Company NameHouse Of Fraser (Uk & Ireland) Limited
Company StatusLiquidation
Company Number05845860
CategoryPrivate Limited Company
Incorporation Date14 June 2006(17 years, 10 months ago)
Previous NamesAlnery No. 2609 Limited and Highland Group Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gang Wu
Date of BirthOctober 1977 (Born 46 years ago)
NationalityChinese
StatusCurrent
Appointed13 April 2018(11 years, 10 months after company formation)
Appointment Duration6 years
RoleCenbest Company Director
Country of ResidenceChina
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Yuzhou Wang
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityChinese
StatusCurrent
Appointed13 April 2018(11 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceChina
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Jun Kong
Date of BirthOctober 1969 (Born 54 years ago)
NationalityChinese
StatusCurrent
Appointed13 April 2018(11 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceChina
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Fei-Er Cheng
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityChinese
StatusCurrent
Appointed13 April 2018(11 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceChina
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Secretary NameMr Peter Geoffrey Hearsey
StatusCurrent
Appointed10 August 2018(12 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Adam Dominic Bradley Shaw
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(2 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Felsham Road
London
SW15 1DQ
Director NameGunnar Sigurdsson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIcelandic
StatusResigned
Appointed15 August 2006(2 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Greenlink Walk
Kew Riverside
Richmond Upon Thames
London
TW9 4AF
Director NameMr Donald McCarthy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(2 months after company formation)
Appointment Duration8 years (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Baker Street
London
W1U 8AH
Secretary NameMr Andrew Mark Lobb
NationalityBritish
StatusResigned
Appointed15 August 2006(2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Lyndhurst Avenue
London
NW7 2AD
Director NameJon Asgeir Johannesson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIcelandic
StatusResigned
Appointed22 August 2006(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 13 May 2010)
RoleCompany Director
Correspondence Address11 Soleyjargata
101 Reykjavik
Iceland
Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed08 November 2006(4 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 14 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenacres
Kerrix Road
Symington
Ayrshire
KA1 5QP
Scotland
Director NameKevin Gerald Stanford
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(4 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 03 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dower House
Royden Hall Road
East Peckham
Kent
TN12 5NH
Director NameMr Stefan John Cassar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(4 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr John King
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(6 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Secretary NameMr Peter Geoffrey Hearsey
NationalityBritish
StatusResigned
Appointed27 February 2007(8 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 10 August 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Michael Ronald John Pacitti
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(9 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Wester Coates Gardens
Edinburgh
EH12 5LT
Scotland
Director NameMr Mark Anthony Gifford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(1 year, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Colin Nigel Porter
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood House
Tyrrells Wood
Leatherhead
Surrey
KT22 8QH
Director NameMr Stuart Malcolm Rose
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(3 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 02 September 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address1st Floor 60
Cannon Street
London
EC4N 6NP
Director NameMr Jonathan Paul Byrne
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed23 February 2010(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 March 2013)
RoleBanker
Country of ResidenceEngland
Correspondence AddressImperial House 15-19 Kingsway
London
WC2B 6UN
Director NameEinar Jonsson
Date of BirthApril 1973 (Born 51 years ago)
NationalityIcelandic
StatusResigned
Appointed25 July 2011(5 years, 1 month after company formation)
Appointment Duration10 months (resigned 23 May 2012)
RoleAttorney At Law
Country of ResidenceEngland
Correspondence Address128 Queen Victoria Street
London
EC4V 4BJ
Director NameMs Sally Janet Ingleson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 September 2014)
RoleBanker
Country of ResidenceEngland
Correspondence AddressLandsbanki Islands Bf London Branch
1st Floor 60 Cannon Street
London
EC4N 6NP
Director NameMr Vinay Gupta
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGlitnir 10 Margaret Street
London
W1W 8RL
Director NameMr Nigel Oddy
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Francis Joseph Slevin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(8 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Colin David Elliot
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(8 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 August 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Peter Geoffrey Hearsey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2017(10 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 April 2018)
RoleExecutive Director & Company Secretary
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Alexander Patrick Williamson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(11 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 August 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Yong Shen
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(12 years, 1 month after company formation)
Appointment Duration2 weeks, 1 day (resigned 14 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websitehouseoffraser.co.uk
Telephone07 210592152
Telephone regionMobile

