Edinburgh
EH3 8EX
Scotland
Director Name | Mr Peter Geoffrey Hearsey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2009(89 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ernst & Young Llp, Atria One 144 Morrison Stre Edinburgh EH3 8EX Scotland |
Director Name | Mr Alex Williamson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2017(97 years, 12 months after company formation) |
Appointment Duration | 6 years |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | C/O Ernst & Young Llp, Atria One 144 Morrison Stre Edinburgh EH3 8EX Scotland |
Director Name | Mr Yong Shen |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2018(98 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ernst & Young Llp, Atria One 144 Morrison Stre Edinburgh EH3 8EX Scotland |
Director Name | Mr Fei-Er Cheng |
---|---|
Date of Birth | February 1982 (Born 41 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 30 July 2018(98 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | C/O Ernst & Young Llp, Atria One 144 Morrison Stre Edinburgh EH3 8EX Scotland |
Director Name | Robert John Hampson |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 January 1989(69 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 1992) |
Role | Retail Executive |
Correspondence Address | 5 Trevor Square London SW7 1DT |
Director Name | Ali Fayed |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(69 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Park Lane London W1K 1QE |
Director Name | Michael Bliss |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(69 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 1990) |
Role | Retail Executive |
Correspondence Address | 17 Dearne Close Stanmore Middlesex HA7 3AT |
Director Name | Ronald Findlay Craig |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(69 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 1992) |
Role | Retail Exec |
Correspondence Address | Lansdowne Butlers Dne Road Woldingham Surrey CR3 7HH |
Secretary Name | James Ralph Parnell Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(69 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 July 1993) |
Role | Company Director |
Correspondence Address | 24 Batchelors Way Amersham Buckinghamshire HP7 9AJ |
Director Name | Mr Frank John Berridge |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(71 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 08 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Wildcroft Drive Wokingham Berkshire RG40 3HY |
Director Name | Ronald Howard Donmall |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(71 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 1992) |
Role | Retail Executive |
Correspondence Address | Ambleside Greenview Avenue Leigh Tonbridge Kent TN11 8QT |
Director Name | Tony Charles Hancock |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(72 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 June 1996) |
Role | Retail Executive |
Correspondence Address | 2 The Laurels 29a Sidney Road Walton On Thames Surrey KT12 2NA |
Director Name | Peter Louis Granat |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 October 1992(73 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 08 September 1993) |
Role | Retail Executive |
Correspondence Address | Flat 3 2nd Floor 42 Kensington Square London W8 5HP |
Secretary Name | Mr Richard John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(73 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 06 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fulshaw Court Mill Road Marlow Buckinghamshire SL7 1QB |
Secretary Name | Ms Anne Claire Siddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(74 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hearn Close Manor Road Penn Buckinghamshire HP10 8JT |
Director Name | Anthony Graham Cooper |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(74 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 May 1995) |
Role | Mechandise Director |
Correspondence Address | Laurel Lodge Aylesbury Road Great Missenden Buckinghamshire HP16 9LS |
Director Name | Mr Peter George John Bathmaker |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(74 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 1995) |
Role | Director Of Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | St Brighid's 34 Sollershott West Letchworth Hertfordshire SG6 3PX |
Director Name | Ms Margaret Gilmore |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(74 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 08 November 2006) |
Role | Advertising And Marketing |
Correspondence Address | 80 Swinburne Road London SW15 5EH |
Director Name | John Coleman |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(76 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge House Lodge House Way Harlestone Road Northampton NN5 7UG |
