London
W1G 0EF
Director Name | Phillipe Marinos Costeletos |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 12 May 2005(2 days after company formation) |
Appointment Duration | 4 years (resigned 03 June 2009) |
Role | Private Equity Investment |
Correspondence Address | 52 Kensington Place London W8 7PR |
Director Name | Jonathan Philip Feuer |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(2 days after company formation) |
Appointment Duration | 4 years (resigned 03 June 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Strand London WC2R 0AG |
Director Name | Guido Padovano |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 May 2005(2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 April 2007) |
Role | Corporate Executive |
Correspondence Address | Rua Franca 83 Sao Paulo Sp 01446 010 Brazil |
Secretary Name | Mr Christopher Kevin Woodhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(2 days after company formation) |
Appointment Duration | 12 months (resigned 09 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Dennis Henry Millard |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 May 2006(12 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brock Street Regent's Place London NW1 3FG |
Director Name | Mr Adam Alexander Crozier |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London Television Centre Upper Ground London SE1 9LT |
Director Name | Richard Gillingwater |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 April 2009) |
Role | Company Director |
Correspondence Address | 2 Lichfield Road Kew Surrey TW9 3JR |
Director Name | Mr Michael John Todkill Sharp |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(12 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 24 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brock Street Regent's Place London NW1 3FG |
Director Name | Mr Peter James Long |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broadwater Down Tunbridge Wells Kent TN2 5NJ |
Director Name | Mr John David Lovering |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2010) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Paul Richard Martin Pindar |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Robert William Templeman |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Secretary Name | Guy Antony Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 October 2007) |
Role | Secretary |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Secretary Name | Mr Paul Rex Eardley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 07 September 2018) |
Role | Solicitor |
Correspondence Address | 10 Brock Street Regent's Place London NW1 3FG |
Director Name | Angela Lesley Spindler |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(2 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 30 November 2008) |
Role | Managing Director |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Louise Black |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(3 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 2009) |
Role | Manager |
Correspondence Address | 195a Kingston Road Wimbledon London SW19 3NG |
Director Name | Mrs Sophie Henrietta Turner Laing |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(4 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brock Street Regent's Place London NW1 3FG |
Director Name | Martina Ann King |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(4 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Nigel Hargreaves Northridge |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brock Street Regent's Place London NW1 3FG |
Director Name | Mark Edward Rolfe |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brock Street Regent's Place London NW1 3FG |
Director Name | Mr Simon Edward Herrick |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Brock Street Regent's Place London NW1 3FG |
Director Name | Peter Fitzgerald |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(7 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 25 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brock Street Regent's Place London NW1 3FG |
Director Name | Stephen John Ingham |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brock Street Regent's Place London NW1 3FG |
Director Name | Suzanne Harlow |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brock Street Regent's Place London NW1 3FG |
Director Name | Mr Matthew George Smith |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Brock Street Regent's Place London NW1 3FG |
Director Name | Mr Terence Duddy |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(9 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 09 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brock Street Regent's Place London NW1 3FG |
Director Name | Mr Sir Ian Cheshire |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2016(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brock Street Regent's Place London NW1 3FG |
