Berwick St John
Shaftesbury
Dorset
SP7 0EX
Director Name | Barry St George Austin Reed |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(71 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Crakehall House Crakehall Bedale North Yorkshire DL8 1HS |
Director Name | Colin Wilson |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(71 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 April 1994) |
Role | Company Director |
Correspondence Address | 39 Woodhurst Road London W3 6SS |
Director Name | David John Gale |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(71 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 December 1994) |
Role | Company Director |
Correspondence Address | 80 Church Street Market Deeping Peterborough Cambridgeshire PE6 8AL |
Director Name | Christopher Norman Thomson |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(71 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | High Sharow Sharow Ripon North Yorkshire HG4 5BQ |
Director Name | Neil Hamilton Livesey Fitton |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(71 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 27 Guion Road London SW6 4UD |
Director Name | Colin Marten Llewellyn Evans |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(71 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 December 2000) |
Role | Company Director |
Correspondence Address | Wasing Wood Edge Brimpton Common Berkshire RG7 4RY |
Director Name | David Mathieson Anderson |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(71 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 July 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Vicarage Skipton-On-Swale Thirsk North Yorkshire YO7 4SB |
Director Name | Anthony Kevin Barry |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(71 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | 39 Arlington Road London NW1 7ES |
Secretary Name | David Mathieson Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(71 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Vicarage Skipton-On-Swale Thirsk North Yorkshire YO7 4SB |
Director Name | Richard Ashley Meyricke Constant |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(72 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 31 August 2001) |
Role | Financial Communications Consultant |
Correspondence Address | Park Lodge Aislaby Whitby Yorkshire YO1 1SW |
Secretary Name | Miss Jill Anders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(72 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 1 Back Lane Whixley York YO26 8BG |
Director Name | John Roland Sanders |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(75 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Redwood House 12 Temple Gardens Rickmansworth Hertfordshire WD3 1QJ |
Director Name | Mr Michael Adrian Tiffin |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(75 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Lysander Mead Maidenhead Berkshire SL6 8NS |
Director Name | Elbert Osborne Iii Hand |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1995(75 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 May 2002) |
Role | Company Director |
Correspondence Address | 1947 North Fremont Chigago Illinois 60614 Usa Foreign |
Director Name | Mr Geoffrey Gibson |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(76 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 June 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Laburnum Lodge Wetherby Road Rufforth York North Yorkshire YO23 3QB |
Director Name | Mr Colin Anthony Houlihan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(76 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 10 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ednaston Grange Hollington Lane Ednaston Brailsford Ashbourne Derbyshire DE6 3AE |
Director Name | Mr Roger William Jennings |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1996(76 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31b Devonshire Place London W1G 6JJ |
Secretary Name | Mr Geoffrey Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(80 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laburnum Lodge Wetherby Road Rufforth York North Yorkshire YO23 3QB |
Secretary Name | Simon Nicholas Waite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(80 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 10 Osprey Close Collingham Wetherby West Yorkshire LS22 5LZ |
Director Name | Mr John Vernon Harry Robins |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(80 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Duncan Terrace London N1 8AG |
