Company NameARG Realisations 2016 Limited
Company StatusDissolved
Company Number00164291
CategoryPrivate Limited Company
Incorporation Date20 February 1920(104 years, 3 months ago)
Dissolution Date4 August 2023 (9 months, 1 week ago)
Previous NamesAustin Reed Group Plc and Austin Reed Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Compton Froome Pearson
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(71 years, 3 months after company formation)
Appointment Duration5 years (resigned 07 June 1996)
RoleRetired Merchant Banker
Correspondence AddressThe Manor
Berwick St John
Shaftesbury
Dorset
SP7 0EX
Director NameBarry St George Austin Reed
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(71 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressCrakehall House
Crakehall
Bedale
North Yorkshire
DL8 1HS
Director NameColin Wilson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(71 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 1994)
RoleCompany Director
Correspondence Address39 Woodhurst Road
London
W3 6SS
Director NameDavid John Gale
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(71 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 December 1994)
RoleCompany Director
Correspondence Address80 Church Street
Market Deeping
Peterborough
Cambridgeshire
PE6 8AL
Director NameMr Christopher Norman Thomson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(71 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHigh Sharow
Sharow
Ripon
North Yorkshire
HG4 5BQ
Director NameNeil Hamilton Livesey Fitton
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(71 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address27 Guion Road
London
SW6 4UD
Director NameColin Marten Llewellyn Evans
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(71 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 December 2000)
RoleCompany Director
Correspondence AddressWasing Wood Edge
Brimpton Common
Berkshire
RG7 4RY
Director NameDavid Mathieson Anderson
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(71 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 July 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Vicarage
Skipton-On-Swale
Thirsk
North Yorkshire
YO7 4SB
Director NameAnthony Kevin Barry
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(71 years, 3 months after company formation)
Appointment Duration1 month (resigned 30 June 1991)
RoleCompany Director
Correspondence Address39 Arlington Road
London
NW1 7ES
Secretary NameDavid Mathieson Anderson
NationalityBritish
StatusResigned
Appointed28 May 1991(71 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Vicarage
Skipton-On-Swale
Thirsk
North Yorkshire
YO7 4SB
Director NameRichard Ashley Meyricke Constant
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(72 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 August 2001)
RoleFinancial Communications Consultant
Correspondence AddressPark Lodge
Aislaby
Whitby
Yorkshire
YO1 1SW
Secretary NameMiss Jill Anders
NationalityBritish
StatusResigned
Appointed01 January 1993(72 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 September 2000)
RoleCompany Director
Correspondence Address1 Back Lane
Whixley
York
YO26 8BG
Director NameJohn Roland Sanders
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(75 years after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressRedwood House
12 Temple Gardens
Rickmansworth
Hertfordshire
WD3 1QJ
Director NameMr Michael Adrian Tiffin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(75 years after company formation)
Appointment Duration6 years, 7 months (resigned 12 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lysander Mead
Maidenhead
Berkshire
SL6 8NS
Director NameElbert Osborne Iii Hand
Date of BirthMay 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1995(75 years after company formation)
Appointment Duration7 years, 3 months (resigned 30 May 2002)
RoleCompany Director
Correspondence Address1947 North Fremont
Chigago Illinois 60614
Usa
Foreign
Director NameMr Geoffrey Gibson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(76 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 13 June 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLaburnum Lodge Wetherby Road
Rufforth
York
North Yorkshire
YO23 3QB