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

151.1m at £0.01House Of Fraser Global Retail LTD
83.43%
Preference
8.9m at £0.01House Of Fraser Global Retail LTD
4.91%
Ordinary A
18.9m at £0.01West Coast Capital (Hofco) LTD
10.43%
Preference
1.1m at £0.01West Coast Capital (Hofco) LTD
0.61%
Ordinary A
600.5k at £0.01House Of Fraser Global Retail LTD
0.33%
Ordinary Preferred
526.3k at £0.01House Of Fraser Global Retail LTD
0.29%
Ordinary B

Financials

Year2014
Turnover£784,900,000
Gross Profit£460,200,000
Net Worth-£403,300,000
Cash£111,300,000
Current Liabilities£357,500,000

Accounts

Latest Accounts28 January 2017 (7 years, 3 months ago)
Next Accounts Due31 October 2018 (overdue)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return28 June 2018 (5 years, 10 months ago)
Next Return Due12 July 2019 (overdue)

Charges

27 July 2018Delivered on: 27 July 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
11 August 2015Delivered on: 17 August 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Outstanding
31 May 2011Delivered on: 10 June 2011
Satisfied on: 19 August 2015
Persons entitled: Barclays Bank PLC as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
31 May 2011Delivered on: 10 June 2011
Satisfied on: 19 August 2015
Persons entitled: Barclays Bank PLC as Security Agent

Classification: Cash collateral account security
Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns the accounts and the funds see image for full details.
Fully Satisfied
5 January 2009Delivered on: 22 January 2009
Satisfied on: 24 August 2012
Persons entitled: Ge Capital Global Consumer Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (whether on its own account or on behalf of the finance parties) and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
24 August 2006Delivered on: 4 September 2006
Satisfied on: 8 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland as Agent for the Security Beneficiaries Thesecurity Agent

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries or any of them on any account whatsoever 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

