Company NameSonneti Fashions Limited
DirectorsRÉGis Schultz and Dominic James Platt
Company StatusActive
Company Number00230120
CategoryPrivate Limited Company
Incorporation Date1 May 1928(96 years ago)
Previous Names8

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRÉGis Schultz
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed28 September 2022(94 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence AddressHollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameTheresa Casey
StatusCurrent
Appointed11 April 2023(95 years after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressHollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Dominic James Platt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(95 years, 6 months after company formation)
Appointment Duration6 months, 1 week
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 July 2010(82 years, 2 months after company formation)
Appointment Duration13 years, 10 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Anthony James Spurling
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(64 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 November 1992)
RoleCompany Director
Correspondence AddressPark Cottage 49 Park St Lane
Park Street
St Albans
Hertfordshire
AL2 2JA
Director NameMichael John Richards
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(64 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 22 May 2002)
RoleCompany Director
Correspondence Address8 Hawcroft
Rugeley
Staffordshire
WS15 4QT
Director NameMr John Murray
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(64 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Willerby Drive
Whitebridge Park Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5LL
Director NameThomas William Knight
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(64 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 21 May 2002)
RoleCompany Director
Correspondence Address6 Beechfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DR
Director NameMrs Susan Margaret Spurling
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(64 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 August 1992)
RoleCompany Director
Correspondence AddressPark Cottage 49 Park St Lane
Park Street
St Albans
Hertfordshire
AL2 2JA
Director NameMr Allan Herbert Chilvers
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(64 years, 2 months after company formation)
Appointment Duration7 years (resigned 30 June 1999)
RoleCompany Director
Correspondence Address3 Stoneycroft West
Killingworth Village
Newcastle Upon Tyne
Tyne & Wear
NE12 0YX
Director NameMr Simon Anthony Bentley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(64 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 21 May 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Wood House
5 Cedars Close
London
NW4 1TR
Secretary NameMr John Richard Wilkinson
NationalityBritish
StatusResigned
Appointed15 June 1992(64 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Cottage 1 Elm Lane
Well End
Bourne End
Buckinghamshire
SL8 5PF
Secretary NameWilliam Allan Plant
NationalityBritish
StatusResigned
Appointed29 February 1996(67 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address10 The Parks
Riverside
Chester Le Street
County Durham
DH3 3QX
Director NameMark David Jennings
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(67 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 1999)
RoleRetail
Correspondence Address54 Oakland Road
West Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3DR
Secretary NameCheryl Irene Holdsworth
NationalityBritish
StatusResigned
Appointed01 June 1996(68 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address26 Chelveston
Welwyn Garden City
Hertfordshire
AL7 2PW
Director NameMr David Andrew Gordon Smith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(68 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dann Place The Waterfront
Wilford Village
Nottingham
Nottinghamshire
NG11 7FA
Director NameWilliam Stirling Locke
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(70 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 May 2002)
RoleCompany Director
Correspondence Address214 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3LD
Director NameMr Andrew James Hall
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(70 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 May 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTanglewood
3 Badingham Drive
Harpenden
Hertfordshire
AL5 2DA
Secretary NameTerry Bennett
NationalityBritish
StatusResigned
Appointed31 August 1999(71 years, 4 months after company formation)
Appointment Duration9 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address72d Randolph Avenue
London
W9 1BG
Secretary NameMary Louise Dawson
NationalityBritish
StatusResigned
Appointed01 February 2000(71 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 December 2001)
RoleCompany Director
Correspondence Address57 Elms Road
London
SW4 9EP
Secretary NameMark John O'Keeffe
NationalityBritish
StatusResigned
Appointed01 August 2000(72 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 May 2002)
RoleCompany Director
Correspondence Address5 Fowey Close
Wellingborough
Northamptonshire
NN8 5WW
Director NameTerry Osborn Maywood
