London
EC4N 6EU
Director Name | Mr Yuzhou Wang |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 13 April 2018(11 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Jun Kong |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 13 April 2018(11 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Fei-Er Cheng |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 13 April 2018(11 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Secretary Name | Mr Peter Geoffrey Hearsey |
---|---|
Status | Current |
Appointed | 10 August 2018(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Adam Dominic Bradley Shaw |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Felsham Road London SW15 1DQ |
Director Name | Gunnar Sigurdsson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 15 August 2006(2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Greenlink Walk Kew Riverside Richmond Upon Thames London TW9 4AF |
Director Name | Mr Donald McCarthy |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(2 months after company formation) |
Appointment Duration | 8 years (resigned 02 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Baker Street London W1U 8AH |
Secretary Name | Mr Andrew Mark Lobb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Lyndhurst Avenue London NW7 2AD |
Director Name | Jon Asgeir Johannesson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 22 August 2006(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 May 2010) |
Role | Company Director |
Correspondence Address | 11 Soleyjargata 101 Reykjavik Iceland |
Director Name | Mr James Cairns McMahon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 November 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greenacres Kerrix Road Symington Ayrshire KA1 5QP Scotland |
Director Name | Kevin Gerald Stanford |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dower House Royden Hall Road East Peckham Kent TN12 5NH |
Director Name | Mr Stefan John Cassar |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Baker Street London W1U 8AH |
Director Name | Mr John King |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Baker Street London W1U 8AH |
Secretary Name | Mr Peter Geoffrey Hearsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 August 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 27 Baker Street London W1U 8AH |
Director Name | Mr Michael Ronald John Pacitti |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Wester Coates Gardens Edinburgh EH12 5LT Scotland |
Director Name | Mr Mark Anthony Gifford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Baker Street London W1U 8AH |
Director Name | Mr Colin Nigel Porter |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchwood House Tyrrells Wood Leatherhead Surrey KT22 8QH |
Director Name | Mr Stuart Malcolm Rose |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 September 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1st Floor 60 Cannon Street London EC4N 6NP |
Director Name | Mr Jonathan Paul Byrne |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 February 2010(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 March 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Imperial House 15-19 Kingsway London WC2B 6UN |
Director Name | Einar Jonsson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 25 July 2011(5 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 23 May 2012) |
Role | Attorney At Law |
Country of Residence | England |
Correspondence Address | 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Ms Sally Janet Ingleson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 September 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Landsbanki Islands Bf London Branch 1st Floor 60 Cannon Street London EC4N 6NP |
Director Name | Mr Vinay Gupta |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 September 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Glitnir 10 Margaret Street London W1W 8RL |
Director Name | Mr Nigel Oddy |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Baker Street London W1U 8AH |
Director Name | Mr Francis Joseph Slevin |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Baker Street London W1U 8AH |
Director Name | Mr Colin David Elliot |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 August 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 27 Baker Street London W1U 8AH |
Director Name | Mr Peter Geoffrey Hearsey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2017(10 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 April 2018) |
Role | Executive Director & Company Secretary |
Country of Residence | England |
Correspondence Address | 27 Baker Street London W1U 8AH |
Director Name | Mr Alexander Patrick Williamson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2017(11 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 August 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 27 Baker Street London W1U 8AH |
Director Name | Mr Yong Shen |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2018(12 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 14 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Baker Street London W1U 8AH |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Website | houseoffraser.co.uk |
---|---|
Telephone | 07 210592152 |
Telephone region | Mobile |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
151.1m at £0.01 | House Of Fraser Global Retail LTD 83.43% Preference |
---|---|
8.9m at £0.01 | House Of Fraser Global Retail LTD 4.91% Ordinary A |
18.9m at £0.01 | West Coast Capital (Hofco) LTD 10.43% Preference |
1.1m at £0.01 | West Coast Capital (Hofco) LTD 0.61% Ordinary A |
600.5k at £0.01 | House Of Fraser Global Retail LTD 0.33% Ordinary Preferred |
526.3k at £0.01 | House Of Fraser Global Retail LTD 0.29% Ordinary B |
Year | 2014 |
---|---|