Director Name | Mrs Elizabeth Anne Gray |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(76 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 November 2006) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | Church Cottage Castle Combe Wiltshire SN14 7HT |
Director Name | Robert Green |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(76 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1999) |
Role | Merchandise Director |
Correspondence Address | Masons Farm Headcorn Road Grafty Green Maidstone Kent ME17 2AP |
Director Name | Ann Gordon Dugdale |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(76 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 August 2004) |
Role | Trading Director |
Correspondence Address | 7 Elthiron Road London SW6 4BN |
Director Name | Mr David Alexander Robertson Adams |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(77 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 08 November 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Applegarth Three Elm Lane Hadlow Tonbridge Kent TN11 0AB |
Secretary Name | Mr David Alexander Robertson Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(77 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Applegarth Three Elm Lane Hadlow Tonbridge Kent TN11 0AB |
Director Name | Mr Stefan John Cassar |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(87 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 27 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Hazelwell Road London SW15 6HL |
Director Name | Mr Mark Anthony Gifford |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(88 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Granite House 31 Stockwell Street Glasgow G1 4RZ Scotland |
Director Name | Peter Callaway |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(89 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 September 2009) |
Role | Company Director |
Correspondence Address | 202 Castellain Mansions Castellain Road London W9 1HD |
Director Name | Mr Stefan John Cassar |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(89 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Hazelwell Road London SW15 6HL |
Director Name | Mr Matthew David Chambers |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(89 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Granite House 31 Stockwell Street Glasgow G1 4RZ Scotland |
Director Name | Mrs Stephanie Madeline Crawley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(89 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Granite House 31 Stockwell Street Glasgow G1 4RZ Scotland |
Director Name | Mr Peter Thomas Gross |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(89 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 13 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Granite House 31 Stockwell Street Glasgow G1 4RZ Scotland |
Director Name | Anthony Carr |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(95 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Granite House 31 Stockwell Street Glasgow G1 4RZ Scotland |
Director Name | Mr Colin David Elliot |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(95 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 August 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Granite House 31 Stockwell Street Glasgow G1 4RZ Scotland |
Website | houseoffraser.co.uk |
---|---|
Telephone | 0113 2435509 |
Telephone region | Leeds |
Registered Address | C/O Ernst & Young Llp, Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
1.2b at £0.1 | House Of Fraser LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £772,000,000 |
Gross Profit | £453,300,000 |
Net Worth | £47,600,000 |
Cash | £66,500,000 |
Current Liabilities | £640,600,000 |
Latest Accounts | 28 January 2017 (6 years, 8 months ago) |
---|---|
Next Accounts Due | 31 October 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 8 November 2017 (5 years, 10 months ago) |
---|---|
Next Return Due | 22 November 2018 (overdue) |
1 August 2018 | Delivered on: 2 August 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: All and whole the tenant's interest in the lease of the retail unit at loch lomond shores, ben lomond way, balloch, being the subjects registered in the land register of scotland under title number DMB70238. Outstanding |
---|---|
27 July 2018 | Delivered on: 27 July 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Leasehold property, including but not limited to, on 44 fremlin walk, maidstone (title number K940665) and on 75/81 george street, 21/26 king street and 4, 6 & 8 paved court, richmond (title number TGL159130). For more details, please refer to the instrument. Outstanding |
27 July 2018 | Delivered on: 27 July 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
22 March 2016 | Delivered on: 23 March 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: The mortgaged property being 37 high st exeter (title number DN554759) and other mortgaged property specified in the instrument. Outstanding |