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(72 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 2002)
RoleOperations Director
Correspondence AddressLongston House
School Lane Islip
Kettering
Northamptonshire
NN14 3LQ
Director NameRoy Nicholson Crosland
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(72 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 2002)
RoleManaging Director
Correspondence Address35 Addison Avenue
London
W11 4QS
Secretary NamePhilip John Murray
NationalityBritish
StatusResigned
Appointed03 December 2001(73 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 May 2002)
RoleGroup Finance Mgr
Correspondence Address44 Hauxley Drive
Waldridge Park
Chester Le Street
County Durham
DH2 3TE
Director NameMr Barry Colin Bown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(74 years, 1 month after company formation)
Appointment Duration12 years (resigned 30 May 2014)
RoleRetail Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMalcolm Anthony Blackhurst
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(74 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2003)
RoleAccountant
Correspondence Address8 Oak Hill Close
Whitley
Wigan
Lancashire
WN1 2QL
Secretary NameMalcolm Anthony Blackhurst
NationalityBritish
StatusResigned
Appointed21 May 2002(74 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2003)
RoleAccountant
Correspondence Address8 Oak Hill Close
Whitley
Wigan
Lancashire
WN1 2QL
Director NameMr Brian Michael Small
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(75 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMr Brian Michael Small
NationalityBritish
StatusResigned
Appointed01 January 2004(75 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalwarpe House
Salwarpe
Droitwich
Worcestershire
WR9 0AH
Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2005(76 years, 11 months after company formation)
Appointment Duration17 years, 6 months (resigned 28 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Jane Marie Brisley
StatusResigned
Appointed15 October 2009(81 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 September 2014)
RoleCompany Director
Correspondence AddressHollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMr Andrew John Batchelor
StatusResigned
Appointed24 September 2014(86 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Siobhan Mawdsley
StatusResigned
Appointed01 October 2015(87 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 September 2022)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Neil James Greenhalgh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(90 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameNirma Cassidy
StatusResigned
Appointed28 September 2022(94 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 April 2023)
RoleCompany Director
Correspondence AddressHollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR

Location

Registered AddressHollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

8 November 1985Delivered on: 21 November 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 5/12 holborn and 1/3 furnival street london.
Fully Satisfied
8 November 1985Delivered on: 21 November 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 5/12 holborn and 1/3 furnival street london.
Fully Satisfied
8 November 1985Delivered on: 21 November 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9/10 phoenix court guildford surrey.
Fully Satisfied
24 September 1985Delivered on: 30 September 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2, 41 upper brook street, ipswich suffolk title no sk 59279.
Fully Satisfied
23 May 1985Delivered on: 4 June 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1, corn exchange albert street, derby, derbyshire t/n dy 123496.
Fully Satisfied
7 December 1999Delivered on: 14 December 1999
Satisfied on: 22 May 2002
Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Security Trustee for Itself and for Each of the Secured Parties

Classification: Guarantee & debenture
Secured details: All present and future obligations and liabilities ( whether actual or contingent and whether owed jointly or severally or as principal debtor, guarantor, surety or otherwise or as the equivalent obligor under the laws of any other jurisdiction) of each obligor to the security trustee and the secured parties.
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
19 May 1989Delivered on: 30 May 1989
Satisfied on: 5 August 2000
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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
6 October 1986Delivered on: 8 October 1986
Persons entitled: Wimpole Trustees Limited

Classification: The composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over all f/hold and l/hold property, bldgs and fixtures (including trade fixtures) book debts and other debts, uncalled capital, goodwill, patents, patent applications, trade marks, trade names, reg designes and copyrights, licences, undertaking and all other property, assets and rights (see doc for full details).
Fully Satisfied
21 August 1986Delivered on: 8 September 1986
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property, undertaking and assets charged by the principal deed and further deed.
Fully Satisfied
15 August 1986Delivered on: 26 August 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 123 granby street leicester leicestershire.
