London
W1S 1HN
Director Name | Mr Rafael Klotz |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 July 2015(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 13 January 2024) |
Role | Senior Managing Director |
Country of Residence | United States |
Correspondence Address | Gordon Brothers Europe, 3rd Floord 13 Hanover Squa London W1S 1HN |
Director Name | Mr Robert Brannan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Carlingnose Way North Queensferry Inverkeithing Fife KY11 1EU Scotland |
Director Name | Mr Bernard Solomons |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(3 months after company formation) |
Appointment Duration | 4 years (resigned 30 August 2004) |
Role | Company Director |
Correspondence Address | Levern Lodge, 22 Davieland Road Whitecraigs Glasgow G46 7LL Scotland |
Director Name | Roisen Mark Sater |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(3 months after company formation) |
Appointment Duration | 4 years (resigned 30 August 2004) |
Role | Accountant |
Correspondence Address | 13 Earls Terrace London W8 6LP |
Director Name | Mr Robert William McGowan-Smyth |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 August 2000(3 months after company formation) |
Appointment Duration | 4 years (resigned 30 August 2004) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 2 Glenview Bangor County Down BT19 6NU Northern Ireland |
Director Name | Mr Miles Herbert Gray |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merrywind Stevens Lane, Claygate Esher Surrey KT10 0TJ |
Secretary Name | Roisen Mark Sater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(3 months after company formation) |
Appointment Duration | 3 months (resigned 21 November 2000) |
Role | Accountant |
Correspondence Address | 13 Earls Terrace London W8 6LP |
Director Name | Mr Michael Lamont |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 April 2007) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 20 South Avenue Paisley Renfrewshire PA2 7SP Scotland |
Secretary Name | Michael Lamont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 July 2004) |
Role | Finance Director |
Correspondence Address | 26 Balgonie Avenue Paisley Renfrewshire PA2 9LP Scotland |
Director Name | Mr Miles Howard Templeman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitmore Farm Church Road Windlesham Surrey GU20 6BH |
Director Name | John Hicks Lanier |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2004(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 June 2013) |
Role | President |
Country of Residence | United States |
Correspondence Address | 222 Piedmont Avenue Atlanta Georgia 30308 Foreign |
Director Name | John Reese Lanier Jr |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2004(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2007) |
Role | Senior Vice President & Treasu |
Correspondence Address | 517 Arden At Argonne Atlanta Georgia 30305 Foreign |
Director Name | Mr Thomas Caldecott Chubb Iii |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2004(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 July 2015) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 288 Peachtree Battle Avenue N W Atlanta Georgia 30305 United States |
Secretary Name | Allan Christopher Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | 37 Kirklands Crescent Bothwell Glasgow South Lanarkshire G71 8HJ Scotland |
Director Name | Paul Tony Fowler |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | No 2 Amerden Lakes Amerden Lane Taplow Berkshire SL6 0EL |
Director Name | Mr Jogesh Choda |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 October 2009) |
Role | Chartered Accountant. |
Country of Residence | United Kingdom |
Correspondence Address | 9 Garland Hill Belfast County Antrim BT8 6YL Northern Ireland |
Director Name | Mr Jogesh Choda |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 October 2009) |
Role | Chartered Accountant. |
Country of Residence | United Kingdom |
Correspondence Address | 9 Garland Hill Belfast County Antrim BT8 6YL Northern Ireland |
Secretary Name | Lee Stafford Gage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 April 2014) |
Role | Company Director |
Correspondence Address | 2 Eyre Street Hill Clerkenwell London EC1R 5ET |
