Company NameBlue Group UK Retail Limited
Company StatusIn Administration
Company Number00040754
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Gopala Krishnan
Date of BirthMarch 1940 (Born 83 years ago)
NationalityMalaysian
StatusResigned
Appointed19 August 1991(89 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 June 2000)
RoleCompany Director
Correspondence AddressNo 6 Road 6/8
Petaling Jaya 46000
Malaysia
Director NameJohn Anthony Foreman
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(89 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 June 1999)
RoleChartered Accountant
Correspondence AddressFrome Top Cirencester Road
Minchinhampton
Stroud
Gloucestershire
GL6 9EQ
Wales
Director NameMr Alan John Devine
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(89 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 March 1992)
RoleCompany Director
Correspondence AddressStowe Castle
Buckingham
Bucks
MK18 5AB
Director NameNicholas Hugh Carpenter
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(89 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 19 May 2004)
RoleSystems Consultant
Correspondence AddressThe Garden House Dean Lane
Whiteparish
Salisbury
SP5 2RJ
Director NameMr Peter Burden
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(89 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 October 1996)
RoleCompany Accountant & Secretary
Correspondence AddressMoor House 199 The Slade
Headington
Oxford
Oxfordshire
OX3 7HR
Secretary NameMr Peter Burden
NationalityBritish
StatusResigned
Appointed19 August 1991(89 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 October 1996)
RoleCompany Director
Correspondence AddressMoor House 199 The Slade
Headington
Oxford
Oxfordshire
OX3 7HR
Secretary NameDenis Glenn Rudkin
NationalityBritish
StatusResigned
Appointed20 October 1996(94 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 January 1999)
RoleCo Director
Correspondence AddressLittle Slam High Street
Souldern
Bicester
Oxfordshire
OX6 9JJ
Director NameAndrew Harry Grant
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(95 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2000)
RoleChartered Accountant
Correspondence Address18 Bourne End Road
Northwood
Middlesex
HA6 3BS
Director NameYam Tunka Tan Sri Imran Ibn1 Tuanku Ja'Afar
Date of BirthMarch 1948 (Born 75 years ago)
NationalityMalaysian
StatusResigned
Appointed28 November 1997(96 years after company formation)
Appointment Duration2 years, 6 months (resigned 21 June 2000)
RoleCompany Director
Correspondence Address33 Jalan Semantan Dua
Damansara Heights
Kuala Lumpur
50490
Malaysia
Director NameRichard Ainsworth-Morris
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(96 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 2000)
RoleAccountant
Correspondence Address21 Sarek Park
Northampton
Northamptonshire
NN4 9YA
Secretary NameRichard Ainsworth-Morris
NationalityBritish
StatusResigned
Appointed29 January 1999(97 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 March 2000)
RoleRegistered Accountant
Correspondence Address21 Sarek Park
Northampton
Northamptonshire
NN4 9YA
Secretary NameAnn Marie Hale
NationalityBritish
StatusResigned
Appointed27 March 2000(98 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 July 2001)
RoleCompany Director
Correspondence Address13 More Avenue
Aylesbury
Buckinghamshire
HP21 8JY
Director NameHarold Michael Joseph
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityMalaysian
StatusResigned
Appointed19 June 2000(98 years, 7 months after company formation)
Appointment Duration1 year (resigned 02 July 2001)
RoleExecutive Director
Correspondence Address313 Block C Ehsan Ria Condominium
Jalan Bukit
Petaling Jaya
Selangor Darul Ehsan 46200
Malaysia
Director NameLee Chang Chong
Date of BirthApril 1959 (Born 64 years ago)
NationalityMalaysian
StatusResigned
Appointed21 June 2000(98 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 May 2004)
RoleExecutive Director
Correspondence AddressPenthouse 1 Lot 153-17-1 Menara Duta
Jalan 1/38b Segambut
Kuala Lumpur
55100
Malaysia
Director NameTing Hee Giam
Date of BirthJune 1948 (Born 75 years ago)
NationalityMalaysian
StatusResigned
Appointed21 June 2000(98 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 2001)
RoleBusiness Executive
Correspondence Address16 Jalan Bangkung
Bukit Bandaraya
Kuala Lumpur
Federal Territory 59100
Malaysia
Secretary NameKi Woi Chong
NationalityMalaysian
StatusResigned
Appointed03 July 2001(99 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 February 2002)
RoleAccountant
Correspondence AddressFlat 2 Byam Shaw House
70 Campden Street
London
W8 7EN
Secretary NameJankins Louis
NationalityBritish
StatusResigned
Appointed25 February 2002(100 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 August 2002)
RoleCompany Director
Correspondence Address5 Youens Drive
Thame
Oxfordshire
OX9 3ZG
Director NameKah Lin Liem
Date of BirthJune 1950 (Born 73 years ago)
NationalityMalaysian
StatusResigned
Appointed15 May 2002(100 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 November 2003)
RoleFinance Controller
Correspondence AddressNo 14 Jalan 21/19
Sea Park
Selangor
Malaysia
Secretary NameMeng Kwok
NationalitySingaporean
StatusResigned
Appointed06 August 2002(100 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 July 2003)
RoleCompany Director
Correspondence Address4 Elm Park
Bristol
BS34 7PW
Secretary NameStephen Hugh Smith
NationalityBritish
StatusResigned
Appointed11 July 2003(101 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Downs Way
Tadworth
Surrey
KT20 5DH
Director NameMr Michael Jonathan Gordon
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed19 May 2004(102 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address1 Catherine Street
St Ives
Nsw 2075
Australia
Director NameMr James Michael Moore
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(102 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Nordibank
Lidstone
Chipping Norton
Oxfordshire
OX7 4HL
Secretary NameDavid James Houghton
NationalityBritish
StatusResigned
Appointed03 July 2006(104 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 December 2007)
RoleCompany Director
Correspondence Address1 The Tudors Kennford
Exeter
Devon
EX6 7TX
Director NameMr Clive Gilbert
Date of BirthMarch 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed04 June 2007(105 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteinhoff Uk Business Park
Northway Lane
Ashchurch, Tewkesbury
Gloucestershire
GL20 8GY
Wales
Director NamePhilip Jean Dieperink
Date of BirthApril 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed03 December 2007(106 years after company formation)
Appointment Duration11 years, 3 months (resigned 18 March 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Festival House
Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Secretary NameMark Ashcroft
NationalityBritish
StatusResigned
Appointed03 December 2007(106 years after company formation)
Appointment Duration3 years (resigned 22 December 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWindle Ashes Farm
Rainford Road
St Helens
Merseyside
WA11 7QE
Director NameMr Richard James Cowley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(106 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 November 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlint Cottage
28 Straight Bit
Flackwell Heath
Buckinghamshire
HP10 9LT
Director NameMark Ashcroft
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(108 years, 11 months after company formation)
Appointment Duration2 months (resigned 22 December 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSteinhoff Uk Business Park
Northway Lane
Ashchurch, Tewkesbury
Gloucestershire
GL20 8GY
Wales
Secretary NameJohn Henry Robins
StatusResigned
Appointed22 December 2010(109 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 16 July 2021)
RoleCompany Director
Correspondence Address3rd Floor
The Globe Centre, 1 St James Square
Accrington
Lancashire
BB5 0RE
Director NameMr Stephanus Johannes Grobler
Date of BirthSeptember 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed11 February 2011(109 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 08 February 2018)
RoleAttorney
Country of ResidenceSouth Africa
Correspondence Address5th Floor Festival House
Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Director NameMr Markus Johannes Jooste
Date of BirthJanuary 1961 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed11 February 2011(109 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 December 2017)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address5th Floor Festival House
Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Director NameFredrik Johannes Nel
Date of BirthAugust 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed11 February 2011(109 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 May 2016)
RoleChartered Accountant
Country of ResidenceSouth Africa
Correspondence Address5th Floor Festival House
Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Director NameMark Xavier Jackson
Date of BirthMarch 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(116 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 July 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
The Globe Centre, 1 St James Square
Accrington
Lancashire
BB5 0RE
Director NameMr Andre Muller
Date of BirthMarch 1979 (Born 44 years ago)
NationalitySouth African
StatusResigned
Appointed08 March 2019(117 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 April 2020)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address3rd Floor
The Globe Centre, 1 St James Square
Accrington
Lancashire
BB5 0RE
Director NameMr Theodore Le Roux De Klerk
Date of BirthOctober 1969 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed13 March 2019(117 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 February 2020)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address5th Floor Festival House
Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales

Location

Registered AddressPricewaterhousecoopers Llp, Level 8,Central Square
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£449,215,000
Gross Profit£215,623,000
Net Worth£59,443,000
Cash£17,852,000
Current Liabilities£166,400,000

Accounts

Latest Accounts30 September 2017 (6 years, 2 months ago)
Next Accounts Due27 December 2019 (overdue)
Accounts CategoryGroup
Accounts Year End26 September

Returns

Latest Return23 July 2019 (4 years, 4 months ago)
Next Return Due3 September 2020 (overdue)

Charges

8 June 1992Delivered on: 13 June 1992
Satisfied on: 26 May 2004
Persons entitled: Harimau (Dua) LTD

Classification: Loan stock agreement 1993/1999
Secured details: £500,000 & all monies due or to become due from the company to the chargee.
Particulars: Floating charge over the co's undertaking & assets.
Fully Satisfied
14 May 1992Delivered on: 28 May 1992
Satisfied on: 26 May 2004
Persons entitled: Harimau (Dua) Limited

Classification: Loan stock agreement 1992/1998
Secured details: £2,750,000 & all monies due or to become due from thecompany to the chargee.
Particulars: Floating charge over:. Undertaking and all property and assets.
Fully Satisfied
14 May 1992Delivered on: 28 May 1992
Satisfied on: 26 May 2004
Persons entitled: Harimau (Dua) LTD

Classification: Loan stock agreement 1993/1999
Secured details: £2,500,000 & all monies due or to become due from the company to the chargee.
Particulars: Floating charge over. Undertaking and all property and assets.
Fully Satisfied
21 May 1990Delivered on: 30 May 1990
Satisfied on: 23 August 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 385, harrow road, city of westminster, greater london t/n 355706 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 May 1990Delivered on: 30 May 1990
Satisfied on: 23 August 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 383, harrow road, city of westminster, greater london t/n 344705 fixed charge over all movable plant machinery implements utensils furnuture and equipment.
Fully Satisfied
21 May 1990Delivered on: 30 May 1990
Satisfied on: 12 October 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 169, cowley road, west oxfordshire, oxfordshire t/n on 21114 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 October 1989Delivered on: 14 October 1989
Satisfied on: 23 August 1994
Persons entitled: The Royal Bank of Scotland 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
7 November 2007Delivered on: 10 November 2007
Satisfied on: 10 June 2011
Persons entitled: Thistle Investments Limited and Palace Investments Limited

