B SHOP LTD
LONDON ART SALES INDEX LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 8TH

Company number 00745673
Status Active
Incorporation Date 1 January 1963
Company Type Private Limited Company
Address CROWN HOUSE, 72 HAMMERSMITH ROAD, LONDON, ENGLAND, W14 8TH
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals, 58190 - Other publishing activities
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Compulsory strike-off action has been discontinued; Director's details changed for Louise Therese Blouin Macbain on 11 May 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of B SHOP LTD are www.bshop.co.uk, and www.b-shop.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and nine months. B Shop Ltd is a Private Limited Company. The company registration number is 00745673. B Shop Ltd has been working since 01 January 1963. The present status of the company is Active. The registered address of B Shop Ltd is Crown House 72 Hammersmith Road London England W14 8th. . MACBAIN, Louise Therese Blouin is a Director of the company. Secretary GARCIA, Gerald has been resigned. Secretary HISLOP, Richard Duncan has been resigned. Secretary HISLOP, Sandra has been resigned. Secretary JONES, Timothy Philip has been resigned. Secretary PALMER, Robert Mortimer has been resigned. Secretary WEINER, Mark has been resigned. Director BERGER SANDHOFER, Michael has been resigned. Director GARCIA, Gerald has been resigned. Director HISLOP, Bridget Mavor has been resigned. Director HISLOP, Duncan has been resigned. Director HISLOP, Rachel Katherine Mavor has been resigned. Director HISLOP, Richard Duncan has been resigned. Director JONES, Timothy Philip has been resigned. Director MACBAIN, Louise Therese Blouin has been resigned. Director PALMER, Robert Mortimer has been resigned. Director RUMSEY, Jayne Eileen has been resigned. Director TEDMAN, Fiona Rachel Mavor has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Director
MACBAIN, Louise Therese Blouin
Appointed Date: 29 August 2006
66 years old

Resigned Directors

Secretary
GARCIA, Gerald
Resigned: 01 September 2006
Appointed Date: 31 July 2006

Secretary
HISLOP, Richard Duncan
Resigned: 01 August 2000

Secretary
HISLOP, Sandra
Resigned: 13 March 2003
Appointed Date: 01 August 2000

Secretary
JONES, Timothy Philip
Resigned: 10 June 2006
Appointed Date: 04 March 2005

Secretary
PALMER, Robert Mortimer
Resigned: 04 March 2005
Appointed Date: 13 March 2003

Secretary
WEINER, Mark
Resigned: 18 May 2008
Appointed Date: 31 March 2007

Director
BERGER SANDHOFER, Michael
Resigned: 01 August 2006
Appointed Date: 04 March 2005
62 years old

Director
GARCIA, Gerald
Resigned: 01 September 2006
Appointed Date: 31 July 2006
54 years old

Director
HISLOP, Bridget Mavor
Resigned: 04 March 2005
99 years old

Director
HISLOP, Duncan
Resigned: 30 January 2007
73 years old

Director
HISLOP, Rachel Katherine Mavor
Resigned: 15 October 1994
64 years old

Director
HISLOP, Richard Duncan
Resigned: 04 March 2005
101 years old

Director
JONES, Timothy Philip
Resigned: 10 June 2006
Appointed Date: 04 March 2005
70 years old

Director
MACBAIN, Louise Therese Blouin
Resigned: 18 June 2007
Appointed Date: 29 August 2006
66 years old

Director
PALMER, Robert Mortimer
Resigned: 04 March 2005
Appointed Date: 13 March 2003
77 years old

Director
RUMSEY, Jayne Eileen
Resigned: 04 March 2005
Appointed Date: 16 October 2003
60 years old

Director
TEDMAN, Fiona Rachel Mavor
Resigned: 15 October 1994
70 years old

Persons With Significant Control

Louise Therese Blouin Macbain
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

B SHOP LTD Events

13 May 2017
Compulsory strike-off action has been discontinued
11 May 2017
Director's details changed for Louise Therese Blouin Macbain on 11 May 2017
11 May 2017
Confirmation statement made on 31 December 2016 with updates
21 Mar 2017
First Gazette notice for compulsory strike-off
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 112 more events
20 Aug 1987
Return made up to 19/03/87; full list of members

21 Jul 1987
Full accounts made up to 31 July 1986

08 May 1986
Return made up to 16/04/86; full list of members

20 Dec 1973
Memorandum and Articles of Association
01 Jan 1963
Incorporation

B SHOP LTD Charges

20 November 1991
Legal charge pursuant to an order of court d/d 04/08/1992
Delivered: 22 April 1992
Status: Satisfied on 13 March 2003
Persons entitled: Barclays Bank PLC
Description: The f/h property k/as 1 thames…
9 October 1987
Debenture
Delivered: 15 October 1987
Status: Satisfied on 2 March 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…