Director Name | Mr Panicko Petros Philippou |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Eyre Street Hill London EC1R 5ET |
Director Name | Mr Lindsay Allan Dunsmuir |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 July 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Eyre Street Hill Clerkenwell London EC1R 5ET |
Director Name | Mr Peter Schofield Lawley |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(13 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 17 July 2015) |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eyre Street Hill Clerkenwell London EC1R 5ET |
Director Name | Mr Mark Maidment |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(13 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 17 July 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Eyre Street Hill Clerkenwell London EC1R 5ET |
Director Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 July 2009) |
Correspondence Address | One London Wall London EC2Y 5AB |
Website | www.bensherman.com |
---|
Registered Address | Ship Canal 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 |
67.7k at £1 | Oxford Industries (Uk3) LTD 96.21% Ordinary |
---|---|
214.6k at £0.01 | Oxford Industries (Uk3) LTD 3.05% Ordinary A |
52k at £0.01 | Oxford Industries (Uk3) LTD 0.74% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £70,439,000 |
Current Liabilities | £26,806,000 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
17 July 2015 | Delivered on: 23 July 2015 Persons entitled: Ben Sherman UK Acquisition Limited Classification: A registered charge Outstanding |
---|---|
7 February 2003 | Delivered on: 27 February 2003 Persons entitled: Winstone Properties Limited Classification: Deed of rent deposit Secured details: £176,250 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being the sum standing to the credit of the seperate designated interest earning account. Outstanding |
27 July 2007 | Delivered 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 |
14 June 2002 | Delivered on: 25 June 2002 Satisfied on: 29 November 2003 Persons entitled: Glenvally Limited Classification: Rent deposit deed Secured details: £176,250 due or to become due from the company to the chargee. Particulars: The account opened in the name of the party entitled to the charge. Fully Satisfied |
22 August 2000 | Delivered 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 2000 | Delivered 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 from the company to the chargee or any of the investors (as defined in the charge) pursuant to clauses 5,6 7 and 9 of an investment agreement 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 |
13 January 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 October 2023 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
14 August 2023 | Liquidators' statement of receipts and payments to 15 June 2023 (22 pages) |
23 July 2022 | Liquidators' statement of receipts and payments to 15 June 2022 (22 pages) |
17 May 2022 | Removal of liquidator by court order (5 pages) |
17 May 2022 | Appointment of a voluntary liquidator (3 pages) |
6 August 2021 | Liquidators' statement of receipts and payments to 15 June 2021 (22 pages) |
11 November 2020 | Registered office address changed from Ship Canal House 8th Floor 98 King Street Manchester M2 4WB to Ship Canal 8th Floor 98 King Street Manchester M2 4WU on 11 November 2020 (2 pages) |
19 August 2020 | Liquidators' statement of receipts and payments to 15 June 2020 (22 pages) |
17 March 2020 | Registered office address changed from C/O Alixpartners 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 2019 | Liquidators' statement of receipts and payments to 15 June 2019 (23 pages) |
2 August 2019 | Resignation of a liquidator (3 pages) |
18 August 2018 | Liquidators' statement of receipts and payments to 15 June 2018 (22 pages) |
22 August 2017 | Liquidators' statement of receipts and payments to 15 June 2017 (21 pages) |
22 August 2017 | Liquidators' statement of receipts and payments to 15 June 2017 (21 pages) |
3 August 2016 | Registered office address changed from 2 Eyre Street Hill Clerkenwell London EC1R 5ET to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 3 August 2016 (2 pages) |