Director Name | William Albert Lowbridge |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(81 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 14 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willowdean 2 Runrigg Hill Chesham Bois Amersham Buckinghamshire HP6 6DL |
Director Name | Angela Christine Heylin |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(81 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 December 2006) |
Role | Public Relations Consultant |
Correspondence Address | 46 St Augustines Road London NW1 9RN |
Director Name | Mr Timothy Francis How |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(82 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Battlefield Road St Albans Hertfordshire AL1 4DB |
Director Name | Mr Nicholas William Hollingworth |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(84 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Earls Court Road London W8 6EF |
Secretary Name | Mr Tony Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(85 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rossdale Tunbridge Wells Kent TN2 3PG |
Director Name | Mr Alan Christopher Charlton |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(86 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croft Grange Marton Cum Grafton York North Yorkshire YO51 9QJ |
Director Name | Mr Alan Steven Jacobs |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(86 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 11 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 West Heath Avenue London NW11 7QL |
Secretary Name | Paula Mary Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(86 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 March 2007) |
Role | Company Director |
Correspondence Address | 57 Beck Road Everthorpe Brough North Humberside HU15 2JJ |
Secretary Name | Susan Frances Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(87 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Corkland Road Chorlton Manchester M21 8XW |
Director Name | Mrs Alka Bali |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(88 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Bradbourne Street London SW6 3TE |
Director Name | Mr Jonathan Naggar |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(88 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Acacia Road London NW8 6AB |
Secretary Name | Francesca Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(89 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 September 2013) |
Role | Company Director |
Correspondence Address | Midville Aysgarth Leyburn North Yorkshire DL8 3AD |
Secretary Name | Mr Iain Wallace |
---|---|
Status | Resigned |
Appointed | 10 September 2013(93 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 2015) |
Role | Company Director |
Correspondence Address | Station Road Thirsk North Yorkshire YO7 1QH |
Secretary Name | Guerande Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2015(95 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 May 2016) |
Correspondence Address | 3 Kirkby Avenue Ripon North Yorkshire HG4 2DR |
Website | www.austinreed.co.uk |
---|---|
Telephone | 0808 2020242 |
Telephone region | Freephone |
Registered Address | Ship Canal House 8th Floor 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
32m at £0.2 | Darius Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £100,541,000 |
Gross Profit | £56,445,000 |
Net Worth | £27,739,000 |
Cash | £1,715,000 |
Current Liabilities | £48,095,000 |
Latest Accounts | 31 January 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 January |
31 March 2014 | Delivered 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 2015 | Delivered on: 4 June 2015 Persons entitled: Alteri Europe, L.P. Classification: A registered charge Particulars: N/A. Outstanding |
4 June 2015 | Delivered 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 2015 | Delivered on: 19 May 2015 Persons entitled: Alteri Europe, L.P. as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
15 May 2015 | Delivered on: 19 May 2015 Persons entitled: Alteri Europe, L.P. as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
29 December 2014 | Delivered 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 2014 | Delivered on: 12 January 2015 Persons entitled: Alan Charlton as Security Trustee Classification: A registered charge Outstanding |
22 August 2014 | Delivered on: 23 August 2014 Persons entitled: Burdale Financial Limited Classification: A registered charge Outstanding |
11 August 2014 | Delivered on: 13 August 2014 Persons entitled: Burdale Financial Limited Classification: A registered charge Particulars: L/H 218 high street guildford surrey. Outstanding |
