Company NameShop Direct Group
Company StatusLiquidation
Company Number00039708
CategoryPrivate Unlimited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Aidan Stuart Barclay
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2003(101 years, 6 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor St Albans House 57- 59 Haymarket
London
SW1Y 4QX
Director NamePhilip Leslie Peters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2019(117 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor St Albans House 57- 59 Haymarket
London
SW1Y 4QX
Director NameMr Howard Myles Barclay
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2019(117 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor St Albans House 57- 59 Haymarket
London
SW1Y 4QX
Director NameMr Richard Henry Crommelin Pugh
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(90 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 16 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lodge Drive
Malvern
Worcestershire
WR14 4LS
Director NameArthur Hutchinson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(90 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 23 October 1995)
RoleCompany Director
Correspondence AddressPark Hill Light Alders Lane
Disley
Stockport
Cheshire
SK12 2LW
Director NameMr David Greenfield
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(90 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 06 November 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Lyttleton Road
Droitwich
Worcester
Worcestershire
WR9 7AA
Secretary NamePhilip Frank Harland
NationalityBritish
StatusResigned
Appointed25 December 1991(90 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address6 Carill Avenue
Moston
Manchester
Lancashire
M9 4FT
Director NameMr Richard William Joyce
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(93 years, 10 months after company formation)
Appointment Duration5 years (resigned 06 November 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address244 Station Road
Knowle
Solihull
West Midlands
B93 0ES
Director NameMr Alan Robert Turpin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(93 years, 11 months after company formation)
Appointment Duration5 years (resigned 06 November 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNether Barowe Chancel Close Berrow
Malvern
Worcestershire
WR13 6AX
Secretary NameMr Alan Robert Turpin
NationalityBritish
StatusResigned
Appointed01 November 1995(93 years, 11 months after company formation)
Appointment Duration5 years (resigned 06 November 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNether Barowe Chancel Close Berrow
Malvern
Worcestershire
WR13 6AX
Director NameTerence Duddy
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(98 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 May 2003)
RoleCompany Director
Correspondence AddressLangsmead
Mill Lane
Gerrards Cross
Buckinghamshire
SL9 8AX
Director NamePaul Beverley Loft
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(98 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 February 2003)
RoleFinance Director
Correspondence AddressBells Lane Farm
Stanningfield
Suffolk
IP29 4RZ
Secretary NameColin John Holmes
NationalityBritish
StatusResigned
Appointed06 November 2000(98 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 May 2003)
RoleCompany Director
Correspondence AddressThe Stone House
Welford Road
Thornby
Northamptonshire
NN6 8SJ
Director NameMr Eugene Gerard Brazil
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(99 years after company formation)
Appointment Duration2 years, 5 months (resigned 27 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLavender House
The Avenue
Ampthill
Bedfordshire
MK45 2NR
Director NameMs Paula Anne Vennells
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(99 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMk43
Director NameColin Gibson McLean
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(99 years after company formation)
Appointment Duration1 year (resigned 05 December 2001)
RoleCommercial Director
Correspondence Address44 Eyebrook Road
Bowdon
Altrincham
Cheshire
WA14 3LP
Director NameMr Michael Robert Sibbald
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(99 years after company formation)
Appointment Duration2 years, 5 months (resigned 27 May 2003)
RolePersonnel Director
Country of ResidenceScotland
Correspondence AddressThe Long House
Deanfoot Road
West Linton
Peeblesshire
EH46 7DX
Scotland
Director NameMichael John Hancox
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(99 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 May 2003)
RoleFinance Director
Correspondence AddressSweet Briar Hall
Gallows Clough Lane Oakmere
Northwich
Cheshire
CW8 2TG
Director NameClive Briscoe
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(99 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 May 2003)
RoleMarketing Director
Correspondence Address2 Old Priory Park
Old London Road
St. Albans
Hertfordshire
AL1 1QF
Director NameRichard John Ashton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(100 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 27 May 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Woodall Close
Middleton
Milton Keynes
Buckinghamshire
MK10 9JZ
Director NameAlan David Taylor
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(101 years, 3 months after company formation)
Appointment Duration3 months (resigned 27 May 2003)
RoleManaging Director
Correspondence Address7 Hambye Close
Lacey Green
Princes Risborough
Buckinghamshire
HP27 0QZ
Director NameMr Michael Seal
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(101 years, 6 months after company formation)
Appointment Duration16 years (resigned 07 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Philip Leslie Peters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(101 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St. James's Street
London
SW1A 1ES
Director NameMr Rigel Kent Mowatt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(101 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Mid Street
South Nutfield
Surrey
RH1 4JJ
Director NameMr Howard Myles Barclay
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(101 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St James's Street
London
SW1A 1ES
Secretary NameMarch Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 May 2003(101 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 September 2006)
Correspondence Address19th Floor Arndale House
Arndale Centre Market Street
Manchester
M60 6EQ
Secretary NameLittlewoods Secretarial Services Ltd (Corporation)
StatusResigned
Appointed08 September 2006(104 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 December 2011)
Correspondence AddressFirst Floor
Skyways House, Speke Road, Speke
Liverpool
L70 1AB
Secretary NameBroomfield Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 December 2011(110 years after company formation)
Appointment Duration1 year, 9 months (resigned 16 September 2013)
Correspondence AddressAbbey House 342 Regents Park Road
London
N3 2LL