24 August 2015 | Delivered on: 26 August 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: 1) the basement, ground, first, second, third, fourth and fifth floors entering 146 princes st, 1 hope st and 11 hope st lane, edinburgh and 2) 3 hope st, edinburgh. Please refer to instrument for more details. Outstanding |
19 August 2015 | Delivered on: 21 August 2015 Persons entitled: Hsbc Corporate Trustee Company Classification: A registered charge Particulars: Retail unit at loch lomond shores, ben lomond shores, ben lomond way, balloch. DMB70238. Outstanding |
11 August 2015 | Delivered on: 17 August 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Particulars: First legal mortgage over all property now belonging to or vested in the chargor and all corresponding related rights. See form for further details. Outstanding |
5 August 2015 | Delivered on: 12 August 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
13 June 2013 | Delivered on: 21 June 2013 Satisfied on: 17 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 31 high street, exeter, devon. Notification of addition to or amendment of charge. Fully Satisfied |
31 May 2011 | Delivered on: 17 June 2011 Satisfied on: 17 August 2015 Persons entitled: Barclays Bank PLC Classification: Cash collateral account security Secured details: All sums due or to become due. Particulars: Whole right, title and interest the accounts and the funds. Fully Satisfied |
31 May 2011 | Delivered on: 17 June 2011 Satisfied on: 17 August 2015 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
31 May 2011 | Delivered on: 17 June 2011 Satisfied on: 17 August 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
7 June 2011 | Delivered on: 14 June 2011 Satisfied on: 17 August 2015 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in retail unit at loch lomond shores, ben lomond way, balloch, alexandria DMB70238. Fully Satisfied |
7 June 2011 | Delivered on: 14 June 2011 Satisfied on: 17 August 2015 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of 146 princes street, 1 hop street & 11 hope street lane, edinburgh. Fully Satisfied |
7 June 2011 | Delivered on: 14 June 2011 Satisfied on: 17 August 2015 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of 3 hope street,edinburgh. Fully Satisfied |
5 January 2009 | Delivered on: 22 January 2009 Satisfied on: 15 August 2012 Persons entitled: Ge Capital Global Consumer Finance Limited Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
6 December 2006 | Delivered on: 8 December 2006 Satisfied on: 7 July 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The tenants interest in a lease of subjects comprising the basement, ground, first, second, third, fourth and fifth floors entering from and known as 146 princes street, 1 hope street and 11 hope street lane, edinburgh and the subjects comprising 3 hope street, edinburgh. Fully Satisfied |
24 November 2006 | Delivered on: 8 December 2006 Satisfied on: 7 July 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Retail unit, loch lomond shores, ben lomond way, balloch, alexandria being the tenants interest in a lease of DMB70238. Fully Satisfied |
20 November 2006 | Delivered on: 8 December 2006 Satisfied on: 8 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: By way of first legal mortgage all property (see schedule apart - form 410). Fully Satisfied |
20 November 2006 | Delivered on: 1 December 2006 Satisfied on: 22 July 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 November 2006 | Delivered on: 1 December 2006 Satisfied on: 17 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 June 2004 | Delivered on: 13 July 2004 Satisfied on: 27 May 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Chattel mortgage Secured details: All sums due under or pursuant to a loan agreement dated 30 june 2004 and the chattel mortgage dated 30 june 2004. Particulars: Plant, commercial vehicles and trailers and all interest in any guarantee, warranty or other obligation in relation to the equipment. Fully Satisfied |
16 February 1996 | Delivered on: 27 February 1996 Satisfied on: 5 March 1998 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: Legal charge Secured details: All sums due and to become due by the company and others. Particulars: Legal mortgage over 11 west street,chichester. First equitable charge over its rights,title and interest in the property. Fully Satisfied |
6 April 1994 | Delivered on: 13 April 1994 Satisfied on: 5 March 1998 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 37 linthorpe road, middlesborough registered under title number CE120164, first fixed equitable charge, first fixed charge, equitable assignment... See ch microfiche. Fully Satisfied |
6 April 1994 | Delivered on: 13 April 1994 Satisfied on: 5 March 1998 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over binns department store, 26-40 english street, carlisle, cumbria registered under title number CU86921, first fixed equitable charge, first fixed charge, equitable assignment...... See ch microfiche. Fully Satisfied |
