Company NameBsl1963 Limited
Company StatusDissolved
Company Number03998077
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)
Dissolution Date13 January 2024 (3 months, 2 weeks ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Malcolm Maclennan Macaulay
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2015(15 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 13 January 2024)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressGordon Brothers, 3rd Floor 13 Hanover Square
London
W1S 1HN
Director NameMr Rafael Klotz
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed17 July 2015(15 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 13 January 2024)
RoleSenior Managing Director
Country of ResidenceUnited States
Correspondence AddressGordon Brothers Europe, 3rd Floord 13 Hanover Squa
London
W1S 1HN
Director NameMr Robert Brannan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(3 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 Bernard Solomons
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(3 months after company formation)
Appointment Duration4 years (resigned 30 August 2004)
RoleCompany Director
Correspondence AddressLevern Lodge, 22 Davieland Road
Whitecraigs
Glasgow
G46 7LL
Scotland
Director NameRoisen Mark Sater
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(3 months after company formation)
Appointment Duration4 years (resigned 30 August 2004)
RoleAccountant
Correspondence Address13 Earls Terrace
London
W8 6LP
Director NameMr Robert William McGowan-Smyth
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed22 August 2000(3 months after company formation)
Appointment Duration4 years (resigned 30 August 2004)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address2 Glenview
Bangor
County Down
BT19 6NU
Northern Ireland
Director NameMr Miles Herbert Gray
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(3 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 months after company formation)
Appointment Duration3 months (resigned 21 November 2000)
RoleAccountant
Correspondence Address13 Earls Terrace
London
W8 6LP
Director NameMr Michael Lamont
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(6 months 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(6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 July 2004)
RoleFinance Director
Correspondence Address26 Balgonie Avenue
Paisley
Renfrewshire
PA2 9LP
Scotland
Director NameMr Miles Howard Templeman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitmore Farm Church Road
Windlesham
Surrey
GU20 6BH
Director NameJohn Hicks Lanier
Date of BirthApril 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2004(4 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 June 2013)
RolePresident
Country of ResidenceUnited States
Correspondence Address222 Piedmont Avenue
Atlanta
Georgia 30308
Foreign
Director NameJohn Reese Lanier Jr
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2004(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2007)
RoleSenior Vice President & Treasu
Correspondence Address517 Arden At Argonne
Atlanta
Georgia 30305
Foreign
Director NameMr Thomas Caldecott Chubb Iii
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2004(4 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 17 July 2015)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address288 Peachtree Battle Avenue
N W Atlanta
Georgia 30305
United States
Secretary NameAllan Christopher Reid
NationalityBritish
StatusResigned
Appointed30 July 2004(4 years, 2 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(6 years, 11 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(6 years, 11 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
Director NameMr Jogesh Choda
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(6 years, 11 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(9 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 April 2014)
RoleCompany Director
Correspondence Address2 Eyre Street Hill
Clerkenwell
London
EC1R 5ET
Director NameMr Panicko Petros Philippou
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(9 years, 7 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(11 years, 5 months 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 Peter Schofield Lawley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(13 years, 1 month 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(13 years, 1 month after company formation)
Appointment Duration2 years (resigned 17 July 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Eyre Street Hill
Clerkenwell
London
EC1R 5ET
Director NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed01 July 2008(8 years, 1 month 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 8th Floor
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

67.7k at £1Oxford Industries (Uk3) LTD
96.21%
Ordinary
214.6k at £0.01Oxford Industries (Uk3) LTD
3.05%
Ordinary A
52k at £0.01Oxford Industries (Uk3) LTD
0.74%
Ordinary B

Financials

Year2014
Net Worth£70,439,000
Current Liabilities£26,806,000

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Charges

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

Classification: A registered charge
Outstanding
7 February 2003Delivered 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 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
14 June 2002Delivered 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 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 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