Contact

Websiteshopdirect.com

Location

Registered Address4th Floor St Albans House
57- 59 Haymarket
London
SW1Y 4QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

80k at £1Lw Corporation LTD
80.00%
Ordinary A
20k at £1Mcl (Jersey)
20.00%
Ordinary B

Financials

Year2014
Net Worth£584,674,000

Accounts

Latest Accounts30 January 2007 (17 years, 2 months ago)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return14 December 2022 (1 year, 4 months ago)
Next Return Due28 December 2023 (overdue)

Charges

24 June 2005Delivered on: 11 July 2005
Satisfied on: 19 September 2007
Persons entitled: Hsbc Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge it interest in all shares in any member of the group (other than itself) owned by it or held by any nominee on its behalf, all shares, stocks, debentures, bonds or other securities and investments owned by it or held by any nominee on its behalf.. See the mortgage charge document for full details.
Fully Satisfied
12 November 2004Delivered on: 18 November 2004
Satisfied on: 12 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all f/h or l/h property all shares all plant and machinery book and other debts goodwill and uncalled capital first floating charge all its assets. See the mortgage charge document for full details.
Fully Satisfied
19 June 2003Delivered on: 4 July 2003
Satisfied on: 12 November 2004
Persons entitled: The Royal Bank of Scotland PLC as Security Agent and Trustee for the Finance Parties

Classification: Supplemental charge
Secured details: All monies due or to become due from the company formerly known as arg equation limited and/or march U.K. limited or any other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed security under the equation security document all money from time to time standing to the credit of the equation collection accounts and the debts represented by them.
Fully Satisfied
27 May 2003Delivered on: 10 June 2003
Satisfied on: 31 December 2004
Persons entitled: The Royal Bank of Scotland PLC as Security Agent and Trustee for the Finance Parties

