London
W1T 3NL
Director Name | Mrs Gillian Anne Hague |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2015(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 30 November 2023) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr Ian Mark Allkins |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 August 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Brentham Way London W5 1BE |
Director Name | Mr Paul Coackley |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Forest Drive Keston Park Kent BR2 6EE |
Director Name | Sir Philip Nigel Ross Green |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(3 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Marylebone Road London NW1 5QD |
Director Name | Mr Paul Everard Budge |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(3 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Secretary Name | Ian Peter Jackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 September 2006) |
Role | Solicitor |
Correspondence Address | Flat 11 Macready House 75 Crawford Street London W1H 5LR |
Secretary Name | Mr Adam Alexander Goldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 22 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Lord Anthony Grabiner |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(5 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 July 2017) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 1 Essex Court Temple London EC4Y 9AR |
Director Name | Mr Christopher James McKenzie Coles |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 January 2014) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Secretary Name | Michelle Jane Gammon |
---|---|
Status | Resigned |
Appointed | 22 December 2016(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Secretary Name | Mrs Cheryl Joanne Price |
---|---|
Status | Resigned |
Appointed | 06 February 2020(15 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 September 2020) |
Role | Company Director |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Secretary Name | Mrs Catherine Anna Montgomery |
---|---|
Status | Resigned |
Appointed | 18 September 2020(16 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 April 2021) |
Role | Company Director |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Website | bhs.co.uk |
---|
Registered Address | 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10m at £1 | Taveta Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £808,135,000 |
Cash | £13,000 |
Current Liabilities | £30,855,000 |
Latest Accounts | 1 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
14 December 2004 | Delivered on: 23 December 2004 Satisfied on: 4 February 2013 Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the charging companies to the chargee and/or the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 September 2004 | Delivered on: 29 September 2004 Satisfied on: 18 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee) Classification: Deed of accession Secured details: All monies due or to become due from each charging company to the chargee and the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all plant machinery all its rights title interest and benefit in and to the collections accounts all intellectual property all receivables all the goodwill and uncalled capital the charged shares together with all the related rights by way of first floating charge all its assets and undertaking whatsoever and wheresoever situated both present and future. See the mortgage charge document for full details. Fully Satisfied |
30 September 2020 | Termination of appointment of Cheryl Joanne Price as a secretary on 18 September 2020 (1 page) |
---|---|
30 September 2020 | Appointment of Mrs Catherine Anna Montgomery as a secretary on 18 September 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
25 February 2020 | Appointment of Mrs Cheryl Joanne Price as a secretary on 6 February 2020 (2 pages) |
6 December 2019 | Termination of appointment of Michelle Jane Gammon as a secretary on 21 November 2019 (1 page) |
5 September 2019 | Full accounts made up to 1 September 2018 (29 pages) |
27 June 2019 | Confirmation statement made on 1 June 2019 with updates (5 pages) |
17 January 2019 | Director's details changed for Mrs Gillian Anne Hague on 16 January 2019 (2 pages) |
17 September 2018 | Termination of appointment of Paul Everard Budge as a director on 1 September 2018 (1 page) |
16 June 2018 | Notification of Taveta Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
15 June 2018 | Confirmation statement made on 1 June 2018 with updates (5 pages) |
21 May 2018 | Full accounts made up to 26 August 2017 (24 pages) |
4 January 2018 | Change of details for a person with significant control (2 pages) |
4 January 2018 | Change of details for a person with significant control (2 pages) |
26 October 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
26 October 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
27 July 2017 | Termination of appointment of Anthony Grabiner as a director on 14 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Anthony Grabiner as a director on 14 July 2017 (1 page) |
7 June 2017 | Full accounts made up to 28 August 2016 (22 pages) |
7 June 2017 | Full accounts made up to 28 August 2016 (22 pages) |
23 December 2016 | Termination of appointment of Adam Alexander Goldman as a secretary on 22 December 2016 (1 page) |
23 December 2016 | Appointment of Michelle Jane Gammon as a secretary on 22 December 2016 (2 pages) |
23 December 2016 | Appointment of Michelle Jane Gammon as a secretary on 22 December 2016 (2 pages) |
23 December 2016 | Termination of appointment of Adam Alexander Goldman as a secretary on 22 December 2016 (1 page) |
20 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
8 June 2016 | Full accounts made up to 29 August 2015 (17 pages) |
8 June 2016 | Full accounts made up to 29 August 2015 (17 pages) |
25 September 2015 | Appointment of Mrs Gillian Hague as a director on 25 September 2015 (2 pages) |
25 September 2015 | Appointment of Mrs Gillian Hague as a director on 25 September 2015 (2 pages) |
9 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
8 June 2015 | Full accounts made up to 30 August 2014 (17 pages) |
8 June 2015 | Full accounts made up to 30 August 2014 (17 pages) |
19 March 2015 | Termination of appointment of Philip Nigel Ross Green as a director on 19 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Philip Nigel Ross Green as a director on 19 March 2015 (1 page) |
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
4 June 2014 | Full accounts made up to 31 August 2013 (17 pages) |
4 June 2014 | Full accounts made up to 31 August 2013 (17 pages) |
28 January 2014 | Termination of appointment of Christopher Coles as a director (1 page) |
