BEN SHERMAN GROUP LIMITED

BEN SHERMAN GROUP LIMITED

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBEN SHERMAN GROUP LIMITED
    Company StatusActive
    Legal FormOverseas company
    Company Number FC017612
    JurisdictionUnited Kingdom
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    Where is BEN SHERMAN GROUP LIMITED located?

    Registered Office Address
    Miles Gray
    Ben Sherman Group Limited
    EC1R 5ET 2 Eyre Street Hill
    Clerkenwell London
    Northern Ireland
    Undeliverable Registered Office AddressNo

    What were the previous names of BEN SHERMAN GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHERMAN COOPER LIMITEDOct 07, 1993Oct 07, 1993

    What are the latest accounts for BEN SHERMAN GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2008

    BEN SHERMAN GROUP LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Is a Credit or Financial InstitutionNo
    Originating Registry CountryNORTHERN IRELAND

    What are the latest filings for BEN SHERMAN GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jan 31, 2008

    19 pagesAA

    legacy

    1 pages225

    Miscellaneous

    692(1)(B) Dir par 09/01/2008 paul tony fowler
    2 pagesMISC

    Full accounts made up to May 31, 2007

    19 pagesAA

    legacy

    3 pages692(1)(b)

    legacy

    3 pages692(1)(b)

    Full accounts made up to May 31, 2006

    19 pagesAA

    Full group accounts made up to May 31, 2005

    17 pagesAA

    legacy

    1 pages225

    legacy

    1 pages692(1)(b)

    Full accounts made up to Jun 30, 2004

    19 pagesAA

    legacy

    2 pages692(1)(b)

    legacy

    2 pages692(1)(b)

    legacy

    14 pages692(1)(a)

    legacy

    3 pages692(1)(b)

    legacy

    4 pages692(1)(b)

    legacy

    3 pages692(1)(b)

    Full accounts made up to Jun 30, 2003

    17 pagesAA

    Full accounts made up to Jun 30, 2002

    18 pagesAA

    legacy

    pagesFPA

    legacy

    2 pages692(1)(b)

    legacy

    2 pages692(1)(b)

    legacy

    2 pages692(1)(b)

    legacy

    2 pages692(1)(b)

    legacy

    2 pages692(1)(b)