Fully Satisfied
1 October 1985Delivered on: 21 October 1985
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See doc M232 for further details). 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 1984Delivered on: 13 February 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 181/182 sidwell street, exeter, devon.
Fully Satisfied
12 August 1985Delivered on: 19 August 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 79 & 80 wulfrun centre wolverhampton west midlands T.N. wm 323575.
Fully Satisfied
17 July 1985Delivered on: 25 July 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 & 40 marsh street hanley stoke on trent staffordshire.
Fully Satisfied
17 July 1985Delivered on: 25 July 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 union street aldershot hampshire.
Fully Satisfied
17 July 1985Delivered on: 25 July 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17, 19 & 21 castle street cardiff south glamorgan.
Fully Satisfied
17 July 1985Delivered on: 25 July 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 new street birmingham west midlands.
Fully Satisfied
17 July 1985Delivered on: 25 July 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5, 240 high street cheltenham gloucestershire.
Fully Satisfied
17 July 1985Delivered on: 25 July 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 king edward street hull humberside.
Fully Satisfied
17 July 1985Delivered on: 25 July 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 hanover street liverpool merseyside.
Fully Satisfied
17 July 1985Delivered on: 25 July 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 200 deansgate manchester greater manchester.
Fully Satisfied
17 July 1985Delivered on: 25 July 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 109 new george street plymouth devon.
Fully Satisfied
6 February 1984Delivered on: 13 February 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 2 queens road, st stephen's gate, norwich, norfolk.
Fully Satisfied
17 July 1985Delivered on: 25 July 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 233 commercial road, portsmouth hampshire.
Fully Satisfied
17 July 1985Delivered on: 25 July 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 111A (3A) lyne hill industrial estate penkridge staffordshire.
Fully Satisfied
17 July 1985Delivered on: 25 July 1985
Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shop at corner of north church street and shakespeare street nottingham nottinghamshire.
Fully Satisfied
17 July 1985Delivered on: 25 July 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6 notre dame centre abington street northampton northamptonshire. Title no 76863.
Fully Satisfied
17 July 1985Delivered on: 25 July 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34/38 bond street bristol avon title no av 98646.
Fully Satisfied
17 July 1985Delivered on: 25 July 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 frodsham street chester cheshire title no ch 238416.
Fully Satisfied
17 July 1985Delivered on: 25 July 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42/46 trinity street arcade leeds west yorkshire. Title no wyk 246161.
Fully Satisfied
17 July 1985Delivered on: 25 July 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10/11 the broadway catford lewisham title no sgl 399637.
Fully Satisfied
17 July 1985Delivered on: 25 July 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53/54 rathbone place city of westminster title no ln 247856.
Fully Satisfied
17 July 1985Delivered on: 25 July 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 west gate peterborough cambridgshire title no cb 62105.
Fully Satisfied
6 February 1984Delivered on: 13 February 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 42 & 44 grainger street, newcastle-upon-tyne tyne and wear.
Fully Satisfied
17 July 1985Delivered on: 23 July 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 parkers house regent street cambridge title no cb 61297.
Fully Satisfied
23 May 1985Delivered on: 4 June 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 colliergate, york, north yorkshire t/n nyk 30193.
Fully Satisfied
23 January 1984Delivered on: 13 February 1984
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account whether already opened or to be opened hereafter or in whatever currency such account may be denominated & whether with the bank or opened by the bank (whether in the name of the company or not) on the company's behalf with some third party for the deposit of monies of the company.
Fully Satisfied
18 November 1983Delivered on: 28 November 1983
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or windmount limited 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
18 November 1983Delivered on: 24 November 1983
Persons entitled: Caparo Properties PLC

Classification: Mortgage
Secured details: £405,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/Hold 10/11 catford broadway, lewisham, london. Title no ln 212576. f/hold 123 granby street, leicester. Title no. Lt 57557.
Fully Satisfied
21 August 1986Delivered on: 1 September 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 and 5A st peter's street canterbury kent.