Classification: Rent deposit deed
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: Interest in all the monies in the account including interest.
Fully Satisfied
1 November 1984Delivered on: 19 November 1984
Satisfied on: 14 November 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 18 cornmarket, thame, oxfordshire and the proceeds of sale thereof t/no.on 73300. property k/a 231 banbury rd oxford, oxfordshire and the proceeds of sale thereof t/no.on 39705 the entry at col.6 Above (M204) has this day been amended. Please see doc.M204. B.green authorised officer 20/5/1985.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 July 2006Delivered on: 10 August 2006
Satisfied on: 9 September 2010
Persons entitled: National Westminster 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
23 December 2005Delivered on: 10 January 2006
Satisfied on: 14 June 2013
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
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: £114,562.50 or such other sum as is held pursuant to the rent deposit deed.
Fully Satisfied
6 October 2004Delivered on: 8 October 2004
Satisfied on: 20 March 2008
Persons entitled: Hsbc 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
23 September 2004Delivered on: 29 September 2004
Satisfied on: 10 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb PLC re jw carpenter LTD and numbered 01416827 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
4 March 2004Delivered on: 12 March 2004
Satisfied on: 10 June 2011
Persons entitled: The Bishop Centre Limited

Classification: Deposit deed
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: The sum of £19,622.
Fully Satisfied
23 December 1999Delivered on: 10 January 2000
Satisfied on: 15 May 2001
Persons entitled: State Securities PLC

Classification: Deed of mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a 18 cornmarket thame south oxfordshire t/no.ON73300 and plot 2 dormer road, thame park industrial estate theme oxfordshire OX9 3HD. T/no. ON64963.
Fully Satisfied
15 September 1997Delivered on: 20 September 1997
Satisfied on: 12 June 2001
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 January 1993Delivered on: 16 January 1993
Satisfied on: 24 September 1997
Persons entitled: Harimau Finance Limited

Classification: Loan stock agreement
Secured details: £195,800 and all other monies due from the company to the chargee.
Particulars: Floating charge over all undertaking and assets of the company.
Fully Satisfied
6 July 1992Delivered on: 10 July 1992
Satisfied on: 26 May 2004
Persons entitled: Harimau (Dua) LTD

Classification: Loan stock agreement 1993/1999
Secured details: The principal amount of £1,000,000 & all other monies due or to become due from the co. To the chargee.
Particulars: Floating charge over the co's undertaking & assets.
Fully Satisfied
15 June 1992Delivered on: 18 June 1992
Satisfied on: 26 May 2004
Persons entitled: Harimau (Dua) LTD

Classification: Loan stock agreement 1993/1999
Secured details: £1,500,000 & all monies due or to become due from the company to the chargee.
Particulars: Floating charge over the co's undertaking & assets.
Fully Satisfied
29 August 1980Delivered on: 9 September 1980
Satisfied on: 14 November 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 2 thame ind. Est. Thame, oxon being land & buildings on W. side of dormer road, thame.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 November 2019Delivered on: 27 November 2019
Persons entitled: Alteri Blue Group Cayman, LTD

Classification: A registered charge
Particulars: All of its right, title and interest in the real property and intellectual property as specified and defined in the debenture (the “debenture”), for more details please refer to the debenture.
Outstanding
22 June 2019Delivered on: 4 July 2019
Persons entitled: Steinhoff UK Holdings Limited

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
3 January 2018Delivered on: 11 January 2018
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Registered trade mark with registration number UK00002061512. For further details please refer to the instrument.
Outstanding

