Company NameLowland Homes Limited
Company StatusLiquidation
Company Number05565259
CategoryPrivate Limited Company
Incorporation Date15 September 2005(18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameThomas Melvin Watson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2005(2 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 15 December 2005)
RoleAccountant
Correspondence Address35 Station Road
New Barnet
Barnet
Hertfordshire
EN5 1PR
Secretary NameKenneth Jack Zeital Kemsley
NationalityBritish
StatusResigned
Appointed20 November 2005(2 months after company formation)
Appointment Duration1 month (resigned 22 December 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Dewlands
Turnberry Close Hendon
London
NW4 1JL
Director NameMr Ian Mark Allkins
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(3 months after company formation)
Appointment Duration3 years, 8 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
Appointed15 December 2005(3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2010)
RoleCompany Director
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
Appointed15 December 2005(3 months after company formation)
Appointment Duration9 years, 2 months (resigned 11 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Marylebone Road
London
NW1 5QD
Secretary NameDaphne Valerie Cash
NationalityBritish
StatusResigned
Appointed15 December 2005(3 months after company formation)
Appointment Duration9 months (resigned 18 September 2006)
RoleCompany Director
Correspondence Address9 Marquis Close
Harpenden
Hertfordshire
AL5 5QZ
Secretary NameElinor Sarah Bell
NationalityBritish
StatusResigned
Appointed18 September 2006(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 14 July 2009)
RoleSecretary
Correspondence Address126 Byron Avenue
New Malden
Surrey
KT3 6EZ
Secretary NameMiss Aisha Leah Waldron
NationalityBritish
StatusResigned
Appointed14 July 2009(3 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 June 2013)
RoleCompany Director
Correspondence Address29 Bookerhill Road
High Wycombe
Buckinghamshire
HP12 4HA
Director NameMr Christopher Bryan Harris
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(3 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 March 2015)
RoleCompany Director
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
Appointed01 October 2009(4 years 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 NameMrs Gillian Anne Hague
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(4 years after company formation)
Appointment Duration5 years, 5 months (resigned 11 March 2015)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Richard Leeroy Burchill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(4 years 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 NameMr Mark Anthony Healey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(4 years 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 Colin Peter Duckels
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 2011)
RoleGroup Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodlands Park
Scarcroft
Leeds
LS14 3JU
Director NameMrs Sally Marion Wightman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(5 years, 5 months after company formation)
Appointment Duration4 years (resigned 11 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4a Crowlees Road
Mirfield
West Yorkshire
WF14 9PR
Director NameMr Richard Dedombal
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 March 2015)
RoleHead Of Tax
Country of ResidenceUnited Kingdom
Correspondence Address46 Blackmoor Lane
Bardsey
Leeds
LS17 9DY
Secretary NameGurpal Premi
NationalityBritish
StatusResigned
Appointed18 July 2013(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 October 2014)
RoleCompany Director
Correspondence AddressArcadia Group Limited Colegrave House
70 Berners Street
London
W1T 3NL
Secretary NameMr Anthony Gordon Farndon
StatusResigned
Appointed03 October 2014(9 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 December 2014)
RoleCompany Director
Correspondence AddressFlat 3a, 27 Upper Addison Gardens, Kensington
London
W14 8AJ
Director NameMichelle Jane Gammon
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(9 years, 2 months 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
Secretary NameRebecca Rose Flaherty
StatusResigned
Appointed19 December 2014(9 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 March 2015)
RoleCompany Director
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(9 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(9 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Dominic Leonard Mark Chandler
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(9 years, 7 months after company formation)
Appointment Duration1 year, 2 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
Appointed17 April 2015(9 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 July 2016)
RoleCompany Director
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitebhs.co.uk

Location

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

Shareholders

2 at £1Bhs LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,873,000
Gross Profit£2,457,000
Net Worth£6,684,000
Current Liabilities£11,966,000