6 April 1994 | Delivered on: 13 April 1994 Satisfied on: 5 March 1998 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 12,13/14 and 18 west street and 51,52,53/55 tower street, chichester and 11 west street, chichester, first fixed equitable charge, first fixed charge, equitable assignment..... See ch microfiche. Fully Satisfied |
6 April 1994 | Delivered on: 13 April 1994 Satisfied on: 5 March 1998 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 78-86 parade and 24 john street, leamington spa registered under title number WK228897, first fixed equitable charge, first fixed charge, equitable assignment.... See ch microfiche. Fully Satisfied |
6 April 1994 | Delivered on: 13 April 1994 Satisfied on: 5 March 1998 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 43-57 park street, frimley, camberley, surrey registered under title number SY378409, first fixed equitable charge, first fixed charge, equitable assignment.... See ch microfiche. Fully Satisfied |
6 April 1994 | Delivered on: 13 April 1994 Satisfied on: 16 July 1999 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 8 & 9/18 st. Mary's street and 9/14 & 16/18 trinity street, cardiff registered under title number WA261390, 15 trinity street, cardiff registered under title number WA266155, land on the north side of high street (former site of bethany baptist chapel), cardiff registered under title number WA550223.... First fixed equitable charge, first fixed charge, equitable assignment.. See ch microfiche. Fully Satisfied |
21 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
---|---|
7 November 2017 | Full accounts made up to 28 January 2017 (50 pages) |
2 May 2017 | Termination of appointment of Nigel Oddy as a director on 23 April 2017 (1 page) |
21 February 2017 | Termination of appointment of Raymond Gerard Kavanagh as a director on 31 December 2016 (1 page) |
17 November 2016 | Confirmation statement made on 8 November 2016 with updates (7 pages) |
4 October 2016 | Termination of appointment of Andrew Michael Harding as a director on 19 August 2016 (1 page) |
9 August 2016 | Full accounts made up to 30 January 2016 (54 pages) |
27 May 2016 | Termination of appointment of Jackie Hay as a director on 2 March 2016 (1 page) |
18 May 2016 | Termination of appointment of Anthony Carr as a director on 30 September 2015 (1 page) |
17 May 2016 | Termination of appointment of Ysanne Mary Jenkins as a director on 14 March 2016 (1 page) |
23 March 2016 | Registration of charge SC0106770038, created on 22 March 2016 (13 pages) |
10 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
4 October 2015 | Full accounts made up to 31 January 2015 (41 pages) |
2 October 2015 | Termination of appointment of Mark Anthony Gifford as a director on 30 September 2015 (1 page) |
26 August 2015 | Registration of charge SC0106770037, created on 24 August 2015 (17 pages) |
21 August 2015 | Registration of charge SC0106770036, created on 19 August 2015 (16 pages) |
17 August 2015 | Satisfaction of charge 32 in full (1 page) |
17 August 2015 | Satisfaction of charge 29 in full (1 page) |
17 August 2015 | Satisfaction of charge 31 in full (1 page) |
17 August 2015 | Satisfaction of charge 30 in full (1 page) |
17 August 2015 | Satisfaction of charge SC0106770033 in full (1 page) |
17 August 2015 | Satisfaction of charge 28 in full (1 page) |
17 August 2015 | Satisfaction of charge 27 in full (1 page) |
17 August 2015 | Registration of charge SC0106770035, created on 11 August 2015 (118 pages) |
12 August 2015 | Registration of charge SC0106770034, created on 5 August 2015 (25 pages) |
12 August 2015 | Registration of charge SC0106770034, created on 5 August 2015 (25 pages) |
5 August 2015 | Memorandum and Articles of Association (8 pages) |
5 August 2015 | Resolutions
|
13 July 2015 | Termination of appointment of Elizabeth Anne Gray as a director on 30 April 2015 (1 page) |
7 July 2015 | Satisfaction of charge 24 in full (1 page) |
7 July 2015 | Satisfaction of charge 25 in full (1 page) |
15 May 2015 | Appointment of Mr Colin David Elliot as a director on 1 May 2015 (3 pages) |
15 May 2015 | Appointment of Mr Colin David Elliot as a director on 1 May 2015 (3 pages) |
10 March 2015 | Appointment of Raymond Gerard Kavanagh as a director on 1 March 2015 (3 pages) |
10 March 2015 | Appointment of Raymond Gerard Kavanagh as a director on 1 March 2015 (3 pages) |
5 March 2015 | Termination of appointment of John King as a director on 1 March 2015 (1 page) |
5 March 2015 | Termination of appointment of John King as a director on 1 March 2015 (1 page) |
15 December 2014 | Appointment of Anthony Carr as a director on 8 December 2014 (3 pages) |
15 December 2014 | Appointment of Anthony Carr as a director on 8 December 2014 (3 pages) |
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
2 October 2014 | Full accounts made up to 25 January 2014 (44 pages) |