Director NameMr Colin Anthony Houlihan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(76 years, 8 months after company formation)
Appointment Duration4 years (resigned 10 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdnaston Grange
Hollington Lane Ednaston
Brailsford Ashbourne
Derbyshire
DE6 3AE
Director NameMr Roger William Jennings
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1996(76 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31b Devonshire Place
London
W1G 6JJ
Secretary NameMr Geoffrey Gibson
NationalityBritish
StatusResigned
Appointed15 September 2000(80 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaburnum Lodge Wetherby Road
Rufforth
York
North Yorkshire
YO23 3QB
Secretary NameSimon Nicholas Waite
NationalityBritish
StatusResigned
Appointed27 October 2000(80 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 June 2005)
RoleCompany Director
Correspondence Address10 Osprey Close
Collingham
Wetherby
West Yorkshire
LS22 5LZ
Director NameMr John Vernon Harry Robins
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(80 years, 10 months after company formation)
Appointment Duration6 years (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Duncan Terrace
London
N1 8AG
Director NameWilliam Albert Lowbridge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(81 years, 2 months after company formation)
Appointment Duration4 years (resigned 14 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowdean 2 Runrigg Hill
Chesham Bois
Amersham
Buckinghamshire
HP6 6DL
Director NameAngela Christine Heylin
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(81 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 December 2006)
RolePublic Relations Consultant
Correspondence Address46 St Augustines Road
London
NW1 9RN
Director NameMr Timothy Francis How
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(82 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Battlefield Road
St Albans
Hertfordshire
AL1 4DB
Director NameMr Nicholas William Hollingworth
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(84 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Earls Court Road
London
W8 6EF
Secretary NameMr Tony Lee
NationalityBritish
StatusResigned
Appointed24 June 2005(85 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rossdale
Tunbridge Wells
Kent
TN2 3PG
Director NameMr Alan Christopher Charlton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(86 years, 4 months after company formation)
Appointment Duration10 years (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft Grange Marton Cum Grafton
York
North Yorkshire
YO51 9QJ
Director NameMr Alan Steven Jacobs
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(86 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 11 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 West Heath Avenue
London
NW11 7QL
Secretary NamePaula Mary Watts
NationalityBritish
StatusResigned
Appointed04 January 2007(86 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 March 2007)
RoleCompany Director
Correspondence Address57 Beck Road
Everthorpe
Brough
North Humberside
HU15 2JJ
Secretary NameSusan Frances Griffiths
NationalityBritish
StatusResigned
Appointed15 March 2007(87 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Corkland Road
Chorlton
Manchester
M21 8XW
Director NameMs Alka Bali
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed16 April 2008(88 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Bradbourne Street
London
SW6 3TE
Director NameMr Jonathan Naggar
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(88 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Acacia Road
London
NW8 6AB
Secretary NameFrancesca Mitchell
NationalityBritish
StatusResigned
Appointed02 February 2009(89 years after company formation)
Appointment Duration4 years, 7 months (resigned 10 September 2013)
RoleCompany Director
Correspondence AddressMidville Aysgarth
Leyburn
North Yorkshire
DL8 3AD
Secretary NameMr Iain Wallace
StatusResigned
Appointed10 September 2013(93 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 2015)
RoleCompany Director
Correspondence AddressStation Road
Thirsk
North Yorkshire
YO7 1QH
Secretary NameGuerande Consulting Limited (Corporation)
StatusResigned
Appointed08 June 2015(95 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 May 2016)
Correspondence Address3 Kirkby Avenue
Ripon
North Yorkshire
HG4 2DR