Filing History

16 October 2017Appointment of Mr Alex Williamson as a director on 20 September 2017 (2 pages)
19 September 2017Appointment of Mr Peter Geoffrey Hearsey as a director on 23 April 2017 (2 pages)
13 July 2017Notification of Yafei Yuan as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of House of Fraser Global Retail Limited as a person with significant control on 6 April 2016 (1 page)
13 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
15 May 2017Group of companies' accounts made up to 28 January 2017 (69 pages)
2 May 2017Termination of appointment of Nigel Oddy as a director on 23 April 2017 (1 page)
27 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
9 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1,811,268.16
(9 pages)
27 May 2016Memorandum and Articles of Association (49 pages)
23 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-04
(3 pages)
11 May 2016Group of companies' accounts made up to 30 January 2016 (66 pages)
1 October 2015Termination of appointment of Mark Anthony Gifford as a director on 30 September 2015 (1 page)
19 August 2015Satisfaction of charge 4 in full (4 pages)
19 August 2015Satisfaction of charge 3 in full (4 pages)
17 August 2015Registration of charge 058458600005, created on 11 August 2015 (118 pages)
22 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,811,268.16
(9 pages)
20 July 2015Appointment of Frank Joseph Slevin as a director on 1 March 2015 (3 pages)
20 July 2015Appointment of Frank Joseph Slevin as a director on 1 March 2015 (3 pages)
21 May 2015Appointment of Mr Colin David Elliot as a director on 1 May 2015 (3 pages)
21 May 2015Appointment of Mr Colin David Elliot as a director on 1 May 2015 (3 pages)
5 May 2015Group of companies' accounts made up to 31 January 2015 (87 pages)
11 March 2015Termination of appointment of John King as a director on 1 March 2015 (1 page)
11 March 2015Termination of appointment of John King as a director on 1 March 2015 (1 page)
23 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
20 October 2014Appointment of Mr Nigel Oddy as a director on 6 October 2014 (3 pages)
20 October 2014Appointment of Mr Nigel Oddy as a director on 6 October 2014 (3 pages)
15 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(30 pages)
15 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(71 pages)
2 September 2014Termination of appointment of Kevin Gerald Stanford as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Stuart Malcolm Rose as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Sally Janet Ingleson as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Vinay Gupta as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Stefan John Cassar as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Sally Janet Ingleson as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Michael Ronald John Pacitti as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Kevin Gerald Stanford as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Donald Mccarthy as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Michael Ronald John Pacitti as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Stefan John Cassar as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Vinay Gupta as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Donald Mccarthy as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Stuart Malcolm Rose as a director on 2 September 2014 (1 page)
3 July 2014Director's details changed for Mr Stefan John Cassar on 3 July 2014 (2 pages)
3 July 2014Director's details changed for Mr Stefan John Cassar on 3 July 2014 (2 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,811,268.16
(14 pages)
14 May 2014Group of companies' accounts made up to 25 January 2014 (87 pages)
16 April 2014Termination of appointment of James Mcmahon as a director (1 page)
16 December 2013Director's details changed for Mr Stefan John Cassar on 16 December 2013 (2 pages)
12 December 2013Second filing of AR01 previously delivered to Companies House made up to 28 June 2013 (30 pages)
3 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/12/2013
(18 pages)
4 June 2013Group of companies' accounts made up to 26 January 2013 (77 pages)
10 May 2013Termination of appointment of Jonathan Byrne as a director (1 page)
12 April 2013Appointment of Mr Vinay Gupta as a director (3 pages)
3 April 2013Director's details changed for Mr Stefan John Cassar on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Stefan John Cassar on 3 April 2013 (2 pages)
23 January 2013Director's details changed for Mr Mark Anthony Gifford on 9 January 2013 (2 pages)
23 January 2013Director's details changed for Mr Mark Anthony Gifford on 9 January 2013 (2 pages)
3 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (16 pages)
28 May 2012Appointment of Sally Janet Ingleson as a director (3 pages)
28 May 2012Group of companies' accounts made up to 28 January 2012 (82 pages)
23 May 2012Termination of appointment of Einar Jonsson as a director (1 page)
18 May 2012Appointment of Kevin Gerald Stanford as a director (3 pages)
14 February 2012Director's details changed for Mr Stuart Rose on 30 January 2012 (2 pages)
20 October 2011Director's details changed for Mr John King on 20 October 2011 (2 pages)
5 September 2011Director's details changed for Mr Stefan John Cassar on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Mr Stefan John Cassar on 5 September 2011 (2 pages)
15 August 2011Appointment of Einar Jonsson as a director (3 pages)
27 July 2011Termination of appointment of Gunnar Sigurdsson as a director (1 page)
19 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (29 pages)
13 June 2011Duplicate mortgage certificatecharge no:3 (16 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 3 (16 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 4 (23 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 May 2011Group of companies' accounts made up to 29 January 2011 (83 pages)
