London
SE1 9SG
Director Name | Mr Ian Mark Allkins |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 August 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Brentham Way London W5 1BE |
Director Name | Paul Coackley |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 August 2000) |
Role | Accountant |
Correspondence Address | Garden House 1 Tudor Road Beckenham Kent BR3 6QR |
Director Name | Colin Peter Newton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 05 March 2015) |
Role | Company Director |
Correspondence Address | 11 Denton Drive Marston Moretaine Bedford Bedfordshire MK43 0NA |
Secretary Name | Colin Peter Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 September 2000) |
Role | Company Director |
Correspondence Address | 11 Denton Drive Marston Moretaine Bedford Bedfordshire MK43 0NA |
Director Name | Mr Gareth Stanley Warwick |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 November 2000) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Flat 1 11 Abbots Walk Reading Berkshire RG1 3HW |
Secretary Name | Daphne Valerie Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(3 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 18 September 2006) |
Role | Company Director |
Correspondence Address | 9 Marquis Close Harpenden Hertfordshire AL5 5QZ |
Secretary Name | Elinor Sarah Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 July 2009) |
Role | Company Director |
Correspondence Address | 126 Byron Avenue New Malden Surrey KT3 6EZ |
Secretary Name | Miss Aisha Leah Waldron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 June 2013) |
Role | Company Director |
Correspondence Address | 29 Bookerhill Road High Wycombe Buckinghamshire HP12 4HA |
Director Name | Mrs Mary Julia Margaret Geraghty |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 September 2009(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 November 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mrs Gillian Anne Hague |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 March 2015) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr Richard Leeroy Burchill |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr Mark Anthony Healey |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 February 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr Colin Peter Duckels |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 February 2011) |
Role | Group Chief Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Woodlands Park Scarcroft Leeds LS14 3JU |
Director Name | Mrs Sally Marion Wightman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(10 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 11 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4a Crowlees Road Mirfield West Yorkshire WF14 9PR |
Director Name | Mr Richard Dedombal |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 March 2015) |
Role | Head Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | 46 Blackmoor Lane Bardsey Leeds LS17 9DY |
Secretary Name | Gurpal Premi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 October 2014) |
Role | Company Director |
Correspondence Address | Arcadia Group Limited Colegrave House 70 Berners Street London W1T 3NL |
Secretary Name | Mr Anthony Gordon Farndon |
---|---|
Status | Resigned |
Appointed | 03 October 2014(14 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 December 2014) |
Role | Company Director |
Correspondence Address | Flat 3a, 27 Upper Addison Gardens, Kensington London W14 8AJ |
Director Name | Michelle Jane Gammon |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(14 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 March 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Secretary Name | Rebecca Rose Flaherty |
---|---|
Status | Resigned |
Appointed | 17 December 2014(14 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 March 2015) |
Role | Company Director |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr Lennart David Henningson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 March 2015(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 2016) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Dominic Leonard Mark Chandler |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2015(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | Mrs Emma Ann Reid |
---|---|
Status | Resigned |
Appointed | 17 April 2015(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 July 2016) |
Role | Company Director |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | TSD Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Website | bhs.co.uk |
---|
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Bhs LTD 100.00% Ordinary |
---|
Latest Accounts | 30 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
14 April 2015 | Delivered on: 23 April 2015 Persons entitled: Arcadia Group Limited (And It’S Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|
2 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 May 2017 | Notice of move from Administration to Dissolution (26 pages) |
29 November 2016 | Administrator's progress report to 24 October 2016 (51 pages) |
28 September 2016 | Termination of appointment of Lennart David Henningson as a director on 8 September 2016 (2 pages) |
28 September 2016 | Resolutions
|
28 September 2016 | Change of name notice (2 pages) |
19 September 2016 | Termination of appointment of Emma Ann Reid as a secretary on 13 July 2016 (2 pages) |
21 August 2016 | Director's details changed (2 pages) |
18 July 2016 | Termination of appointment of Dominic Leonard Mark Chandler as a director on 6 July 2016 (2 pages) |
6 July 2016 | Notice of deemed approval of proposals (1 page) |
24 June 2016 | Statement of administrator's proposal (85 pages) |
9 May 2016 | Registered 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 2016 | Appointment of an administrator (1 page) |
25 January 2016 | Current accounting period extended from 31 August 2015 to 28 February 2016 (1 page) |
17 December 2015 | Secretary's details changed for Mrs Emma Ann Reid on 17 November 2015 (1 page) |
3 June 2015 | Accounts made up to 30 August 2014 (6 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
22 May 2015 | Appointment of Mrs Emma Ann Reid as a secretary on 17 April 2015 (2 pages) |
1 May 2015 | Appointment of Mr Dominic Leonard Mark Chandler as a director on 17 April 2015 (2 pages) |
23 April 2015 | Director's details changed for Dominic Joseph Andrew Chappell on 20 March 2015 (4 pages) |
23 April 2015 | Director's details changed for Lennart David Henningson on 20 March 2015 (4 pages) |
23 April 2015 | Registration of charge 040023280001, created on 14 April 2015 (43 pages) |
15 April 2015 | Registered 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 2015 | Termination of appointment of Gillian Hague as a director on 11 March 2015 (2 pages) |
31 March 2015 | Appointment of Dominic Joseph Andrew Chappell as a director on 11 March 2015 (3 pages) |