Fully Satisfied
14 July 1986Delivered on: 18 July 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 79 and 80 east street southampton, hampshire.
Fully Satisfied
22 January 1986Delivered on: 30 January 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74 bull street birmingham west midlands.
Fully Satisfied
16 December 1985Delivered on: 23 December 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68/68A east street, brighton, east sussex.
Fully Satisfied
8 November 1985Delivered on: 21 November 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 earl street sheffield south yorkshire.
Fully Satisfied
30 November 1983Delivered on: 30 November 1983
Persons entitled: Caparo Properties PLC

Classification: Standard security registered at register of sasines on 30 nov 83
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 18 november 1983 and any variation or alteration thereof.
Particulars: Ground floor shop premises, 14 elm row, edinburgh with basement and other rights and no. 13 elm row edinburgh with cellar and other rights.
Fully Satisfied

Filing History

1 October 2020Unaudited abridged accounts made up to 1 February 2020 (8 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 2 February 2019 (8 pages)
12 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
7 November 2018Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page)
7 November 2018Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages)
10 July 2018Accounts for a dormant company made up to 3 February 2018 (8 pages)
13 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
1 June 2018Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
20 April 2018Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 (2 pages)
15 February 2018Notification of Athleisure Limited as a person with significant control on 6 April 2016 (2 pages)
15 February 2018Withdrawal of a person with significant control statement on 15 February 2018 (2 pages)
15 August 2017Accounts for a dormant company made up to 28 January 2017 (8 pages)
15 August 2017Accounts for a dormant company made up to 28 January 2017 (8 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
6 June 2017Director's details changed for Mr Peter Alan Cowgill on 6 June 2017 (2 pages)
6 June 2017Director's details changed for Mr Brian Michael Small on 6 June 2017 (3 pages)
6 June 2017Director's details changed for Mr Peter Alan Cowgill on 6 June 2017 (2 pages)
6 June 2017Director's details changed for Mr Brian Michael Small on 6 June 2017 (3 pages)
5 October 2016Accounts for a dormant company made up to 31 January 2016 (8 pages)
5 October 2016Accounts for a dormant company made up to 31 January 2016 (8 pages)
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 501,000
(6 pages)
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 501,000
(6 pages)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
2 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 501,000
(6 pages)
2 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 501,000
(6 pages)
15 June 2015Accounts for a dormant company made up to 31 January 2015 (8 pages)
15 June 2015Accounts for a dormant company made up to 31 January 2015 (8 pages)
1 October 2014Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page)
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages)
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages)
1 October 2014Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page)
28 August 2014Accounts for a dormant company made up to 1 February 2014 (8 pages)
28 August 2014Accounts for a dormant company made up to 1 February 2014 (8 pages)
28 August 2014Accounts for a dormant company made up to 1 February 2014 (8 pages)
9 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 501,000
(6 pages)
9 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 501,000
(6 pages)
2 July 2014Termination of appointment of Barry Bown as a director (1 page)
2 July 2014Termination of appointment of Barry Bown as a director (1 page)
8 May 2014Auditor's resignation (8 pages)
8 May 2014Auditor's resignation (8 pages)
6 May 2014Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages)
6 May 2014Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages)
16 October 2013Accounts for a dormant company made up to 2 February 2013 (8 pages)
16 October 2013Accounts for a dormant company made up to 2 February 2013 (8 pages)
16 October 2013Accounts for a dormant company made up to 2 February 2013 (8 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
21 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (7 pages)
21 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (7 pages)
18 October 2012Accounts for a dormant company made up to 28 January 2012 (8 pages)
