Company NameSherman Cooper Marketing Limited
Company StatusDissolved
Company Number03254173
CategoryPrivate Limited Company
Incorporation Date24 September 1996(27 years, 7 months ago)
Dissolution Date13 January 2024 (3 months, 1 week ago)
Previous NameRayleigh 15 Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Malcolm Maclennan Macaulay
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2015(18 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 13 January 2024)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressGordon Brothers Europe, 3rd Floor Hanover Square
London
W1S 1HN
Director NameMr Rafael Klotz
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed17 July 2015(18 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 13 January 2024)
RoleSenior Managing Director
Country of ResidenceUnited States
Correspondence AddressGordon Brothers, 3rd Floor 13 Hanover Square
London
W1S 1HN
Director NameMr William Samuel Walker
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(7 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 22 August 2000)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address17 Craigboy Road
Donaghadee
BT21 0LP
Northern Ireland
Director NameMr Thomas Hamilton Mills
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(7 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 22 August 2000)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address11 Mossbrook Road
Moneyrea
Newtownards
County Down
BT23 6BX
Northern Ireland
Secretary NameMr Thomas Hamilton Mills
NationalityBritish
StatusResigned
Appointed14 May 1997(7 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 22 August 2000)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address11 Mossbrook Road
Moneyrea
Newtownards
County Down
BT23 6BX
Northern Ireland
Director NameRoisen Mark Sater
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(3 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 July 2004)
RoleCompany Director
Correspondence Address13 Earls Terrace
London
W8 6LP
Director NameMr Robert Brannan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Carlingnose Way
North Queensferry
Inverkeithing
Fife
KY11 1EU
Scotland
Director NameMr Miles Herbert Gray
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(3 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrywind
Stevens Lane, Claygate
Esher
Surrey
KT10 0TJ
Secretary NameRoisen Mark Sater
NationalityBritish
StatusResigned
Appointed22 August 2000(3 years, 11 months after company formation)
Appointment Duration3 months (resigned 21 November 2000)
RoleCompany Director
Correspondence Address13 Earls Terrace
London
W8 6LP
Director NameMr Michael Lamont
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(4 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 27 April 2007)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address20 South Avenue
Paisley
Renfrewshire
PA2 7SP
Scotland
Secretary NameMichael Lamont
NationalityBritish
StatusResigned
Appointed21 November 2000(4 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 July 2004)
RoleFinance Director
Correspondence Address26 Balgonie Avenue
Paisley
Renfrewshire
PA2 9LP
Scotland
Secretary NameAllan Christopher Reid
NationalityBritish
StatusResigned
Appointed30 July 2004(7 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address37 Kirklands Crescent
Bothwell
Glasgow
South Lanarkshire
G71 8HJ
Scotland
Director NamePaul Tony Fowler
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(10 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNo 2 Amerden Lakes
Amerden Lane
Taplow
Berkshire
SL6 0EL
Director NameMr Jogesh Choda
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(10 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Garland Hill
Belfast
County Antrim
BT8 6YL
Northern Ireland
Secretary NameLee Stafford Gage
NationalityBritish
StatusResigned
Appointed16 July 2009(12 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 April 2014)
RoleCompany Director
Correspondence Address2 Eyre St Hill
Clerkenwell
London
EC1R 5ET
Director NameMr Panicko Petros Philippou
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(13 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Eyre Street Hill
London
EC1R 5ET
Director NameMr Lindsay Allan Dunsmuir
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(15 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 17 July 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Eyre Street Hill
Clerkenwell
London
EC1R 5ET
Director NameMr Thomas Caldecott Chubb Iii
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2013(16 years, 9 months after company formation)
Appointment Duration2 years (resigned 17 July 2015)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address2 Eyre Street Hill
Clerkenwell
London
EC1R 5ET
Director NameMr Peter Schofield Lawley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(16 years, 9 months after company formation)
Appointment Duration2 years (resigned 17 July 2015)
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Eyre Street Hill
Clerkenwell
London
EC1R 5ET
Director NameMr Mark Maidment
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(16 years, 9 months after company formation)
Appointment Duration2 years (resigned 17 July 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Eyre Street Hill
Clerkenwell
London
EC1R 5ET
Secretary NameElizabeth Lucy Graham Cook
StatusResigned
Appointed12 May 2014(17 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2015)
RoleCompany Director
Correspondence Address2 Eyre Street Hill
Clerkenwell
London
EC1R 5ET
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed24 September 1996(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1996(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed01 July 2008(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 July 2009)
Correspondence AddressOne London Wall
London
EC2Y 5AB