31 March 2015 | Appointment of Lennart David Henningson as a director on 11 March 2015 (3 pages) |
31 March 2015 | Termination of appointment of Richard Leeroy Burchill as a director on 11 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Rebecca Rose Flaherty as a secretary on 11 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Richard Dedombal as a director on 11 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Sally Marion Wightman as a director on 11 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Michelle Jane Gammon as a director on 11 March 2015 (2 pages) |
31 March 2015 | Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to 129-137 Marylebone Road London NW1 5QD on 31 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Colin Peter Newton as a director on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Colin Peter Newton as a director on 5 March 2015 (1 page) |
17 December 2014 | Termination of appointment of Anthony Gordon Farndon as a secretary on 17 December 2014 (1 page) |
17 December 2014 | Appointment of Rebecca Rose Flaherty as a secretary on 17 December 2014 (2 pages) |
2 December 2014 | Appointment of Michelle Jane Gammon as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Michelle Jane Gammon as a director on 1 December 2014 (2 pages) |
25 November 2014 | Termination of appointment of Mary Julia Margaret Geraghty as a director on 19 November 2014 (1 page) |
24 November 2014 | Director's details changed for Mrs Mary Julia Margaret Geraghty on 18 November 2014 (3 pages) |
22 October 2014 | Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page) |
22 October 2014 | Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page) |
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders (9 pages) |
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders (9 pages) |
4 June 2014 | Accounts made up to 31 August 2013 (7 pages) |
9 August 2013 | Termination of appointment of Aisha Leah Waldron as a secretary on 28 June 2013 (2 pages) |
9 August 2013 | Appointment of Gurpal Premi as a secretary on 18 July 2013 (3 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (9 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (9 pages) |
28 May 2013 | Accounts made up to 25 August 2012 (3 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
30 May 2012 | Accounts made up to 27 August 2011 (3 pages) |
3 May 2012 | Appointment of Mr Richard Dedombal as a director on 1 May 2012 (2 pages) |
3 May 2012 | Appointment of Mr Richard Dedombal as a director on 1 May 2012 (2 pages) |
5 March 2012 | Termination of appointment of Mark Anthony Healey as a director on 10 February 2012 (1 page) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (9 pages) |
2 March 2011 | Termination of appointment of Colin Duckels as a director (1 page) |
2 March 2011 | Appointment of Mrs Sally Wightman as a director (2 pages) |
25 January 2011 | Director's details changed for Mrs Mary Julia Margaret Geraghty on 25 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Mr Mark Anthony Healey on 12 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Mrs Gillian Hague on 12 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mrs Mary Julia Margaret Geraghty on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mrs Mary Julia Margaret Geraghty on 7 January 2011 (2 pages) |
9 December 2010 | Accounts made up to 28 August 2010 (3 pages) |
13 September 2010 | Director's details changed for Mr Richard Leeroy Burchill on 14 April 2010 (2 pages) |
8 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (7 pages) |
20 May 2010 | Accounts made up to 29 August 2009 (4 pages) |
9 December 2009 | Appointment of Mr Mark Anthony Healey as a director (2 pages) |
9 December 2009 | Appointment of Mr Richard Leeroy Burchill as a director
|
9 December 2009 | Appointment of Mr Richard Leeroy Burchill as a director (2 pages) |
8 December 2009 | Appointment of Mrs Gillian Hague as a director (2 pages) |
8 December 2009 | Appointment of Mr Colin Peter Duckels as a director (2 pages) |
30 September 2009 | Director appointed mary julia margaret geraghty (2 pages) |
14 September 2009 | Appointment terminated director ian allkins (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from, marylebone house, 129-137 marylebone road, london, NW1 5QD (1 page) |
14 July 2009 | Appointment terminated secretary elinor bell (1 page) |
14 July 2009 | Secretary appointed miss aisha leah waldron (1 page) |
17 June 2009 | Section 519 (1 page) |
17 June 2009 | Auditor's resignation (1 page) |
16 June 2009 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page) |
28 May 2009 | Return made up to 25/05/09; full list of members (3 pages) |
19 January 2009 | Accounts made up to 29 March 2008 (5 pages) |
14 October 2008 | Resolutions
|
28 May 2008 | Return made up to 25/05/08; full list of members (3 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
29 May 2007 | Return made up to 25/05/07; full list of members (2 pages) |
10 February 2007 | Full accounts made up to 1 April 2006 (11 pages) |
10 February 2007 | Full accounts made up to 1 April 2006 (11 pages) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | New secretary appointed (1 page) |
26 May 2006 | Return made up to 25/05/06; full list of members (2 pages) |
19 October 2005 | Full accounts made up to 2 April 2005 (10 pages) |
19 October 2005 | Full accounts made up to 2 April 2005 (10 pages) |
1 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
24 May 2005 | Amended full accounts made up to 27 March 2004 (10 pages) |
18 October 2004 | Full accounts made up to 27 March 2004 (9 pages) |
2 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
11 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
17 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
28 June 2002 | Full accounts made up to 30 March 2002 (10 pages) |
20 June 2002 | Re section 394 (1 page) |
20 June 2002 | Auditor's resignation (1 page) |
13 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
12 March 2002 | Secretary's particulars changed (1 page) |
23 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
19 June 2001 | Return made up to 25/05/01; full list of members (5 pages) |
1 June 2001 | New secretary appointed (2 pages) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Resolutions
|
16 November 2000 | Director resigned (1 page) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
25 July 2000 | Company name changed ibis (580) LIMITED\certificate issued on 26/07/00 (2 pages) |
21 July 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
21 July 2000 | New director appointed (6 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: 2 serjeants inn, london, EC4Y 1LT (1 page) |
21 July 2000 | New secretary appointed;new director appointed (2 pages) |
21 July 2000 | New director appointed (6 pages) |
25 May 2000 | Incorporation (35 pages) |