Filing History

2 August 2023Administrator's progress report (33 pages)
28 June 2023Notice of extension of period of Administration (3 pages)
1 February 2023Administrator's progress report (73 pages)
17 December 2022Notice of resignation of an administrator (4 pages)
4 August 2022Administrator's progress report (81 pages)
4 July 2022Notice of extension of period of Administration (4 pages)
2 February 2022Administrator's progress report (87 pages)
6 September 2021Registered office address changed from 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE England to Pricewaterhousecoopers Llp, Level 8,Central Square 29 Wellington Street Leeds LS1 4DL on 6 September 2021 (2 pages)
7 August 2021Administrator's progress report (72 pages)
20 July 2021Termination of appointment of Joseph James Francis Wykes as a director on 16 July 2021 (1 page)
20 July 2021Termination of appointment of Mark Xavier Jackson as a director on 16 July 2021 (1 page)
20 July 2021Termination of appointment of John Henry Robins as a secretary on 16 July 2021 (1 page)
9 June 2021Notice of extension of period of Administration (4 pages)
9 February 2021Administrator's progress report (81 pages)
7 December 2020Statement of administrator's proposal (65 pages)
1 December 2020Statement of affairs with form AM02SOA (17 pages)
5 November 2020Notice of deemed approval of proposals (4 pages)
1 October 2020Statement of administrator's proposal (55 pages)
15 July 2020Appointment of an administrator (4 pages)
10 June 2020Cessation of Steinhoff Uk Holdings Limited as a person with significant control on 26 February 2020 (1 page)
10 June 2020Notification of Blue Group Hold Co Limited as a person with significant control on 26 February 2020 (2 pages)
20 April 2020Termination of appointment of Andre Muller as a director on 15 April 2020 (1 page)
20 April 2020Appointment of Mr Joseph James Francis Wykes as a director on 15 April 2020 (2 pages)
17 April 2020Registered office address changed from 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE on 17 April 2020 (1 page)
9 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-09
(3 pages)
4 March 2020Termination of appointment of Theodore Le Roux De Klerk as a director on 26 February 2020 (1 page)
27 November 2019Registration of charge 000407540023, created on 14 November 2019 (45 pages)
1 November 2019Satisfaction of charge 000407540021 in full (1 page)
27 September 2019Current accounting period shortened from 27 September 2018 to 26 September 2018 (1 page)
5 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
2 August 2019Director's details changed for Andre Muller on 2 August 2019 (2 pages)
4 July 2019Registration of charge 000407540022, created on 22 June 2019 (38 pages)
28 June 2019Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page)
12 April 2019Termination of appointment of Alexandre Richard Nodale as a director on 11 April 2019 (1 page)
20 March 2019Director's details changed for Andre Muller on 20 March 2019 (2 pages)
19 March 2019Appointment of Mr Theodore Le Roux De Klerk as a director on 13 March 2019 (2 pages)
19 March 2019Termination of appointment of Philip Jean Dieperink as a director on 18 March 2019 (1 page)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
14 March 2019Group of companies' accounts made up to 30 September 2017 (68 pages)
8 March 2019Appointment of Andre Muller as a director on 8 March 2019 (2 pages)
6 March 2019Termination of appointment of Daniël Maree Van Der Merwe as a director on 4 March 2019 (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
3 December 2018Termination of appointment of Sean Summers as a director on 20 November 2018 (1 page)
28 September 2018Current accounting period shortened from 29 September 2017 to 28 September 2017 (1 page)
26 September 2018Appointment of Mr Mark Xavier Jackson as a director on 25 September 2018 (2 pages)
26 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
29 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
28 March 2018Termination of appointment of Hein Odendaal as a director on 8 February 2018 (1 page)
6 March 2018Appointment of Alexandre Richard Nodale as a director on 5 February 2018 (2 pages)
26 February 2018Termination of appointment of Stephanus Johannes Grobler as a director on 8 February 2018 (1 page)
6 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
11 January 2018Registration of charge 000407540021, created on 3 January 2018 (111 pages)
11 January 2018Registration of charge 000407540021, created on 3 January 2018 (111 pages)
7 December 2017Termination of appointment of Markus Johannes Jooste as a director on 5 December 2017 (1 page)
7 December 2017Termination of appointment of Markus Johannes Jooste as a director on 5 December 2017 (1 page)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
6 July 2017Full accounts made up to 24 September 2016 (39 pages)
6 July 2017Full accounts made up to 24 September 2016 (39 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
20 July 2016Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
20 July 2016Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
16 May 2016Termination of appointment of Fredrik Johannes Nel as a director on 9 May 2016 (1 page)
16 May 2016Termination of appointment of Fredrik Johannes Nel as a director on 9 May 2016 (1 page)
12 April 2016Full accounts made up to 27 June 2015 (30 pages)
12 April 2016Full accounts made up to 27 June 2015 (30 pages)
7 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 15/02/2011 for Fredrik Johannes Nel
(5 pages)
7 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 15/02/2011 for Fredrik Johannes Nel
(5 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 734,418.06
(7 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 734,418.06
(7 pages)
14 April 2015Full accounts made up to 30 June 2014 (30 pages)
14 April 2015Full accounts made up to 30 June 2014 (30 pages)
5 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 734,418.06
(7 pages)
5 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 734,418.06
(7 pages)
14 May 2014Termination of appointment of Israel David Sussman as a director on 6 May 2014 (1 page)
14 May 2014Termination of appointment of Israel David Sussman as a director on 6 May 2014 (1 page)
14 May 2014Termination of appointment of Israel David Sussman as a director on 6 May 2014 (1 page)
7 April 2014Full accounts made up to 29 June 2013 (28 pages)
7 April 2014Full accounts made up to 29 June 2013 (28 pages)
20 March 2014Director's details changed for Markus Johannes Jooste on 7 March 2014 (2 pages)
20 March 2014Director's details changed for Markus Johannes Jooste on 7 March 2014 (2 pages)