Contact

Websitewww.austinreed.co.uk
Telephone0808 2020242
Telephone regionFreephone

Location

Registered AddressShip Canal House 8th Floor
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

32m at £0.2Darius Capital LTD
100.00%
Ordinary

Financials

Year2014
Turnover£100,541,000
Gross Profit£56,445,000
Net Worth£27,739,000
Cash£1,715,000
Current Liabilities£48,095,000

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 January

Charges

31 March 2014Delivered on: 4 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 June 2015Delivered on: 4 June 2015
Persons entitled: Alteri Europe, L.P.

Classification: A registered charge
Particulars: N/A.
Outstanding
4 June 2015Delivered on: 4 June 2015
Persons entitled: Alteri Europe, L.P. as Security Agent

Classification: A registered charge
Particulars: 92-100 regent street, london, W1B 5SR. Title number NGL767267.
Outstanding
15 May 2015Delivered on: 19 May 2015
Persons entitled: Alteri Europe, L.P. as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
15 May 2015Delivered on: 19 May 2015
Persons entitled: Alteri Europe, L.P. as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
29 December 2014Delivered on: 19 January 2015
Persons entitled: Alan Charlton as Security Trustee

Classification: A registered charge
Particulars: Intellectual property including the trademark "1900 austin reed" in the republic of korea with application number 2013-51644 and application date 31 july 2013, with application type priority funding and closest deadline 31 january 2014, pending for classes 11, 14, 20, 21, 22 and 24. for more details please refer to the instrument.
Outstanding
29 December 2014Delivered on: 12 January 2015
Persons entitled: Alan Charlton as Security Trustee

Classification: A registered charge
Outstanding
22 August 2014Delivered on: 23 August 2014
Persons entitled: Burdale Financial Limited

Classification: A registered charge
Outstanding
11 August 2014Delivered on: 13 August 2014
Persons entitled: Burdale Financial Limited

Classification: A registered charge
Particulars: L/H 218 high street guildford surrey.
Outstanding
26 June 2014Delivered on: 17 July 2014
Persons entitled: Burdale Financial Limited

Classification: A registered charge
Outstanding
21 May 2014Delivered on: 30 May 2014
Persons entitled: Burdale Financial Limited

Classification: A registered charge
Particulars: 92-100 regent street london t/no.NGL767267.
Outstanding
21 May 2014Delivered on: 30 May 2014
Persons entitled: Alan Charlton

Classification: A registered charge
Particulars: Trademark A.R. and lion in diamond devic country united states of america applicant(s) austin reed group PLC application number 74/50445; ar signature crest country european community applicant(s) austin reed group limited application number 12400511; austin reed country germany applicant(s) austin reed group limited; cut country european community applicant(s) austin reed group limited application number 12400495.
Outstanding
3 April 2014Delivered on: 10 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
14 November 2008Delivered on: 27 November 2008
Satisfied on: 24 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Third party charge of deposit
Secured details: All monies due or to become due from country casuals limited to the chargee on any account whatsoever.
Particulars: All deposits now or in the future credited to account designated 39425762 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
14 November 2008Delivered on: 27 November 2008
Satisfied on: 24 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now or in the future credited to account designated 39425762 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
28 March 2007Delivered on: 4 April 2007
Satisfied on: 31 May 2014
Persons entitled: Landsbanki Islands H.F (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed equitable charge all other real property, by way of first fixed charge book debts, bank accounts, investments, uncalled capital and goodwill, intellectual property and plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 April 2004Delivered on: 29 April 2004
Satisfied on: 2 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
6 February 1998Delivered on: 25 February 1998
Satisfied on: 2 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All present and future obligations and liabiliites due or to become due from each obligor (as therein defined) to the chargee on any account whatsoever under each finance document (as therein defined).
Particulars: All group shares (as defined on the form 395) held by the company and all related rights accruing thereunder and the benfit of all authorisations in connection therewith and the right to recover and receive all compensation payable in respect thereof. See the mortgage charge document for full details.
Fully Satisfied
4 January 1966Delivered on: 5 January 1966
Satisfied on: 24 November 1997
Persons entitled: Babcock Staff Pension Trust LTD.

Classification: Legal charge
Secured details: For securing £100,000 due from the company and/or austin reed properties LTD to the chargee.
Particulars: Land & building on south side of beresford avenue, wembley.
Fully Satisfied
20 February 1924Delivered on: 26 February 1924
Satisfied on: 24 November 1997
Persons entitled: Phoenix Assurance Company LTD.

Classification: Further charge
Secured details: £8,250.
Particulars: Specific charge on the 130 & 131, fishergate preston, lancs.
Fully Satisfied
30 November 1923Delivered on: 14 December 1923
Satisfied on: 24 November 1997
Persons entitled: Phoenix Assurance Company LTD.

Classification: Mortgage
Secured details: For securing the sum of £3,000 and further advances not exceeding £11,250 in all.
Particulars: Specific charge on the 130 & 131, fishergate preston, lancs.
Fully Satisfied