3 August 2016 | Registered office address changed from 2 Eyre Street Hill Clerkenwell London EC1R 5ET to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 3 August 2016 (2 pages) |
2 August 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 August 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
29 June 2016 | Registered office address changed from 2 Eyre Street Hill Clerkenwell London EC1R 5ET to 2 Eyre Street Hill Clerkenwell London EC1R 5ET on 29 June 2016 (2 pages) |
29 June 2016 | Registered office address changed from 2 Eyre Street Hill Clerkenwell London EC1R 5ET to 2 Eyre Street Hill Clerkenwell London EC1R 5ET on 29 June 2016 (2 pages) |
27 June 2016 | Statement of affairs with form 4.19 (6 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Appointment of a voluntary liquidator (9 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Statement of affairs with form 4.19 (6 pages) |
27 June 2016 | Appointment of a voluntary liquidator (9 pages) |
8 October 2015 | Satisfaction of charge 5 in full (4 pages) |
8 October 2015 | Satisfaction of charge 5 in full (4 pages) |
20 August 2015 | Company name changed BSL2015 LIMITED\certificate issued on 20/08/15
|
20 August 2015 | Company name changed BSL2015 LIMITED\certificate issued on 20/08/15
|
6 August 2015 | Company name changed ben sherman LIMITED\certificate issued on 06/08/15
|
6 August 2015 | Company name changed ben sherman LIMITED\certificate issued on 06/08/15
|
23 July 2015 | Registration of charge 039980770006, created on 17 July 2015 (80 pages) |
23 July 2015 | Registration of charge 039980770006, created on 17 July 2015 (80 pages) |
21 July 2015 | Appointment of Mr Rafael Klotz as a director on 17 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Rafael Klotz as a director on 17 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Peter Schofield Lawley as a director on 17 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Thomas Caldecott Chubb Iii as a director on 17 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Lindsay Allan Dunsmuir as a director on 17 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Thomas Caldecott Chubb Iii as a director on 17 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Peter Schofield Lawley as a director on 17 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Mark Maidment as a director on 17 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Lindsay Allan Dunsmuir as a director on 17 July 2015 (1 page) |
20 July 2015 | Appointment of Mr Malcolm Maclennan Macaulay as a director on 17 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Mark Maidment as a director on 17 July 2015 (1 page) |
20 July 2015 | Appointment of Mr Malcolm Maclennan Macaulay as a director on 17 July 2015 (2 pages) |
1 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
3 December 2014 | Full accounts made up to 31 January 2014 (14 pages) |
3 December 2014 | Full accounts made up to 31 January 2014 (14 pages) |
13 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
10 June 2014 | Termination of appointment of Lee Gage as a secretary (1 page) |
10 June 2014 | Termination of appointment of Lee Gage as a secretary (1 page) |
6 November 2013 | Full accounts made up to 31 January 2013 (14 pages) |
6 November 2013 | Full accounts made up to 31 January 2013 (14 pages) |
26 June 2013 | Resolutions
|
26 June 2013 | Resolutions
|
18 June 2013 | Appointment of Mr Mark Maidment as a director (2 pages) |
18 June 2013 | Termination of appointment of John Lanier as a director (1 page) |
18 June 2013 | Termination of appointment of John Lanier as a director (1 page) |
18 June 2013 | Appointment of Mr Mark Maidment as a director (2 pages) |
18 June 2013 | Appointment of Mr Peter Schofield Lawley as a director (2 pages) |
18 June 2013 | Appointment of Mr Peter Schofield Lawley as a director (2 pages) |
4 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
26 November 2012 | Termination of appointment of Panayiotis Philippou as a director (1 page) |
26 November 2012 | Termination of appointment of Panayiotis Philippou as a director (1 page) |
7 November 2012 | Full accounts made up to 31 January 2012 (13 pages) |
7 November 2012 | Full accounts made up to 31 January 2012 (13 pages) |
28 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (8 pages) |
