Company NameBHS Group Limited
DirectorsKeith Smith and Darren Lee Topp
Company StatusLiquidation
Company Number03858895
CategoryPrivate Limited Company
Incorporation Date14 October 1999(24 years, 6 months ago)
Previous NameMeasuremarket Limited

Business Activity

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

Directors

Director NameKeith Smith
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(15 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd 110 Cannon Street
London
EC4N 6EU
Director NameMr Darren Lee Topp
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2015(15 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd 110 Cannon Street
London
EC4N 6EU
Director NameMr Ian Mark Allkins
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(5 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 28 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Brentham Way
London
W5 1BE
Director NameMr Paul Coackley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(5 months, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 30 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Forest Drive
Keston Park
Kent
BR2 6EE
Director NameSir Philip Nigel Ross Green
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(5 months, 1 week after company formation)
Appointment Duration14 years, 11 months (resigned 11 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Marylebone Road
London
NW1 5QD
Secretary NameMr Ian Mark Allkins
NationalityBritish
StatusResigned
Appointed24 March 2000(5 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 04 September 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Brentham Way
London
W5 1BE
Director NameRobin Elizabeth Saunders
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2000(7 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 26 September 2003)
RoleBanker
Correspondence Address1 Airlie Gardens
London
W8 7AJ
Secretary NameDaphne Valerie Cash
NationalityBritish
StatusResigned
Appointed04 September 2000(10 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 18 September 2006)
RoleCompany Director
Correspondence Address9 Marquis Close
Harpenden
Hertfordshire
AL5 5QZ
Director NameMr Christopher James McKenzie Coles
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(2 years after company formation)
Appointment Duration9 years, 3 months (resigned 27 January 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Secretary NameElinor Sarah Bell
NationalityBritish
StatusResigned
Appointed18 September 2006(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 June 2009)
RoleSecretary
Correspondence Address126 Byron Avenue
New Malden
Surrey
KT3 6EZ
Secretary NameMr Adam Alexander Goldman
NationalityBritish
StatusResigned
Appointed22 June 2009(9 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Richard Leeroy Burchill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(9 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMrs Mary Julia Margaret Geraghty
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed24 September 2009(9 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 November 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Mark Anthony Healey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(9 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Paul Everard Budge
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(10 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 March 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMichelle Jane Gammon
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(15 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 11 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Lennart David Henningson
Date of BirthAugust 1955 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed11 March 2015(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 2016)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Dominic Joseph Andrew Chappell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(15 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd 110 Cannon Street
London
EC4N 6EU
Director NameMr Dominic Leonard Mark Chandler
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(15 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Secretary NameMrs Emma Ann Reid
StatusResigned
Appointed26 March 2015(15 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 2016)
RoleCompany Director
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed10 November 1999(3 weeks, 6 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 March 2000)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed10 November 1999(3 weeks, 6 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 March 2000)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Contact

Websitebhs.co.uk

Location

Registered Address2nd 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

42m at £0.2Retail Acquisitions Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£3,290,000
Cash£10,000
Current Liabilities£108,095,000

Accounts

Latest Accounts30 August 2014 (9 years, 7 months ago)
Next Accounts Due30 November 2016 (overdue)
Accounts CategoryFull
Accounts Year End28 February

Returns

Next Return Due15 June 2017 (overdue)

Charges

14 April 2015Delivered on: 23 April 2015
Persons entitled: Arcadia Group Limited (And It’S Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
18 July 2009Delivered on: 7 August 2009
Satisfied on: 4 February 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
18 July 2009Delivered on: 23 July 2009
Satisfied on: 4 February 2013
Persons entitled: Bank of Scotland PLC (Formerly Known as the Governor and Company of the Bank of Scotland) (as Security Trustee for the Security Beneficiaries)

Classification: Supplemental deed of accession to a debenture dated 14 december 2004
Secured details: All monies due or to become due from the company to the security trustee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
18 July 2009Delivered on: 23 July 2009
Satisfied on: 4 February 2013
Persons entitled: Bank of Scotland PLC (As Security Trustee for the Security Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the group to the security trustee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
22 May 2000Delivered on: 26 May 2000
Satisfied on: 20 October 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: In the debenture the company covenanted with and undertook to the security trustee as trustee for the beneficiaries that it shall on demand of the chargee (the security trustee) discharge on the due date for payment thereof all secured obligations and whether incurred solely or jointly and whether as principal or surety (or in some other capacity) and the company agreed to pay to the security trustee when due and payable every sum at any time owing,due or incurred by any obligor to the security trustee (whether for it's own account or as trustee for the beneneficiaries) or any of the other beneficiaries in respect of any such liabilities.
Particulars: Please refer to form 395 for full details of charged assets. 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