Contact

Websitewww.bensherman.com

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

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

17 July 2015Delivered on: 23 July 2015
Persons entitled: Ben Sherman UK Acquisition Limited

Classification: A registered charge
Outstanding
27 July 2007Delivered on: 17 August 2007
Satisfied on: 8 October 2015
Persons entitled: Barclays 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
22 August 2000Delivered on: 30 August 2000
Satisfied on: 8 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied
22 August 2000Delivered on: 29 August 2000
Satisfied on: 8 August 2007
Persons entitled: 3I PLC for Itself and as Trustee for the Investors (As Defined in the Debenture)

Classification: Debenture
Secured details: All moneys and liabilities due or to become due by the company to the chargee or any of the investors (as defined in the charge) pursuant to a deed of guarantee and indemnity of even date with the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 May 1997Delivered on: 17 June 1997
Satisfied on: 14 September 2000
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 November 2020Registered office address changed from Ship Canal House 8th Floor 98 King Street Manchester M2 4WB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on 11 November 2020 (2 pages)
19 August 2020Liquidators' statement of receipts and payments to 15 June 2020 (22 pages)
17 March 2020Registered office address changed from The Zenith Building 26 Spring Gardens Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 17 March 2020 (2 pages)
2 August 2019Liquidators' statement of receipts and payments to 15 June 2019 (22 pages)
15 January 2019Resignation of a liquidator (3 pages)
18 August 2018Liquidators' statement of receipts and payments to 15 June 2018 (22 pages)
7 September 2017Liquidators' statement of receipts and payments to 15 June 2017 (21 pages)
7 September 2017Liquidators' statement of receipts and payments to 15 June 2017 (21 pages)
7 October 2016Registered office address changed from 2 Eyre Street Hill Clerkenwell London EC1R 5ET to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 7 October 2016 (2 pages)
7 October 2016Registered office address changed from 2 Eyre Street Hill Clerkenwell London EC1R 5ET to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 7 October 2016 (2 pages)
30 June 2016Registered office address changed from 2 Eyre Street Hill Clerkenwell London EC1R 5ET to 2 Eyre Street Hill Clerkenwell London EC1R 5ET on 30 June 2016 (2 pages)
30 June 2016Registered office address changed from 2 Eyre Street Hill Clerkenwell London EC1R 5ET to 2 Eyre Street Hill Clerkenwell London EC1R 5ET on 30 June 2016 (2 pages)
28 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-16
(1 page)
28 June 2016Statement of affairs with form 4.19 (6 pages)
28 June 2016Appointment of a voluntary liquidator (9 pages)
28 June 2016Appointment of a voluntary liquidator (9 pages)
28 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-16
(1 page)
28 June 2016Statement of affairs with form 4.19 (6 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
23 December 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
23 December 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
8 October 2015Satisfaction of charge 4 in full (4 pages)
8 October 2015Satisfaction of charge 4 in full (4 pages)
23 July 2015Registration of charge 032541730005, created on 17 July 2015 (78 pages)
23 July 2015Registration of charge 032541730005, created on 17 July 2015 (78 pages)
21 July 2015Appointment of Mr Rafael Klotz as a director on 17 July 2015 (2 pages)
21 July 2015Appointment of Mr Rafael Klotz as a director on 17 July 2015 (2 pages)
20 July 2015Appointment of Mr Malcolm Maclennan Macaulay as a director on 17 July 2015 (2 pages)
20 July 2015Termination of appointment of Mark Maidment as a director on 17 July 2015 (1 page)
20 July 2015Termination of appointment of Thomas Caldecott Chubb Iii as a director on 17 July 2015 (1 page)
20 July 2015Appointment of Mr Malcolm Maclennan Macaulay as a director on 17 July 2015 (2 pages)
20 July 2015Termination of appointment of Mark Maidment as a director on 17 July 2015 (1 page)
20 July 2015Termination of appointment of Peter Schofield Lawley as a director on 17 July 2015 (1 page)
20 July 2015Termination of appointment of Lindsay Allan Dunsmuir as a director on 17 July 2015 (1 page)
20 July 2015Termination of appointment of Peter Schofield Lawley as a director on 17 July 2015 (1 page)
20 July 2015Termination of appointment of Lindsay Allan Dunsmuir as a director on 17 July 2015 (1 page)
20 July 2015Termination of appointment of Thomas Caldecott Chubb Iii as a director on 17 July 2015 (1 page)
20 July 2015Termination of appointment of Elizabeth Lucy Graham Cook as a secretary on 30 June 2015 (1 page)
20 July 2015Termination of appointment of Elizabeth Lucy Graham Cook as a secretary on 30 June 2015 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
13 November 2014Full accounts made up to 31 January 2014 (11 pages)
13 November 2014Full accounts made up to 31 January 2014 (11 pages)
10 June 2014Appointment of Elizabeth Lucy Graham Cook as a secretary (2 pages)
10 June 2014Termination of appointment of Lee Gage as a secretary (1 page)
10 June 2014Termination of appointment of Lee Gage as a secretary (1 page)
10 June 2014Appointment of Elizabeth Lucy Graham Cook as a secretary (2 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