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

Filing History

21 March 2023Liquidators' statement of receipts and payments to 15 January 2023 (27 pages)
10 February 2022Liquidators' statement of receipts and payments to 15 January 2022 (28 pages)
24 March 2021Termination of appointment of Dominic Joseph Andrew Chappell as a director on 4 November 2019 (1 page)
22 March 2021Liquidators' statement of receipts and payments to 15 January 2021 (27 pages)
16 March 2020Liquidators' statement of receipts and payments to 15 January 2020 (27 pages)
18 March 2019Liquidators' statement of receipts and payments to 15 January 2019 (25 pages)
18 January 2019Director's details changed (2 pages)
7 February 2018Registered office address changed from C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG to 2nd Floor 110 Cannon Street London EC4N 6EU on 7 February 2018 (2 pages)
31 January 2018Appointment of a voluntary liquidator (3 pages)
16 January 2018Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
29 December 2017Statement of administrator's revised proposal (5 pages)
20 December 2017Termination of appointment of Christopher Bryan Harris as a director on 11 March 2015 (1 page)
20 December 2017Termination of appointment of Christopher Bryan Harris as a director on 11 March 2015 (1 page)
3 December 2017Administrator's progress report (54 pages)
3 December 2017Administrator's progress report (54 pages)
27 November 2017Result of meeting of creditors (20 pages)
27 November 2017Result of meeting of creditors (20 pages)
14 October 2017All of the property or undertaking has been released from charge 055652590001 (5 pages)
14 October 2017All of the property or undertaking has been released from charge 055652590001 (5 pages)
12 June 2017Administrator's progress report (45 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)
22 May 2017Administrator's progress report to 31 March 2017 (39 pages)
22 May 2017Notice of extension of period of Administration (1 page)
27 April 2017Notice of extension of period of Administration (3 pages)
28 November 2016Administrator's progress report to 24 October 2016 (51 pages)
28 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)
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 13 July 2016 (2 pages)
19 September 2016Termination of appointment of Emma Ann Reid as a secretary on 13 July 2016 (2 pages)
21 August 2016Director's details changed (2 pages)
21 August 2016Director's details changed (2 pages)
18 July 2016Termination of appointment of Dominic Leonard Mark Chandler as a director on 6 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)
6 July 2016Notice of deemed approval of proposals (1 page)
28 June 2016Statement of administrator's proposal (84 pages)
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)
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)
6 May 2016Appointment of an administrator (1 page)
25 January 2016Current accounting period extended from 31 August 2015 to 28 February 2016 (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 (14 pages)
3 June 2015Full accounts made up to 30 August 2014 (14 pages)
1 June 2015Secretary's details changed for Mrs Emma Ann Reid on 17 April 2015 (1 page)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 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 2
(4 pages)
1 June 2015Secretary's details changed for Mrs Emma Ann Reid on 17 April 2015 (1 page)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
22 May 2015Appointment of Mrs Emma Ann Reid as a secretary on 17 April 2015 (2 pages)
22 May 2015Appointment of Mrs Emma Ann Reid as a secretary on 17 April 2015 (2 pages)
1 May 2015Appointment of Mr Dominic Leonard Mark Chandler as a director on 17 April 2015 (2 pages)
1 May 2015Appointment of Mr Dominic Leonard Mark Chandler as a director on 17 April 2015 (2 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 Dominic Joseph Andrew Chappell on 20 March 2015 (4 pages)
23 April 2015Registration of charge 055652590001, created on 14 April 2015 (43 pages)
23 April 2015Registration of charge 055652590001, created on 14 April 2015 (43 pages)
23 April 2015Director's details changed for Lennart David Henningson on 20 March 2015 (4 pages)
23 April 2015Director's details changed for Lennart David Henningson on 20 March 2015 (4 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)
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 Philip Nigel Ross Green as a director on 11 March 2015 (2 pages)
31 March 2015Termination of appointment of Rebecca Rose Flaherty as a secretary on 11 March 2015 (2 pages)
31 March 2015Termination of appointment of Sally Marion Wightman as a director on 11 March 2015 (2 pages)
31 March 2015Termination of appointment of Richard Dedombal as a director on 11 March 2015 (2 pages)
31 March 2015Termination of appointment of Christopher Bryan Harris as a director on 11 March 2015 (2 pages)
31 March 2015Termination of appointment of Rebecca Rose Flaherty as a secretary 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 2015Termination of appointment of Gillian Hague as a director on 11 March 2015 (2 pages)
31 March 2015Termination of appointment of Gillian Hague as a director on 11 March 2015 (2 pages)
31 March 2015Termination of appointment of Richard Dedombal as a director 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 Sally Marion Wightman as a director on 11 March 2015 (2 pages)
31 March 2015Termination of appointment of Richard Leeroy Burchill as a director on 11 March 2015 (2 pages)
31 March 2015Appointment of Dominic Joseph Andrew Chappell as a director on 11 March 2015 (3 pages)