28 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (8 pages) |
25 May 2012 | Director's details changed for Thomas Caldecott Chubb Iii on 19 May 2012 (2 pages) |
25 May 2012 | Director's details changed for John Hicks Lanier on 19 May 2012 (2 pages) |
25 May 2012 | Director's details changed for John Hicks Lanier on 19 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Thomas Caldecott Chubb Iii on 19 May 2012 (2 pages) |
15 November 2011 | Appointment of Lindsay Dunsmuir as a director (2 pages) |
15 November 2011 | Appointment of Lindsay Dunsmuir as a director (2 pages) |
4 November 2011 | Full accounts made up to 31 January 2011 (13 pages) |
4 November 2011 | Full accounts made up to 31 January 2011 (13 pages) |
16 June 2011 | Director's details changed for Thomas Caldecott Chubb Iii on 28 October 2010 (3 pages) |
16 June 2011 | Director's details changed for Thomas Caldecott Chubb Iii on 28 October 2010 (3 pages) |
9 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (16 pages) |
9 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (16 pages) |
2 November 2010 | Full accounts made up to 31 January 2010 (13 pages) |
2 November 2010 | Full accounts made up to 31 January 2010 (13 pages) |
26 October 2010 | Termination of appointment of Paul Fowler as a director (1 page) |
26 October 2010 | Termination of appointment of Paul Fowler as a director (1 page) |
11 August 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (16 pages) |
11 August 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (16 pages) |
3 March 2010 | Termination of appointment of Miles Gray as a director (2 pages) |
3 March 2010 | Termination of appointment of Miles Gray as a director (2 pages) |
15 January 2010 | Appointment of Panayiotis Petros Philippou as a director (3 pages) |
15 January 2010 | Appointment of Panayiotis Petros Philippou as a director (3 pages) |
15 December 2009 | Termination of appointment of John Lanier Jr as a director (1 page) |
15 December 2009 | Termination of appointment of John Lanier Jr as a director (1 page) |
11 December 2009 | Full accounts made up to 31 January 2009 (13 pages) |
11 December 2009 | Full accounts made up to 31 January 2009 (13 pages) |
27 October 2009 | Termination of appointment of Jogesh Choda as a director (2 pages) |
27 October 2009 | Termination of appointment of Jogesh Choda as a director (2 pages) |
7 October 2009 | Appointment of Lee Stafford Gage as a secretary (3 pages) |
7 October 2009 | Appointment of Lee Stafford Gage as a secretary (3 pages) |
2 October 2009 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
2 October 2009 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
29 July 2009 | Director's change of particulars / paul fowler / 20/07/2009 (1 page) |
29 July 2009 | Director's change of particulars / paul fowler / 20/07/2009 (1 page) |
23 June 2009 | Return made up to 19/05/09; full list of members (5 pages) |
23 June 2009 | Return made up to 19/05/09; full list of members (5 pages) |
24 November 2008 | Full accounts made up to 31 January 2008 (13 pages) |
24 November 2008 | Full accounts made up to 31 January 2008 (13 pages) |
21 October 2008 | Appointment terminated secretary allan reid (1 page) |
21 October 2008 | Return made up to 19/05/08; full list of members (5 pages) |
21 October 2008 | Secretary appointed maclay murray & spens LLP (1 page) |
21 October 2008 | Secretary appointed maclay murray & spens LLP (1 page) |
21 October 2008 | Return made up to 19/05/08; full list of members (5 pages) |
21 October 2008 | Appointment terminated secretary allan reid (1 page) |
28 February 2008 | Director's change of particulars / paul fowler / 09/01/2008 (1 page) |
28 February 2008 | Director's change of particulars / paul fowler / 09/01/2008 (1 page) |
5 February 2008 | Full accounts made up to 31 May 2007 (14 pages) |
5 February 2008 | Full accounts made up to 31 May 2007 (14 pages) |
24 January 2008 | Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page) |
24 January 2008 | Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page) |
17 August 2007 | Particulars of mortgage/charge (9 pages) |
17 August 2007 | Particulars of mortgage/charge (9 pages) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2007 | Return made up to 19/05/07; full list of members (3 pages) |
