Company NameBrentford One Limited
Company StatusDissolved
Company Number03722742
CategoryPrivate Limited Company
Incorporation Date24 February 1999(25 years, 2 months ago)
Dissolution Date5 April 2022 (2 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Curtis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2013(14 years, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameRJP Secretaries Ltd (Corporation)
StatusClosed
Appointed25 September 2013(14 years, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 05 April 2022)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameSimone Frangi
Date of BirthMay 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed24 February 1999(same day as company formation)
RoleCompany Director In Italy
Correspondence Address82a Chester Square
Knightsbridge
London
SW1W 9HJ
Director NameDavio Frangi
Date of BirthDecember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed24 February 1999(same day as company formation)
RoleCompany Director In Italy
Correspondence AddressViale Per San Fermo 47
Como
Italy
Secretary NameDavide Frangi
NationalityItalian
StatusResigned
Appointed25 March 1999(4 weeks, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 01 June 1999)
RoleCompany Director
Correspondence AddressVitale Per San Fermo 47
Como
Italy
Director NameRoy Colin Bishko
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(3 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 April 2007)
RoleCompany Director
Correspondence Address10 Mount Avenue
Ealing
London
W5 2RG
Director NameMr Nigel Stephen McGinley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(3 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Speldhurst Road
Chiswick
London
W4 1BZ
Director NameMr Martin Jack Morgan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(3 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 The Rise
Elstree
Borehamwood
Hertfordshire
WD6 3JR
Secretary NameMr Julian Richard Hunt
NationalityBritish
StatusResigned
Appointed01 June 1999(3 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Parker Close
Letchworth
Hertfordshire
SG6 3RT
Secretary NameMr Julian Richard Hunt
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(3 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Parker Close
Letchworth
Hertfordshire
SG6 3RT
Director NameMr David William Memory
Date of BirthAugust 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed02 June 1999(3 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 20 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Holbein Gate
Northwood
Middlesex
HA6 3SH
Director NameMr Corrado Colli
Date of BirthJuly 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed20 April 2007(8 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 14 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tie Rack
Capital Interchange Way
Brentford
Middlesex
TW8 0EX
Director NameMr Jacopo Fratini
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed20 April 2007(8 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVantage West Great West Road
Brentford
Middlesex
TW8 9AG
Director NameMr Cesare Peretti
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed20 April 2007(8 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVantage West Great West Road
Brentford
Middlesex
TW8 9AG
Director NameMr Matthew James Evans
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(14 years, 7 months after company formation)
Appointment Duration7 months (resigned 23 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreat West House Great West Road
Brentford
Middlesex
TW8 9DF
Secretary NameMr Jamie Christopher Constable
StatusResigned
Appointed25 June 2014(15 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 25 June 2014)
RoleCompany Director
Correspondence Address2 Ac Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameMr Peter Martin Ward
StatusResigned
Appointed25 June 2014(15 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 25 June 2014)
RoleCompany Director
Correspondence Address2 Ac Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2007(8 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 October 2007)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitetie-rack.co.uk

Location

Registered Address20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3.8m at £0.2Trakice LTD
62.50%
Ordinary A
2.3m at £0.2Fingen Spa
37.50%
Ordinary B
741.6k at £0.0001Fingen Spa
0.00%
Deferred
-OTHER
0.00%
-

Financials

Year2014
Turnover£51,485,000
Gross Profit-£328,000
Net Worth-£769,000
Cash£6,149,000
Current Liabilities£11,606,000

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Charges

25 September 2013Delivered 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 2002Delivered 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 1999Delivered 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