Filing History

3 December 2017Administrator's progress report (54 pages)
27 November 2017Result of meeting of creditors (20 pages)
14 October 2017All of the property or undertaking has been released from charge 038588950005 (5 pages)
12 June 2017Administrator's progress report (45 pages)
22 May 2017Notice of extension of period of Administration (1 page)
22 May 2017Administrator's progress report to 31 March 2017 (39 pages)
29 November 2016Administrator's progress report to 24 October 2016 (51 pages)
28 September 2016Termination of appointment of Lennart David Henningson as a director on 8 September 2016 (2 pages)
19 September 2016Termination of appointment of Emma Ann Reid as a secretary on 15 July 2016 (2 pages)
18 July 2016Termination of appointment of Dominic Leonard Mark Chandler as a director on 6 July 2016 (2 pages)
6 July 2016Notice of deemed approval of proposals (1 page)
28 June 2016Statement of administrator's proposal (84 pages)
9 May 2016Registered office address changed from 129-137 Marylebone Road London NW1 5QD to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 9 May 2016 (2 pages)
6 May 2016Appointment of an administrator (1 page)
25 January 2016Current accounting period extended from 31 August 2015 to 28 February 2016 (1 page)
3 June 2015Full accounts made up to 30 August 2014 (15 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,500,000
(5 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,500,000
(5 pages)
14 May 2015Appointment of Mrs Emma Ann Reid as a secretary on 26 March 2015 (2 pages)
28 April 2015Appointment of Darren Topp as a director on 9 April 2015 (3 pages)
28 April 2015Appointment of Darren Topp as a director on 9 April 2015 (3 pages)
23 April 2015Registration of charge 038588950005, created on 14 April 2015 (43 pages)
23 April 2015Director's details changed for Dominic Joseph Andrew Chappell on 20 March 2015 (4 pages)
23 April 2015Director's details changed for Lennart David Henningson on 20 March 2015 (4 pages)
17 April 2015Appointment of Keith Smith as a director on 18 March 2015 (3 pages)
17 April 2015Appointment of Mr Dominic Leonard Mark Chandler as a director on 18 March 2015 (3 pages)
15 April 2015Registered office address changed from Marylebone House 129-137 Marylebone Road London N1 5QD to 129-137 Marylebone Road London NW1 5QD on 15 April 2015 (2 pages)
31 March 2015Termination of appointment of Richard Leeroy Burchill as a director on 11 March 2015 (2 pages)
31 March 2015Registered office address changed from Colegrave House 70 Berners Street London London W1T 3NL to 129-137 Marylebone Road London NW1 5QD on 31 March 2015 (2 pages)
31 March 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 10,500,000
(4 pages)
31 March 2015Appointment of Dominic Joseph Andrew Chappell as a director on 11 March 2015 (3 pages)
31 March 2015Termination of appointment of Paul Everard Budge as a director on 11 March 2015 (2 pages)
31 March 2015Registered office address changed from Colegrave House 70 Berners Street London London W1T 3NL to Marylebone House 129-137 Marylebone Road London N1 5QD on 31 March 2015 (2 pages)
31 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re-inc sh 13/03/2015
(2 pages)
31 March 2015Termination of appointment of Adam Alexander Goldman as a secretary on 11 March 2015 (2 pages)
31 March 2015Termination of appointment of Michelle Jane Gammon as a director on 11 March 2015 (2 pages)
31 March 2015Termination of appointment of Philip Nigel Ross Green as a director on 11 March 2015 (2 pages)
31 March 2015Appointment of Lennart David Hennington as a director on 11 March 2015 (3 pages)
2 December 2014Appointment of Michelle Jane Gammon as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Michelle Jane Gammon as a director on 1 December 2014 (2 pages)
27 November 2014Director's details changed for Mrs Mary Julia Margaret Geraghty on 18 November 2014 (3 pages)
26 November 2014Termination of appointment of Mary Julia Margaret Geraghty as a director on 19 November 2014 (1 page)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders (7 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders (7 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 500,000
(7 pages)
4 June 2014Full accounts made up to 31 August 2013 (14 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
28 May 2013Full accounts made up to 25 August 2012 (10 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
30 May 2012Full accounts made up to 27 August 2011 (10 pages)
5 March 2012Termination of appointment of Mark Healey as a director (1 page)
5 March 2012Termination of appointment of Mark Anthony Healey as a director on 10 February 2012 (1 page)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
6 June 2011Full accounts made up to 28 August 2010 (11 pages)
7 April 2011Secretary's details changed for Mr Adam Alexander Goldman on 7 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mr Adam Alexander Goldman on 7 April 2011 (2 pages)
28 January 2011Termination of appointment of Christopher Coles as a director (1 page)
26 January 2011Director's details changed for Mrs Mary Julia Margaret Geraghty on 25 January 2011 (2 pages)
14 January 2011Director's details changed for Christopher James Coles on 14 January 2011 (2 pages)
12 January 2011Director's details changed for Mr Mark Anthony Healey on 12 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mrs Mary Julia Margaret Geraghty on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mrs Mary Julia Margaret Geraghty on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages)
14 December 2010Director's details changed for Mr Paul Everard Budge on 14 December 2010 (2 pages)