Director Name | Ms Lisa Myers |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2016(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 April 2019) |
Role | Company Director |
Country of Residence | Bahamas |
Correspondence Address | 10 Brock Street Regent's Place London England And Wales NW1 3FG |
Director Name | Mr Sergio Rodriguez Bucher |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 17 October 2016(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brock Street Regent's Place London NW1 3FG |
Director Name | Ms Nicola Kinnaird |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2016(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Brock Street Regent's Place London NW1 3FG |
Director Name | Mr David Adams |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Brock Street Regent's Place London NW1 3FG |
Secretary Name | Rosalynde Harrison |
---|---|
Status | Resigned |
Appointed | 07 September 2018(13 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 04 January 2019) |
Role | Company Director |
Correspondence Address | 10 Brock Street Regent's Place London NW1 3FG |
Director Name | Ms Rachel Claire Elizabeth Osborne |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2018(13 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 April 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brock Street Regent's Place London NW1 3FG |
Secretary Name | Paul Rex Eardley |
---|---|
Status | Resigned |
Appointed | 04 January 2019(13 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 09 April 2019) |
Role | Company Director |
Correspondence Address | 10 Brock Street Regent's Place London NW1 3FG |
Website | debenhamsplc.com |
---|
Registered Address | Ship Canal House, 8th Floor 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Gross Profit | £299,200,000 |
Net Worth | -£78,200,000 |
Cash | £32,700,000 |
Current Liabilities | £695,700,000 |
Latest Accounts | 1 September 2018 (5 years, 7 months ago) |
---|---|
Next Accounts Due | 29 February 2020 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 16 May 2018 (5 years, 11 months ago) |
---|---|
Next Return Due | 30 May 2019 (overdue) |
29 March 2019 | Delivered on: 1 April 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
---|---|
11 February 2019 | Delivered on: 19 February 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
26 May 2005 | Delivered on: 6 June 2005 Satisfied on: 13 July 2006 Persons entitled: Credit Suisse Classification: Debenture Secured details: All 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: 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 |
24 October 2017 | Appointment of Mr David Adams as a director on 19 October 2017 (2 pages) |
---|---|
23 October 2017 | Termination of appointment of Suzanne Harlow as a director on 20 October 2017 (1 page) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
14 February 2017 | Resolutions
|
14 February 2017 | Resolutions
|
20 January 2017 | Termination of appointment of Dennis Henry Millard as a director on 12 January 2017 (1 page) |
17 January 2017 | Group of companies' accounts made up to 3 September 2016 (140 pages) |
16 November 2016 | Appointment of Ms Nicola Kinnaird as a director on 15 November 2016 (2 pages) |
25 October 2016 | Statement of capital following an allotment of shares on 23 September 2016
|
17 October 2016 | Appointment of Mr Sergio Rodriguez Bucher as a director on 17 October 2016 (2 pages) |
26 September 2016 | Sale or transfer of treasury shares. Treasury capital:
|
13 September 2016 | Appointment of Ms Lisa Myers as a director on 6 September 2016 (2 pages) |
27 June 2016 | Termination of appointment of Michael John Todkill Sharp as a director on 24 June 2016 (1 page) |
16 June 2016 | Sale or transfer of treasury shares. Treasury capital:
|
13 June 2016 | Sale or transfer of treasury shares. Treasury capital:
|
25 May 2016 | Sale or transfer of treasury shares. Treasury capital:
|
17 May 2016 | Sale or transfer of treasury shares. Treasury capital:
|
14 May 2016 | Annual return made up to 10 May 2016 no member list Statement of capital on 2016-05-14
|
12 May 2016 | Sale or transfer of treasury shares. Treasury capital:
|
9 May 2016 | Statement of capital following an allotment of shares on 11 April 2016
|
9 May 2016 | Sale or transfer of treasury shares. Treasury capital:
|
9 May 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
8 April 2016 | Termination of appointment of Nigel Hargreaves Northridge as a director on 7 April 2016 (1 page) |
4 March 2016 | Sale or transfer of treasury shares. Treasury capital:
|
24 February 2016 | Sale or transfer of treasury shares. Treasury capital:
|
17 February 2016 | Sale or transfer of treasury shares. Treasury capital:
|
15 February 2016 | Sale or transfer of treasury shares. Treasury capital:
|
15 February 2016 | Sale or transfer of treasury shares. Treasury capital:
|
4 February 2016 | Group of companies' accounts made up to 29 August 2015 (156 pages) |
2 February 2016 | Sale or transfer of treasury shares. Treasury capital:
|
1 February 2016 | Resolutions
|
28 January 2016 | Resolutions
|
18 January 2016 | Appointment of Mr Terence Duddy as a director on 10 April 2015 (2 pages) |
18 January 2016 | Appointment of Mr Sir Ian Cheshire as a director on 14 January 2016 (2 pages) |
6 January 2016 | Second filing of TM01 previously delivered to Companies House
|
5 January 2016 | Sale or transfer of treasury shares. Treasury capital:
|
22 December 2015 | Sale or transfer of treasury shares. Treasury capital:
|
16 December 2015 | Sale or transfer of treasury shares. Treasury capital:
|
16 December 2015 | Sale or transfer of treasury shares. Treasury capital:
|
8 December 2015 | Sale or transfer of treasury shares. Treasury capital:
|
23 November 2015 | Sale or transfer of treasury shares. Treasury capital:
|
23 November 2015 | Sale or transfer of treasury shares. Treasury capital:
|
31 July 2015 | Termination of appointment of Sophie Henrietta Turner Laing as a director on 29 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Sophie Henrietta Turner Laing as a director on 31 July 2015
|
29 June 2015 | Sale or transfer of treasury shares. Treasury capital:
|
29 June 2015 | Sale or transfer of treasury shares. Treasury capital:
|
22 June 2015 | Sale or transfer of treasury shares. Treasury capital:
|
22 June 2015 | Sale or transfer of treasury shares. Treasury capital:
|
1 June 2015 | Annual return made up to 10 May 2015 no member list Statement of capital on 2015-06-01
|
21 May 2015 | Sale or transfer of treasury shares. Treasury capital:
|
21 May 2015 | Sale or transfer of treasury shares. Treasury capital:
|
19 May 2015 | Sale or transfer of treasury shares. Treasury capital:
|
19 May 2015 | Sale or transfer of treasury shares. Treasury capital:
|
7 May 2015 | Sale or transfer of treasury shares. Treasury capital:
|
7 May 2015 | Sale or transfer of treasury shares. Treasury capital:
|
5 May 2015 | Sale or transfer of treasury shares. Treasury capital:
|
5 May 2015 | Sale or transfer of treasury shares. Treasury capital:
|
23 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
19 March 2015 | Director's details changed for Mr Matt Smith on 26 January 2015 (2 pages) |
12 March 2015 | Sale or transfer of treasury shares. Treasury capital:
|
12 March 2015 | Sale or transfer of treasury shares. Treasury capital:
|
6 March 2015 | Sale or transfer of treasury shares. Treasury capital:
|
6 March 2015 | Sale or transfer of treasury shares. Treasury capital:
|
3 March 2015 | Sale or transfer of treasury shares. Treasury capital:
|
3 March 2015 | Sale or transfer of treasury shares. Treasury capital:
|
18 February 2015 | Sale or transfer of treasury shares. Treasury capital:
|
18 February 2015 | Sale or transfer of treasury shares. Treasury capital:
|
10 February 2015 | Sale or transfer of treasury shares. Treasury capital:
|
10 February 2015 | Sale or transfer of treasury shares. Treasury capital:
|
10 February 2015 | Sale or transfer of treasury shares. Treasury capital:
|
10 February 2015 | Sale or transfer of treasury shares. Treasury capital:
|
4 February 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
4 February 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
29 January 2015 | Sale or transfer of treasury shares. Treasury capital:
|
29 January 2015 | Sale or transfer of treasury shares. Treasury capital:
|
26 January 2015 | Appointment of Mr Matt Smith as a director on 26 January 2015 (2 pages) |
16 January 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
24 December 2014 | Sale or transfer of treasury shares. Treasury capital:
|
24 December 2014 | Sale or transfer of treasury shares. Treasury capital:
|
22 December 2014 | Group of companies' accounts made up to 30 August 2014 (150 pages) |
12 December 2014 | Sale or transfer of treasury shares. Treasury capital:
|
12 December 2014 | Sale or transfer of treasury shares. Treasury capital:
|
12 December 2014 | Sale or transfer of treasury shares. Treasury capital:
|
12 December 2014 | Sale or transfer of treasury shares. Treasury capital:
|
26 November 2014 | Sale or transfer of treasury shares. Treasury capital:
|
26 November 2014 | Sale or transfer of treasury shares. Treasury capital:
|
18 November 2014 | Sale or transfer of treasury shares. Treasury capital:
|
18 November 2014 | Sale or transfer of treasury shares. Treasury capital:
|
23 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
2 January 2014 | Termination of appointment of Simon Herrick as a director (1 page) |
20 December 2013 | Group of companies' accounts made up to 31 August 2013 (143 pages) |
18 December 2013 | Resolutions
|
11 December 2013 | Appointment of Suzanne Harlow as a director (2 pages) |
21 November 2013 | Purchase of own shares. Shares purchased into treasury:
|
21 November 2013 | Purchase of own shares. Shares purchased into treasury:
|
19 November 2013 | Purchase of own shares. Shares purchased into treasury:
|
19 November 2013 | Purchase of own shares. Shares purchased into treasury:
|
18 November 2013 | Sale or transfer of treasury shares. Treasury capital:
|
18 November 2013 | Sale or transfer of treasury shares. Treasury capital:
|
7 November 2013 | Purchase of own shares. Shares purchased into treasury:
|
7 November 2013 | Purchase of own shares. Shares purchased into treasury:
|
25 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
25 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
21 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
21 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
10 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
10 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
4 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
4 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
30 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
30 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
30 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
30 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
30 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
30 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
16 September 2013 | Sale or transfer of treasury shares. Treasury capital:
|
16 September 2013 | Sale or transfer of treasury shares. Treasury capital:
|
28 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
28 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
28 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
28 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
14 August 2013 | Secretary's details changed for Mr Paul Rex Eardley on 1 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Michael John Todkill Sharp on 1 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mrs Sophie Henrietta Turner Laing on 1 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mrs Sophie Henrietta Turner Laing on 1 August 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Mr Paul Rex Eardley on 1 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Michael John Todkill Sharp on 1 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Steve Ingham on 1 August 2013 (2 pages) |
13 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
13 August 2013 | Director's details changed for Mark Edward Rolfe on 1 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Simon Edward Herrick on 1 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Nigel Hargreaves Northridge on 1 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Simon Edward Herrick on 1 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Steve Ingham on 1 August 2013 (2 pages) |
13 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
13 August 2013 | Director's details changed for Dennis Henry Millard on 1 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Peter Fitzgerald on 1 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Nigel Hargreaves Northridge on 1 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Dennis Henry Millard on 1 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Peter Fitzgerald on 1 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mark Edward Rolfe on 1 August 2013 (2 pages) |
6 August 2013 | Registered office address changed from 10 Brock Street Regent's Place London England NW1 3DS England on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 10 Brock Street Regent's Place London England NW1 3DS England on 6 August 2013 (1 page) |
2 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
2 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
2 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
2 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
30 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
30 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
25 July 2013 | Director's details changed for Mr Michael John Todkill Sharp on 8 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr Michael John Todkill Sharp on 8 July 2013 (2 pages) |
15 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
15 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
11 July 2013 | Director's details changed for Peter Fitzgerald on 8 July 2013 (2 pages) |
11 July 2013 | Secretary's details changed for Mr Paul Rex Eardley on 8 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr Nigel Hargreaves Northridge on 8 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Steve Ingham on 8 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Dennis Henry Millard on 8 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr Nigel Hargreaves Northridge on 8 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Peter Fitzgerald on 8 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Steve Ingham on 8 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mark Edward Rolfe on 8 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Dennis Henry Millard on 8 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mark Edward Rolfe on 8 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mrs Sophie Henrietta Turner Laing on 8 July 2013 (2 pages) |