Turnover | £784,900,000 |
Gross Profit | £460,200,000 |
Net Worth | -£403,300,000 |
Cash | £111,300,000 |
Current Liabilities | £357,500,000 |
Latest Accounts | 28 January 2017 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2018 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 28 June 2018 (5 years, 10 months ago) |
---|---|
Next Return Due | 12 July 2019 (overdue) |
27 July 2018 | Delivered on: 27 July 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
---|---|
11 August 2015 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 |
16 October 2017 | Appointment of Mr Alex Williamson as a director on 20 September 2017 (2 pages) |
---|---|
19 September 2017 | Appointment of Mr Peter Geoffrey Hearsey as a director on 23 April 2017 (2 pages) |
13 July 2017 | Notification of Yafei Yuan as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of House of Fraser Global Retail Limited as a person with significant control on 6 April 2016 (1 page) |
13 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
15 May 2017 | Group of companies' accounts made up to 28 January 2017 (69 pages) |
2 May 2017 | Termination of appointment of Nigel Oddy as a director on 23 April 2017 (1 page) |
27 September 2016 | Resolutions
|
9 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
27 May 2016 | Memorandum and Articles of Association (49 pages) |
23 May 2016 | Resolutions
|
11 May 2016 | Group of companies' accounts made up to 30 January 2016 (66 pages) |
1 October 2015 | Termination of appointment of Mark Anthony Gifford as a director on 30 September 2015 (1 page) |
19 August 2015 | Satisfaction of charge 4 in full (4 pages) |
19 August 2015 | Satisfaction of charge 3 in full (4 pages) |
17 August 2015 | Registration of charge 058458600005, created on 11 August 2015 (118 pages) |
22 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
20 July 2015 | Appointment of Frank Joseph Slevin as a director on 1 March 2015 (3 pages) |
20 July 2015 | Appointment of Frank Joseph Slevin as a director on 1 March 2015 (3 pages) |
21 May 2015 | Appointment of Mr Colin David Elliot as a director on 1 May 2015 (3 pages) |
21 May 2015 | Appointment of Mr Colin David Elliot as a director on 1 May 2015 (3 pages) |
5 May 2015 | Group of companies' accounts made up to 31 January 2015 (87 pages) |
11 March 2015 | Termination of appointment of John King as a director on 1 March 2015 (1 page) |
11 March 2015 | Termination of appointment of John King as a director on 1 March 2015 (1 page) |
23 January 2015 | Resolutions
|
20 October 2014 | Appointment of Mr Nigel Oddy as a director on 6 October 2014 (3 pages) |
20 October 2014 | Appointment of Mr Nigel Oddy as a director on 6 October 2014 (3 pages) |
15 October 2014 | Resolutions
|
15 October 2014 | Resolutions
|
2 September 2014 | Termination of appointment of Kevin Gerald Stanford as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Stuart Malcolm Rose as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Sally Janet Ingleson as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Vinay Gupta as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Stefan John Cassar as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Sally Janet Ingleson as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Michael Ronald John Pacitti as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Kevin Gerald Stanford as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Donald Mccarthy as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Michael Ronald John Pacitti as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Stefan John Cassar as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Vinay Gupta as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Donald Mccarthy as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Stuart Malcolm Rose as a director on 2 September 2014 (1 page) |
3 July 2014 | Director's details changed for Mr Stefan John Cassar on 3 July 2014 (2 pages) |
3 July 2014 | Director's details changed for Mr Stefan John Cassar on 3 July 2014 (2 pages) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
14 May 2014 | Group of companies' accounts made up to 25 January 2014 (87 pages) |
16 April 2014 | Termination of appointment of James Mcmahon as a director (1 page) |
16 December 2013 | Director's details changed for Mr Stefan John Cassar on 16 December 2013 (2 pages) |
12 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 June 2013 (30 pages) |
3 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
4 June 2013 | Group of companies' accounts made up to 26 January 2013 (77 pages) |
10 May 2013 | Termination of appointment of Jonathan Byrne as a director (1 page) |
12 April 2013 | Appointment of Mr Vinay Gupta as a director (3 pages) |
3 April 2013 | Director's details changed for Mr Stefan John Cassar on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Stefan John Cassar on 3 April 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr Mark Anthony Gifford on 9 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr Mark Anthony Gifford on 9 January 2013 (2 pages) |
3 December 2012 | Resolutions
|
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (16 pages) |
28 May 2012 | Appointment of Sally Janet Ingleson as a director (3 pages) |
28 May 2012 | Group of companies' accounts made up to 28 January 2012 (82 pages) |
23 May 2012 | Termination of appointment of Einar Jonsson as a director (1 page) |
18 May 2012 | Appointment of Kevin Gerald Stanford as a director (3 pages) |
14 February 2012 | Director's details changed for Mr Stuart Rose on 30 January 2012 (2 pages) |
20 October 2011 | Director's details changed for Mr John King on 20 October 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr Stefan John Cassar on 5 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr Stefan John Cassar on 5 September 2011 (2 pages) |