5 May 2011Termination of appointment of Kevin Stanford as a director (1 page)
15 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
15 March 2011Consolidation of shares on 28 February 2011 (19 pages)
4 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
7 February 2011Resolutions
  • RES13 ‐ Re restructuring deed 13/01/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(65 pages)
7 February 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 1,811,268.16
(22 pages)
7 December 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 1,805,263.16
(5 pages)
11 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
18 October 2010Director's details changed for Mr John King on 18 October 2010 (2 pages)
5 October 2010Group of companies' accounts made up to 30 January 2010 (70 pages)
23 July 2010Director's details changed for Mr Donald Mccarthy on 30 April 2010 (2 pages)
21 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (26 pages)
13 May 2010Termination of appointment of Jon Johannesson as a director (1 page)
5 May 2010Termination of appointment of Adam Shaw as a director (1 page)
12 March 2010Appointment of Mr Jonathan Paul Byrne as a director (3 pages)
15 January 2010Group of companies' accounts made up to 24 January 2009 (71 pages)
16 November 2009Director's details changed for Mr John King on 16 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Mark Anthony Gifford on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for Mr Peter Geoffrey Hearsey on 10 November 2009 (1 page)
10 November 2009Director's details changed for Mr John King on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Donald Mccarthy on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Stefan John Cassar on 10 November 2009 (2 pages)
7 August 2009Appointment terminated director colin porter (1 page)
7 August 2009Director appointed stuart rose (2 pages)
15 June 2009Return made up to 14/06/09; full list of members (24 pages)
7 April 2009Director's change of particulars / donald mccarthy / 01/01/2009 (1 page)
22 January 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
30 December 2008Memorandum and Articles of Association (49 pages)
30 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2008Ad 04/11/08\gbp si [email protected]=309.53\gbp ic 1804672.63/1804982.16\ (3 pages)
31 October 2008Group of companies' accounts made up to 26 January 2008 (60 pages)
11 July 2008Return made up to 14/06/08; change of members; amend (12 pages)
17 June 2008Return made up to 14/06/08; full list of members (25 pages)
17 June 2008Director's change of particulars / jon johannesson / 16/06/2008 (1 page)
12 June 2008Secretary's change of particulars / peter hearsey / 30/05/2008 (2 pages)
27 March 2008Registered office changed on 27/03/2008 from, 1 howick place, london, SW1P 1BH (1 page)
14 March 2008Director's change of particulars / mark gifford / 14/03/2008 (1 page)
15 January 2008Director's particulars changed (1 page)
28 December 2007New director appointed (2 pages)
6 December 2007New director appointed (3 pages)
9 November 2007Group of companies' accounts made up to 27 January 2007 (52 pages)
28 October 2007Ad 02/10/07--------- £ si [email protected]=4518 £ ic 1800157/1804675 (6 pages)
28 October 2007Ad 02/10/07--------- £ si [email protected]=157 £ ic 1800000/1800157 (2 pages)
30 September 2007Nc inc already adjusted 26/07/07 (1 page)
30 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
25 June 2007Return made up to 14/06/07; full list of members (7 pages)
25 June 2007Director's particulars changed (1 page)
14 June 2007New director appointed (3 pages)
22 May 2007Director's particulars changed (1 page)
2 April 2007Registered office changed on 02/04/07 from: 5TH floor lumina house, 89 new bond street, london, W1S 1DA (1 page)
29 March 2007New secretary appointed (2 pages)
29 March 2007Secretary resigned (1 page)
16 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
12 March 2007New director appointed (3 pages)
1 March 2007New director appointed (4 pages)
23 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 November 2006New director appointed (5 pages)
23 November 2006Nc inc already adjusted 08/11/06 (2 pages)
23 November 2006S-div 08/11/06 (1 page)
23 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 November 2006Resolutions
  • RES13 ‐ Subdivision 08/11/06
(2 pages)
23 November 2006Ad 08/11/06--------- £ si [email protected]=1799999 £ ic 1/1800000 (3 pages)
23 November 2006Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page)
23 November 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
23 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 November 2006New director appointed (3 pages)
7 November 2006Registered office changed on 07/11/06 from: renoir house, 135-137 new bond street, london, W1S 2TG (1 page)
7 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(45 pages)
4 September 2006Particulars of mortgage/charge (10 pages)
31 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 August 2006Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
30 August 2006Secretary resigned;director resigned (1 page)
30 August 2006Registered office changed on 30/08/06 from: 9 cheapside, london, EC2V 6AD (1 page)
30 August 2006New director appointed (3 pages)
30 August 2006New director appointed (3 pages)
30 August 2006Director resigned (1 page)
30 August 2006Memorandum and Articles of Association (11 pages)
30 August 2006New director appointed (4 pages)
30 August 2006New director appointed (3 pages)
30 August 2006New secretary appointed (2 pages)
17 August 2006Company name changed alnery no. 2609 LIMITED\certificate issued on 17/08/06 (2 pages)
14 June 2006Incorporation (17 pages)