28 January 2014 | Termination of appointment of Christopher Coles as a director (1 page) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
7 June 2013 | Full accounts made up to 25 August 2012 (14 pages) |
7 June 2013 | Full accounts made up to 25 August 2012 (14 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Full accounts made up to 27 August 2011 (14 pages) |
30 May 2012 | Full accounts made up to 27 August 2011 (14 pages) |
1 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (18 pages) |
1 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (18 pages) |
1 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (18 pages) |
6 June 2011 | Full accounts made up to 28 August 2010 (12 pages) |
6 June 2011 | Full accounts made up to 28 August 2010 (12 pages) |
18 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (19 pages) |
18 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (19 pages) |
18 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (19 pages) |
7 April 2011 | Secretary's details changed for Mr Adam Alexander Goldman on 7 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mr Adam Alexander Goldman on 7 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mr Adam Alexander Goldman on 7 April 2011 (2 pages) |
14 January 2011 | Director's details changed for Christopher James Coles on 14 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Christopher James Coles on 14 January 2011 (2 pages) |
14 December 2010 | Director's details changed for Mr Paul Everard Budge on 14 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Mr Paul Everard Budge on 14 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Mr Ian Michael Grabiner on 14 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Mr Ian Michael Grabiner on 14 December 2010 (2 pages) |
10 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Full accounts made up to 29 August 2009 (13 pages) |
2 June 2010 | Full accounts made up to 29 August 2009 (13 pages) |
4 May 2010 | Termination of appointment of Paul Coackley as a director (1 page) |
4 May 2010 | Termination of appointment of Paul Coackley as a director (1 page) |
23 September 2009 | Director appointed christopher james coles (1 page) |
23 September 2009 | Director appointed christopher james coles (1 page) |
16 September 2009 | Appointment terminated director ian allkins (1 page) |
16 September 2009 | Appointment terminated director ian allkins (1 page) |
24 June 2009 | Director appointed lord anthony grabiner (3 pages) |
24 June 2009 | Director appointed ian michael grabiner (3 pages) |
24 June 2009 | Director appointed ian michael grabiner (3 pages) |
24 June 2009 | Director appointed lord anthony grabiner (3 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from marylebone house 129-137 marylebone road high street london NW1 5QD (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from marylebone house 129-137 marylebone road high street london NW1 5QD (1 page) |
1 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
13 May 2009 | Full accounts made up to 30 August 2008 (12 pages) |
13 May 2009 | Full accounts made up to 30 August 2008 (12 pages) |
2 February 2009 | Resolutions
|
2 February 2009 | Resolutions
|
13 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
2 June 2008 | Full accounts made up to 1 September 2007 (12 pages) |
2 June 2008 | Full accounts made up to 1 September 2007 (12 pages) |
2 June 2008 | Full accounts made up to 1 September 2007 (12 pages) |
6 July 2007 | Return made up to 25/05/07; no change of members
|
6 July 2007 | Return made up to 25/05/07; no change of members
|
13 June 2007 | Full accounts made up to 2 September 2006 (13 pages) |
13 June 2007 | Full accounts made up to 2 September 2006 (13 pages) |
13 June 2007 | Full accounts made up to 2 September 2006 (13 pages) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | New secretary appointed (1 page) |
1 December 2006 | New secretary appointed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
13 July 2006 | Return made up to 25/05/06; full list of members (8 pages) |
13 July 2006 | Return made up to 25/05/06; full list of members (8 pages) |
24 April 2006 | Full accounts made up to 27 August 2005 (12 pages) |
24 April 2006 | Full accounts made up to 27 August 2005 (12 pages) |
2 July 2005 | Return made up to 25/05/05; full list of members (6 pages) |
2 July 2005 | Return made up to 25/05/05; full list of members (6 pages) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (10 pages) |
23 December 2004 | Particulars of mortgage/charge (10 pages) |
29 October 2004 | Certificate of reduction of issued capital (1 page) |
29 October 2004 | Certificate of reduction of issued capital (1 page) |
27 October 2004 | Reduction of iss capital and minute (oc) (4 pages) |
27 October 2004 | Reduction of iss capital and minute (oc) (4 pages) |
19 October 2004 | Statement of affairs (5 pages) |
19 October 2004 | Ad 23/09/04--------- £ si 2300000000@1=2300000000 £ ic 1/2300000001 (2 pages) |
19 October 2004 | Ad 23/09/04--------- £ si 2300000000@1=2300000000 £ ic 1/2300000001 (2 pages) |
19 October 2004 | Statement of affairs (5 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New secretary appointed (1 page) |
11 October 2004 | New director appointed (1 page) |
11 October 2004 | New director appointed (1 page) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New secretary appointed (1 page) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
30 September 2004 | Resolutions
|
30 September 2004 | Resolutions
|
29 September 2004 | Particulars of mortgage/charge (9 pages) |
29 September 2004 | Particulars of mortgage/charge (9 pages) |
28 September 2004 | Resolutions
|
28 September 2004 | Resolutions
|
28 September 2004 | Nc inc already adjusted 21/09/04 (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: 9 cheapside london EC2V 6AD (1 page) |
28 September 2004 | Nc inc already adjusted 21/09/04 (1 page) |
28 September 2004 | Secretary resigned;director resigned (1 page) |
28 September 2004 | Resolutions
|
28 September 2004 | Secretary resigned;director resigned (1 page) |
28 September 2004 | Resolutions
|
28 September 2004 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
28 September 2004 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
28 September 2004 | Resolutions
|
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Resolutions
|
28 September 2004 | Registered office changed on 28/09/04 from: 9 cheapside london EC2V 6AD (1 page) |
28 September 2004 | Director resigned (1 page) |
22 September 2004 | Company name changed alnery no. 2446 LIMITED\certificate issued on 22/09/04 (2 pages) |
22 September 2004 | Company name changed alnery no. 2446 LIMITED\certificate issued on 22/09/04 (2 pages) |
25 May 2004 | Incorporation (17 pages) |
25 May 2004 | Incorporation (17 pages) |