BEN SHERMAN GROUP LIMITED

Register to unlock more data on OkredoRegister

BEN SHERMAN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC017612

Incorporation date

07/10/1993

Size

Full

Classification

-

Contacts

Registered address

Registered address

Miles Gray, Ben Sherman Group Limited, 2 Eyre Street Hill, Clerkenwell London EC1R 5ETCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1993)
dot icon01/12/2008
Full accounts made up to 2008-01-31
dot icon05/03/2008
Curr sho from 31/05/2008 to 31/01/2008
dot icon03/03/2008
Miscellaneous
dot icon25/02/2008
Full accounts made up to 2007-05-31
dot icon21/05/2007
Director resigned;new director appointed
dot icon21/05/2007
New director appointed
dot icon13/03/2007
Full accounts made up to 2006-05-31
dot icon26/05/2006
Full group accounts made up to 2005-05-31
dot icon26/05/2006
Accounting reference date shortened from 30/06/06 to 31/05/06
dot icon05/05/2006
Director's particulars changed
dot icon15/03/2005
Full accounts made up to 2004-06-30
dot icon07/09/2004
Secretary resigned;new secretary appointed
dot icon07/09/2004
Director resigned
dot icon07/09/2004
Adopt new charter
dot icon17/03/2004
New secretary appointed;new director appointed
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New director appointed
dot icon14/11/2003
Full accounts made up to 2003-06-30
dot icon05/03/2003
Full accounts made up to 2002-06-30
dot icon29/11/2002
First pa details changed ben sherman group LTD castle house, 76-77 wells street london W1P 3RE
dot icon29/11/2002
Secretary resigned;director resigned
dot icon29/11/2002
Director resigned
dot icon29/11/2002
Director resigned
dot icon29/11/2002
Director resigned
dot icon29/11/2002
Director resigned
dot icon29/11/2002
Director resigned
dot icon29/11/2002
Director resigned
dot icon29/11/2002
Director resigned
dot icon29/11/2002
Pa:par
dot icon08/07/2002
First pa details changed mr b s ditchfield c/o sherman cooper LTD 42/48 great portland street london W1N 5AH
dot icon08/07/2002
Pa:res/app
dot icon27/03/2002
Name changed sherman cooper LIMITED
dot icon27/03/2002
Full accounts made up to 2001-06-30
dot icon28/02/2001
Full accounts made up to 2000-06-30
dot icon14/09/2000
Declaration of satisfaction of mortgage/charge
dot icon14/09/2000
Declaration of satisfaction of mortgage/charge
dot icon14/09/2000
Declaration of satisfaction of mortgage/charge
dot icon02/09/2000
Declaration of satisfaction of mortgage/charge
dot icon02/09/2000
Declaration of satisfaction of mortgage/charge
dot icon02/09/2000
Declaration of satisfaction of mortgage/charge
dot icon02/09/2000
Declaration of satisfaction of mortgage/charge
dot icon24/03/2000
Miscellaneous
dot icon16/02/2000
New director appointed
dot icon13/01/2000
Declaration of satisfaction of mortgage/charge
dot icon07/12/1999
Director resigned
dot icon07/12/1999
Full accounts made up to 1999-06-30
dot icon15/01/1999
Full accounts made up to 1998-06-30
dot icon11/08/1998
Director resigned
dot icon03/11/1997
Full accounts made up to 1997-06-30
dot icon21/08/1997
Full accounts made up to 1996-06-30
dot icon13/08/1997
Particulars of mortgage/charge
dot icon21/04/1997
New director appointed
dot icon01/08/1996
First pa details changed mr graham david hudson(+1 other) tall trees manor avenue goostrey cheshire, CW4 8JA
dot icon01/08/1996
Pa:res/app
dot icon11/07/1996
Director resigned;new director appointed
dot icon16/04/1996
Full accounts made up to 1995-06-30
dot icon13/04/1996
Declaration of satisfaction of mortgage/charge
dot icon13/04/1996
Declaration of satisfaction of mortgage/charge
dot icon13/04/1996
Declaration of satisfaction of mortgage/charge
dot icon13/04/1996
Declaration of satisfaction of mortgage/charge
dot icon13/04/1996
Declaration of satisfaction of mortgage/charge
dot icon05/04/1996
Particulars of mortgage/charge
dot icon05/04/1996
Particulars of mortgage/charge
dot icon05/04/1996
Particulars of mortgage/charge
dot icon05/04/1996
Particulars of mortgage/charge
dot icon05/04/1996
Particulars of mortgage/charge
dot icon05/04/1996
Particulars of mortgage/charge
dot icon05/04/1996
Particulars of mortgage/charge
dot icon05/04/1996
Particulars of mortgage/charge
dot icon17/05/1995
ARD short from 31/10 to 30/06
dot icon10/03/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/05/1994
Declaration of satisfaction of mortgage/charge
dot icon07/12/1993
Particulars of mortgage/charge
dot icon05/11/1993
Business address sherman cooper LIMITED trading as neal cooper 709-713A north circular road london, NW2 7AX
dot icon05/11/1993
Place of business registration
dot icon21/10/1993
Particulars of mortgage/charge
dot icon21/10/1993
Particulars of mortgage/charge
dot icon21/10/1993
Particulars of mortgage/charge
dot icon21/10/1993
Particulars of mortgage/charge
dot icon21/10/1993
Particulars of mortgage/charge
dot icon21/10/1993
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2008
dot iconLast change occurred
31/01/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2008
dot iconNext account date
31/01/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgowan-Smyth, Robert
Director
23/05/1996 - 22/08/2000
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEN SHERMAN GROUP LIMITED

BEN SHERMAN GROUP LIMITED is an(a) Active company incorporated on 07/10/1993 with the registered office located at Miles Gray, Ben Sherman Group Limited, 2 Eyre Street Hill, Clerkenwell London EC1R 5ET. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEN SHERMAN GROUP LIMITED?

toggle

BEN SHERMAN GROUP LIMITED is currently Active. It was registered on 07/10/1993 .

Where is BEN SHERMAN GROUP LIMITED located?

toggle

BEN SHERMAN GROUP LIMITED is registered at Miles Gray, Ben Sherman Group Limited, 2 Eyre Street Hill, Clerkenwell London EC1R 5ET.

What is the latest filing for BEN SHERMAN GROUP LIMITED?

toggle

The latest filing was on 01/12/2008: Full accounts made up to 2008-01-31.