    Who are the officers of BEN SHERMAN GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REID, Allan Christopher
    37 Kirklands Crescent
    Bothwell
    G71 8HJ Glasgow
    South Lanarkshire
    Secretary
    37 Kirklands Crescent
    Bothwell
    G71 8HJ Glasgow
    South Lanarkshire
    British83866820001
    CHODA, Jogesh
    9 Garland Hill
    BT8 6YL Belfast
    County Antrim
    Northern Ireland
    Director
    9 Garland Hill
    BT8 6YL Belfast
    County Antrim
    Northern Ireland
    United KingdomBritishChartered Accountant121436490001
    FOWLER, Paul Tony
    Woodland Grove
    Greenwich
    SE10 9UL London
    The Hayloft
    United Kingdom
    Director
    Woodland Grove
    Greenwich
    SE10 9UL London
    The Hayloft
    United Kingdom
    BritishAccountant121436550002
    GRAY, Miles Herbert
    Merrywind
    Stevens Lane, Claygate
    KT10 0TJ Esher
    Surrey
    Director
    Merrywind
    Stevens Lane, Claygate
    KT10 0TJ Esher
    Surrey
    United KingdomBritishChief Executive145148080001
    LAMONT, Michael
    26 Balgonie Avenue
    PA2 9LP Paisley
    Renfrewshire
    Secretary
    26 Balgonie Avenue
    PA2 9LP Paisley
    Renfrewshire
    BritishFinance Director49721170001
    WALKER, William Samuel
    17 Craigboy Road
    BT21 0LP Donaghadee
    Secretary
    17 Craigboy Road
    BT21 0LP Donaghadee
    BritishDirector145504680001
    GREEN, Michael Joseph
    17 Griffith Park
    Culmore Road
    BT48 8PE Londonderry
    Director
    17 Griffith Park
    Culmore Road
    BT48 8PE Londonderry
    United KingdomBritishDirector143825650001
    HUDSON, Graham David
    Tall Trees Manor Avenue
    Goostrey
    CW4 8JA Crewe
    Cheshire
    Director
    Tall Trees Manor Avenue
    Goostrey
    CW4 8JA Crewe
    Cheshire
    United KingdomBritishDirector58735650002
    LAMONT, Michael
    20 South Avenue
    PA2 7SP Paisley
    Renfrewshire
    Director
    20 South Avenue
    PA2 7SP Paisley
    Renfrewshire
    ScotlandBritishFinance Director49721170002
    MCCRACKEN, Thomas Nelson Stewart
    13 Rowreagh Road
    Kircubbin
    BT22 1AT Newtownards
    County Down
    Director
    13 Rowreagh Road
    Kircubbin
    BT22 1AT Newtownards
    County Down
    Northern IrelandBritishCompany Director143916930001
    MCGOWAN-SMYTH, Robert William
    2 Glenview
    BT19 6NU Bangor
    County Down
    Director
    2 Glenview
    BT19 6NU Bangor
    County Down
    Northern IrelandIrishInvestment Manager72343040001
    MILLS, Thomas Hamilton
    11 Mossbrook Road
    Moneyrea
    BT23 6BX Newtownards
    County Down
    Director
    11 Mossbrook Road
    Moneyrea
    BT23 6BX Newtownards
    County Down
    Northern IrelandBritishDirector145863590001
    SATER, Roisen Mark
    13 Earls Terrace
    W8 6LP London
    Director
    13 Earls Terrace
    W8 6LP London
    BritishAccountant12462670003
    SIMPSON, Robert Dermott
    Glendermott House
    Dunnyvadden
    BT42 4HW Ballymena
    County Antrim
    Director
    Glendermott House
    Dunnyvadden
    BT42 4HW Ballymena
    County Antrim
    United KingdomBritishAccountant52444110003
    SOLOMONS, Bernard
    Levern Lodge, 22 Davieland Road
    Whitecraigs
    G46 7LL Glasgow
    Scotland
    Director
    Levern Lodge, 22 Davieland Road
    Whitecraigs
    G46 7LL Glasgow
    Scotland
    BritishCompany Director18645550001
    STEWART, Robert Eric
    60 Amanda Close
    IG7 5JG Chigwell
    Essex
    Director
    60 Amanda Close
    IG7 5JG Chigwell
    Essex
    BritishDirector48197910001
    WALKER, William Samuel
    17 Craigboy Road
    BT21 0LP Donaghadee
    Director
    17 Craigboy Road
    BT21 0LP Donaghadee
    Northern IrelandBritishDirector145504680001