2 September 2014 | Termination of appointment of Donald Mccarthy as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Donald Mccarthy as a director on 2 September 2014 (1 page) |
28 March 2014 | Termination of appointment of Allan Winstanley as a director (1 page) |
5 February 2014 | Director's details changed for Mr Allan Christopher Winstanley on 5 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Allan Christopher Winstanley on 5 February 2014 (2 pages) |
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
9 August 2013 | Director's details changed for Mr Nigel Oddy on 9 August 2013 (2 pages) |
9 August 2013 | Director's details changed for Mr Nigel Oddy on 9 August 2013 (2 pages) |
21 June 2013 | Registration of charge 0106770033 (11 pages) |
29 May 2013 | Full accounts made up to 26 January 2013 (37 pages) |
13 March 2013 | Termination of appointment of Robin Terrell as a director (1 page) |
11 March 2013 | Appointment of Ysanne Mary Jenkins as a director (3 pages) |
20 February 2013 | Director's details changed for Andrew Michael Hardin on 20 February 2013 (2 pages) |
18 February 2013 | Appointment of Andrew Michael Hardin as a director (3 pages) |
13 February 2013 | Director's details changed for Mr Mark Anthony Gifford on 13 February 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr Nigel Oddy on 9 August 2010 (2 pages) |
23 January 2013 | Director's details changed for Mr Nigel Oddy on 9 August 2010 (2 pages) |
27 November 2012 | Appointment of Jackie Hay as a director (3 pages) |
16 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (7 pages) |
16 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (7 pages) |
16 November 2012 | Termination of appointment of Mark Holland as a director (1 page) |
22 October 2012 | Full accounts made up to 28 January 2012 (37 pages) |
1 October 2012 | Termination of appointment of Stephanie Crawley as a director (1 page) |
15 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 26 (3 pages) |
8 February 2012 | Termination of appointment of Richard Wayment as a director (1 page) |
8 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (9 pages) |
8 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (9 pages) |
20 October 2011 | Director's details changed for Mr John King on 20 October 2011 (2 pages) |
25 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 22 (3 pages) |
30 June 2011 | Full accounts made up to 29 January 2011 (37 pages) |
20 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 21 (3 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 31 (12 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 30 (14 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 32 (12 pages) |
17 June 2011 | Alterations to floating charge 26 (20 pages) |
17 June 2011 | Alterations to floating charge 31 (17 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 29 (7 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 27 (7 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
14 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
2 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages) |
12 April 2011 | Termination of appointment of Matthew Chambers as a director (1 page) |
28 January 2011 | Resolutions
|
28 January 2011 | Statement of capital following an allotment of shares on 18 January 2011
|
30 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (9 pages) |
30 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (9 pages) |
18 October 2010 | Director's details changed for Mr John King on 18 October 2010 (2 pages) |
7 October 2010 | Full accounts made up to 30 January 2010 (35 pages) |
24 July 2010 | Director's details changed for Mr Donald Mccarthy on 30 April 2010 (2 pages) |
5 March 2010 | Appointment of Robin James Terrell as a director (3 pages) |
8 December 2009 | Director's details changed for Nigel Oddy on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Nigel Oddy on 8 December 2009 (2 pages) |
17 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (9 pages) |
17 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (9 pages) |
16 November 2009 | Director's details changed for Mr John King on 16 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Donald Mccarthy on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Richard Kenneth Wayment on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Allan Christopher Winstanley on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Elizabeth Anne Gray on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Peter Gross on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Matthew David Chambers on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Peter Geoffrey Hearsey on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mark Holland on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr John King on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Stephanie Madeline Crawley on 12 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Mr Peter Geoffrey Hearsey on 12 November 2009 (1 page) |
