Basted Lane
Crouch
Kent
TN15 8PZ
Director Name | Mr Clive Alan Hatchard |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 3 months (closed 01 November 2018) |
Role | Chartered Accountant |
Correspondence Address | No 1 Rope Walk House Hyde Abbey Road Winchester Hampshire SO23 7XH |
Director Name | Malcolm Barclay Heald |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 01 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summerley House Ellwood Road Beaconsfield Buckinghamshire HP9 1EN |
Director Name | Mr Richard Stanley Kirk |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 01 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Palace Gardens Terrace London W8 4RP |
Director Name | Mr Roger John Matthews |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 01 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Paul Simon Briant |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 August 2008) |
Role | Furniture Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Pearce Avenue Poole Dorset BH14 8EH |
Director Name | Peter Ling |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 November 2008) |
Role | Advertising Executive |
Correspondence Address | 5 Haig Avenue Poole Dorset BH13 7AJ |
Secretary Name | Brian William Neilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 May 2005) |
Role | Company Director |
Correspondence Address | 65 Fawkham Avenue Longfield Kent DA3 7HS |
Director Name | Edward Joseph Connolly |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 July 2005) |
Role | Business Executive |
Correspondence Address | Apartment 60 The Arena Standard Hill Nottingham Nottinghamshire NG1 6GL |
Director Name | Dathard Val John Steele |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 July 2005) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 4856 Crazy Horse Lane Westerville Ohio 43081 United States |
Secretary Name | Adrian John Goodenough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 February 2009) |
Role | Company Director |
Correspondence Address | 30 Glebe Hyrst Sanderstead Surrey CR2 9JE |
Director Name | Mr Patrick Deigman |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Frith Hill House Frith Hill Great Missenden Buckinghamshire HP16 0QR |
Director Name | Ms Gillian Caroline Wilmot |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge 2 Church Lane Lockington Derby Leicestershire DE74 2TF |
Director Name | Shoosmiths Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | Exchange House 482 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2SH |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | Exchange House 482 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2SH |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2008 |
---|---|
Turnover | £231,852,000 |
Gross Profit | £99,146,000 |
Net Worth | £15,530,000 |
Cash | £15,117,000 |
Current Liabilities | £35,616,000 |
Latest Accounts | 3 August 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 July |
30 August 2017 | Liquidators' statement of receipts and payments to 8 July 2017 (5 pages) |
---|---|
16 February 2017 | Liquidators' statement of receipts and payments to 8 January 2017 (5 pages) |
5 October 2016 | Liquidators' statement of receipts and payments to 8 July 2016 (5 pages) |
4 February 2016 | Liquidators statement of receipts and payments to 8 January 2016 (5 pages) |
4 February 2016 | Liquidators' statement of receipts and payments to 8 January 2016 (5 pages) |
12 August 2015 | Liquidators' statement of receipts and payments to 8 July 2015 (5 pages) |
12 August 2015 | Liquidators statement of receipts and payments to 8 July 2015 (5 pages) |
12 August 2015 | Liquidators statement of receipts and payments to 8 July 2015 (5 pages) |
4 February 2015 | Liquidators statement of receipts and payments to 8 January 2015 (5 pages) |
4 February 2015 | Liquidators statement of receipts and payments to 8 January 2015 (5 pages) |