26 June 2014 | Delivered on: 17 July 2014 Persons entitled: Burdale Financial Limited Classification: A registered charge Outstanding |
21 May 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 10 April 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
14 November 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 1998 | Delivered 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 1966 | Delivered 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 1924 | Delivered 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 1923 | Delivered 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 |
5 July 2017 | Satisfaction of charge 001642910013 in full (1 page) |
---|---|
5 July 2017 | Satisfaction of charge 001642910015 in full (1 page) |
5 July 2017 | Satisfaction of charge 001642910012 in full (1 page) |
5 July 2017 | Satisfaction of charge 001642910014 in full (1 page) |
7 June 2017 | Administrator's progress report (42 pages) |
23 January 2017 | Notice of extension of period of Administration (1 page) |
6 December 2016 | Administrator's progress report to 25 October 2016 (49 pages) |
15 July 2016 | Notice of deemed approval of proposals (1 page) |
1 July 2016 | Statement of administrator's proposal (123 pages) |
27 June 2016 | Company name changed austin reed group LIMITED\certificate issued on 27/06/16
|
27 June 2016 | Change of name notice (3 pages) |
7 June 2016 | Termination of appointment of Nicholas William Hollingworth as a director on 6 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Alan Charlton as a director on 6 June 2016 (1 page) |
5 June 2016 | Termination of appointment of Guerande Consulting Limited as a secretary on 11 May 2016 (1 page) |
31 May 2016 | Statement of affairs with form 2.14B (12 pages) |
16 May 2016 | Registered 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 2016 | Appointment of an administrator (1 page) |
28 April 2016 | Termination of appointment of Jonathan Naggar as a director on 11 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Alan Steven Jacobs as a director on 11 April 2016 (1 page) |
3 October 2015 | Group of companies' accounts made up to 31 January 2015 (27 pages) |
1 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
29 June 2015 | Memorandum and Articles of Association (38 pages) |
29 June 2015 | Memorandum and Articles of Association (38 pages) |
23 June 2015 | Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages) |
23 June 2015 | Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Iain Wallace as a secretary on 23 April 2015 (1 page) |
17 June 2015 | Resolutions
|
4 June 2015 | Registration of charge 001642910020, created on 4 June 2015 (9 pages) |
4 June 2015 | Registration of charge 001642910021, created on 4 June 2015 (33 pages) |
4 June 2015 | Registration of charge 001642910021, created on 4 June 2015 (33 pages) |
4 June 2015 | Registration of charge 001642910020, created on 4 June 2015 (9 pages) |
19 May 2015 | Registration of charge 001642910018, created on 15 May 2015 (103 pages) |
19 May 2015 | Registration of charge 001642910019, created on 15 May 2015 (24 pages) |
12 May 2015 | S1096 Court Order to Rectify (2 pages) |
12 May 2015 | S1096 court order to rectify (2 pages) |
12 January 2015 | Registration of charge 001642910016, created on 29 December 2014 (86 pages) |
7 November 2014 | Group of companies' accounts made up to 31 January 2014 (27 pages) |
23 August 2014 | Registration of charge 001642910015, created on 22 August 2014 (36 pages) |
13 August 2014 | Registration of charge 001642910014, created on 11 August 2014 (25 pages) |
22 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders (6 pages) |
22 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
17 July 2014 | Registration of charge 001642910013, created on 26 June 2014 (23 pages) |
6 June 2014 | Resolutions
|
6 June 2014 | Resolutions
|
6 June 2014 | Memorandum and Articles of Association (40 pages) |
31 May 2014 | Satisfaction of charge 6 in full (4 pages) |
30 May 2014 | Registration of charge 001642910011 (86 pages) |
30 May 2014 | Registration of charge 001642910012, created on 21 May 2014 (89 pages) |
30 May 2014 | Registration of charge 001642910011, created on 21 May 2014 (86 pages) |
30 May 2014 | Registration of charge 001642910012 (89 pages) |
10 April 2014 | Registration of charge 001642910010
|
10 April 2014 | Registration of charge 001642910010, created on 3 April 2014
|
10 April 2014 | Registration of charge 001642910010, created on 3 April 2014
|
4 April 2014 | Registration of charge 001642910009, created on 31 March 2014 (4 pages) |
4 April 2014 | Registration of charge 001642910009 (4 pages) |