Filing History

5 April 2022Final Gazette dissolved following liquidation (1 page)
5 January 2022Return of final meeting in a creditors' voluntary winding up (21 pages)
23 February 2021Liquidators' statement of receipts and payments to 20 December 2020 (17 pages)
4 February 2021Registered 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 2020Liquidators' statement of receipts and payments to 20 December 2019 (18 pages)
4 December 2019Appointment of a voluntary liquidator (3 pages)
4 December 2019Removal of liquidator by court order (19 pages)
21 February 2019Liquidators' statement of receipts and payments to 20 December 2018 (18 pages)
20 February 2018Statement of affairs (9 pages)
1 February 2018Liquidators' statement of receipts and payments to 20 December 2017 (16 pages)
1 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-21
(1 page)
24 August 2017Director's details changed for Mr Stephen Curtis on 26 October 2015 (2 pages)
24 August 2017Director's details changed for Mr Stephen Curtis on 26 October 2015 (2 pages)
8 February 2017Registered 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 2017Registered 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 2017Appointment of a voluntary liquidator (1 page)
11 January 2017Appointment of a voluntary liquidator (1 page)
16 November 2016Company name changed tie rack retail group LIMITED\certificate issued on 16/11/16
  • RES15 ‐ Change company name resolution on 2016-10-31
(2 pages)
16 November 2016Change of name notice (2 pages)
16 November 2016Company name changed tie rack retail group LIMITED\certificate issued on 16/11/16
  • RES15 ‐ Change company name resolution on 2016-10-31
(2 pages)
16 November 2016Change of name notice (2 pages)
7 May 2016Full accounts made up to 31 July 2015 (15 pages)
7 May 2016Full accounts made up to 31 July 2015 (15 pages)
4 April 2016Statement of capital on 4 April 2016
  • GBP 74.41
(4 pages)
4 April 2016Solvency Statement dated 01/04/16 (1 page)
4 April 2016Statement of capital on 4 April 2016
  • GBP 74.41
(4 pages)
4 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 01/04/2016
(2 pages)
4 April 2016Statement by Directors (1 page)
4 April 2016Solvency Statement dated 01/04/16 (1 page)
4 April 2016Statement by Directors (1 page)
4 April 2016Resolutions
  • RES13 ‐ Reduction of share premium account 01/04/2016
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 01/04/2016
(2 pages)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,500,074.16
(4 pages)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,500,074.16
(4 pages)
4 September 2015Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
4 September 2015Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
20 March 2015Registered 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 2015Registered 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 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,500,074.16
(4 pages)
5 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,500,074.16
(4 pages)
16 February 2015Group of companies' accounts made up to 31 January 2014 (32 pages)
16 February 2015Group of companies' accounts made up to 31 January 2014 (32 pages)
30 June 2014Auditor's resignation (1 page)
30 June 2014Auditor's resignation (1 page)
26 June 2014Termination of appointment of Jamie Constable as a secretary (1 page)
26 June 2014Termination of appointment of Peter Ward as a secretary (1 page)
26 June 2014Termination of appointment of Peter Ward as a secretary (1 page)
26 June 2014Termination of appointment of Jamie Constable as a secretary (1 page)
25 June 2014Appointment of Mr Jamie Christopher Constable as a secretary (2 pages)
25 June 2014Appointment of Mr Peter Martin Ward as a secretary (2 pages)
25 June 2014Appointment of Mr Jamie Christopher Constable as a secretary (2 pages)
25 June 2014Appointment of Mr Peter Martin Ward as a secretary (2 pages)
3 June 2014Group of companies' accounts made up to 31 January 2013 (32 pages)
3 June 2014Group of companies' accounts made up to 31 January 2013 (32 pages)
29 April 2014Termination of appointment of Matthew Evans as a director (1 page)
29 April 2014Termination of appointment of Matthew Evans as a director (1 page)
23 April 2014Notice of completion of voluntary arrangement (18 pages)
23 April 2014Notice of completion of voluntary arrangement (18 pages)
18 March 2014Change of share class name or designation
  • ANNOTATION This document is a second filing of SH08 registered on 11TH November 2013
(2 pages)
18 March 2014Change of share class name or designation
  • ANNOTATION This document is a second filing of SH08 registered on 11TH November 2013
(2 pages)
6 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,500,074.16
(6 pages)
6 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,500,074.16
(6 pages)
8 January 2014Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
8 January 2014Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
23 December 2013Registered office address changed from Vantage West Great West Road Brentford Middlesex TW8 9AG England on 23 December 2013 (1 page)
23 December 2013Registered office address changed from Vantage West Great West Road Brentford Middlesex TW8 9AG England on 23 December 2013 (1 page)
11 November 2013Particulars of variation of rights attached to shares (6 pages)
11 November 2013Change of share class name or designation
  • ANNOTATION A second filed SH08 was registered on 18TH March 2014
(3 pages)
11 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 November 2013Change of share class name or designation
  • ANNOTATION A second filed SH08 was registered on 18TH March 2014
(3 pages)