14 October 2009 | Appointment of Matthew David Chambers as a director (2 pages) |
7 October 2009 | Appointment of Richard Kenneth Wayment as a director (2 pages) |
7 October 2009 | Appointment of Stephanie Madeline Crawley as a director (2 pages) |
7 October 2009 | Appointment of Peter Gross as a director (2 pages) |
7 October 2009 | Appointment of Nigel Oddy as a director (2 pages) |
7 October 2009 | Termination of appointment of Stefan Cassar as a director (2 pages) |
7 October 2009 | Appointment of Mark Holland as a director (2 pages) |
7 October 2009 | Appointment of Elizabeth Anne Gray as a director (2 pages) |
7 October 2009 | Appointment of Allan Christopher Winstanley as a director (2 pages) |
7 October 2009 | Termination of appointment of Sara Tack as a director (2 pages) |
7 October 2009 | Termination of appointment of Peter Callaway as a director (2 pages) |
15 September 2009 | Full accounts made up to 24 January 2009 (65 pages) |
11 August 2009 | Appointment terminated director colin porter (2 pages) |
15 April 2009 | Director appointed stefan john cassar (6 pages) |
7 April 2009 | Director's change of particulars / donald mccarthy / 01/01/2009 (1 page) |
30 March 2009 | Director appointed sara jane tack (3 pages) |
30 March 2009 | Director appointed peter geoffrey hearsey (2 pages) |
30 March 2009 | Director appointed colin porter (2 pages) |
30 March 2009 | Director appointed peter callaway (2 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 26 (9 pages) |
14 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 26 January 2008 (61 pages) |
29 July 2008 | Secretary's change of particulars / peter hearsey / 30/05/2008 (1 page) |
15 April 2008 | Full accounts made up to 27 January 2007 (40 pages) |
4 April 2008 | Director's change of particulars / mark gifford / 14/03/2008 (2 pages) |
13 February 2008 | New director appointed (3 pages) |
11 February 2008 | Director's particulars changed (2 pages) |
11 February 2008 | Director resigned (2 pages) |
14 January 2008 | Director resigned (2 pages) |
14 January 2008 | Director resigned (2 pages) |
14 January 2008 | Director resigned (2 pages) |
5 December 2007 | Return made up to 08/11/07; full list of members (3 pages) |
10 April 2007 | Secretary's particulars changed (2 pages) |
3 April 2007 | Full accounts made up to 28 January 2006 (39 pages) |
30 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | New director appointed (3 pages) |
8 February 2007 | Director resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
3 January 2007 | Return made up to 08/11/06; full list of members (4 pages) |
8 December 2006 | Partic of mort/charge * (3 pages) |
8 December 2006 | Partic of mort/charge * (3 pages) |
8 December 2006 | Partic of mort/charge * (30 pages) |
7 December 2006 | Resolutions
|
6 December 2006 | Resolutions
|
1 December 2006 | Alterations to a floating charge (27 pages) |
1 December 2006 | Partic of mort/charge * (27 pages) |
1 December 2006 | Alterations to a floating charge (22 pages) |
1 December 2006 | Partic of mort/charge * (33 pages) |
28 November 2006 | Declaration of assistance for shares acquisition (18 pages) |
28 November 2006 | Declaration of assistance for shares acquisition (13 pages) |
28 November 2006 | Declaration of assistance for shares acquisition (14 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | New director appointed (4 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | New director appointed (3 pages) |
27 November 2006 | New director appointed (3 pages) |
27 November 2006 | New director appointed (3 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | New director appointed (3 pages) |
8 June 2006 | Director resigned (2 pages) |
27 February 2006 | Resolutions
|
27 February 2006 | Ad 27/01/06--------- £ si [email protected]=50000000 £ ic 47960000/97960000 (2 pages) |
27 February 2006 | £ nc 50000000/100000000 27/01/06 (2 pages) |
27 February 2006 | Memorandum and Articles of Association (13 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (1 page) |
6 February 2006 | New director appointed (3 pages) |
12 January 2006 | New director appointed (2 pages) |
11 November 2005 | Return made up to 08/11/05; no change of members
|
4 November 2005 | Secretary's particulars changed (1 page) |
11 August 2005 | Auditor's resignation (1 page) |
11 August 2005 | Full accounts made up to 29 January 2005 (30 pages) |
10 November 2004 | Return made up to 08/11/04; full list of members
|
10 November 2004 | Director resigned (1 page) |
4 November 2004 | Director's particulars changed (1 page) |
2 November 2004 | Secretary's particulars changed (1 page) |
13 July 2004 | Partic of mort/charge * (31 pages) |
20 May 2004 | Full accounts made up to 31 January 2004 (33 pages) |
17 May 2004 | Nc inc already adjusted 21/04/04 (1 page) |
17 May 2004 | Ad 21/04/04--------- £ si [email protected]=25000000 £ ic 22962819/47962819 (2 pages) |
17 May 2004 | Resolutions
|
17 May 2004 | Resolutions
|
28 November 2003 | Return made up to 08/11/03; no change of members (10 pages) |