Filing History

5 July 2017Satisfaction of charge 001642910013 in full (1 page)
5 July 2017Satisfaction of charge 001642910015 in full (1 page)
5 July 2017Satisfaction of charge 001642910012 in full (1 page)
5 July 2017Satisfaction of charge 001642910014 in full (1 page)
7 June 2017Administrator's progress report (42 pages)
23 January 2017Notice of extension of period of Administration (1 page)
6 December 2016Administrator's progress report to 25 October 2016 (49 pages)
15 July 2016Notice of deemed approval of proposals (1 page)
1 July 2016Statement of administrator's proposal (123 pages)
27 June 2016Company name changed austin reed group LIMITED\certificate issued on 27/06/16
  • RES15 ‐ Change company name resolution on 2016-06-17
(3 pages)
27 June 2016Change of name notice (3 pages)
7 June 2016Termination of appointment of Nicholas William Hollingworth as a director on 6 June 2016 (1 page)
7 June 2016Termination of appointment of Alan Charlton as a director on 6 June 2016 (1 page)
5 June 2016Termination of appointment of Guerande Consulting Limited as a secretary on 11 May 2016 (1 page)
31 May 2016Statement of affairs with form 2.14B (12 pages)
16 May 2016Registered office address changed from Station Road Thirsk North Yorkshire YO7 1QH to C/O Alixpartners the Zenith Building Spring Gardens Manchester M2 1AB on 16 May 2016 (1 page)
6 May 2016Appointment of an administrator (1 page)
28 April 2016Termination of appointment of Jonathan Naggar as a director on 11 April 2016 (1 page)
28 April 2016Termination of appointment of Alan Steven Jacobs as a director on 11 April 2016 (1 page)
3 October 2015Group of companies' accounts made up to 31 January 2015 (27 pages)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 7,998,899.5
(7 pages)
29 June 2015Memorandum and Articles of Association (38 pages)
29 June 2015Memorandum and Articles of Association (38 pages)
23 June 2015Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages)
23 June 2015Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages)
23 June 2015Termination of appointment of Iain Wallace as a secretary on 23 April 2015 (1 page)
17 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 June 2015Registration of charge 001642910020, created on 4 June 2015 (9 pages)
4 June 2015Registration of charge 001642910021, created on 4 June 2015 (33 pages)
4 June 2015Registration of charge 001642910021, created on 4 June 2015 (33 pages)
4 June 2015Registration of charge 001642910020, created on 4 June 2015 (9 pages)
19 May 2015Registration of charge 001642910018, created on 15 May 2015 (103 pages)
19 May 2015Registration of charge 001642910019, created on 15 May 2015 (24 pages)
12 May 2015S1096 Court Order to Rectify (2 pages)
12 May 2015S1096 court order to rectify (2 pages)
12 January 2015Registration of charge 001642910016, created on 29 December 2014 (86 pages)
7 November 2014Group of companies' accounts made up to 31 January 2014 (27 pages)
23 August 2014Registration of charge 001642910015, created on 22 August 2014 (36 pages)
13 August 2014Registration of charge 001642910014, created on 11 August 2014 (25 pages)
22 July 2014Annual return made up to 28 June 2014 with a full list of shareholders (6 pages)
22 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 7,998,899.5
(6 pages)
17 July 2014Registration of charge 001642910013, created on 26 June 2014 (23 pages)
6 June 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 June 2014Memorandum and Articles of Association (40 pages)
31 May 2014Satisfaction of charge 6 in full (4 pages)
30 May 2014Registration of charge 001642910011 (86 pages)
30 May 2014Registration of charge 001642910012, created on 21 May 2014 (89 pages)
30 May 2014Registration of charge 001642910011, created on 21 May 2014 (86 pages)
30 May 2014Registration of charge 001642910012 (89 pages)
10 April 2014Registration of charge 001642910010
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(4 pages)
10 April 2014Registration of charge 001642910010, created on 3 April 2014
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(4 pages)
10 April 2014Registration of charge 001642910010, created on 3 April 2014
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(4 pages)
4 April 2014Registration of charge 001642910009, created on 31 March 2014 (4 pages)
4 April 2014Registration of charge 001642910009 (4 pages)
31 October 2013Group of companies' accounts made up to 31 January 2013 (27 pages)
25 September 2013Termination of appointment of Francesca Mitchell as a secretary on 10 September 2013 (1 page)
25 September 2013Appointment of Mr Iain Wallace as a secretary on 10 September 2013 (1 page)