20 March 2014Director's details changed for Markus Johannes Jooste on 7 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Stephanus Johannes Grobler on 7 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Stephanus Johannes Grobler on 7 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Stephanus Johannes Grobler on 7 March 2014 (2 pages)
18 March 2014Appointment of Sean Summers as a director on 3 March 2014 (2 pages)
18 March 2014Appointment of Sean Summers as a director on 3 March 2014 (2 pages)
18 March 2014Appointment of Sean Summers as a director on 3 March 2014 (2 pages)
26 July 2013Annual return made up to 23 July 2013 with a full list of shareholders (7 pages)
26 July 2013Annual return made up to 23 July 2013 with a full list of shareholders (7 pages)
14 June 2013Satisfaction of charge 18 in full (4 pages)
14 June 2013Satisfaction of charge 18 in full (4 pages)
13 June 2013Company name changed homestyle operations LIMITED\certificate issued on 13/06/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-06-04
(3 pages)
13 June 2013Company name changed homestyle operations LIMITED\certificate issued on 13/06/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-06-04
(3 pages)
29 May 2013Termination of appointment of John Henry Robins as a director on 13 May 2013 (1 page)
29 May 2013Termination of appointment of John Henry Robins as a director on 13 May 2013 (1 page)
29 May 2013Appointment of Daniël Maree Van Der Merwe as a director on 13 May 2013 (2 pages)
29 May 2013Appointment of Daniël Maree Van Der Merwe as a director on 13 May 2013 (2 pages)
8 April 2013Full accounts made up to 30 June 2012 (29 pages)
8 April 2013Full accounts made up to 30 June 2012 (29 pages)
15 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
15 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
14 August 2012Termination of appointment of Sean Summers as a director on 10 August 2012 (1 page)
14 August 2012Termination of appointment of Sean Summers as a director on 10 August 2012 (1 page)
14 August 2012Appointment of John Henry Robins as a director on 10 August 2012 (2 pages)
14 August 2012Appointment of John Henry Robins as a director on 10 August 2012 (2 pages)
9 May 2012Termination of appointment of John Henry Robins as a director on 8 May 2012 (1 page)
9 May 2012Termination of appointment of John Henry Robins as a director on 8 May 2012 (1 page)
9 May 2012Appointment of Sean Summers as a director on 8 May 2012 (2 pages)
9 May 2012Appointment of Sean Summers as a director on 8 May 2012 (2 pages)
9 May 2012Termination of appointment of John Henry Robins as a director on 8 May 2012 (1 page)
9 May 2012Appointment of Sean Summers as a director on 8 May 2012 (2 pages)
12 March 2012Full accounts made up to 25 June 2011 (28 pages)
12 March 2012Full accounts made up to 25 June 2011 (28 pages)
7 December 2011Registered office address changed from Steinhoff Uk Business Park Northway Lane Ashchurch, Tewkesbury Gloucestershire GL20 8GY on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Steinhoff Uk Business Park Northway Lane Ashchurch, Tewkesbury Gloucestershire GL20 8GY on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Steinhoff Uk Business Park Northway Lane Ashchurch, Tewkesbury Gloucestershire GL20 8GY on 7 December 2011 (1 page)
16 November 2011Director's details changed for John Henry Robins on 2 November 2011 (2 pages)
16 November 2011Director's details changed for John Henry Robins on 2 November 2011 (2 pages)
16 November 2011Director's details changed for John Henry Robins on 2 November 2011 (2 pages)
28 September 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for hein odendaal.
(5 pages)
28 September 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for hein odendaal.
(5 pages)
16 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (14 pages)
16 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (14 pages)
14 September 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 734,418.06
(4 pages)
14 September 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 734,418.06
(4 pages)
6 September 2011Appointment of Hein Odendaal as a director on 16 August 2011
  • ANNOTATION A second filed AP01 was registered on 28/09/2011.
(3 pages)
6 September 2011Appointment of Hein Odendaal as a director on 16 August 2011
  • ANNOTATION A second filed AP01 was registered on 28/09/2011.
(3 pages)
11 August 2011Termination of appointment of Ian Topping as a director (1 page)
11 August 2011Termination of appointment of Ian Topping as a director (1 page)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
15 February 2011Appointment of Fredrik Johannes Nel as a director
  • ANNOTATION Clarification a Second filed AP01 is registered on 07/10/2015
(2 pages)
15 February 2011Appointment of John Henry Robins as a director (2 pages)
15 February 2011Appointment of Stephanus Johannes Grobler as a director (3 pages)
15 February 2011Appointment of Israel David Sussman as a director (2 pages)
15 February 2011Appointment of Stephanus Johannes Grobler as a director (2 pages)
15 February 2011Appointment of John Henry Robins as a director (2 pages)
15 February 2011Appointment of Markus Johannes Jooste as a director (2 pages)
15 February 2011Appointment of Fredrik Johannes Nel as a director (2 pages)
15 February 2011Appointment of Israel David Sussman as a director (2 pages)
15 February 2011Appointment of Markus Johannes Jooste as a director (2 pages)
15 February 2011Appointment of Stephanus Johannes Grobler as a director (3 pages)
15 February 2011Appointment of Fredrik Johannes Nel as a director
  • ANNOTATION Clarification a Second filed AP01 is registered on 07/10/2015
(2 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
5 January 2011Change of name notice (2 pages)
5 January 2011Company name changed J.W.carpenter,LIMITED\certificate issued on 05/01/11
  • RES15 ‐ Change company name resolution on 2010-12-16
(2 pages)
5 January 2011Company name changed J.W.carpenter,LIMITED\certificate issued on 05/01/11
  • RES15 ‐ Change company name resolution on 2010-12-16
(2 pages)
5 January 2011Change of name notice (2 pages)
22 December 2010Appointment of John Henry Robins as a secretary (1 page)
22 December 2010Appointment of John Henry Robins as a secretary (1 page)
22 December 2010Termination of appointment of Mark Ashcroft as a director (1 page)
22 December 2010Termination of appointment of Mark Ashcroft as a secretary (1 page)
22 December 2010Termination of appointment of Mark Ashcroft as a director (1 page)
22 December 2010Termination of appointment of Mark Ashcroft as a secretary (1 page)
21 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 December 2010Purchase of own shares. (3 pages)
21 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 December 2010Cancellation of shares. Statement of capital on 21 December 2010
  • GBP 733,418.06
(4 pages)
