London
W1B 1DY
Director Name | Mr Miles Herbert Gray |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merrywind Stevens Lane, Claygate Esher Surrey KT10 0TJ |
Director Name | John Reese Lanier Jr |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Senior Vice President & Treasu |
Correspondence Address | 517 Arden At Argonne Atlanta Georgia 30305 Foreign |
Secretary Name | Allan Christopher Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 37 Kirklands Crescent Bothwell Glasgow South Lanarkshire G71 8HJ Scotland |
Director Name | Allan Christopher Reid |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 2008) |
Role | Solicitor |
Correspondence Address | 37 Kirklands Crescent Bothwell Glasgow South Lanarkshire G71 8HJ Scotland |
Secretary Name | Lee Stafford Gage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(4 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 April 2014) |
Role | Company Director |
Correspondence Address | 2 Eyre Street Hill London EC1R 5ET |
Director Name | Mr Panicko Petros Philippou |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Eyre Street Hill London EC1R 5ET |
Secretary Name | Elizabeth Lucy Graham Cook |
---|---|
Status | Resigned |
Appointed | 12 May 2014(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | 2 Eyre Street Hill Clerkenwell London EC1R 5ET |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 16 July 2009) |
Correspondence Address | One London Wall London EC2Y 5AB |
Website | bensherman.co.uk |
---|---|
Telephone | 07 704954295 |
Telephone region | Mobile |
Registered Address | 54 Portland Place London W1B 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
16.3m at £0.01 | Oxford Private Limited Of Delaware, Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,010,000 |
Current Liabilities | £23,106,000 |
Latest Accounts | 1 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2020 | Application to strike the company off the register (3 pages) |
24 June 2020 | Accounts for a small company made up to 1 February 2020 (12 pages) |
6 February 2020 | Resolutions
|
31 January 2020 | Solvency Statement dated 31/01/20 (1 page) |
31 January 2020 | Statement of capital on 31 January 2020
|
31 January 2020 | Statement by Directors (1 page) |
31 January 2020 | Resolutions
|
11 October 2019 | Accounts for a small company made up to 2 February 2019 (12 pages) |
13 August 2019 | Registered office address changed from 2 Eyre Street Hill Clerkenwell London EC1R 5ET to 54 Portland Place London W1B 1DY on 13 August 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 20 July 2019 with no updates (2 pages) |
18 July 2019 | Confirmation statement made on 20 July 2018 with no updates (2 pages) |
18 July 2019 | Administrative restoration application (3 pages) |
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2018 | Full accounts made up to 3 February 2018 (11 pages) |
24 January 2018 | Director's details changed for Mr Thomas Caldecott Chubb Iii on 1 October 2015 (2 pages) |
24 January 2018 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | Full accounts made up to 28 January 2017 (13 pages) |
31 October 2017 | Full accounts made up to 28 January 2017 (13 pages) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2016 | Full accounts made up to 30 January 2016 (13 pages) |
4 November 2016 | Full accounts made up to 30 January 2016 (13 pages) |
1 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2015 | Full accounts made up to 31 January 2015 (14 pages) |
30 October 2015 | Full accounts made up to 31 January 2015 (14 pages) |
27 October 2015 | Resolutions
|
27 October 2015 | Solvency Statement dated 26/10/15 (1 page) |
27 October 2015 | Statement by Directors (1 page) |
27 October 2015 | Resolutions
|
27 October 2015 | Solvency Statement dated 26/10/15 (1 page) |
27 October 2015 | Statement by Directors (1 page) |
27 October 2015 | Statement of capital on 27 October 2015
|
27 October 2015 | Statement of capital on 27 October 2015
|
18 September 2015 | Termination of appointment of Elizabeth Lucy Graham Cook as a secretary on 30 June 2015 (1 page) |
18 September 2015 | Termination of appointment of Elizabeth Lucy Graham Cook as a secretary on 30 June 2015 (1 page) |
18 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Director's details changed for Mr Thomas Caldecott Chubb Iii on 17 June 2015 (2 pages) |
18 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Director's details changed for Mr Thomas Caldecott Chubb Iii on 17 June 2015 (2 pages) |
26 August 2015 | Company name changed ben sherman holdings LIMITED\certificate issued on 26/08/15
|
26 August 2015 | Company name changed ben sherman holdings LIMITED\certificate issued on 26/08/15
|
3 December 2014 | Full accounts made up to 31 January 2014 (15 pages) |
3 December 2014 | Full accounts made up to 31 January 2014 (15 pages) |
25 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
12 June 2014 | Appointment of Elizabeth Lucy Graham Cook as a secretary (2 pages) |
12 June 2014 | Termination of appointment of Lee Gage as a secretary (1 page) |
12 June 2014 | Appointment of Elizabeth Lucy Graham Cook as a secretary (2 pages) |
12 June 2014 | Termination of appointment of Lee Gage as a secretary (1 page) |
6 November 2013 | Full accounts made up to 31 January 2013 (13 pages) |