25 September 2013Appointment of Mr Iain Wallace as a secretary (1 page)
25 September 2013Termination of appointment of Francesca Mitchell as a secretary (1 page)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(7 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (7 pages)
31 October 2012Full accounts made up to 31 January 2012 (27 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
14 October 2011Group of companies' accounts made up to 31 January 2011 (27 pages)
8 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
5 January 2011Group of companies' accounts made up to 31 January 2010 (28 pages)
29 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 February 2010Group of companies' accounts made up to 31 January 2009 (27 pages)
6 July 2009Return made up to 28/06/09; full list of members (4 pages)
19 February 2009Secretary appointed francesca mitchell (2 pages)
19 February 2009Resolutions
  • RES13 ‐ Francesca mitchell appointed secretary forms to filed with companies house 02/02/2009
(1 page)
3 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
3 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
5 November 2008Appointment terminated secretary susan griffiths (1 page)
29 September 2008Group of companies' accounts made up to 31 January 2008 (28 pages)
25 September 2008Appointment terminated director alka bali (1 page)
9 July 2008Return made up to 28/06/08; full list of members (25 pages)
6 June 2008Director appointed jonathan naggar (2 pages)
14 May 2008Director's change of particulars / alan charlton / 07/05/2008 (1 page)
24 April 2008Director appointed alka bali (2 pages)
28 November 2007Director's particulars changed (1 page)
3 October 2007Group of companies' accounts made up to 31 January 2007 (31 pages)
20 July 2007Return made up to 28/06/07; bulk list available separately (8 pages)
10 April 2007Declaration of assistance for shares acquisition (8 pages)
10 April 2007Declaration of assistance for shares acquisition (8 pages)
10 April 2007Declaration of assistance for shares acquisition (8 pages)
10 April 2007Declaration of assistance for shares acquisition (8 pages)
10 April 2007New secretary appointed (2 pages)
10 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 April 2007Declaration of assistance for shares acquisition (8 pages)
10 April 2007Resolutions
  • RES13 ‐ Facilities agreement 27/03/07
(3 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007Declaration of assistance for shares acquisition (8 pages)
10 April 2007Declaration of assistance for shares acquisition (8 pages)
10 April 2007Declaration of assistance for shares acquisition (8 pages)
10 April 2007Declaration of assistance for shares acquisition (8 pages)
10 April 2007Declaration of assistance for shares acquisition (8 pages)
4 April 2007Particulars of mortgage/charge (11 pages)
7 February 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(43 pages)
7 February 2007Certificate of re-registration from Public Limited Company to Private (1 page)
7 February 2007Application for reregistration from PLC to private (1 page)
7 February 2007Re-registration of Memorandum and Articles (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (2 pages)
11 January 2007Director resigned (1 page)
4 August 2006Return made up to 28/06/06; bulk list available separately (7 pages)
19 June 2006Director resigned (1 page)
19 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 June 2006Group of companies' accounts made up to 31 January 2006 (59 pages)
19 June 2006New director appointed (2 pages)
23 March 2006Director's particulars changed (1 page)
23 December 2005Auditor's resignation (1 page)
8 August 2005Return made up to 28/06/05; bulk list available separately (9 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005New secretary appointed (2 pages)
25 June 2005Group of companies' accounts made up to 31 January 2005 (38 pages)
16 June 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
3 May 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
30 November 2004Ad 22/11/04--------- £ si [email protected]=2948 £ ic 8342193/8345141 (2 pages)
28 July 2004Return made up to 28/06/04; bulk list available separately (8 pages)
20 July 2004Director's particulars changed (1 page)
4 June 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
4 June 2004Group of companies' accounts made up to 31 January 2004 (37 pages)
17 May 2004Ad 12/05/04--------- £ si [email protected]=133041 £ ic 8209152/8342193 (2 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
28 April 2004New director appointed (2 pages)
20 January 2004Director resigned (1 page)