21 December 2010Cancellation of shares. Statement of capital on 21 December 2010
  • GBP 733,418.06
(4 pages)
21 December 2010Purchase of own shares. (3 pages)
16 December 2010Termination of appointment of Clive Gilbert as a director (1 page)
16 December 2010Termination of appointment of Clive Gilbert as a director (1 page)
8 December 2010Full accounts made up to 26 June 2010 (29 pages)
8 December 2010Full accounts made up to 26 June 2010 (29 pages)
2 December 2010Memorandum and Articles of Association (7 pages)
2 December 2010Memorandum and Articles of Association (7 pages)
10 November 2010Director's details changed for Mark Ashcroft on 1 November 2010 (2 pages)
10 November 2010Director's details changed for Mark Ashcroft on 1 November 2010 (2 pages)
10 November 2010Director's details changed for Mark Ashcroft on 1 November 2010 (2 pages)
5 November 2010Termination of appointment of Mark Ashcroft as a director (1 page)
5 November 2010Termination of appointment of Mark Ashcroft as a director (1 page)
3 November 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 November 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 October 2010Appointment of Mark Ashcroft as a director (2 pages)
21 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 9,780,250.46
(3 pages)
21 October 2010Appointment of Mark Ashcroft as a director (2 pages)
21 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 9,780,250.46
(3 pages)
21 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 9,780,250.46
(3 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
26 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (10 pages)
26 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (10 pages)
23 July 2010Director's details changed for Clive Gilbert on 22 July 2010 (2 pages)
23 July 2010Director's details changed for Clive Gilbert on 22 July 2010 (2 pages)
5 May 2010Director's details changed for Ian Michael Topping on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Ian Michael Topping on 30 April 2010 (2 pages)
8 April 2010Full accounts made up to 27 June 2009 (27 pages)
8 April 2010Full accounts made up to 27 June 2009 (27 pages)
1 April 2010Secretary's details changed (3 pages)
1 April 2010Secretary's details changed (3 pages)
1 April 2010Secretary's details changed for {officer_name} (3 pages)
23 March 2010Director's details changed for Philip Jean Dieperink on 17 March 2010 (4 pages)
23 March 2010Director's details changed for Philip Jean Dieperink on 17 March 2010 (4 pages)
5 December 2009Termination of appointment of Richard Cowley as a director (2 pages)
5 December 2009Termination of appointment of Richard Cowley as a director (2 pages)
14 August 2009Return made up to 23/07/09; full list of members (9 pages)
14 August 2009Return made up to 23/07/09; full list of members (9 pages)
1 May 2009Full accounts made up to 28 June 2008 (29 pages)
1 May 2009Full accounts made up to 28 June 2008 (29 pages)
27 August 2008Return made up to 31/07/08; full list of members (12 pages)
27 August 2008Return made up to 31/07/08; full list of members (12 pages)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
21 February 2008New director appointed (1 page)
21 February 2008New director appointed (1 page)
11 December 2007New secretary appointed (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007New secretary appointed (1 page)
11 December 2007Secretary resigned (1 page)
5 December 2007Registered office changed on 05/12/07 from: po box 1 station mills wellington somerset TA21 8NN (1 page)
5 December 2007Location of register of members (1 page)
5 December 2007Location of register of members (1 page)
5 December 2007Registered office changed on 05/12/07 from: po box 1 station mills wellington somerset TA21 8NN (1 page)
3 December 2007Director resigned (1 page)
3 December 2007New director appointed (1 page)
3 December 2007Director resigned (1 page)
3 December 2007New director appointed (1 page)
10 November 2007Particulars of mortgage/charge (5 pages)
10 November 2007Particulars of mortgage/charge (5 pages)
30 August 2007Full accounts made up to 30 June 2007 (27 pages)
30 August 2007Full accounts made up to 30 June 2007 (27 pages)
8 August 2007Return made up to 31/07/07; full list of members (12 pages)
8 August 2007Return made up to 31/07/07; full list of members (12 pages)
5 June 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
26 April 2007Full accounts made up to 1 July 2006 (27 pages)
26 April 2007Full accounts made up to 1 July 2006 (27 pages)
26 April 2007Full accounts made up to 1 July 2006 (27 pages)
5 September 2006Return made up to 31/07/06; change of members
  • 363(287) ‐ Registered office changed on 05/09/06
(7 pages)
5 September 2006Return made up to 31/07/06; change of members
  • 363(287) ‐ Registered office changed on 05/09/06
(7 pages)
24 August 2006Full accounts made up to 25 June 2005 (18 pages)
24 August 2006Full accounts made up to 25 June 2005 (18 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
20 July 2006Secretary resigned;director resigned (1 page)
20 July 2006Secretary resigned;director resigned (1 page)
7 July 2006New secretary appointed (2 pages)
7 July 2006Location of register of members (1 page)
7 July 2006Location of register of members (1 page)
7 July 2006New secretary appointed (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006Director resigned (1 page)
3 May 2006Delivery ext'd 3 mth 25/06/05 (1 page)
3 May 2006Delivery ext'd 3 mth 25/06/05 (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
10 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
20 December 2005New director appointed (3 pages)
20 December 2005New director appointed (3 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
23 August 2005Return made up to 31/07/05; no change of members (8 pages)
23 August 2005Return made up to 31/07/05; no change of members (8 pages)
18 February 2005Return made up to 31/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
18 February 2005Return made up to 31/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
22 November 2004Group of companies' accounts made up to 26 June 2004 (21 pages)
22 November 2004Group of companies' accounts made up to 26 June 2004 (21 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (5 pages)
29 September 2004Particulars of mortgage/charge (5 pages)
27 September 2004New director appointed (3 pages)
27 September 2004New director appointed (3 pages)
23 September 2004Auditor's resignation (1 page)
23 September 2004Auditor's resignation (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004Group of companies' accounts made up to 28 June 2003 (25 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004Group of companies' accounts made up to 28 June 2003 (25 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004New director appointed (6 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004New director appointed (6 pages)