Filing History

13 January 2024Final Gazette dissolved following liquidation (1 page)
13 October 2023Return of final meeting in a creditors' voluntary winding up (22 pages)
14 August 2023Liquidators' statement of receipts and payments to 15 June 2023 (22 pages)
23 July 2022Liquidators' statement of receipts and payments to 15 June 2022 (22 pages)
17 May 2022Removal of liquidator by court order (5 pages)
17 May 2022Appointment of a voluntary liquidator (3 pages)
6 August 2021Liquidators' statement of receipts and payments to 15 June 2021 (22 pages)
11 November 2020Registered 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 2020Liquidators' statement of receipts and payments to 15 June 2020 (22 pages)
17 March 2020Registered 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 2019Liquidators' statement of receipts and payments to 15 June 2019 (23 pages)
2 August 2019Resignation of a liquidator (3 pages)
18 August 2018Liquidators' statement of receipts and payments to 15 June 2018 (22 pages)
22 August 2017Liquidators' statement of receipts and payments to 15 June 2017 (21 pages)
22 August 2017Liquidators' statement of receipts and payments to 15 June 2017 (21 pages)
3 August 2016Registered 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 2016Registered 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 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 August 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
29 June 2016Registered 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 2016Registered 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 2016Statement of affairs with form 4.19 (6 pages)
27 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-16
(1 page)
27 June 2016Appointment of a voluntary liquidator (9 pages)
27 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-16
(1 page)
27 June 2016Statement of affairs with form 4.19 (6 pages)
27 June 2016Appointment of a voluntary liquidator (9 pages)
8 October 2015Satisfaction of charge 5 in full (4 pages)
8 October 2015Satisfaction of charge 5 in full (4 pages)
20 August 2015Company name changed BSL2015 LIMITED\certificate issued on 20/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-19
(3 pages)
20 August 2015Company name changed BSL2015 LIMITED\certificate issued on 20/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-19
(3 pages)
6 August 2015Company name changed ben sherman LIMITED\certificate issued on 06/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-06
(3 pages)
6 August 2015Company name changed ben sherman LIMITED\certificate issued on 06/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-06
(3 pages)
23 July 2015Registration of charge 039980770006, created on 17 July 2015 (80 pages)
23 July 2015Registration of charge 039980770006, created on 17 July 2015 (80 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 2015Termination of appointment of Peter Schofield Lawley 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 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 Peter Schofield Lawley as a director on 17 July 2015 (1 page)
20 July 2015Termination of appointment of Mark Maidment 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 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 2015Appointment of Mr Malcolm Maclennan Macaulay as a director on 17 July 2015 (2 pages)
1 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 70,333.66
(6 pages)
1 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 70,333.66
(6 pages)
3 December 2014Full accounts made up to 31 January 2014 (14 pages)
3 December 2014Full accounts made up to 31 January 2014 (14 pages)
13 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 70,333.66
(6 pages)
13 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 70,333.66
(6 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)
6 November 2013Full accounts made up to 31 January 2013 (14 pages)
6 November 2013Full accounts made up to 31 January 2013 (14 pages)
26 June 2013Resolutions
  • RES13 ‐ An interested director/a conflict 18/06/2013
(2 pages)
26 June 2013Resolutions
  • RES13 ‐ An interested director/a conflict 18/06/2013
(2 pages)
18 June 2013Appointment of Mr Mark Maidment as a director (2 pages)
18 June 2013Termination of appointment of John Lanier as a director (1 page)
18 June 2013Termination of appointment of John Lanier as a director (1 page)
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 Peter Schofield Lawley as a director (2 pages)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (7 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 (13 pages)
7 November 2012Full accounts made up to 31 January 2012 (13 pages)
28 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (8 pages)
28 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (8 pages)
25 May 2012Director's details changed for Thomas Caldecott Chubb Iii on 19 May 2012 (2 pages)
25 May 2012Director's details changed for John Hicks Lanier on 19 May 2012 (2 pages)
25 May 2012Director's details changed for John Hicks Lanier on 19 May 2012 (2 pages)
25 May 2012Director's details changed for Thomas Caldecott Chubb Iii on 19 May 2012 (2 pages)
15 November 2011Appointment of Lindsay Dunsmuir as a director (2 pages)