19 June 2007 | Return made up to 19/05/07; full list of members (3 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (3 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (3 pages) |
23 May 2007 | New director appointed (3 pages) |
23 May 2007 | New director appointed (3 pages) |
3 March 2007 | Full accounts made up to 31 May 2006 (13 pages) |
3 March 2007 | Full accounts made up to 31 May 2006 (13 pages) |
23 May 2006 | Return made up to 19/05/06; full list of members (8 pages) |
23 May 2006 | Return made up to 19/05/06; full list of members (8 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (14 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (14 pages) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
13 June 2005 | Particulars of contract relating to shares (5 pages) |
13 June 2005 | Particulars of contract relating to shares (5 pages) |
27 May 2005 | Ad 30/07/04--------- £ si 1000@1 (2 pages) |
27 May 2005 | Ad 30/07/04--------- £ si 1000@1 (2 pages) |
27 May 2005 | Return made up to 19/05/05; full list of members
|
27 May 2005 | Return made up to 19/05/05; full list of members
|
19 May 2005 | Resolutions
|
19 May 2005 | Resolutions
|
8 November 2004 | Group of companies' accounts made up to 30 June 2004 (25 pages) |
8 November 2004 | Group of companies' accounts made up to 30 June 2004 (25 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Particulars of contract relating to shares (5 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Resolutions
|
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Ad 30/07/04--------- £ si [email protected]=1380 £ ic 67954/69334 (2 pages) |
18 August 2004 | New director appointed (1 page) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | New director appointed (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Particulars of contract relating to shares (5 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Ad 30/07/04--------- £ si [email protected]=1380 £ ic 67954/69334 (2 pages) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | Resolutions
|
18 August 2004 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
17 August 2004 | Resolutions
|
17 August 2004 | Resolutions
|
21 June 2004 | Return made up to 19/05/04; full list of members (13 pages) |
21 June 2004 | Return made up to 19/05/04; full list of members (13 pages) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2003 | Group of companies' accounts made up to 30 June 2003 (22 pages) |
14 November 2003 | Group of companies' accounts made up to 30 June 2003 (22 pages) |
7 November 2003 | Ad 29/08/03--------- £ si 11668@1=11668 £ ic 56286/67954 (2 pages) |
7 November 2003 | Ad 29/08/03--------- £ si 11668@1=11668 £ ic 56286/67954 (2 pages) |
1 September 2003 | £ ic 56318/56286 05/08/03 £ sr [email protected]=32 (1 page) |
1 September 2003 | £ ic 56452/56318 05/08/03 £ sr [email protected]=134 (1 page) |
1 September 2003 | £ ic 56452/56318 05/08/03 £ sr [email protected]=134 (1 page) |
1 September 2003 | £ ic 56318/56286 05/08/03 £ sr [email protected]=32 (1 page) |
1 August 2003 | Return made up to 19/05/03; full list of members
|
1 August 2003 | Return made up to 19/05/03; full list of members
|
10 July 2003 | Ad 27/03/02--------- £ si 2917@1 (2 pages) |
10 July 2003 | Ad 14/08/02--------- £ si 15832@1=15832 £ ic 37703/53535 (4 pages) |
10 July 2003 | Ad 27/03/02--------- £ si 2917@1 (2 pages) |
10 July 2003 | Ad 14/08/02--------- £ si 15832@1=15832 £ ic 37703/53535 (4 pages) |
27 June 2003 | Nc inc already adjusted 01/07/02 (1 page) |
27 June 2003 | Resolutions
|
27 June 2003 | Resolutions
|
27 June 2003 | Declaration of shares redemption:auditor's report (3 pages) |
27 June 2003 | Resolutions
|
27 June 2003 | Resolutions
|
27 June 2003 | Nc inc already adjusted 01/07/02 (1 page) |
27 June 2003 | Declaration of shares redemption:auditor's report (3 pages) |
27 June 2003 | Resolutions
|
27 June 2003 | Resolutions
|
12 April 2003 | £ ic 47703/37703 07/03/03 £ sr 10000@1=10000 (1 page) |
12 April 2003 | £ ic 47703/37703 07/03/03 £ sr 10000@1=10000 (1 page) |
10 March 2003 | Group of companies' accounts made up to 30 June 2002 (22 pages) |
10 March 2003 | Group of companies' accounts made up to 30 June 2002 (22 pages) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Declaration of shares redemption:auditor's report (3 pages) |