18 October 2012Accounts for a dormant company made up to 28 January 2012 (8 pages)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
1 November 2011Accounts for a dormant company made up to 29 January 2011 (8 pages)
1 November 2011Accounts for a dormant company made up to 29 January 2011 (8 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
13 October 2010Accounts for a dormant company made up to 30 January 2010 (8 pages)
13 October 2010Accounts for a dormant company made up to 30 January 2010 (8 pages)
6 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Register inspection address has been changed (1 page)
6 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Register inspection address has been changed (1 page)
3 September 2010Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages)
3 September 2010Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages)
3 September 2010Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages)
31 August 2010Memorandum and Articles of Association (33 pages)
31 August 2010Memorandum and Articles of Association (33 pages)
13 August 2010Statement of company's objects (2 pages)
13 August 2010Statement of company's objects (2 pages)
12 August 2010Change of name notice (2 pages)
12 August 2010Change of name notice (2 pages)
12 August 2010Company name changed hoss ventures LIMITED\certificate issued on 12/08/10
  • RES15 ‐ Change company name resolution on 2010-07-26
(2 pages)
12 August 2010Company name changed hoss ventures LIMITED\certificate issued on 12/08/10
  • RES15 ‐ Change company name resolution on 2010-07-26
(2 pages)
29 July 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
29 July 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
14 July 2010Director's details changed for Mr Barry Colin Bown on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Barry Colin Bown on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Barry Colin Bown on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Brian Michael Small on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Brian Michael Small on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Brian Michael Small on 1 October 2009 (2 pages)
28 June 2010Change of share class name or designation (2 pages)
28 June 2010Change of share class name or designation (2 pages)
28 June 2010Particulars of variation of rights attached to shares (2 pages)
28 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 June 2010Particulars of variation of rights attached to shares (2 pages)
28 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
17 February 2010Resolutions
  • RES13 ‐ Section 175 and interested directors 05/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
17 February 2010Resolutions
  • RES13 ‐ Section 175 and interested directors 05/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
3 December 2009Accounts for a dormant company made up to 31 January 2009 (8 pages)
3 December 2009Accounts for a dormant company made up to 31 January 2009 (8 pages)
30 October 2009Change of name notice (2 pages)
30 October 2009Change of name notice (2 pages)
30 October 2009Company name changed allsports (retail) LIMITED\certificate issued on 30/10/09
  • RES15 ‐ Change company name resolution on 2009-10-29
(5 pages)
30 October 2009Company name changed allsports (retail) LIMITED\certificate issued on 30/10/09
  • RES15 ‐ Change company name resolution on 2009-10-29
(5 pages)
16 October 2009Appointment of Mrs Jane Marie Brisley as a secretary (1 page)
16 October 2009Termination of appointment of Brian Small as a secretary (1 page)
16 October 2009Appointment of Mrs Jane Marie Brisley as a secretary (1 page)
16 October 2009Termination of appointment of Brian Small as a secretary (1 page)
15 June 2009Return made up to 15/06/09; full list of members (4 pages)
15 June 2009Return made up to 15/06/09; full list of members (4 pages)
1 December 2008Accounts for a dormant company made up to 2 February 2008 (8 pages)
1 December 2008Accounts for a dormant company made up to 2 February 2008 (8 pages)
1 December 2008Accounts for a dormant company made up to 2 February 2008 (8 pages)
20 June 2008Return made up to 15/06/08; full list of members (4 pages)
20 June 2008Return made up to 15/06/08; full list of members (4 pages)
23 September 2007Accounts for a dormant company made up to 27 January 2007 (8 pages)
23 September 2007Accounts for a dormant company made up to 27 January 2007 (8 pages)
27 June 2007Return made up to 15/06/07; full list of members (3 pages)
27 June 2007Return made up to 15/06/07; full list of members (3 pages)
30 October 2006Accounts for a dormant company made up to 28 January 2006 (8 pages)
30 October 2006Accounts for a dormant company made up to 28 January 2006 (8 pages)