31 March 2015Appointment of Lennart David Henningson as a director on 11 March 2015 (3 pages)
31 March 2015Appointment of Lennart David Henningson as a director on 11 March 2015 (3 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 2015Termination of appointment of Michelle Jane Gammon as a director on 11 March 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 Marylebone House 129-137 Marylebone Road London N1 5QD on 31 March 2015 (2 pages)
31 March 2015Appointment of Dominic Joseph Andrew Chappell as a director on 11 March 2015 (3 pages)
31 March 2015Termination of appointment of Christopher Bryan Harris 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)
19 December 2014Termination of appointment of Anthony Gordon Farndon as a secretary on 19 December 2014 (1 page)
19 December 2014Termination of appointment of Anthony Gordon Farndon as a secretary on 19 December 2014 (1 page)
19 December 2014Appointment of Rebecca Rose Flaherty as a secretary on 19 December 2014 (2 pages)
19 December 2014Appointment of Rebecca Rose Flaherty as a secretary on 19 December 2014 (2 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)
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)
27 November 2014Director's details changed for Mrs Mary Julia Margaret Geraghty on 18 November 2014 (3 pages)
25 November 2014Termination of appointment of Mary Julia Margaret Geraghty as a director on 19 November 2014 (1 page)
25 November 2014Termination of appointment of Mary Julia Margaret Geraghty as a director on 19 November 2014 (1 page)
28 October 2014Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page)
28 October 2014Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages)
28 October 2014Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page)
28 October 2014Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page)
28 October 2014Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages)
28 October 2014Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 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 2
(10 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders (10 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders (10 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders (10 pages)
4 June 2014Full accounts made up to 31 August 2013 (14 pages)
4 June 2014Full accounts made up to 31 August 2013 (14 pages)
9 August 2013Appointment of Gurpal Premi as a secretary on 18 July 2013 (3 pages)
9 August 2013Appointment of Gurpal Premi as a secretary (3 pages)
9 August 2013Termination of appointment of Aisha Leah Waldron as a secretary on 28 June 2013 (2 pages)
9 August 2013Termination of appointment of Aisha Waldron as a secretary (2 pages)
9 August 2013Appointment of Gurpal Premi as a secretary on 18 July 2013 (3 pages)
9 August 2013Termination of appointment of Aisha Leah Waldron as a secretary on 28 June 2013 (2 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (10 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (10 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (10 pages)
28 May 2013Full accounts made up to 25 August 2012 (10 pages)
28 May 2013Full accounts made up to 25 August 2012 (10 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (10 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (10 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (10 pages)
30 May 2012Full accounts made up to 27 August 2011 (11 pages)
30 May 2012Full accounts made up to 27 August 2011 (11 pages)
3 May 2012Appointment of Mr Richard Dedombal as a director on 1 May 2012 (2 pages)
3 May 2012Appointment of Mr Richard Dedombal as a director on 1 May 2012 (2 pages)
3 May 2012Appointment of Mr Richard Dedombal as a director (2 pages)
3 May 2012Appointment of Mr Richard Dedombal as a director on 1 May 2012 (2 pages)
6 March 2012Termination of appointment of Mark Anthony Healey as a director on 10 February 2012 (1 page)
6 March 2012Termination of appointment of Mark Anthony Healey as a director on 10 February 2012 (1 page)
6 March 2012Termination of appointment of Mark Healey as a director (1 page)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
6 June 2011Full accounts made up to 28 August 2010 (10 pages)
6 June 2011Full accounts made up to 28 August 2010 (10 pages)
2 March 2011Appointment of Mrs Sally Wightman as a director (2 pages)
2 March 2011Termination of appointment of Colin Duckels as a director (1 page)
2 March 2011Termination of appointment of Colin Duckels as a director (1 page)
2 March 2011Appointment of Mrs Sally Wightman as a director (2 pages)
26 January 2011Director's details changed for Mrs Mary Julia Margaret Geraghty on 25 January 2011 (2 pages)
26 January 2011Director's details changed for Mrs Mary Julia Margaret Geraghty on 25 January 2011 (2 pages)
12 January 2011Director's details changed for Mr Mark Anthony Healey on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Mr Christopher Bryan Harris on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Mrs Gillian Hague on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Mr Christopher Bryan Harris on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Mrs Gillian Hague on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Mr Mark Anthony Healey on 12 January 2011 (2 pages)
10 January 2011Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages)
10 January 2011Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages)
10 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 Mrs Mary Julia Margaret Geraghty on 7 January 2011 (2 pages)