4 February 2015 | Liquidators' statement of receipts and payments to 8 January 2015 (5 pages) |
30 July 2014 | Liquidators statement of receipts and payments to 8 July 2014 (5 pages) |
30 July 2014 | Liquidators' statement of receipts and payments to 8 July 2014 (5 pages) |
30 July 2014 | Liquidators statement of receipts and payments to 8 July 2014 (5 pages) |
21 February 2014 | Liquidators statement of receipts and payments to 8 January 2014 (5 pages) |
21 February 2014 | Liquidators statement of receipts and payments to 8 January 2014 (5 pages) |
21 February 2014 | Liquidators' statement of receipts and payments to 8 January 2014 (5 pages) |
8 August 2013 | Liquidators' statement of receipts and payments to 8 July 2013 (5 pages) |
8 August 2013 | Liquidators statement of receipts and payments to 8 July 2013 (5 pages) |
8 August 2013 | Liquidators statement of receipts and payments to 8 July 2013 (5 pages) |
7 February 2013 | Liquidators statement of receipts and payments to 8 January 2013 (6 pages) |
7 February 2013 | Liquidators' statement of receipts and payments to 8 January 2013 (6 pages) |
7 February 2013 | Liquidators statement of receipts and payments to 8 January 2013 (6 pages) |
26 July 2012 | Liquidators' statement of receipts and payments to 8 July 2012 (5 pages) |
26 July 2012 | Liquidators statement of receipts and payments to 8 July 2012 (5 pages) |
26 July 2012 | Liquidators statement of receipts and payments to 8 July 2012 (5 pages) |
17 February 2012 | Liquidators statement of receipts and payments to 8 January 2012 (6 pages) |
17 February 2012 | Liquidators statement of receipts and payments to 8 January 2012 (6 pages) |
17 February 2012 | Liquidators' statement of receipts and payments to 8 January 2012 (6 pages) |
11 August 2011 | Liquidators statement of receipts and payments to 8 July 2011 (5 pages) |
11 August 2011 | Liquidators statement of receipts and payments to 8 July 2011 (5 pages) |
11 August 2011 | Liquidators' statement of receipts and payments to 8 July 2011 (5 pages) |
1 February 2011 | Liquidators statement of receipts and payments to 8 January 2011 (6 pages) |
1 February 2011 | Liquidators' statement of receipts and payments to 8 January 2011 (6 pages) |
1 February 2011 | Liquidators statement of receipts and payments to 8 January 2011 (6 pages) |
9 January 2010 | Administrator's progress report to 7 January 2010 (16 pages) |
9 January 2010 | Administrator's progress report to 7 January 2010 (16 pages) |
9 January 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
18 August 2009 | Administrator's progress report to 11 July 2009 (27 pages) |
28 March 2009 | Result of meeting of creditors (4 pages) |
27 March 2009 | Result of meeting of creditors (4 pages) |
12 March 2009 | Statement of administrator's proposal (44 pages) |
18 February 2009 | Statement of affairs with form 2.14B (2 pages) |
11 February 2009 | Appointment terminated secretary adrian goodenough (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from units K1 & K2 lower road northfleet gravesend kent DA11 9BL (1 page) |
19 January 2009 | Appointment of an administrator (1 page) |
5 January 2009 | Appointment terminated director gillian wilmot (1 page) |
22 December 2008 | Group of companies' accounts made up to 3 August 2008 (66 pages) |
22 December 2008 | Group of companies' accounts made up to 3 August 2008 (66 pages) |
18 December 2008 | Director's change of particulars / clive hatchard / 18/12/2008 (1 page) |
18 November 2008 | Appointment terminated director peter ling (1 page) |
18 August 2008 | Appointment terminated director paul briant (1 page) |
14 August 2008 | Conso (1 page) |
31 July 2008 | Nc inc already adjusted 14/07/08 (1 page) |
31 July 2008 | Resolutions
|
25 July 2008 | Ad 15/07/08\gbp si [email protected]=3493609.7\gbp ic 499087/3992696.7\ (27 pages) |
17 July 2008 | Resolutions
|
16 June 2008 | Director's change of particulars / richard kirk / 13/06/2008 (1 page) |
1 May 2008 | Appointment terminated director patrick deigman (1 page) |