11 July 2013 | Secretary's details changed for Mr Paul Rex Eardley on 8 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mrs Sophie Henrietta Turner Laing on 8 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from 1 Welbeck Street London W1G 0AA on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 1 Welbeck Street London W1G 0AA on 9 July 2013 (1 page) |
2 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
2 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
2 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
2 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
2 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
2 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
2 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
2 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
25 June 2013 | Purchase of own shares. Shares purchased into treasury:
|
25 June 2013 | Purchase of own shares. Shares purchased into treasury:
|
11 June 2013 | Annual return made up to 10 May 2013 no member list (24 pages) |
10 June 2013 | Purchase of own shares. Shares purchased into treasury:
|
10 June 2013 | Purchase of own shares. Shares purchased into treasury:
|
3 June 2013 | Purchase of own shares. Shares purchased into treasury:
|
3 June 2013 | Purchase of own shares. Shares purchased into treasury:
|
28 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
28 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
24 May 2013 | Sale or transfer of treasury shares. Treasury capital:
|
24 May 2013 | Sale or transfer of treasury shares. Treasury capital:
|
21 May 2013 | Sale or transfer of treasury shares. Treasury capital:
|
21 May 2013 | Sale or transfer of treasury shares. Treasury capital:
|
9 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
9 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
1 May 2013 | Sale or transfer of treasury shares. Treasury capital:
|
1 May 2013 | Sale or transfer of treasury shares. Treasury capital:
|
30 April 2013 | Sale or transfer of treasury shares. Treasury capital:
|
30 April 2013 | Sale or transfer of treasury shares. Treasury capital:
|
29 April 2013 | Sale or transfer of treasury shares. Treasury capital:
|
29 April 2013 | Sale or transfer of treasury shares. Treasury capital:
|
17 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
17 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
17 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
17 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
6 March 2013 | Sale or transfer of treasury shares. Treasury capital:
|
6 March 2013 | Sale or transfer of treasury shares. Treasury capital:
|
11 February 2013 | Sale or transfer of treasury shares. Treasury capital:
|
11 February 2013 | Sale or transfer of treasury shares. Treasury capital:
|
29 January 2013 | Resolutions
|
25 January 2013 | Purchase of own shares. Shares purchased into treasury:
|
25 January 2013 | Purchase of own shares. Shares purchased into treasury:
|
15 January 2013 | Group of companies' accounts made up to 1 September 2012 (172 pages) |
15 January 2013 | Group of companies' accounts made up to 1 September 2012 (172 pages) |
14 January 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
14 January 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
10 January 2013 | Appointment of Steve Ingham as a director (2 pages) |
8 January 2013 | Purchase of own shares. Shares purchased into treasury:
|
8 January 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
8 January 2013 | Purchase of own shares. Shares purchased into treasury:
|
24 December 2012 | Purchase of own shares. Shares purchased into treasury:
|
24 December 2012 | Purchase of own shares. Shares purchased into treasury:
|
19 December 2012 | Statement of capital following an allotment of shares on 13 December 2012
|
14 December 2012 | Sale or transfer of treasury shares. Treasury capital:
|
14 December 2012 | Sale or transfer of treasury shares. Treasury capital:
|
13 December 2012 | Purchase of own shares. Shares purchased into treasury:
|
13 December 2012 | Purchase of own shares. Shares purchased into treasury:
|
12 December 2012 | Purchase of own shares. Shares purchased into treasury:
|
12 December 2012 | Purchase of own shares. Shares purchased into treasury:
|
10 December 2012 | Sale or transfer of treasury shares. Treasury capital:
|
10 December 2012 | Sale or transfer of treasury shares. Treasury capital:
|
10 December 2012 | Purchase of own shares. Shares purchased into treasury:
|
10 December 2012 | Purchase of own shares. Shares purchased into treasury:
|
27 November 2012 | Purchase of own shares. Shares purchased into treasury:
|
27 November 2012 | Purchase of own shares. Shares purchased into treasury:
|
6 November 2012 | Appointment of Peter Fitzgerald as a director (2 pages) |
5 September 2012 | Termination of appointment of Adam Crozier as a director (1 page) |
22 August 2012 | Purchase of own shares. Shares purchased into treasury:
|
22 August 2012 | Purchase of own shares. Shares purchased into treasury:
|
22 August 2012 | Purchase of own shares. Shares purchased into treasury:
|
22 August 2012 | Purchase of own shares. Shares purchased into treasury:
|
22 August 2012 | Purchase of own shares. Shares purchased into treasury:
|
22 August 2012 | Purchase of own shares. Shares purchased into treasury:
|
9 August 2012 | Purchase of own shares. Shares purchased into treasury:
|
9 August 2012 | Purchase of own shares. Shares purchased into treasury:
|
4 August 2012 | Purchase of own shares. Shares purchased into treasury:
|
4 August 2012 | Purchase of own shares. Shares purchased into treasury:
|
31 July 2012 | Purchase of own shares. Shares purchased into treasury:
|
31 July 2012 | Purchase of own shares. Shares purchased into treasury:
|
31 July 2012 | Purchase of own shares. Shares purchased into treasury:
|
31 July 2012 | Purchase of own shares. Shares purchased into treasury:
|
25 June 2012 | Purchase of own shares. Shares purchased into treasury:
|
25 June 2012 | Purchase of own shares. Shares purchased into treasury:
|
25 June 2012 | Purchase of own shares. Shares purchased into treasury:
|
25 June 2012 | Purchase of own shares. Shares purchased into treasury:
|
25 June 2012 | Purchase of own shares. Shares purchased into treasury:
|
25 June 2012 | Purchase of own shares. Shares purchased into treasury:
|
31 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
31 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
25 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
25 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
22 May 2012 | Annual return made up to 10 May 2012 no member list (13 pages) |
18 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
18 May 2012 | Purchase of own shares. Shares purchased into treasury:
|
5 March 2012 | Director's details changed for Mr Simon Edward Herrick on 2 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr Simon Edward Herrick on 2 March 2012 (2 pages) |
18 January 2012 | Group of companies' accounts made up to 3 September 2011 (118 pages) |
18 January 2012 | Group of companies' accounts made up to 3 September 2011 (118 pages) |
17 January 2012 | Resolutions
|
13 January 2012 | Termination of appointment of Christopher Woodhouse as a director (1 page) |
6 December 2011 | Register inspection address has been changed from Equiniti,Holm Oak, Holm Oak Business Centre Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE (1 page) |
2 November 2011 | Appointment of Mr Simon Edward Herrick as a director (2 pages) |
5 September 2011 | Termination of appointment of Robert Templeman as a director (1 page) |
14 June 2011 | Annual return made up to 10 May 2011 with bulk list of shareholders (23 pages) |
18 January 2011 | Group of companies' accounts made up to 28 August 2010 (117 pages) |
18 January 2011 | Memorandum and Articles of Association (55 pages) |
18 January 2011 | Resolutions
|
10 November 2010 | Director's details changed for Mr Robert William Templeman on 10 November 2010 (2 pages) |
19 October 2010 | Appointment of Mark Rolfe as a director (2 pages) |
17 June 2010 | Director's details changed for Adam Alexander Crozier on 26 April 2010 (3 pages) |
17 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (39 pages) |
4 May 2010 | Termination of appointment of Paul Pindar as a director (1 page) |
7 April 2010 | Termination of appointment of John Lovering as a director (1 page) |
8 February 2010 | Director's details changed for Nigel Hargreaves Northridge on 18 January 2010 (3 pages) |
8 February 2010 | Appointment of Nigel Hargreaves Northridge as a director (3 pages) |
29 January 2010 | Resolutions
|
29 January 2010 | Statement of company's objects (2 pages) |
18 January 2010 | Group of companies' accounts made up to 29 August 2009 (107 pages) |
27 October 2009 | Secretary's details changed for Mr Paul Rex Eardley on 1 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Mr Paul Rex Eardley on 1 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Mr Paul Rex Eardley on 1 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Mr Paul Rex Eardley on 1 October 2009 (1 page) |
26 October 2009 | Director's details changed for Paul Richard Martin Pindar on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Paul Richard Martin Pindar on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Adam Alexander Crozier on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Sophie Henrietta Turner Laing on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Dennis Henry Millard on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Adam Alexander Crozier on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Sophie Henrietta Turner Laing on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Dennis Henry Millard on 1 October 2009 (2 pages) |
25 October 2009 | Resolutions
|
25 October 2009 | 123 to increase nominal capital (2 pages) |
9 October 2009 | Register(s) moved to registered inspection location (2 pages) |