31 October 2013 | Group of companies' accounts made up to 31 January 2013 (27 pages) |
25 September 2013 | Termination of appointment of Francesca Mitchell as a secretary on 10 September 2013 (1 page) |
25 September 2013 | Appointment of Mr Iain Wallace as a secretary on 10 September 2013 (1 page) |
25 September 2013 | Appointment of Mr Iain Wallace as a secretary (1 page) |
25 September 2013 | Termination of appointment of Francesca Mitchell as a secretary (1 page) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (7 pages) |
31 October 2012 | Full accounts made up to 31 January 2012 (27 pages) |
11 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
14 October 2011 | Group of companies' accounts made up to 31 January 2011 (27 pages) |
8 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Group of companies' accounts made up to 31 January 2010 (28 pages) |
29 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 February 2010 | Group of companies' accounts made up to 31 January 2009 (27 pages) |
6 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
19 February 2009 | Secretary appointed francesca mitchell (2 pages) |
19 February 2009 | Resolutions
|
3 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
3 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
5 November 2008 | Appointment terminated secretary susan griffiths (1 page) |
29 September 2008 | Group of companies' accounts made up to 31 January 2008 (28 pages) |
25 September 2008 | Appointment terminated director alka bali (1 page) |
9 July 2008 | Return made up to 28/06/08; full list of members (25 pages) |
6 June 2008 | Director appointed jonathan naggar (2 pages) |
14 May 2008 | Director's change of particulars / alan charlton / 07/05/2008 (1 page) |
24 April 2008 | Director appointed alka bali (2 pages) |
28 November 2007 | Director's particulars changed (1 page) |
3 October 2007 | Group of companies' accounts made up to 31 January 2007 (31 pages) |
20 July 2007 | Return made up to 28/06/07; bulk list available separately (8 pages) |
10 April 2007 | Declaration of assistance for shares acquisition (8 pages) |
10 April 2007 | Declaration of assistance for shares acquisition (8 pages) |
10 April 2007 | Declaration of assistance for shares acquisition (8 pages) |
10 April 2007 | Declaration of assistance for shares acquisition (8 pages) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | Resolutions
|
10 April 2007 | Declaration of assistance for shares acquisition (8 pages) |
10 April 2007 | Resolutions
|
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Declaration of assistance for shares acquisition (8 pages) |
10 April 2007 | Declaration of assistance for shares acquisition (8 pages) |
10 April 2007 | Declaration of assistance for shares acquisition (8 pages) |
10 April 2007 | Declaration of assistance for shares acquisition (8 pages) |
10 April 2007 | Declaration of assistance for shares acquisition (8 pages) |
4 April 2007 | Particulars of mortgage/charge (11 pages) |
7 February 2007 | Resolutions
|
7 February 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 February 2007 | Application for reregistration from PLC to private (1 page) |
7 February 2007 | Re-registration of Memorandum and Articles (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | Director resigned (1 page) |
4 August 2006 | Return made up to 28/06/06; bulk list available separately (7 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Resolutions
|
19 June 2006 | Group of companies' accounts made up to 31 January 2006 (59 pages) |
19 June 2006 | New director appointed (2 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 December 2005 | Auditor's resignation (1 page) |
8 August 2005 | Return made up to 28/06/05; bulk list available separately (9 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | New secretary appointed (2 pages) |
25 June 2005 | Group of companies' accounts made up to 31 January 2005 (38 pages) |
16 June 2005 | Resolutions
|
3 May 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
30 November 2004 | Ad 22/11/04--------- £ si [email protected]=2948 £ ic 8342193/8345141 (2 pages) |
28 July 2004 | Return made up to 28/06/04; bulk list available separately (8 pages) |
20 July 2004 | Director's particulars changed (1 page) |
4 June 2004 | Resolutions
|
4 June 2004 | Group of companies' accounts made up to 31 January 2004 (37 pages) |
17 May 2004 | Ad 12/05/04--------- £ si [email protected]=133041 £ ic 8209152/8342193 (2 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | New director appointed (2 pages) |
20 January 2004 | Director resigned (1 page) |
16 July 2003 | Return made up to 28/06/03; bulk list available separately (9 pages) |