26 February 2008 | Return made up to 13/02/08; bulk list available separately
|
14 February 2008 | £ ic 500987/499087 25/01/08 £ sr [email protected]=1900 (1 page) |
1 February 2008 | £ ic 503487/500987 17/01/08 £ sr [email protected]=2500 (1 page) |
10 January 2008 | £ ic 506232/503487 17/12/07 £ sr [email protected]=2745 (2 pages) |
12 December 2007 | £ ic 506952/506232 22/11/07 £ sr [email protected]=720 (1 page) |
28 November 2007 | Group of companies' accounts made up to 29 July 2007 (53 pages) |
26 November 2007 | Resolutions
|
31 October 2007 | £ ic 508252/506952 09/10/07 £ sr [email protected]=1300 (2 pages) |
11 April 2007 | Return made up to 13/02/07; bulk list available separately (11 pages) |
11 January 2007 | Director's particulars changed (1 page) |
27 November 2006 | Resolutions
|
22 November 2006 | Group of companies' accounts made up to 30 July 2006 (53 pages) |
5 October 2006 | Resolutions
|
13 September 2006 | Director's particulars changed (1 page) |
17 July 2006 | Group of companies' accounts made up to 2 April 2006 (54 pages) |
17 July 2006 | Group of companies' accounts made up to 2 April 2006 (54 pages) |
10 April 2006 | Accounting reference date shortened from 31/03/07 to 31/07/06 (1 page) |
14 March 2006 | Return made up to 13/02/06; bulk list available separately (17 pages) |
22 December 2005 | Director's particulars changed (1 page) |
7 September 2005 | New director appointed (2 pages) |
30 August 2005 | S-div 25/07/05 (2 pages) |
18 August 2005 | £ ic 526042/513714 21/07/05 £ sr 12328@1=12328 (1 page) |
10 August 2005 | Ad 21/07/05--------- £ si [email protected]=126042 £ ic 400000/526042 (1 page) |
3 August 2005 | Resolutions
|
3 August 2005 | Resolutions
|
1 August 2005 | Ad 21/07/05--------- £ si [email protected] £ ic 400000/400000 (1 page) |
29 July 2005 | £ nc 400000/700000 14/07/05 (1 page) |
25 July 2005 | Location of register of members (non legible) (1 page) |
24 July 2005 | Group of companies' accounts made up to 3 April 2005 (26 pages) |
24 July 2005 | Group of companies' accounts made up to 3 April 2005 (26 pages) |
20 July 2005 | Resolutions
|
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | New director appointed (3 pages) |
12 July 2005 | New director appointed (9 pages) |
12 July 2005 | New director appointed (3 pages) |
12 July 2005 | New director appointed (3 pages) |
11 July 2005 | Declaration on reregistration from private to PLC (1 page) |
11 July 2005 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
11 July 2005 | Auditor's statement (1 page) |
11 July 2005 | Balance Sheet (6 pages) |
11 July 2005 | Re-registration of Memorandum and Articles (38 pages) |
11 July 2005 | Auditor's report (1 page) |
11 July 2005 | Resolutions
|
11 July 2005 | Application for reregistration from private to PLC (1 page) |
16 May 2005 | Secretary resigned (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
30 March 2005 | Return made up to 13/02/05; full list of members
|
27 October 2004 | Ad 21/10/04--------- £ si 24000@1=24000 £ ic 376000/400000 (2 pages) |
4 October 2004 | New director appointed (2 pages) |
16 August 2004 | Ad 09/07/04--------- £ si 375999@1=375999 £ ic 1/376000 (4 pages) |
16 August 2004 | Statement of affairs (89 pages) |
27 July 2004 | New director appointed (3 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Nc inc already adjusted 09/07/04 (2 pages) |
27 July 2004 | Resolutions
|
20 July 2004 | Particulars of mortgage/charge (9 pages) |
16 July 2004 | Particulars of mortgage/charge (8 pages) |
12 July 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH (1 page) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | New director appointed (3 pages) |
12 July 2004 | New director appointed (3 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | New director appointed (3 pages) |
1 July 2004 | Company name changed shoo 74 LIMITED\certificate issued on 01/07/04 (2 pages) |
13 February 2004 | Incorporation (20 pages) |