15 November 2011Appointment of Lindsay 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)
16 June 2011Director's details changed for Thomas Caldecott Chubb Iii on 28 October 2010 (3 pages)
16 June 2011Director's details changed for Thomas Caldecott Chubb Iii on 28 October 2010 (3 pages)
9 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (16 pages)
9 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (16 pages)
2 November 2010Full accounts made up to 31 January 2010 (13 pages)
2 November 2010Full accounts made up to 31 January 2010 (13 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)
11 August 2010Annual return made up to 19 May 2010 with a full list of shareholders (16 pages)
11 August 2010Annual return made up to 19 May 2010 with a full list of shareholders (16 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)
15 December 2009Termination of appointment of John Lanier Jr as a director (1 page)
15 December 2009Termination of appointment of John Lanier Jr as a director (1 page)
11 December 2009Full accounts made up to 31 January 2009 (13 pages)
11 December 2009Full accounts made up to 31 January 2009 (13 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)
7 October 2009Appointment of Lee Stafford Gage as a secretary (3 pages)
7 October 2009Appointment of Lee Stafford Gage as a secretary (3 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)
23 June 2009Return made up to 19/05/09; full list of members (5 pages)
23 June 2009Return made up to 19/05/09; full list of members (5 pages)
24 November 2008Full accounts made up to 31 January 2008 (13 pages)
24 November 2008Full accounts made up to 31 January 2008 (13 pages)
21 October 2008Appointment terminated secretary allan reid (1 page)
21 October 2008Return made up to 19/05/08; full list of members (5 pages)
21 October 2008Secretary appointed maclay murray & spens LLP (1 page)
21 October 2008Secretary appointed maclay murray & spens LLP (1 page)
21 October 2008Return made up to 19/05/08; full list of members (5 pages)
21 October 2008Appointment terminated secretary allan reid (1 page)
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)
19 June 2007Return made up to 19/05/07; full list of members (3 pages)
19 June 2007Return made up to 19/05/07; full list of members (3 pages)
23 May 2007Director resigned (1 page)
23 May 2007New director appointed (3 pages)
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)
3 March 2007Full accounts made up to 31 May 2006 (13 pages)
3 March 2007Full accounts made up to 31 May 2006 (13 pages)
23 May 2006Return made up to 19/05/06; full list of members (8 pages)
23 May 2006Return made up to 19/05/06; full list of members (8 pages)
5 April 2006Full accounts made up to 31 May 2005 (14 pages)
5 April 2006Full accounts made up to 31 May 2005 (14 pages)
30 January 2006Director's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
13 June 2005Particulars of contract relating to shares (5 pages)
13 June 2005Particulars of contract relating to shares (5 pages)
27 May 2005Ad 30/07/04--------- £ si 1000@1 (2 pages)
27 May 2005Ad 30/07/04--------- £ si 1000@1 (2 pages)
27 May 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 May 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 November 2004Group of companies' accounts made up to 30 June 2004 (25 pages)
8 November 2004Group of companies' accounts made up to 30 June 2004 (25 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004Particulars of contract relating to shares (5 pages)
18 August 2004New director appointed (2 pages)
18 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 August 2004New director appointed (2 pages)
18 August 2004Ad 30/07/04--------- £ si [email protected]=1380 £ ic 67954/69334 (2 pages)
18 August 2004New director appointed (1 page)
18 August 2004New secretary appointed (2 pages)
18 August 2004New director appointed (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Particulars of contract relating to shares (5 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Ad 30/07/04--------- £ si [email protected]=1380 £ ic 67954/69334 (2 pages)
18 August 2004New secretary appointed (2 pages)
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 2004Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
18 August 2004Director resigned (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
17 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
17 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
21 June 2004Return made up to 19/05/04; full list of members (13 pages)
21 June 2004Return made up to 19/05/04; full list of members (13 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2003Group of companies' accounts made up to 30 June 2003 (22 pages)
14 November 2003Group of companies' accounts made up to 30 June 2003 (22 pages)
7 November 2003Ad 29/08/03--------- £ si 11668@1=11668 £ ic 56286/67954 (2 pages)
7 November 2003Ad 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 2003Return made up to 19/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
1 August 2003Return made up to 19/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
10 July 2003Ad 27/03/02--------- £ si 2917@1 (2 pages)
10 July 2003Ad 14/08/02--------- £ si 15832@1=15832 £ ic 37703/53535 (4 pages)