13 February 2003 | Declaration of shares redemption:auditor's report (3 pages) |
12 February 2003 | Declaration of shares redemption:auditor's report (3 pages) |
12 February 2003 | Declaration of shares redemption:auditor's report (3 pages) |
7 February 2003 | Resolutions
|
7 February 2003 | Resolutions
|
2 December 2002 | Registered office changed on 02/12/02 from: castle house 75-76 wells street london W1P 3RE (1 page) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: castle house 75-76 wells street london W1P 3RE (1 page) |
2 December 2002 | New director appointed (2 pages) |
13 August 2002 | Ad 01/03/01-20/08/01 £ si 11250@1 (2 pages) |
13 August 2002 | Ad 01/03/01-20/08/01 £ si 11250@1 (2 pages) |
29 July 2002 | Return made up to 19/05/02; full list of members (11 pages) |
29 July 2002 | Return made up to 19/05/02; full list of members (11 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Group of companies' accounts made up to 30 June 2001 (23 pages) |
20 March 2002 | Group of companies' accounts made up to 30 June 2001 (23 pages) |
13 February 2002 | Ad 01/03/01-20/08/01 £ si 11250@1 (2 pages) |
13 February 2002 | Ad 01/03/01-20/08/01 £ si 11250@1 (2 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 June 2001 | Return made up to 19/05/01; full list of members
|
7 June 2001 | Return made up to 19/05/01; full list of members
|
30 April 2001 | Company name changed ben sherman group LIMITED\certificate issued on 30/04/01 (2 pages) |
30 April 2001 | Company name changed ben sherman group LIMITED\certificate issued on 30/04/01 (2 pages) |
10 December 2000 | Resolutions
|
10 December 2000 | Resolutions
|
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | New secretary appointed;new director appointed (3 pages) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | New secretary appointed;new director appointed (3 pages) |
2 November 2000 | Company name changed hamsard 2196 LIMITED\certificate issued on 03/11/00 (4 pages) |
2 November 2000 | Memorandum and Articles of Association (34 pages) |
2 November 2000 | Company name changed hamsard 2196 LIMITED\certificate issued on 03/11/00 (4 pages) |
2 November 2000 | Memorandum and Articles of Association (34 pages) |
2 November 2000 | Resolutions
|
2 November 2000 | Resolutions
|
2 November 2000 | Resolutions
|
9 October 2000 | New director appointed (3 pages) |
9 October 2000 | New director appointed (3 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
18 September 2000 | Registered office changed on 18/09/00 from: 7 devonshire square london EC2M 4YH (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: 7 devonshire square london EC2M 4YH (1 page) |
18 September 2000 | New director appointed (3 pages) |
18 September 2000 | New secretary appointed;new director appointed (3 pages) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Ad 20/08/00-25/08/00 £ si 34999@1=34999 £ ic 1/35000 (4 pages) |
18 September 2000 | Resolutions
|
18 September 2000 | Resolutions
|
18 September 2000 | Nc inc already adjusted 21/08/00 (1 page) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Ad 20/08/00-25/08/00 £ si [email protected]=900 £ ic 35000/35900 (2 pages) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Ad 20/08/00-25/08/00 £ si 34999@1=34999 £ ic 1/35000 (4 pages) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | New director appointed (3 pages) |
18 September 2000 | Nc inc already adjusted 21/08/00 (1 page) |
18 September 2000 | Resolutions
|
18 September 2000 | New secretary appointed;new director appointed (3 pages) |
18 September 2000 | Resolutions
|
18 September 2000 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
18 September 2000 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
18 September 2000 | Ad 20/08/00-25/08/00 £ si [email protected]=900 £ ic 35000/35900 (2 pages) |
15 September 2000 | Resolutions
|
15 September 2000 | Resolutions
|
30 August 2000 | Particulars of mortgage/charge (7 pages) |
30 August 2000 | Particulars of mortgage/charge (7 pages) |
29 August 2000 | Particulars of mortgage/charge (7 pages) |
29 August 2000 | Particulars of mortgage/charge (7 pages) |
19 May 2000 | Incorporation (19 pages) |
19 May 2000 | Incorporation (19 pages) |