11 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 November 2013Particulars of variation of rights attached to shares (6 pages)
24 October 2013Appointment of Rjp Secretaries Ltd as a secretary (2 pages)
24 October 2013Appointment of Mr Stephen Curtis as a director (2 pages)
24 October 2013Appointment of Mr Matthew James Evans as a director (2 pages)
24 October 2013Termination of appointment of Cesare Peretti as a director (1 page)
24 October 2013Appointment of Mr Matthew James Evans as a director (2 pages)
24 October 2013Termination of appointment of Julian Hunt as a secretary (1 page)
24 October 2013Termination of appointment of Jacopo Fratini as a director (1 page)
24 October 2013Termination of appointment of Julian Hunt as a secretary (1 page)
24 October 2013Termination of appointment of Jacopo Fratini as a director (1 page)
24 October 2013Termination of appointment of Cesare Peretti as a director (1 page)
24 October 2013Appointment of Rjp Secretaries Ltd as a secretary (2 pages)
24 October 2013Appointment of Mr Stephen Curtis as a director (2 pages)
10 October 2013Registration of charge 037227420003 (41 pages)
10 October 2013Registration of charge 037227420003 (41 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
26 February 2013Director's details changed for Mr Cesare Peretti on 25 February 2013 (2 pages)
26 February 2013Director's details changed for Mr Jacopo Fratini on 25 February 2013 (2 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
26 February 2013Director's details changed for Mr Jacopo Fratini on 25 February 2013 (2 pages)
26 February 2013Director's details changed for Mr Cesare Peretti on 25 February 2013 (2 pages)
18 October 2012Group of companies' accounts made up to 31 January 2012 (27 pages)
18 October 2012Group of companies' accounts made up to 31 January 2012 (27 pages)
28 May 2012Registered office address changed from C/O Tie Rack Capital Interchange Way Brentford Middlesex TW8 0EX on 28 May 2012 (1 page)
28 May 2012Registered office address changed from C/O Tie Rack Capital Interchange Way Brentford Middlesex TW8 0EX on 28 May 2012 (1 page)
15 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
2 November 2011Group of companies' accounts made up to 31 January 2011 (27 pages)
2 November 2011Group of companies' accounts made up to 31 January 2011 (27 pages)
22 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
26 October 2010Group of companies' accounts made up to 31 January 2010 (25 pages)
26 October 2010Group of companies' accounts made up to 31 January 2010 (25 pages)
15 October 2010Termination of appointment of Corrado Colli as a director (1 page)
15 October 2010Termination of appointment of Corrado Colli as a director (1 page)
16 March 2010Director's details changed for Cesare Peretti on 8 February 2010 (2 pages)
16 March 2010Director's details changed for Cesare Peretti on 8 February 2010 (2 pages)
16 March 2010Director's details changed for Jacopo Fratini on 8 February 2010 (2 pages)
16 March 2010Director's details changed for Jacopo Fratini on 8 February 2010 (2 pages)
16 March 2010Director's details changed for Jacopo Fratini on 8 February 2010 (2 pages)
16 March 2010Director's details changed for Corrado Colli on 8 February 2010 (2 pages)
16 March 2010Director's details changed for Corrado Colli on 8 February 2010 (2 pages)
16 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (7 pages)
16 March 2010Director's details changed for Corrado Colli on 8 February 2010 (2 pages)
16 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (7 pages)
16 March 2010Director's details changed for Cesare Peretti on 8 February 2010 (2 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 September 2009Group of companies' accounts made up to 1 February 2009 (26 pages)
24 September 2009Group of companies' accounts made up to 1 February 2009 (26 pages)
24 September 2009Group of companies' accounts made up to 1 February 2009 (26 pages)
1 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
1 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
27 March 2009Return made up to 24/02/09; full list of members (10 pages)
27 March 2009Return made up to 24/02/09; full list of members (10 pages)
9 February 2009Appointment terminated director simone frangi (1 page)
9 February 2009Appointment terminated director simone frangi (1 page)
7 August 2008Group of companies' accounts made up to 3 February 2008 (26 pages)
7 August 2008Group of companies' accounts made up to 3 February 2008 (26 pages)
7 August 2008Group of companies' accounts made up to 3 February 2008 (26 pages)
29 July 2008Ad 22/07/08\gbp si [email protected]=74.1572\gbp ic 1500000/1500074.1572\ (2 pages)
29 July 2008Ad 22/07/08\gbp si [email protected]=74.1572\gbp ic 1500000/1500074.1572\ (2 pages)
25 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
25 July 2008Nc inc already adjusted 22/07/08 (1 page)
25 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
25 July 2008Nc inc already adjusted 22/07/08 (1 page)
19 March 2008Return made up to 24/02/08; full list of members (6 pages)
19 March 2008Return made up to 24/02/08; full list of members (6 pages)
4 November 2007Group of companies' accounts made up to 28 January 2007 (26 pages)
4 November 2007Group of companies' accounts made up to 28 January 2007 (26 pages)
2 November 2007Memorandum and Articles of Association (8 pages)
2 November 2007Memorandum and Articles of Association (8 pages)
1 November 2007Memorandum and Articles of Association (26 pages)
1 November 2007Memorandum and Articles of Association (26 pages)
26 October 2007Company name changed frangi investments LIMITED\certificate issued on 26/10/07 (2 pages)