28 June 2006Return made up to 15/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 June 2006Return made up to 15/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 December 2005Company name changed active venture LIMITED\certificate issued on 06/12/05 (2 pages)
6 December 2005Company name changed active venture LIMITED\certificate issued on 06/12/05 (2 pages)
8 September 2005Group of companies' accounts made up to 29 January 2005 (10 pages)
8 September 2005Group of companies' accounts made up to 29 January 2005 (10 pages)
25 June 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
15 October 2004Full accounts made up to 31 January 2004 (13 pages)
15 October 2004Full accounts made up to 31 January 2004 (13 pages)
22 June 2004Return made up to 15/06/04; full list of members (7 pages)
22 June 2004Return made up to 15/06/04; full list of members (7 pages)
10 January 2004Secretary resigned;director resigned (1 page)
10 January 2004New secretary appointed;new director appointed (2 pages)
10 January 2004New secretary appointed;new director appointed (2 pages)
10 January 2004Secretary resigned;director resigned (1 page)
26 November 2003Full accounts made up to 31 January 2003 (17 pages)
26 November 2003Full accounts made up to 31 January 2003 (17 pages)
20 June 2003Return made up to 15/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 June 2003Return made up to 15/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 March 2003Registered office changed on 21/03/03 from: unit P14 parklands heywood distribution park pilsworth road heywood lancashire OL10 2TT (1 page)
21 March 2003Registered office changed on 21/03/03 from: unit P14 parklands heywood distribution park pilsworth road heywood lancashire OL10 2TT (1 page)
19 September 2002Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
19 September 2002Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
1 July 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
1 July 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 June 2002Full accounts made up to 28 February 2002 (17 pages)
7 June 2002Full accounts made up to 28 February 2002 (17 pages)
1 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Auditor's resignation (2 pages)
1 June 2002Secretary resigned (1 page)
1 June 2002Registered office changed on 01/06/02 from: 3-4 kitching road north west industrial es peterlee county durham SR8 2RF (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Secretary resigned (1 page)
1 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
1 June 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
1 June 2002Secretary resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002New secretary appointed;new director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002Director resigned (1 page)
1 June 2002New secretary appointed;new director appointed (2 pages)
1 June 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
1 June 2002Auditor's resignation (2 pages)
1 June 2002Director resigned (1 page)
1 June 2002New director appointed (2 pages)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Secretary resigned (1 page)
1 June 2002Registered office changed on 01/06/02 from: 3-4 kitching road north west industrial es peterlee county durham SR8 2RF (1 page)
1 June 2002Declaration of assistance for shares acquisition (9 pages)
1 June 2002Director resigned (1 page)
1 June 2002Declaration of assistance for shares acquisition (9 pages)
30 May 2002Return made up to 15/06/01; full list of members; amend (9 pages)
30 May 2002Return made up to 15/06/01; full list of members; amend (9 pages)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
9 April 2002Company name changed blacks outdoor leisure LIMITED\certificate issued on 09/04/02 (2 pages)
9 April 2002Company name changed blacks outdoor leisure LIMITED\certificate issued on 09/04/02 (2 pages)
21 December 2001Full accounts made up to 28 February 2001 (17 pages)
21 December 2001Full accounts made up to 28 February 2001 (17 pages)
10 December 2001New secretary appointed (2 pages)
10 December 2001Secretary resigned (1 page)
10 December 2001Secretary resigned (1 page)
10 December 2001New secretary appointed (2 pages)
16 July 2001Return made up to 15/06/01; full list of members (9 pages)
16 July 2001Return made up to 15/06/01; full list of members (9 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000Full accounts made up to 29 February 2000 (16 pages)
27 December 2000New director appointed (2 pages)
27 December 2000Full accounts made up to 29 February 2000 (16 pages)
15 August 2000New secretary appointed (2 pages)
15 August 2000New secretary appointed (2 pages)
9 August 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