6 November 2013Full accounts made up to 31 January 2013 (11 pages)
6 November 2013Full accounts made up to 31 January 2013 (11 pages)
18 June 2013Appointment of Mr Mark Maidment as a director (2 pages)
18 June 2013Appointment of Mr Peter Schofield Lawley as a director (2 pages)
18 June 2013Appointment of Mr Thomas Caldecott Chubb Iii as a director (2 pages)
18 June 2013Appointment of Mr Mark Maidment as a director (2 pages)
18 June 2013Appointment of Mr Thomas Caldecott Chubb Iii as a director (2 pages)
18 June 2013Appointment of Mr Peter Schofield Lawley as a director (2 pages)
15 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
26 November 2012Termination of appointment of Panayiotis Philippou as a director (1 page)
26 November 2012Termination of appointment of Panayiotis Philippou as a director (1 page)
7 November 2012Full accounts made up to 31 January 2012 (11 pages)
7 November 2012Full accounts made up to 31 January 2012 (11 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
15 November 2011Appointment of Lindsay Allan Dunsmuir as a director (2 pages)
15 November 2011Appointment of Lindsay Allan Dunsmuir as a director (2 pages)
4 November 2011Full accounts made up to 31 January 2011 (13 pages)
4 November 2011Full accounts made up to 31 January 2011 (13 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
2 November 2010Full accounts made up to 31 January 2010 (15 pages)
2 November 2010Full accounts made up to 31 January 2010 (15 pages)
26 October 2010Termination of appointment of Paul Fowler as a director (1 page)
26 October 2010Termination of appointment of Paul Fowler as a director (1 page)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
3 March 2010Termination of appointment of Miles Gray as a director (2 pages)
3 March 2010Termination of appointment of Miles Gray as a director (2 pages)
15 January 2010Appointment of Panayiotis Petros Philippou as a director (3 pages)
15 January 2010Appointment of Panayiotis Petros Philippou as a director (3 pages)
11 December 2009Full accounts made up to 31 January 2009 (15 pages)
11 December 2009Full accounts made up to 31 January 2009 (15 pages)
9 November 2009Appointment of Lee Stafford Gage as a secretary (3 pages)
9 November 2009Appointment of Lee Stafford Gage as a secretary (3 pages)
27 October 2009Termination of appointment of Jogesh Choda as a director (2 pages)
27 October 2009Termination of appointment of Jogesh Choda as a director (2 pages)
2 October 2009Appointment terminated secretary maclay murray & spens LLP (1 page)
2 October 2009Appointment terminated secretary maclay murray & spens LLP (1 page)
29 July 2009Director's change of particulars / paul fowler / 20/07/2009 (1 page)
29 July 2009Director's change of particulars / paul fowler / 20/07/2009 (1 page)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
24 November 2008Full accounts made up to 31 January 2008 (15 pages)
24 November 2008Full accounts made up to 31 January 2008 (15 pages)
21 October 2008Secretary appointed maclay murray & spens LLP (1 page)
21 October 2008Secretary appointed maclay murray & spens LLP (1 page)
21 October 2008Appointment terminated secretary allan reid (1 page)
21 October 2008Appointment terminated secretary allan reid (1 page)
21 October 2008Return made up to 31/12/07; full list of members (4 pages)
21 October 2008Return made up to 31/12/07; full list of members (4 pages)
28 February 2008Director's change of particulars / paul fowler / 09/01/2008 (1 page)
28 February 2008Director's change of particulars / paul fowler / 09/01/2008 (1 page)
5 February 2008Full accounts made up to 31 May 2007 (14 pages)
5 February 2008Full accounts made up to 31 May 2007 (14 pages)
24 January 2008Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page)
24 January 2008Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page)
17 August 2007Particulars of mortgage/charge (9 pages)
17 August 2007Particulars of mortgage/charge (9 pages)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Director resigned (1 page)
23 May 2007New director appointed (3 pages)
23 May 2007New director appointed (3 pages)
23 May 2007New director appointed (3 pages)
23 May 2007Director resigned (1 page)
23 May 2007New director appointed (3 pages)
3 March 2007Full accounts made up to 31 May 2006 (14 pages)
3 March 2007Full accounts made up to 31 May 2006 (14 pages)
3 February 2007Return made up to 31/12/06; full list of members (7 pages)
3 February 2007Return made up to 31/12/06; full list of members (7 pages)
5 April 2006Full accounts made up to 31 May 2005 (13 pages)
5 April 2006Full accounts made up to 31 May 2005 (13 pages)
30 January 2006Director's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
15 April 2005Return made up to 31/12/04; full list of members (7 pages)
15 April 2005Notice of assignment of name or new name to shares (2 pages)
15 April 2005Return made up to 31/12/04; full list of members (7 pages)
15 April 2005Notice of assignment of name or new name to shares (2 pages)
8 November 2004Full accounts made up to 30 June 2004 (15 pages)
8 November 2004Full accounts made up to 30 June 2004 (15 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 August 2004Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004New secretary appointed (2 pages)
18 August 2004Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 August 2004New secretary appointed (2 pages)