20 June 2003 | Director's particulars changed (1 page) |
30 May 2003 | Group of companies' accounts made up to 31 January 2003 (39 pages) |
12 March 2003 | Auditor's resignation (1 page) |
2 October 2002 | Ad 01/09/02--------- £ si [email protected]=3055 £ ic 8206097/8209152 (2 pages) |
13 September 2002 | New director appointed (3 pages) |
11 July 2002 | Return made up to 28/06/02; bulk list available separately (10 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Resolutions
|
7 June 2002 | Group of companies' accounts made up to 31 January 2002 (41 pages) |
8 February 2002 | Director's particulars changed (1 page) |
28 November 2001 | Ad 16/11/01--------- £ si [email protected]=11201 £ ic 8194895/8206096 (2 pages) |
19 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
31 August 2001 | Secretary's particulars changed (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: 103 regent street london W1A 2AJ (1 page) |
22 August 2001 | Ad 01/08/01--------- £ si [email protected]=1111 £ ic 8193784/8194895 (2 pages) |
22 August 2001 | Director's particulars changed (1 page) |
23 July 2001 | New director appointed (3 pages) |
20 July 2001 | Return made up to 28/06/01; bulk list available separately
|
27 June 2001 | Full group accounts made up to 31 January 2001 (36 pages) |
31 May 2001 | Resolutions
|
31 May 2001 | Memorandum and Articles of Association (7 pages) |
10 April 2001 | New director appointed (3 pages) |
12 December 2000 | New director appointed (3 pages) |
12 December 2000 | Director resigned (1 page) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | New secretary appointed (2 pages) |
30 October 2000 | Declaration of mortgage charge released/ceased (2 pages) |
27 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
17 October 2000 | Secretary resigned (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
7 August 2000 | Return made up to 28/06/00; bulk list available separately (9 pages) |
7 August 2000 | Full group accounts made up to 31 January 2000 (44 pages) |
18 January 2000 | Director resigned (1 page) |
12 October 1999 | Secretary's particulars changed (1 page) |
4 August 1999 | Return made up to 28/06/99; bulk list available separately (8 pages) |
26 July 1999 | Full group accounts made up to 31 January 1999 (36 pages) |
2 November 1998 | Ad 20/10/98--------- £ si [email protected]=4880 £ ic 8188904/8193784 (2 pages) |
10 August 1998 | Full group accounts made up to 31 January 1998 (44 pages) |
15 July 1998 | Return made up to 28/06/98; bulk list available separately (9 pages) |
15 June 1998 | Ad 27/05/98--------- £ si [email protected]=1803 £ ic 8187101/8188904 (2 pages) |
25 February 1998 | Particulars of mortgage/charge (7 pages) |
24 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 1997 | Director resigned (1 page) |
12 August 1997 | Director's particulars changed (1 page) |
24 July 1997 | Full group accounts made up to 31 January 1997 (36 pages) |
20 July 1997 | Ad 17/06/97--------- £ si [email protected]=300 £ ic 8018256/8018556 (2 pages) |
13 June 1997 | Ad 25/04/97-12/05/97 £ si [email protected]=1637 £ ic 8016619/8018256 (2 pages) |
13 June 1997 | Ad 25/04/97-12/05/97 £ si [email protected]=6420 £ ic 8010199/8016619 (2 pages) |
23 May 1997 | Director's particulars changed (1 page) |
17 March 1997 | Ad 04/03/97--------- £ si [email protected]=1770 £ ic 8008429/8010199 (2 pages) |
26 February 1997 | Ad 19/02/97--------- premium £ si [email protected]=8094 £ ic 8000335/8008429 (2 pages) |
26 February 1997 | Ad 19/02/97--------- premium £ si [email protected]=7849 £ ic 7992486/8000335 (2 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
25 July 1996 | New director appointed (2 pages) |
17 July 1996 | Return made up to 28/06/96; bulk list available separately (8 pages) |
11 July 1996 | Full group accounts made up to 31 January 1996 (36 pages) |
21 June 1996 | Director resigned (1 page) |
2 May 1996 | Resolutions
|
1 March 1996 | Location of register of members (non legible) (1 page) |
1 March 1996 | Return made up to 28/06/95; bulk list available separately (1 page) |
20 September 1995 | Director's particulars changed (1 page) |
31 July 1995 | Full group accounts made up to 31 January 1995 (37 pages) |
25 July 1994 | Full accounts made up to 31 January 1994 (34 pages) |
9 July 1993 | Ad 11/06/93--------- £ si [email protected]=660008 £ ic 7332478/7992486 (2 pages) |
29 June 1993 | Memorandum and Articles of Association (70 pages) |
29 June 1993 | Resolutions
|
27 July 1990 | Memorandum and Articles of Association (51 pages) |
15 September 1982 | Accounts made up to 31 January 1982 (25 pages) |
20 February 1920 | Incorporation (49 pages) |