16 July 2003Return made up to 28/06/03; bulk list available separately (9 pages)
20 June 2003Director's particulars changed (1 page)
30 May 2003Group of companies' accounts made up to 31 January 2003 (39 pages)
12 March 2003Auditor's resignation (1 page)
2 October 2002Ad 01/09/02--------- £ si [email protected]=3055 £ ic 8206097/8209152 (2 pages)
13 September 2002New director appointed (3 pages)
11 July 2002Return made up to 28/06/02; bulk list available separately (10 pages)
10 June 2002Director resigned (1 page)
10 June 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
7 June 2002Group of companies' accounts made up to 31 January 2002 (41 pages)
8 February 2002Director's particulars changed (1 page)
28 November 2001Ad 16/11/01--------- £ si [email protected]=11201 £ ic 8194895/8206096 (2 pages)
19 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
31 August 2001Secretary's particulars changed (1 page)
23 August 2001Registered office changed on 23/08/01 from: 103 regent street london W1A 2AJ (1 page)
22 August 2001Ad 01/08/01--------- £ si [email protected]=1111 £ ic 8193784/8194895 (2 pages)
22 August 2001Director's particulars changed (1 page)
23 July 2001New director appointed (3 pages)
20 July 2001Return made up to 28/06/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(20 pages)
27 June 2001Full group accounts made up to 31 January 2001 (36 pages)
31 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
31 May 2001Memorandum and Articles of Association (7 pages)
10 April 2001New director appointed (3 pages)
12 December 2000New director appointed (3 pages)
12 December 2000Director resigned (1 page)
8 November 2000Secretary resigned (1 page)
8 November 2000New secretary appointed (2 pages)
30 October 2000Declaration of mortgage charge released/ceased (2 pages)
27 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
17 October 2000Secretary resigned (1 page)
4 October 2000New secretary appointed (2 pages)
7 August 2000Return made up to 28/06/00; bulk list available separately (9 pages)
7 August 2000Full group accounts made up to 31 January 2000 (44 pages)
18 January 2000Director resigned (1 page)
12 October 1999Secretary's particulars changed (1 page)
4 August 1999Return made up to 28/06/99; bulk list available separately (8 pages)
26 July 1999Full group accounts made up to 31 January 1999 (36 pages)
2 November 1998Ad 20/10/98--------- £ si [email protected]=4880 £ ic 8188904/8193784 (2 pages)
10 August 1998Full group accounts made up to 31 January 1998 (44 pages)
15 July 1998Return made up to 28/06/98; bulk list available separately (9 pages)
15 June 1998Ad 27/05/98--------- £ si [email protected]=1803 £ ic 8187101/8188904 (2 pages)
25 February 1998Particulars of mortgage/charge (7 pages)
24 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 October 1997Director resigned (1 page)
12 August 1997Director's particulars changed (1 page)
24 July 1997Full group accounts made up to 31 January 1997 (36 pages)
20 July 1997Ad 17/06/97--------- £ si [email protected]=300 £ ic 8018256/8018556 (2 pages)
13 June 1997Ad 25/04/97-12/05/97 £ si [email protected]=1637 £ ic 8016619/8018256 (2 pages)
13 June 1997Ad 25/04/97-12/05/97 £ si [email protected]=6420 £ ic 8010199/8016619 (2 pages)
23 May 1997Director's particulars changed (1 page)
17 March 1997Ad 04/03/97--------- £ si [email protected]=1770 £ ic 8008429/8010199 (2 pages)
26 February 1997Ad 19/02/97--------- premium £ si [email protected]=8094 £ ic 8000335/8008429 (2 pages)
26 February 1997Ad 19/02/97--------- premium £ si [email protected]=7849 £ ic 7992486/8000335 (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
17 July 1996Return made up to 28/06/96; bulk list available separately (8 pages)
11 July 1996Full group accounts made up to 31 January 1996 (36 pages)
21 June 1996Director resigned (1 page)
2 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 March 1996Location of register of members (non legible) (1 page)
1 March 1996Return made up to 28/06/95; bulk list available separately (1 page)
20 September 1995Director's particulars changed (1 page)
31 July 1995Full group accounts made up to 31 January 1995 (37 pages)
25 July 1994Full accounts made up to 31 January 1994 (34 pages)
9 July 1993Ad 11/06/93--------- £ si [email protected]=660008 £ ic 7332478/7992486 (2 pages)
29 June 1993Memorandum and Articles of Association (70 pages)
29 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(70 pages)
27 July 1990Memorandum and Articles of Association (51 pages)
15 September 1982Accounts made up to 31 January 1982 (25 pages)
20 February 1920Incorporation (49 pages)