6 November 2013 | Full accounts made up to 31 January 2013 (13 pages) |
4 October 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
4 October 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
26 November 2012 | Termination of appointment of Panayiotis Philippou as a director (1 page) |
26 November 2012 | Termination of appointment of Panayiotis Philippou as a director (1 page) |
7 November 2012 | Group of companies' accounts made up to 31 January 2012 (23 pages) |
7 November 2012 | Group of companies' accounts made up to 31 January 2012 (23 pages) |
31 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Group of companies' accounts made up to 31 January 2011 (22 pages) |
4 November 2011 | Group of companies' accounts made up to 31 January 2011 (22 pages) |
6 September 2011 | Annual return made up to 20 July 2011 (14 pages) |
6 September 2011 | Annual return made up to 20 July 2011 (14 pages) |
16 June 2011 | Director's details changed for Thomas Caldecott Chubb Iii on 28 October 2010 (3 pages) |
16 June 2011 | Director's details changed for Thomas Caldecott Chubb Iii on 28 October 2010 (3 pages) |
2 November 2010 | Group of companies' accounts made up to 31 January 2010 (21 pages) |
2 November 2010 | Group of companies' accounts made up to 31 January 2010 (21 pages) |
13 September 2010 | Annual return made up to 21 July 2010 (12 pages) |
13 September 2010 | Annual return made up to 21 July 2010 (12 pages) |
3 March 2010 | Termination of appointment of Miles Gray as a director (2 pages) |
3 March 2010 | Termination of appointment of Miles Gray as a director (2 pages) |
15 January 2010 | Appointment of Panayiotis Petros Philippou as a director (3 pages) |
15 January 2010 | Appointment of Panayiotis Petros Philippou as a director (3 pages) |
11 December 2009 | Group of companies' accounts made up to 31 January 2009 (23 pages) |
11 December 2009 | Group of companies' accounts made up to 31 January 2009 (23 pages) |
7 October 2009 | Appointment of Lee Stafford Gage as a secretary (3 pages) |
7 October 2009 | Appointment of Lee Stafford Gage as a secretary (3 pages) |
2 October 2009 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
2 October 2009 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
21 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
24 November 2008 | Group of companies' accounts made up to 31 January 2008 (23 pages) |
24 November 2008 | Group of companies' accounts made up to 31 January 2008 (23 pages) |
20 October 2008 | Return made up to 20/07/08; full list of members (3 pages) |
20 October 2008 | Return made up to 20/07/08; full list of members (3 pages) |
13 October 2008 | Appointment terminated director allan reid (1 page) |
13 October 2008 | Appointment terminated secretary allan reid (1 page) |
13 October 2008 | Secretary appointed maclay murray & spens LLP (1 page) |
13 October 2008 | Appointment terminated secretary allan reid (1 page) |
13 October 2008 | Secretary appointed maclay murray & spens LLP (1 page) |
13 October 2008 | Appointment terminated director allan reid (1 page) |
5 February 2008 | Group of companies' accounts made up to 31 May 2007 (27 pages) |
5 February 2008 | Group of companies' accounts made up to 31 May 2007 (27 pages) |
24 January 2008 | Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page) |
24 January 2008 | Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
9 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
9 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
3 March 2007 | Group of companies' accounts made up to 31 May 2006 (23 pages) |
3 March 2007 | Group of companies' accounts made up to 31 May 2006 (23 pages) |
8 November 2006 | Return made up to 20/07/06; full list of members
|
8 November 2006 | Return made up to 20/07/06; full list of members
|
5 April 2006 | Group of companies' accounts made up to 31 May 2005 (22 pages) |
5 April 2006 | Group of companies' accounts made up to 31 May 2005 (22 pages) |
18 October 2005 | Return made up to 20/07/05; full list of members (8 pages) |
18 October 2005 | Return made up to 20/07/05; full list of members (8 pages) |
1 June 2005 | Memorandum and Articles of Association (11 pages) |
1 June 2005 | Memorandum and Articles of Association (11 pages) |
24 May 2005 | Company name changed oxford industries (UK1) LIMITED\certificate issued on 24/05/05 (2 pages) |
24 May 2005 | Company name changed oxford industries (UK1) LIMITED\certificate issued on 24/05/05 (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
2 August 2004 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
2 August 2004 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
26 July 2004 | Resolutions
|
26 July 2004 | Resolutions
|
21 July 2004 | New director appointed (1 page) |
21 July 2004 | New director appointed (1 page) |
21 July 2004 | New secretary appointed (1 page) |
21 July 2004 | New director appointed (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | New director appointed (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (1 page) |
21 July 2004 | New secretary appointed (1 page) |
21 July 2004 | New director appointed (1 page) |
21 July 2004 | Director resigned (1 page) |
20 July 2004 | Incorporation (29 pages) |
20 July 2004 | Incorporation (29 pages) |