts made up to 30 January 2005 (25 pages) |
23 March 2005 | Return made up to 24/02/05; full list of members (4 pages) |
23 March 2005 | Return made up to 24/02/05; full list of members (4 pages) |
29 November 2004 | Group of companies' accounts made up to 1 February 2004 (26 pages) |
29 November 2004 | Group of companies' accounts made up to 1 February 2004 (26 pages) |
29 November 2004 | Group of companies' accounts made up to 1 February 2004 (26 pages) |
22 March 2004 | Return made up to 24/02/04; full list of members (9 pages) |
22 March 2004 | Return made up to 24/02/04; full list of members (9 pages) |
1 December 2003 | Group of companies' accounts made up to 2 February 2003 (26 pages) |
1 December 2003 | Group of companies' accounts made up to 2 February 2003 (26 pages) |
1 December 2003 | Group of companies' accounts made up to 2 February 2003 (26 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2003 | Auditor's resignation (2 pages) |
2 April 2003 | Auditor's resignation (2 pages) |
24 March 2003 | Return made up to 24/02/03; full list of members (9 pages) |
24 March 2003 | Return made up to 24/02/03; full list of members (9 pages) |
21 November 2002 | Group of companies' accounts made up to 3 February 2002 (25 pages) |
21 November 2002 | Group of companies' accounts made up to 3 February 2002 (25 pages) |
21 November 2002 | Group of companies' accounts made up to 3 February 2002 (25 pages) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Return made up to 24/02/02; full list of members
|
20 March 2002 | Return made up to 24/02/02; full list of members
|
18 October 2001 | Group of companies' accounts made up to 28 January 2001 (26 pages) |
18 October 2001 | Group of companies' accounts made up to 28 January 2001 (26 pages) |
19 March 2001 | Return made up to 24/02/01; full list of members
|
19 March 2001 | Return made up to 24/02/01; full list of members
|
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Secretary resigned (1 page) |
13 November 2000 | Full group accounts made up to 30 January 2000 (28 pages) |
13 November 2000 | Full group accounts made up to 30 January 2000 (28 pages) |
21 March 2000 | Return made up to 24/02/00; full list of members
|
21 March 2000 | Return made up to 24/02/00; full list of members
|
14 July 1999 | Registered office changed on 14/07/99 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
17 June 1999 | S-div 01/06/99 (1 page) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Ad 01/06/99--------- £ si [email protected]=1309000 £ ic 2/1309002 (2 pages) |
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | £ nc 1000/1500000 01/06/99 (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Resolutions
|
17 June 1999 | Director resigned (1 page) |
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | S-div 01/06/99 (1 page) |
17 June 1999 | Resolutions
|
17 June 1999 | Ad 01/06/99--------- £ si [email protected]=1309000 £ ic 2/1309002 (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | £ nc 1000/1500000 01/06/99 (1 page) |
17 June 1999 | New director appointed (2 pages) |
23 April 1999 | Memorandum and Articles of Association (18 pages) |
23 April 1999 | Memorandum and Articles of Association (18 pages) |
9 April 1999 | Particulars of mortgage/charge (8 pages) |
9 April 1999 | Particulars of mortgage/charge (8 pages) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | New secretary appointed (2 pages) |
25 March 1999 | Company name changed b & f investments LIMITED\certificate issued on 25/03/99 (2 pages) |
25 March 1999 | Company name changed b & f investments LIMITED\certificate issued on 25/03/99 (2 pages) |
26 February 1999 | Accounting reference date shortened from 28/02/00 to 31/01/00 (1 page) |
26 February 1999 | Accounting reference date shortened from 28/02/00 to 31/01/00 (1 page) |
24 February 1999 | Incorporation (23 pages) |
24 February 1999 | Incorporation (23 pages) |