27 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (10 pages)
27 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (10 pages)
10 September 2010Director's details changed for Mr Richard Leeroy Burchill on 14 April 2010 (2 pages)
10 September 2010Director's details changed for Mr Richard Leeroy Burchill on 14 April 2010 (2 pages)
20 May 2010Full accounts made up to 29 August 2009 (10 pages)
20 May 2010Full accounts made up to 29 August 2009 (10 pages)
5 May 2010Termination of appointment of Paul Coackley as a director (1 page)
5 May 2010Termination of appointment of Paul Coackley as a director (1 page)
9 December 2009Appointment of Mr Mark Anthony Healey as a director (2 pages)
9 December 2009Appointment of Mr Richard Leeroy Burchill as a director (2 pages)
9 December 2009Appointment of Mr Mark Anthony Healey as a director (2 pages)
9 December 2009Appointment of Mr Richard Leeroy Burchill as a director (2 pages)
8 December 2009Appointment of Mrs Mary Julia Margaret Geraghty as a director (2 pages)
8 December 2009Appointment of Mr Colin Peter Duckels as a director (2 pages)
8 December 2009Appointment of Mrs Gillian Hague as a director (2 pages)
8 December 2009Appointment of Mrs Gillian Hague as a director (2 pages)
8 December 2009Appointment of Mrs Mary Julia Margaret Geraghty as a director (2 pages)
8 December 2009Appointment of Mr Colin Peter Duckels as a director (2 pages)
23 September 2009Director appointed christopher bryan harris (2 pages)
23 September 2009Return made up to 15/09/09; full list of members (3 pages)
23 September 2009Director appointed christopher bryan harris (2 pages)
23 September 2009Return made up to 15/09/09; full list of members (3 pages)
22 September 2009Director's change of particulars / philip green / 14/08/2009 (1 page)
22 September 2009Director's change of particulars / philip green / 14/08/2009 (1 page)
14 September 2009Appointment terminated director ian allkins (1 page)
14 September 2009Appointment terminated director ian allkins (1 page)
13 August 2009Registered office changed on 13/08/2009 from maryleboe house 129-137 marylebone road london NW1 5QD (1 page)
13 August 2009Registered office changed on 13/08/2009 from maryleboe house 129-137 marylebone road london NW1 5QD (1 page)
14 July 2009Secretary appointed miss aisha leah waldron (1 page)
14 July 2009Secretary appointed miss aisha leah waldron (1 page)
14 July 2009Appointment terminated secretary elinor bell (1 page)
14 July 2009Appointment terminated secretary elinor bell (1 page)
17 June 2009Auditor's resignation (2 pages)
17 June 2009Auditor's resignation (2 pages)
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)
16 June 2009Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
27 May 2009Auditor's resignation (2 pages)
27 May 2009Auditor's resignation (2 pages)
19 January 2009Full accounts made up to 29 March 2008 (10 pages)
19 January 2009Full accounts made up to 29 March 2008 (10 pages)
14 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
14 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
30 September 2008Return made up to 15/09/08; full list of members (4 pages)
30 September 2008Return made up to 15/09/08; full list of members (4 pages)
10 January 2008Full accounts made up to 31 March 2007 (10 pages)
10 January 2008Full accounts made up to 31 March 2007 (10 pages)
27 September 2007Return made up to 15/09/07; full list of members (2 pages)
27 September 2007Return made up to 15/09/07; full list of members (2 pages)
10 February 2007Full accounts made up to 1 April 2006 (11 pages)
10 February 2007Full accounts made up to 1 April 2006 (11 pages)
10 February 2007Full accounts made up to 1 April 2006 (11 pages)
18 September 2006Secretary resigned (1 page)
18 September 2006Return made up to 15/09/06; full list of members (2 pages)
18 September 2006New secretary appointed (1 page)
18 September 2006Secretary resigned (1 page)
18 September 2006Return made up to 15/09/06; full list of members (2 pages)
18 September 2006New secretary appointed (1 page)
26 June 2006Director's particulars changed (1 page)
26 June 2006Director's particulars changed (1 page)
26 January 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
26 January 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
17 January 2006New director appointed (4 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006Registered office changed on 17/01/06 from: 4TH floor 20 balderton street london W1K 6TL (1 page)
17 January 2006New director appointed (5 pages)
17 January 2006Registered office changed on 17/01/06 from: 4TH floor 20 balderton street london W1K 6TL (1 page)
17 January 2006New secretary appointed (2 pages)
17 January 2006New director appointed (4 pages)
17 January 2006New director appointed (6 pages)
17 January 2006New director appointed (5 pages)
17 January 2006New director appointed (6 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Secretary resigned (1 page)
12 December 2005New director appointed (1 page)
12 December 2005New director appointed (1 page)
12 December 2005New secretary appointed (1 page)
12 December 2005New secretary appointed (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Registered office changed on 03/11/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
3 November 2005Secretary resigned (1 page)
3 November 2005Secretary resigned (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Registered office changed on 03/11/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
15 September 2005Incorporation (16 pages)
15 September 2005Incorporation (16 pages)