26 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2004Ad 13/05/04--------- £ si [email protected]= 600000 £ ic 9180249/9780249 (2 pages)
26 May 2004Ad 13/05/04--------- £ si [email protected]= 600000 £ ic 9180249/9780249 (2 pages)
26 May 2004Particulars of contract relating to shares (4 pages)
26 May 2004Particulars of contract relating to shares (4 pages)
26 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2004Nc inc already adjusted 02/07/01 (2 pages)
19 May 2004Nc inc already adjusted 02/07/01 (2 pages)
19 May 2004£ nc 9514675/10185746 05/04/04 (1 page)
19 May 2004Conso s-div 08/04/04 (1 page)
19 May 2004Conso s-div 08/04/04 (1 page)
19 May 2004£ nc 9514675/10185746 05/04/04 (1 page)
23 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 April 2004Nc inc already adjusted 29/01/99 (2 pages)
14 April 2004Nc inc already adjusted 29/01/99 (2 pages)
14 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
23 October 2003Return made up to 31/07/03; full list of members (46 pages)
23 October 2003Return made up to 31/07/03; full list of members (46 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003New secretary appointed (2 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003Secretary resigned (1 page)
22 July 2003Group of companies' accounts made up to 29 June 2002 (25 pages)
22 July 2003Group of companies' accounts made up to 29 June 2002 (25 pages)
14 October 2002Group of companies' accounts made up to 30 June 2001 (25 pages)
14 October 2002Group of companies' accounts made up to 30 June 2001 (25 pages)
25 September 2002Return made up to 31/07/02; full list of members (48 pages)
25 September 2002Location of register of members (1 page)
25 September 2002Secretary resigned (2 pages)
25 September 2002Location of register of members (1 page)
25 September 2002New secretary appointed (3 pages)
25 September 2002New secretary appointed (3 pages)
25 September 2002Secretary resigned (2 pages)
25 September 2002Return made up to 31/07/02; full list of members (48 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
8 March 2002Secretary resigned (1 page)
8 March 2002New secretary appointed (2 pages)
8 March 2002Secretary resigned (1 page)
8 March 2002New secretary appointed (2 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
3 September 2001Voluntary arrangement supervisor's abstract of receipts and payments to 6 August 2001 (3 pages)
3 September 2001Notice of completion of voluntary arrangement (6 pages)
3 September 2001Notice of completion of voluntary arrangement (6 pages)
3 September 2001Voluntary arrangement supervisor's abstract of receipts and payments to 6 August 2001 (3 pages)
3 September 2001Voluntary arrangement supervisor's abstract of receipts and payments to 6 August 2001 (3 pages)
28 July 2001Ad 02/07/01--------- £ si 60688322@20701 (2 pages)
28 July 2001Ad 02/07/01--------- £ si 60688322@20701 (2 pages)
28 July 2001Memorandum and Articles of Association (18 pages)
28 July 2001Nc inc already adjusted 02/07/01 (2 pages)
28 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 July 2001Memorandum and Articles of Association (18 pages)
28 July 2001Nc inc already adjusted 02/07/01 (2 pages)
28 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
26 July 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director resigned
(48 pages)
26 July 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director resigned
(48 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001Secretary resigned (1 page)
12 July 2001New secretary appointed (2 pages)
12 July 2001New secretary appointed (2 pages)
12 June 2001Declaration of satisfaction of mortgage/charge (1 page)
12 June 2001Declaration of satisfaction of mortgage/charge (1 page)
30 May 2001Full group accounts made up to 1 July 2000 (22 pages)
30 May 2001Full group accounts made up to 1 July 2000 (22 pages)
30 May 2001Full group accounts made up to 1 July 2000 (22 pages)
15 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 May 20012.15 p/e 7/3/21 (final forms) (2 pages)
4 May 2001Form 2.19 and order (3 pages)
4 May 20012.15 p/e 7/3/21 (final forms) (2 pages)
4 May 2001Form 2.19 and order (3 pages)
19 March 2001Notice of discharge of Administration Order (4 pages)
19 March 2001Notice of discharge of Administration Order (4 pages)
6 March 2001Form 2.15 p/e 17/01/2001 (2 pages)
6 March 2001Form 2.15 p/e 17/01/2001 (2 pages)
24 January 2001Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
24 January 2001Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
27 October 2000Director resigned (1 page)
27 October 2000Return made up to 31/07/00; full list of members (10 pages)
27 October 2000Location of register of members (1 page)
27 October 2000Director resigned (1 page)
27 October 2000Location of register of members (1 page)
27 October 2000Return made up to 31/07/00; full list of members (10 pages)
19 October 2000Notice of result of meeting of creditors (4 pages)
19 October 2000Notice of result of meeting of creditors (4 pages)
3 October 2000Statement of administrator's proposal (22 pages)
3 October 2000Statement of administrator's proposal (22 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
28 July 2000Administration Order (4 pages)
28 July 2000Notice of Administration Order (1 page)
28 July 2000Administration Order (4 pages)
28 July 2000Notice of Administration Order (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
6 April 2000Secretary resigned;director resigned (1 page)
6 April 2000Secretary resigned;director resigned (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
13 January 2000Full group accounts made up to 26 June 1999 (27 pages)
13 January 2000Full group accounts made up to 26 June 1999 (27 pages)
10 January 2000Particulars of mortgage/charge (3 pages)
10 January 2000Particulars of mortgage/charge (3 pages)
1 September 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(16 pages)
1 September 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(16 pages)
5 March 1999£ nc 8442700/8907796 21/01/99 (1 page)
5 March 1999£ nc 8442700/8907796 21/01/99 (1 page)
23 February 1999New secretary appointed (2 pages)
23 February 1999New secretary appointed (2 pages)
22 February 1999Full group accounts made up to 27 June 1998 (26 pages)
22 February 1999Full group accounts made up to 27 June 1998 (26 pages)
12 February 1999Ad 29/01/99--------- £ si [email protected]=250000 £ ic 7167461/7417461 (4 pages)
12 February 1999Ad 29/01/99--------- £ si [email protected]=250000 £ ic 7167461/7417461 (4 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
12 August 1998Return made up to 31/07/98; full list of members (13 pages)
12 August 1998Return made up to 31/07/98; full list of members (13 pages)