    Does BEN SHERMAN GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Licence to occupy
    Created On Jul 31, 1997
    Delivered On Aug 13, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the licence to occupy
    Short particulars
    Bank account containing £750.
    Persons Entitled
    • Cadogan Properties Limited
    Transactions
    • Aug 13, 1997Registration of a charge (395)
    Mortgage of life policy
    Created On Apr 01, 1996
    Delivered On Apr 05, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Policy number 30099C/r/ptd/d date of policy 21/11/94 sum assured £250,000. see the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 05, 1996Registration of a charge (395)
    • Sep 02, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage of life policy
    Created On Apr 01, 1996
    Delivered On Apr 05, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Policy number 30442C/r/ptd/d date of policy 6/3/95 sum £500,000. see the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 05, 1996Registration of a charge (395)
    • Sep 02, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage of life policy
    Created On Apr 01, 1996
    Delivered On Apr 05, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Life policy issued by k f alder at lloyds policy number 29610/r/ptd/D. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 05, 1996Registration of a charge (395)
    • Sep 02, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage of life policy
    Created On Apr 01, 1996
    Delivered On Apr 05, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Life policy issued by k f alder life syndicate at lloyds policy no 30098C/r/ptd/d policy date 1/11/94 summ assured £250,000. see the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 05, 1996Registration of a charge (395)
    • Sep 02, 2000Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Apr 01, 1996
    Delivered On Apr 05, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    15. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 05, 1996Registration of a charge (395)
    • Sep 14, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 01, 1996
    Delivered On Apr 05, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property at maureen avenue londonderry northern ireland benefit of all rights licences contracts deeds undertakings assigns goodwill to the bank. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 05, 1996Registration of a charge (395)
    • Sep 14, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 01, 1996
    Delivered On Apr 05, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property ka/ portadown road lurgan all rights licences contracts deeds undertakings assigns goodwill. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 05, 1996Registration of a charge (395)
    • Sep 14, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 01, 1996
    Delivered On Apr 05, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    709 & 713A north circular road london t/no mx 52435 & MX207547 all rights licences contracts deeds undertakings assigns goodwill. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 05, 1996Registration of a charge (395)
    • Jan 13, 2000Statement of satisfaction of a charge in full or part (403a)
    Deed of deposit
    Created On Nov 29, 1993
    Delivered On Dec 07, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease of even date
    Short particulars
    All monies due being £ 7,250 under the lease dated 29TH november 1993.
    Persons Entitled
    • Esjohn Properties Limited
    Transactions
    • Dec 07, 1993Registration of a charge (395)
    Debenture
    Created On Oct 07, 1993
    Delivered On Oct 21, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of any agreement and this charge
    Short particulars
    F/H property k/a bellevue factory, londonderry in the parish of templemore, barony of north west liberties of londonderry and c/b of londonderry. Undertaking and all property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Hill Samuel Bank Limited
    Transactions
    • Oct 21, 1993Registration of a charge (395)
    • Apr 13, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 07, 1993
    Delivered On Oct 21, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of any agreement or this charge
    Short particulars
    F/H land and buildings situate on the northern side of the north circular road, dollis hill, london and 713 and 713A north circular road, willesden, london t/nos: mx 52435 mx 207547 ngl 20091. see the mortgage charge document for full details.
    Persons Entitled
    • Hill Samuel Bank Limited
    Transactions
    • Oct 21, 1993Registration of a charge (395)
    • Apr 13, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 07, 1993
    Delivered On Oct 21, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of any agreement and this charge
    Short particulars
    F/H property k/a bellevue factory, londonderry in the parish of templemore, barony of north west liberties of londonderry c/b of londonderry. Undertaking and all property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Department of Economic Development
    Transactions
    • Oct 21, 1993Registration of a charge (395)
    • Apr 13, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 07, 1993
    Delivered On Oct 21, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee,as trustee for the beneficiaries (as defined) on any account whatsoever under the terms of any agreement or this charge
    Short particulars
    F/H property k/a bellevue factory, londonderry in the parish of templemore, barony of north west liberties of londonderry and c/b of londonderry. Undertaking and all property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Neal and Cooper Limited (In Administrative Receivership)
    Transactions
    • Oct 21, 1993Registration of a charge (395)
    • Apr 13, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 07, 1993
    Delivered On Oct 21, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of any agreement and this charge
    Short particulars
    F/H land and buildings situate on the northern side of the north circular road, dollis hill london and 713 and 713A north circular road, willesden, london t/nos: mx 52435 mx 207547 and ngl 20091. see the mortgage charge document for full details.
    Persons Entitled
    • The Department of Economic Development
    Transactions
    • Oct 21, 1993Registration of a charge (395)
    • May 12, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 07, 1993
    Delivered On Oct 21, 1993
    Satisfied
    Amount secured
    All momies due or to become due from the company to the chargee, as trustee for the beneficiaries (as defined) on any account whatsoever under the terms of any agreement or this charge
    Short particulars
    F/H land and buildings on the northern side of north circular road, dollis hill, london and 713 and 713A north cicular road, willesden, london t/nos: mx 52435, mx 207547 and ngl 20091. see the mortgage charge document for full details.
    Persons Entitled
    • Neal and Cooper Limited (In Administrative Receivership)
    Transactions
    • Oct 21, 1993Registration of a charge (395)
    • Apr 13, 1996Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0