9 August 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
5 August 2000Declaration of satisfaction of mortgage/charge (1 page)
5 August 2000Declaration of satisfaction of mortgage/charge (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000New secretary appointed (2 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000New secretary appointed (2 pages)
15 December 1999Full accounts made up to 28 February 1999 (16 pages)
15 December 1999Full accounts made up to 28 February 1999 (16 pages)
14 December 1999Particulars of mortgage/charge (10 pages)
14 December 1999Particulars of mortgage/charge (10 pages)
15 September 1999New secretary appointed (2 pages)
15 September 1999New secretary appointed (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
2 July 1999Return made up to 15/06/99; full list of members (10 pages)
2 July 1999Return made up to 15/06/99; full list of members (10 pages)
30 March 1999Full accounts made up to 28 February 1998 (17 pages)
30 March 1999Full accounts made up to 28 February 1998 (17 pages)
22 March 1999New director appointed (3 pages)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999New director appointed (3 pages)
6 January 1999Registered office changed on 06/01/99 from: unit 3 stephenson industrial estate washington tyne and wear NE37 3HR (1 page)
6 January 1999Registered office changed on 06/01/99 from: unit 3 stephenson industrial estate washington tyne and wear NE37 3HR (1 page)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
3 July 1998Return made up to 15/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 1998Return made up to 15/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 1998Full accounts made up to 28 February 1997 (16 pages)
5 January 1998Full accounts made up to 28 February 1997 (16 pages)
16 July 1997Return made up to 15/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 1997Return made up to 15/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 1997Full accounts made up to 29 February 1996 (16 pages)
2 April 1997Full accounts made up to 29 February 1996 (16 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
3 July 1996Company name changed blacks camping and leisure limit ed\certificate issued on 04/07/96 (2 pages)
3 July 1996Company name changed blacks camping and leisure limit ed\certificate issued on 04/07/96 (2 pages)
2 July 1996Return made up to 15/06/96; full list of members (10 pages)
2 July 1996Return made up to 15/06/96; full list of members (10 pages)
26 June 1996New secretary appointed (1 page)
26 June 1996New secretary appointed (1 page)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
13 March 1996New secretary appointed (2 pages)
13 March 1996New secretary appointed (2 pages)
13 March 1996Secretary resigned;director resigned (1 page)
13 March 1996Secretary resigned;director resigned (1 page)
7 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
7 March 1996Nc inc already adjusted 26/02/96 (1 page)
7 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(18 pages)
7 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(18 pages)
7 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
7 March 1996Nc inc already adjusted 26/02/96 (1 page)
29 December 1995Full accounts made up to 28 February 1995 (16 pages)
29 December 1995Full accounts made up to 28 February 1995 (16 pages)
25 August 1993Registered office changed on 25/08/93 from: 370/386 high road wembley middlesex HA9 6AX (1 page)
25 August 1993Registered office changed on 25/08/93 from: 370/386 high road wembley middlesex HA9 6AX (1 page)
9 March 1989Registered office changed on 09/03/89 from: the administration centre gailey staffordshire ST19 5PP (1 page)
9 March 1989Registered office changed on 09/03/89 from: the administration centre gailey staffordshire ST19 5PP (1 page)
22 October 1987Declaration of satisfaction of mortgage/charge (2 pages)
22 October 1987Declaration of satisfaction of mortgage/charge (2 pages)
21 October 1987Declaration of satisfaction of mortgage/charge (1 page)
21 October 1987Declaration of satisfaction of mortgage/charge (1 page)
20 October 1987Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1987Declaration of satisfaction of mortgage/charge (2 pages)
31 August 1983Company name changed\certificate issued on 31/08/83 (2 pages)
31 August 1983Company name changed\certificate issued on 31/08/83 (2 pages)
7 January 1983Company name changed\certificate issued on 07/01/83 (2 pages)
7 January 1983Company name changed\certificate issued on 07/01/83 (2 pages)
10 November 1977Company name changed\certificate issued on 10/11/77 (2 pages)
10 November 1977Company name changed\certificate issued on 10/11/77 (2 pages)
1 May 1928Incorporation (74 pages)
1 May 1928Incorporation (74 pages)