15 August 2011 | Appointment of Einar Jonsson as a director (3 pages) |
27 July 2011 | Termination of appointment of Gunnar Sigurdsson as a director (1 page) |
19 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (29 pages) |
13 June 2011 | Duplicate mortgage certificatecharge no:3 (16 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 4 (23 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 May 2011 | Group of companies' accounts made up to 29 January 2011 (83 pages) |
5 May 2011 | Termination of appointment of Kevin Stanford as a director (1 page) |
15 April 2011 | Resolutions
|
15 March 2011 | Consolidation of shares on 28 February 2011 (19 pages) |
4 March 2011 | Resolutions
|
7 February 2011 | Resolutions
|
7 February 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
7 December 2010 | Statement of capital following an allotment of shares on 27 October 2010
|
11 November 2010 | Resolutions
|
18 October 2010 | Director's details changed for Mr John King on 18 October 2010 (2 pages) |
5 October 2010 | Group of companies' accounts made up to 30 January 2010 (70 pages) |
23 July 2010 | Director's details changed for Mr Donald Mccarthy on 30 April 2010 (2 pages) |
21 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (26 pages) |
13 May 2010 | Termination of appointment of Jon Johannesson as a director (1 page) |
5 May 2010 | Termination of appointment of Adam Shaw as a director (1 page) |
12 March 2010 | Appointment of Mr Jonathan Paul Byrne as a director (3 pages) |
15 January 2010 | Group of companies' accounts made up to 24 January 2009 (71 pages) |
16 November 2009 | Director's details changed for Mr John King on 16 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Mark Anthony Gifford on 10 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Mr Peter Geoffrey Hearsey on 10 November 2009 (1 page) |
10 November 2009 | Director's details changed for Mr John King on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Donald Mccarthy on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Stefan John Cassar on 10 November 2009 (2 pages) |
7 August 2009 | Appointment terminated director colin porter (1 page) |
7 August 2009 | Director appointed stuart rose (2 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (24 pages) |
7 April 2009 | Director's change of particulars / donald mccarthy / 01/01/2009 (1 page) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
30 December 2008 | Memorandum and Articles of Association (49 pages) |
30 December 2008 | Resolutions
|
17 November 2008 | Ad 04/11/08\gbp si [email protected]=309.53\gbp ic 1804672.63/1804982.16\ (3 pages) |
31 October 2008 | Group of companies' accounts made up to 26 January 2008 (60 pages) |
11 July 2008 | Return made up to 14/06/08; change of members; amend (12 pages) |
17 June 2008 | Return made up to 14/06/08; full list of members (25 pages) |
17 June 2008 | Director's change of particulars / jon johannesson / 16/06/2008 (1 page) |
12 June 2008 | Secretary's change of particulars / peter hearsey / 30/05/2008 (2 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from, 1 howick place, london, SW1P 1BH (1 page) |
14 March 2008 | Director's change of particulars / mark gifford / 14/03/2008 (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
28 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (3 pages) |
9 November 2007 | Group of companies' accounts made up to 27 January 2007 (52 pages) |
28 October 2007 | Ad 02/10/07--------- £ si [email protected]=4518 £ ic 1800157/1804675 (6 pages) |
28 October 2007 | Ad 02/10/07--------- £ si [email protected]=157 £ ic 1800000/1800157 (2 pages) |
30 September 2007 | Nc inc already adjusted 26/07/07 (1 page) |
30 September 2007 | Resolutions
|
25 June 2007 | Return made up to 14/06/07; full list of members (7 pages) |
25 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | New director appointed (3 pages) |
22 May 2007 | Director's particulars changed (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: 5TH floor lumina house, 89 new bond street, london, W1S 1DA (1 page) |
29 March 2007 | New secretary appointed (2 pages) |
29 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Resolutions
|
12 March 2007 | New director appointed (3 pages) |
1 March 2007 | New director appointed (4 pages) |
23 November 2006 | Resolutions
|
23 November 2006 | New director appointed (5 pages) |
23 November 2006 | Nc inc already adjusted 08/11/06 (2 pages) |
23 November 2006 | S-div 08/11/06 (1 page) |
23 November 2006 | Resolutions
|
23 November 2006 | Resolutions
|
23 November 2006 | Ad 08/11/06--------- £ si [email protected]=1799999 £ ic 1/1800000 (3 pages) |
23 November 2006 | Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page) |
23 November 2006 | Resolutions
|
23 November 2006 | Resolutions
|
23 November 2006 | Resolutions
|
23 November 2006 | New director appointed (3 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: renoir house, 135-137 new bond street, london, W1S 2TG (1 page) |
7 September 2006 | Resolutions
|
4 September 2006 | Particulars of mortgage/charge (10 pages) |
31 August 2006 | Resolutions
|
30 August 2006 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
30 August 2006 | Secretary resigned;director resigned (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: 9 cheapside, london, EC2V 6AD (1 page) |
30 August 2006 | New director appointed (3 pages) |
30 August 2006 | New director appointed (3 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Memorandum and Articles of Association (11 pages) |
30 August 2006 | New director appointed (4 pages) |
30 August 2006 | New director appointed (3 pages) |
30 August 2006 | New secretary appointed (2 pages) |
17 August 2006 | Company name changed alnery no. 2609 LIMITED\certificate issued on 17/08/06 (2 pages) |
14 June 2006 | Incorporation (17 pages) |