26 October 2007Company name changed frangi investments LIMITED\certificate issued on 26/10/07 (2 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007Secretary resigned (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
15 May 2007New secretary appointed (2 pages)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2007Ad 20/04/07--------- £ si [email protected]=150000 £ ic 1310000/1460000 (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Ad 20/04/07--------- £ si [email protected]=40000 £ ic 1460000/1500000 (2 pages)
15 May 2007Auditor's resignation (27 pages)
15 May 2007Ad 20/04/07--------- £ si [email protected]=150000 £ ic 1310000/1460000 (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2007Director resigned (1 page)
15 May 2007Auditor's resignation (27 pages)
15 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 May 2007Ad 20/04/07--------- £ si [email protected]=40000 £ ic 1460000/1500000 (2 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007Resolutions
  • RES13 ‐ Consolidation 20/04/07
(2 pages)
15 May 2007Director resigned (1 page)
15 May 2007New secretary appointed (2 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2007Secretary's particulars changed (1 page)
14 March 2007Return made up to 24/02/07; full list of members (4 pages)
14 March 2007Secretary's particulars changed (1 page)
14 March 2007Return made up to 24/02/07; full list of members (4 pages)
5 December 2006Group of companies' accounts made up to 29 January 2006 (26 pages)
5 December 2006Group of companies' accounts made up to 29 January 2006 (26 pages)
21 March 2006Return made up to 24/02/06; full list of members (4 pages)
21 March 2006Return made up to 24/02/06; full list of members (4 pages)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
30 November 2005Full accounts made up to 30 January 2005 (25 pages)
30 November 2005Full accounts made up to 30 January 2005 (25 pages)
23 March 2005Return made up to 24/02/05; full list of members (4 pages)
23 March 2005Return made up to 24/02/05; full list of members (4 pages)
29 November 2004Group of companies' accounts made up to 1 February 2004 (26 pages)
29 November 2004Group of companies' accounts made up to 1 February 2004 (26 pages)
29 November 2004Group of companies' accounts made up to 1 February 2004 (26 pages)
22 March 2004Return made up to 24/02/04; full list of members (9 pages)
22 March 2004Return made up to 24/02/04; full list of members (9 pages)
1 December 2003Group of companies' accounts made up to 2 February 2003 (26 pages)
1 December 2003Group of companies' accounts made up to 2 February 2003 (26 pages)
1 December 2003Group of companies' accounts made up to 2 February 2003 (26 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (1 page)
3 July 2003Declaration of satisfaction of mortgage/charge (1 page)
2 April 2003Auditor's resignation (2 pages)
2 April 2003Auditor's resignation (2 pages)
24 March 2003Return made up to 24/02/03; full list of members (9 pages)
24 March 2003Return made up to 24/02/03; full list of members (9 pages)
21 November 2002Group of companies' accounts made up to 3 February 2002 (25 pages)
21 November 2002Group of companies' accounts made up to 3 February 2002 (25 pages)
21 November 2002Group of companies' accounts made up to 3 February 2002 (25 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
20 March 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 March 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 October 2001Group of companies' accounts made up to 28 January 2001 (26 pages)
18 October 2001Group of companies' accounts made up to 28 January 2001 (26 pages)
19 March 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
19 March 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001Secretary resigned (1 page)
13 November 2000Full group accounts made up to 30 January 2000 (28 pages)
13 November 2000Full group accounts made up to 30 January 2000 (28 pages)
21 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 July 1999Registered office changed on 14/07/99 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
14 July 1999Registered office changed on 14/07/99 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
17 June 1999S-div 01/06/99 (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999Ad 01/06/99--------- £ si [email protected]=1309000 £ ic 2/1309002 (2 pages)
17 June 1999New secretary appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999£ nc 1000/1500000 01/06/99 (1 page)
17 June 1999Director resigned (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
17 June 1999Director resigned (1 page)
17 June 1999New secretary appointed (2 pages)
17 June 1999S-div 01/06/99 (1 page)
17 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
17 June 1999Ad 01/06/99--------- £ si [email protected]=1309000 £ ic 2/1309002 (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999£ nc 1000/1500000 01/06/99 (1 page)
17 June 1999New director appointed (2 pages)
23 April 1999Memorandum and Articles of Association (18 pages)
23 April 1999Memorandum and Articles of Association (18 pages)
9 April 1999Particulars of mortgage/charge (8 pages)
9 April 1999Particulars of mortgage/charge (8 pages)
6 April 1999New secretary appointed (2 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999Secretary resigned (1 page)
6 April 1999New secretary appointed (2 pages)
25 March 1999Company name changed b & f investments LIMITED\certificate issued on 25/03/99 (2 pages)
25 March 1999Company name changed b & f investments LIMITED\certificate issued on 25/03/99 (2 pages)
26 February 1999Accounting reference date shortened from 28/02/00 to 31/01/00 (1 page)
26 February 1999Accounting reference date shortened from 28/02/00 to 31/01/00 (1 page)
24 February 1999Incorporation (23 pages)
24 February 1999Incorporation (23 pages)