18 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (9 pages)
13 September 2010Director's details changed for Mr Richard Leeroy Burchill on 14 April 2010 (2 pages)
20 May 2010Group of companies' accounts made up to 29 August 2009 (11 pages)
4 May 2010Termination of appointment of Paul Coackley as a director (1 page)
22 April 2010Appointment of Mr Paul Everard Budge as a director (2 pages)
10 January 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (3 pages)
26 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
12 November 2009Statement of capital following an allotment of shares on 18 July 2009
  • GBP 500,000.00
(2 pages)
29 September 2009Director appointed mary julia margaret geraghty (1 page)
29 September 2009Director appointed richard leeroy burchill (2 pages)
29 September 2009Director appointed mark anthony healey (2 pages)
22 September 2009Director's change of particulars / christopher coles / 22/09/2009 (1 page)
14 September 2009Appointment terminated director ian allkins (1 page)
13 August 2009Registered office changed on 13/08/2009 from marylebone house 129-137 marylebone road london NW1 5QD (1 page)
7 August 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
24 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
22 June 2009Secretary appointed mr adam alexander goldman (1 page)
22 June 2009Appointment terminated secretary elinor bell (1 page)
17 June 2009Auditor's resignation (2 pages)
17 June 2009Auditor's resignation (2 pages)
16 June 2009Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
27 May 2009Auditor's resignation (2 pages)
27 October 2008Return made up to 14/10/08; full list of members (5 pages)
14 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 October 2008Group of companies' accounts made up to 29 March 2008 (23 pages)
20 May 2008Director's change of particulars / christopher coles / 04/05/2008 (1 page)
9 November 2007Return made up to 14/10/07; full list of members (3 pages)
22 October 2007Group of companies' accounts made up to 31 March 2007 (23 pages)
17 October 2006Return made up to 14/10/06; full list of members (3 pages)
4 October 2006Group of companies' accounts made up to 1 April 2006 (31 pages)
4 October 2006Group of companies' accounts made up to 1 April 2006 (31 pages)
18 September 2006Secretary resigned (1 page)
18 September 2006New secretary appointed (1 page)
23 June 2006Director's particulars changed (1 page)
26 October 2005Return made up to 14/10/05; full list of members (9 pages)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Group of companies' accounts made up to 2 April 2005 (29 pages)
19 October 2005Group of companies' accounts made up to 2 April 2005 (29 pages)
27 October 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 2004Group of companies' accounts made up to 27 March 2004 (28 pages)
11 November 2003Group of companies' accounts made up to 29 March 2003 (28 pages)
11 November 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
6 October 2003Director resigned (1 page)
1 March 2003Director's particulars changed (1 page)
27 October 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 June 2002Group of companies' accounts made up to 30 March 2002 (26 pages)
20 June 2002Auditor's resignation (1 page)
20 June 2002Re section 394 (1 page)
12 March 2002Secretary's particulars changed (1 page)
21 November 2001Declaration of mortgage charge released/ceased (1 page)
14 November 2001New director appointed (2 pages)
8 November 2001Return made up to 14/10/01; full list of members (7 pages)
10 August 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
7 July 2001Amending 882 iss 22/05/01 (2 pages)
18 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
10 April 2001Conve 06/10/00 (1 page)
6 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 April 2001Company name changed measuremarket LIMITED\certificate issued on 02/04/01 (2 pages)
8 November 2000Return made up to 14/10/00; full list of members (7 pages)
25 September 2000New director appointed (3 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000New secretary appointed (2 pages)
1 August 2000Registered office changed on 01/08/00 from: 40 duke street london W1A 2HP (1 page)
10 July 2000New director appointed (2 pages)
7 June 2000Nc inc already adjusted 17/05/00 (1 page)
7 June 2000Ad 22/05/00--------- £ si [email protected]=425000 £ ic 50000/475000 (2 pages)
7 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
7 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 2000Particulars of mortgage/charge (14 pages)
18 May 2000Ad 23/12/99--------- £ si [email protected]=49998 £ ic 2/50000 (3 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (3 pages)
7 April 2000Director resigned (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000Registered office changed on 07/04/00 from: 2 serjeants inn london EC4Y 1LT (1 page)
5 April 2000Application for reregistration from PLC to private (1 page)
5 April 2000Certificate of re-registration from Public Limited Company to Private (1 page)
5 April 2000Re-registration of Memorandum and Articles (30 pages)
5 April 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 December 1999Certificate of authorisation to commence business and borrow (1 page)
24 December 1999Application to commence business (2 pages)
21 November 1999New director appointed (2 pages)
21 November 1999Registered office changed on 21/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
21 November 1999Director resigned (1 page)
21 November 1999New director appointed (4 pages)
21 November 1999New secretary appointed (2 pages)
21 November 1999Secretary resigned;director resigned (1 page)
14 October 1999Incorporation (17 pages)