10 July 2003Ad 27/03/02--------- £ si 2917@1 (2 pages)
10 July 2003Ad 14/08/02--------- £ si 15832@1=15832 £ ic 37703/53535 (4 pages)
27 June 2003Nc inc already adjusted 01/07/02 (1 page)
27 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2003Declaration of shares redemption:auditor's report (3 pages)
27 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2003Nc inc already adjusted 01/07/02 (1 page)
27 June 2003Declaration of shares redemption:auditor's report (3 pages)
27 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
27 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
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 2003Group of companies' accounts made up to 30 June 2002 (22 pages)
10 March 2003Group of companies' accounts made up to 30 June 2002 (22 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Declaration of shares redemption:auditor's report (3 pages)
13 February 2003Declaration of shares redemption:auditor's report (3 pages)
12 February 2003Declaration of shares redemption:auditor's report (3 pages)
12 February 2003Declaration of shares redemption:auditor's report (3 pages)
7 February 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 February 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
2 December 2002Registered office changed on 02/12/02 from: castle house 75-76 wells street london W1P 3RE (1 page)
2 December 2002New director appointed (2 pages)
2 December 2002Registered office changed on 02/12/02 from: castle house 75-76 wells street london W1P 3RE (1 page)
2 December 2002New director appointed (2 pages)
13 August 2002Ad 01/03/01-20/08/01 £ si 11250@1 (2 pages)
13 August 2002Ad 01/03/01-20/08/01 £ si 11250@1 (2 pages)
29 July 2002Return made up to 19/05/02; full list of members (11 pages)
29 July 2002Return made up to 19/05/02; full list of members (11 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
20 March 2002Group of companies' accounts made up to 30 June 2001 (23 pages)
20 March 2002Group of companies' accounts made up to 30 June 2001 (23 pages)
13 February 2002Ad 01/03/01-20/08/01 £ si 11250@1 (2 pages)
13 February 2002Ad 01/03/01-20/08/01 £ si 11250@1 (2 pages)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
7 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 April 2001Company name changed ben sherman group LIMITED\certificate issued on 30/04/01 (2 pages)
30 April 2001Company name changed ben sherman group LIMITED\certificate issued on 30/04/01 (2 pages)
10 December 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
10 December 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
27 November 2000Secretary resigned (1 page)
27 November 2000New secretary appointed;new director appointed (3 pages)
27 November 2000Secretary resigned (1 page)
27 November 2000New secretary appointed;new director appointed (3 pages)
2 November 2000Company name changed hamsard 2196 LIMITED\certificate issued on 03/11/00 (4 pages)
2 November 2000Memorandum and Articles of Association (34 pages)
2 November 2000Company name changed hamsard 2196 LIMITED\certificate issued on 03/11/00 (4 pages)
2 November 2000Memorandum and Articles of Association (34 pages)
2 November 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
2 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
2 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
9 October 2000New director appointed (3 pages)
9 October 2000New director appointed (3 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
18 September 2000Registered office changed on 18/09/00 from: 7 devonshire square london EC2M 4YH (1 page)
18 September 2000Registered office changed on 18/09/00 from: 7 devonshire square london EC2M 4YH (1 page)
18 September 2000New director appointed (3 pages)
18 September 2000New secretary appointed;new director appointed (3 pages)
18 September 2000Director resigned (1 page)
18 September 2000Ad 20/08/00-25/08/00 £ si 34999@1=34999 £ ic 1/35000 (4 pages)
18 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
18 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
18 September 2000Nc inc already adjusted 21/08/00 (1 page)
18 September 2000Director resigned (1 page)
18 September 2000Ad 20/08/00-25/08/00 £ si [email protected]=900 £ ic 35000/35900 (2 pages)
18 September 2000Director resigned (1 page)
18 September 2000Ad 20/08/00-25/08/00 £ si 34999@1=34999 £ ic 1/35000 (4 pages)
18 September 2000Director resigned (1 page)
18 September 2000New director appointed (3 pages)
18 September 2000Nc inc already adjusted 21/08/00 (1 page)
18 September 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
18 September 2000New secretary appointed;new director appointed (3 pages)
18 September 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
18 September 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
18 September 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
18 September 2000Ad 20/08/00-25/08/00 £ si [email protected]=900 £ ic 35000/35900 (2 pages)
15 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(38 pages)
15 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(38 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)
19 May 2000Incorporation (19 pages)
19 May 2000Incorporation (19 pages)