16 January 2004Return made up to 31/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 January 2004Return made up to 31/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 November 2003Full accounts made up to 30 June 2003 (14 pages)
14 November 2003Full accounts made up to 30 June 2003 (14 pages)
10 March 2003Full accounts made up to 30 June 2002 (14 pages)
10 March 2003Full accounts made up to 30 June 2002 (14 pages)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 December 2002Registered office changed on 02/12/02 from: 75/76 wells street london W1P 3RE (1 page)
2 December 2002Registered office changed on 02/12/02 from: 75/76 wells street london W1P 3RE (1 page)
20 March 2002Full accounts made up to 30 June 2001 (14 pages)
20 March 2002Full accounts made up to 30 June 2001 (14 pages)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
5 July 2001Auditor's resignation (1 page)
5 July 2001Auditor's resignation (1 page)
26 February 2001Full accounts made up to 30 June 2000 (14 pages)
26 February 2001Full accounts made up to 30 June 2000 (14 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
27 November 2000Secretary resigned (1 page)
27 November 2000New secretary appointed;new director appointed (3 pages)
27 November 2000New secretary appointed;new director appointed (3 pages)
27 November 2000Secretary resigned (1 page)
21 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
21 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
15 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
15 September 2000Declaration of assistance for shares acquisition (8 pages)
15 September 2000Declaration of assistance for shares acquisition (8 pages)
15 September 2000Declaration of assistance for shares acquisition (8 pages)
15 September 2000Declaration of assistance for shares acquisition (8 pages)
15 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
14 September 2000Declaration of satisfaction of mortgage/charge (1 page)
14 September 2000Declaration of satisfaction of mortgage/charge (1 page)
7 September 2000New director appointed (3 pages)
7 September 2000New director appointed (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000New secretary appointed;new director appointed (3 pages)
7 September 2000Secretary resigned;director resigned (1 page)
7 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (3 pages)
7 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
7 September 2000Secretary resigned;director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000New secretary appointed;new director appointed (3 pages)
30 August 2000Particulars of mortgage/charge (7 pages)
30 August 2000Particulars of mortgage/charge (7 pages)
29 August 2000Particulars of mortgage/charge (7 pages)
29 August 2000Particulars of mortgage/charge (7 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1999Full accounts made up to 30 June 1999 (13 pages)
4 December 1999Full accounts made up to 30 June 1999 (13 pages)
5 August 1999Ad 10/07/98--------- £ si 99@1 (2 pages)
5 August 1999Ad 10/07/98--------- £ si 99@1 (2 pages)
15 February 1999Auditor's resignation (1 page)
15 February 1999Auditor's resignation (1 page)
18 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/01/99
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/01/99
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 January 1999Full accounts made up to 30 June 1998 (14 pages)
8 January 1999Full accounts made up to 30 June 1998 (14 pages)
3 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
3 September 1998Memorandum and Articles of Association (15 pages)
3 September 1998Memorandum and Articles of Association (15 pages)
3 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
23 April 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
23 April 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
23 April 1998Memorandum and Articles of Association (15 pages)
23 April 1998Memorandum and Articles of Association (15 pages)
16 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
16 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
27 January 1998Location of register of members (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998New secretary appointed;new director appointed (2 pages)
27 January 1998Location of debenture register (1 page)
27 January 1998New secretary appointed;new director appointed (2 pages)
27 January 1998Location of debenture register (1 page)
27 January 1998Return made up to 31/12/97; full list of members (8 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Location of register of members (1 page)
27 January 1998Return made up to 31/12/97; full list of members (8 pages)
9 December 1997Registered office changed on 09/12/97 from: rayleigh house 32 high street bookham leatherhead surrey KT23 4AX (1 page)
9 December 1997Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
9 December 1997Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
9 December 1997Registered office changed on 09/12/97 from: rayleigh house 32 high street bookham leatherhead surrey KT23 4AX (1 page)
17 June 1997Particulars of mortgage/charge (3 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
22 May 1997Secretary resigned (1 page)
1 April 1997Company name changed rayleigh 15 LTD.\certificate issued on 02/04/97 (2 pages)
1 April 1997Company name changed rayleigh 15 LTD.\certificate issued on 02/04/97 (2 pages)
24 September 1996Incorporation (14 pages)
24 September 1996Incorporation (14 pages)