5 March 1998Full accounts made up to 28 June 1997 (16 pages)
5 March 1998Statement of affairs (118 pages)
5 March 1998Statement of affairs (118 pages)
5 March 1998Ad 09/09/97--------- £ si [email protected]=2750000 £ ic 5573366/8323366 (2 pages)
5 March 1998Full accounts made up to 28 June 1997 (16 pages)
5 March 1998Ad 09/09/97--------- £ si [email protected]=2750000 £ ic 5573366/8323366 (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
20 November 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
20 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
20 November 1997Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(22 pages)
20 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
20 November 1997Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(22 pages)
20 November 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
9 October 1997New director appointed (3 pages)
9 October 1997New director appointed (3 pages)
24 September 1997Declaration of satisfaction of mortgage/charge (1 page)
24 September 1997S-div 09/09/97 (1 page)
24 September 1997Ad 09/09/97--------- £ si [email protected]=3692700 £ ic 1880666/5573366 (2 pages)
24 September 1997Declaration of satisfaction of mortgage/charge (1 page)
24 September 1997S-div 09/09/97 (1 page)
24 September 1997£ nc 2000000/8442700 09/09/97 (1 page)
24 September 1997£ nc 2000000/8442700 09/09/97 (1 page)
24 September 1997Ad 09/09/97--------- £ si [email protected]=3692700 £ ic 1880666/5573366 (2 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
15 August 1997Return made up to 07/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
15 August 1997Return made up to 07/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
3 May 1997Full accounts made up to 29 June 1996 (20 pages)
3 May 1997Full accounts made up to 29 June 1996 (20 pages)
4 December 1996Secretary's particulars changed;director's particulars changed (1 page)
4 December 1996Secretary's particulars changed;director's particulars changed (1 page)
24 October 1996New secretary appointed (2 pages)
24 October 1996New secretary appointed (2 pages)
23 October 1996Secretary resigned;director resigned (1 page)
23 October 1996Secretary resigned;director resigned (1 page)
7 October 1996Return made up to 19/08/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 1996Return made up to 19/08/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 1996Full accounts made up to 1 July 1995 (21 pages)
13 April 1996Full accounts made up to 1 July 1995 (21 pages)
13 April 1996Full accounts made up to 1 July 1995 (21 pages)
21 September 1995Return made up to 19/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 September 1995Return made up to 19/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 June 1995Voluntary arrangement supervisor's abstract of receipts and payments to 19 November 1994 (2 pages)
19 June 1995Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 1995 (6 pages)
19 June 1995Voluntary arrangement supervisor's abstract of receipts and payments to 19 November 1994 (2 pages)
19 June 1995Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 1995 (6 pages)
5 June 1995Notice of completion of voluntary arrangement (6 pages)
5 June 1995Notice of completion of voluntary arrangement (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (54 pages)
1 January 1995A selection of documents registered before 1 January 1995 (221 pages)
23 August 1994Declaration of satisfaction of mortgage/charge (1 page)
23 August 1994Declaration of satisfaction of mortgage/charge (1 page)
22 August 1994Administrator's abstract of receipts and payments (2 pages)
11 August 1994Notice of discharge of Administration Order (4 pages)
11 August 1994Notice of discharge of Administration Order (4 pages)
8 July 1994Administrator's abstract of receipts and payments (3 pages)
31 January 1994Administrator's abstract of receipts and payments (3 pages)
8 December 1993Statement of administrator's proposal (51 pages)
8 December 1993Statement of administrator's proposal (51 pages)
26 November 1993Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
26 November 1993Notice of result of meeting of creditors (1 page)
2 July 1993Administration Order (4 pages)
2 July 1993Administration Order (4 pages)
2 July 1993Notice of Administration Order (1 page)
16 January 1993Particulars of mortgage/charge (3 pages)
16 January 1993Particulars of mortgage/charge (3 pages)
10 July 1992Particulars of mortgage/charge (3 pages)
10 July 1992Particulars of mortgage/charge (3 pages)
18 June 1992Particulars of mortgage/charge (3 pages)
18 June 1992Particulars of mortgage/charge (3 pages)
13 June 1992Particulars of mortgage/charge (3 pages)
13 June 1992Particulars of mortgage/charge (3 pages)
28 May 1992Particulars of mortgage/charge (3 pages)
28 May 1992Particulars of mortgage/charge (3 pages)
28 May 1992Particulars of mortgage/charge (3 pages)
28 May 1992Particulars of mortgage/charge (3 pages)
4 July 1991New director appointed (2 pages)
4 July 1991New director appointed (2 pages)
4 July 1991New director appointed (2 pages)
4 July 1991New director appointed (2 pages)
4 July 1991New director appointed (2 pages)
4 July 1991New director appointed (2 pages)
4 July 1991New director appointed (2 pages)
4 July 1991New director appointed (2 pages)
25 January 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 January 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 January 1991New director appointed (2 pages)
8 January 1991New director appointed (2 pages)
8 January 1991New director appointed (2 pages)
8 January 1991New director appointed (2 pages)
12 October 1990Declaration of satisfaction of mortgage/charge (1 page)
12 October 1990Declaration of satisfaction of mortgage/charge (1 page)
19 June 1990New director appointed (2 pages)
19 June 1990New director appointed (2 pages)
30 May 1990Particulars of mortgage/charge (4 pages)
30 May 1990Particulars of mortgage/charge (4 pages)
14 November 1989Declaration of satisfaction of mortgage/charge (1 page)
14 November 1989Declaration of satisfaction of mortgage/charge (1 page)
26 May 1989New director appointed (2 pages)
26 May 1989New director appointed (2 pages)
29 March 1989New director appointed (2 pages)
29 March 1989New director appointed (2 pages)
11 July 1988New director appointed (2 pages)
11 July 1988New director appointed (2 pages)
11 May 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
15 April 1965Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(6 pages)
15 April 1965Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(6 pages)
1 June 1955Resolutions
  • SRES13 ‐ Special resolution
(21 pages)
1 June 1955Resolutions
  • SRES13 ‐ Special resolution
(21 pages)
13 December 1901Incorporation (18 pages)
13 December 1901Incorporation (18 pages)