27 September 2003 | Full accounts made up to 25 January 2003 (31 pages) |
24 September 2003 | Ad 26/08/03--------- £ si [email protected]=1946 £ ic 23449154/23451100 (2 pages) |
24 September 2003 | Ad 20/06/03--------- £ si [email protected]=468 £ ic 23448686/23449154 (2 pages) |
24 September 2003 | Ad 19/06/03--------- £ si [email protected]=405 £ ic 23448281/23448686 (2 pages) |
25 March 2003 | Auditor's resignation (1 page) |
18 November 2002 | Return made up to 08/11/02; full list of members (11 pages) |
2 July 2002 | Full accounts made up to 26 January 2002 (29 pages) |
28 January 2002 | Registered office changed on 28/01/02 from: 1 blythswood square glasgow G2 4AD (1 page) |
12 November 2001 | Full accounts made up to 27 January 2001 (27 pages) |
12 November 2001 | Return made up to 08/11/01; full list of members
|
1 November 2001 | Director's particulars changed (1 page) |
29 May 2001 | Director's particulars changed (1 page) |
8 December 2000 | Return made up to 08/11/00; full list of members
|
5 December 2000 | Full accounts made up to 29 January 2000 (24 pages) |
10 February 2000 | Director resigned (1 page) |
30 January 2000 | Secretary's particulars changed (1 page) |
7 January 2000 | Director's particulars changed (1 page) |
25 November 1999 | Full accounts made up to 30 January 1999 (22 pages) |
24 November 1999 | Return made up to 08/11/99; full list of members (9 pages) |
16 July 1999 | Dec mort/charge * (4 pages) |
5 July 1999 | Director resigned (2 pages) |
5 July 1999 | Director's particulars changed (1 page) |
7 April 1999 | New director appointed (2 pages) |
17 March 1999 | Director resigned (1 page) |
4 March 1999 | New director appointed (2 pages) |
11 January 1999 | New secretary appointed (2 pages) |
14 December 1998 | Return made up to 08/11/98; full list of members
|
14 December 1998 | Director's particulars changed (1 page) |
13 August 1998 | Full accounts made up to 31 January 1998 (22 pages) |
5 March 1998 | Dec mort/charge * (4 pages) |
5 March 1998 | Dec mort/charge * (4 pages) |
5 March 1998 | Dec mort/charge * (4 pages) |
5 March 1998 | Dec mort/charge * (4 pages) |
5 March 1998 | Dec mort/charge * (4 pages) |
5 March 1998 | Dec mort/charge * (4 pages) |
5 March 1998 | Dec mort/charge * (2 pages) |
5 March 1998 | Dec mort/charge * (18 pages) |
9 January 1998 | Return made up to 08/11/97; full list of members (8 pages) |
25 November 1997 | Secretary resigned (1 page) |
25 November 1997 | New secretary appointed;new director appointed (2 pages) |
25 September 1997 | Full accounts made up to 25 January 1997 (26 pages) |
30 December 1996 | Director resigned (1 page) |
3 December 1996 | Return made up to 08/11/96; no change of members (6 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | New director appointed (2 pages) |
18 July 1996 | Full accounts made up to 27 January 1996 (25 pages) |
11 July 1996 | Director resigned (1 page) |
14 May 1996 | New director appointed (2 pages) |
27 March 1996 | Director resigned (2 pages) |
27 March 1996 | Director resigned (2 pages) |
27 February 1996 | Partic of mort/charge * (17 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | New director appointed (2 pages) |
15 November 1995 | Return made up to 08/11/95; no change of members
|
26 October 1995 | Director's particulars changed;new director appointed (2 pages) |
4 August 1995 | Full accounts made up to 28 January 1995 (25 pages) |
9 June 1995 | Dec mort/charge * (2 pages) |
31 May 1995 | Director resigned;new director appointed (2 pages) |
26 July 1994 | Full accounts made up to 29 January 1994 (25 pages) |
31 December 1993 | Partic of mort/charge * (5 pages) |
4 August 1993 | Full accounts made up to 30 January 1993 (25 pages) |
6 May 1993 | Memorandum and Articles of Association (40 pages) |
6 May 1993 | Resolutions
|
27 November 1992 | Full accounts made up to 25 January 1992 (21 pages) |
4 August 1992 | Particulars of property mortgage/charge (3 pages) |
2 December 1991 | Full accounts made up to 26 January 1991 (21 pages) |
23 November 1990 | Full accounts made up to 27 January 1990 (21 pages) |
25 February 1990 | Full accounts made up to 29 April 1989 (23 pages) |
1 March 1989 | Full accounts made up to 30 April 1988 (22 pages) |
8 November 1988 | Memorandum and Articles of Association (21 pages) |
5 October 1988 | Resolutions
|
2 March 1988 | Full accounts made up to 2 May 1987 (21 pages) |
2 March 1988 | Full accounts made up to 2 May 1987 (21 pages) |
24 February 1987 | Full accounts made up to 3 May 1986 (19 pages) |
24 February 1987 | Full accounts made up to 3 May 1986 (19 pages) |
9 December 1982 | Accounts made up to 30 January 1982 (19 pages) |
14 November 1980 | Company name changed\certificate issued on 14/11/80 (2 pages) |
14 November 1977 | Company name changed\certificate issued on 14/11/77 (3 pages) |
17 October 1919 | Certificate of incorporation (1 page) |
17 October 1919 | Incorporation (32 pages) |