9 October 2009 | Register inspection address has been changed (2 pages) |
27 August 2009 | Director appointed martina ann king (2 pages) |
4 August 2009 | Director appointed sophie turner laing (1 page) |
3 August 2009 | Appointment terminated director peter long (1 page) |
28 July 2009 | Appointment terminated director louise black (1 page) |
20 July 2009 | Ad 26/06/09\gbp si [email protected]=40398.1283\gbp ic 88282.5016/128680.6299\ (3 pages) |
13 July 2009 | Resolutions
|
30 June 2009 | Director appointed louise black (1 page) |
8 June 2009 | Appointment terminated director jonathan feuer (1 page) |
8 June 2009 | Appointment terminated director phillipe costeletos (1 page) |
6 June 2009 | Return made up to 10/05/09; full list of members (46 pages) |
3 June 2009 | Ad 16/01/09\gbp si [email protected]=805.4691\gbp ic 87476.5966/88282.0657\ (14 pages) |
28 April 2009 | Appointment terminated director richard gillingwater (1 page) |
31 January 2009 | Location of register of members (non legible) (2 pages) |
21 January 2009 | Group of companies' accounts made up to 30 August 2008 (105 pages) |
19 January 2009 | Resolutions
|
4 December 2008 | Appointment terminated director angela spindler (1 page) |
29 July 2008 | Ad 04/07/08\gbp si [email protected]=1579.5966\gbp ic 85897/87476.5966\ (3 pages) |
11 July 2008 | Interim accounts made up to 11 December 2006 (4 pages) |
11 July 2008 | Interim accounts made up to 4 July 2007 (4 pages) |
11 July 2008 | Interim accounts made up to 4 July 2007 (4 pages) |
11 June 2008 | Return made up to 10/05/08; bulk list available separately (11 pages) |
11 June 2008 | Location of register of members (1 page) |
18 April 2008 | Secretary's change of particulars / paul eardley / 08/04/2008 (1 page) |
13 March 2008 | Director's change of particulars / angela spindler / 01/03/2008 (1 page) |
11 February 2008 | New director appointed (3 pages) |
10 January 2008 | Group of companies' accounts made up to 1 September 2007 (108 pages) |
10 January 2008 | Group of companies' accounts made up to 1 September 2007 (108 pages) |
24 October 2007 | New secretary appointed (2 pages) |
24 October 2007 | Secretary resigned (1 page) |
6 June 2007 | Return made up to 10/05/07; bulk list available separately (10 pages) |
9 May 2007 | Director's particulars changed (2 pages) |
3 May 2007 | Director resigned (1 page) |
27 January 2007 | Group of companies' accounts made up to 2 September 2006 (127 pages) |
27 January 2007 | Group of companies' accounts made up to 2 September 2006 (127 pages) |
19 December 2006 | Resolutions
|
9 November 2006 | Memorandum and Articles of Association (59 pages) |
9 November 2006 | £ nc 788461539/788460536 30/10/06 (1 page) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2006 | Return made up to 10/05/06; bulk list available separately (9 pages) |
14 June 2006 | Ad 09/05/06--------- £ si [email protected]= 35897 £ ic 41013/76910 (2 pages) |
8 June 2006 | Location of register of members (1 page) |
2 June 2006 | Secretary resigned (1 page) |
25 May 2006 | S-div 03/05/06 (1 page) |
24 May 2006 | New secretary appointed (1 page) |
24 May 2006 | New director appointed (2 pages) |
22 May 2006 | Nc inc already adjusted 03/05/06 (1 page) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (3 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | Resolutions
|
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
9 May 2006 | Director resigned (1 page) |
21 April 2006 | Nc inc already adjusted 05/04/06 (2 pages) |
21 April 2006 | Ad 05/04/06--------- £ si [email protected]=40000 £ ic 1013/41013 (8 pages) |
21 April 2006 | Resolutions
|
21 April 2006 | Memorandum and Articles of Association (58 pages) |
18 April 2006 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
18 April 2006 | Balance Sheet (6 pages) |
18 April 2006 | Auditor's report (1 page) |
18 April 2006 | Application for reregistration from private to PLC (1 page) |
18 April 2006 | Declaration on reregistration from private to PLC (1 page) |
18 April 2006 | Re-registration of Memorandum and Articles (58 pages) |
18 April 2006 | Resolutions
|
18 April 2006 | Auditor's statement (1 page) |
10 March 2006 | Ad 24/05/05--------- £ si [email protected]= 1010 £ ic 3/1013 (8 pages) |
17 November 2005 | New director appointed (2 pages) |
16 November 2005 | Group of companies' accounts made up to 3 September 2005 (31 pages) |
16 November 2005 | Group of companies' accounts made up to 3 September 2005 (31 pages) |
15 August 2005 | Accounting reference date shortened from 31/05/06 to 31/08/05 (1 page) |
5 July 2005 | New secretary appointed (1 page) |
27 June 2005 | New secretary appointed (2 pages) |
22 June 2005 | Statement of affairs (49 pages) |
22 June 2005 | Ad 24/05/05--------- £ si [email protected]=10000 £ si [email protected]=10 £ ic 3/10013 (8 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | New director appointed (2 pages) |
9 June 2005 | Resolutions
|
6 June 2005 | Particulars of mortgage/charge (9 pages) |
10 May 2005 | Incorporation (35 pages) |