Classification: Fixed charge and assignment
Secured details: All monies due or to become due from the company and/or the borrower or any other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage all receivables newco shares held now or in the future by it and/or any nominee on its behalf. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 May 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-05-10
(1 page)
31 May 2023Appointment of a voluntary liquidator (4 pages)
31 May 2023Declaration of solvency (6 pages)
20 December 2022Confirmation statement made on 14 December 2022 with updates (5 pages)
22 November 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 January 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
17 December 2019Confirmation statement made on 14 December 2019 with updates (4 pages)
16 July 2019Appointment of Philip Leslie Peters as a director on 7 June 2019 (2 pages)
16 July 2019Appointment of Mr Howard Myles Barclay as a director on 7 June 2019 (2 pages)
27 June 2019Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page)
17 December 2018Confirmation statement made on 14 December 2018 with updates (5 pages)
10 January 2018Change of share class name or designation (2 pages)
10 January 2018Change of share class name or designation (2 pages)
10 January 2018Particulars of variation of rights attached to shares (2 pages)
10 January 2018Particulars of variation of rights attached to shares (2 pages)
9 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
9 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
18 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
13 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
13 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
22 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
22 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100,000
(4 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100,000
(4 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100,000
(4 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100,000
(4 pages)
8 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
7 April 2014Registered office address changed from 3Rd Floor 20 St James's Street London SW1A 1ES on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 3Rd Floor 20 St James's Street London SW1A 1ES on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 3Rd Floor 20 St James's Street London SW1A 1ES on 7 April 2014 (1 page)
14 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100,000
(5 pages)
14 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100,000
(5 pages)
7 October 2013Termination of appointment of Broomfield Secretarial Services Limited as a secretary (1 page)
7 October 2013Termination of appointment of Broomfield Secretarial Services Limited as a secretary (1 page)
8 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
14 March 2012Auditor's resignation (1 page)
14 March 2012Auditor's resignation (1 page)
31 January 2012Termination of appointment of Littlewoods Secretarial Services Ltd as a secretary (1 page)
31 January 2012Termination of appointment of Littlewoods Secretarial Services Ltd as a secretary (1 page)
30 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
13 December 2011Termination of appointment of a secretary (1 page)
13 December 2011Appointment of Broomfield Secretarial Services Limited as a secretary (2 pages)
13 December 2011Appointment of Broomfield Secretarial Services Limited as a secretary (2 pages)
13 December 2011Termination of appointment of a secretary (1 page)
19 January 2011Current accounting period extended from 30 January 2011 to 30 June 2011 (3 pages)
19 January 2011Current accounting period extended from 30 January 2011 to 30 June 2011 (3 pages)
21 December 2010Director's details changed for Mr Aidan Stuart Barclay on 1 December 2010 (2 pages)
21 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
21 December 2010Director's details changed for Mr Aidan Stuart Barclay on 1 December 2010 (2 pages)
21 December 2010Director's details changed for Mr Michael Seal on 1 December 2010 (2 pages)
21 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
21 December 2010Director's details changed for Mr Michael Seal on 1 December 2010 (2 pages)
21 December 2010Director's details changed for Mr Aidan Stuart Barclay on 1 December 2010 (2 pages)
21 December 2010Director's details changed for Mr Michael Seal on 1 December 2010 (2 pages)
5 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
18 December 2008Return made up to 14/12/08; full list of members (4 pages)
18 December 2008Return made up to 14/12/08; full list of members (4 pages)
15 January 2008Return made up to 14/12/07; full list of members (3 pages)
15 January 2008Return made up to 14/12/07; full list of members (3 pages)
30 December 2007Director's particulars changed (1 page)
30 December 2007Director's particulars changed (1 page)
19 September 2007Declaration of satisfaction of mortgage/charge (1 page)
19 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Full accounts made up to 30 January 2007 (18 pages)
14 March 2007Full accounts made up to 30 January 2007 (18 pages)
7 March 2007Full accounts made up to 30 April 2006 (21 pages)
7 March 2007Full accounts made up to 30 April 2006 (21 pages)
3 February 2007Accounting reference date shortened from 30/04/07 to 30/01/07 (1 page)
3 February 2007Accounting reference date shortened from 30/04/07 to 30/01/07 (1 page)
30 January 2007Application for reregistration from LTD to UNLTD (2 pages)
30 January 2007Declaration of assent for reregistration to UNLTD (2 pages)
30 January 2007Re-registration of Memorandum and Articles (22 pages)
30 January 2007Certificate of re-registration from Limited to Unlimited (1 page)
30 January 2007Declaration of assent for reregistration to UNLTD (2 pages)
30 January 2007Certificate of re-registration from Limited to Unlimited (1 page)
30 January 2007Re-registration of Memorandum and Articles (22 pages)
30 January 2007Application for reregistration from LTD to UNLTD (2 pages)
30 January 2007Members' assent for rereg from LTD to UNLTD (1 page)
30 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
30 January 2007Members' assent for rereg from LTD to UNLTD (1 page)
30 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
18 December 2006Location of register of members (1 page)
18 December 2006Return made up to 14/12/06; full list of members (2 pages)
18 December 2006Return made up to 14/12/06; full list of members (2 pages)
18 December 2006Location of register of members (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
14 November 2006Registered office changed on 14/11/06 from: first floor, skyways house speke road speke liverpool L70 1AB (1 page)
14 November 2006Registered office changed on 14/11/06 from: first floor, skyways house speke road speke liverpool L70 1AB (1 page)
1 November 2006New secretary appointed (1 page)
1 November 2006New secretary appointed (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006Secretary resigned (1 page)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
28 February 2006Full accounts made up to 30 April 2005 (23 pages)
28 February 2006Full accounts made up to 30 April 2005 (23 pages)
31 January 2006Registered office changed on 31/01/06 from: 19TH floor arndale house arndale centre market street manchester M60 6EQ (1 page)
31 January 2006Registered office changed on 31/01/06 from: 19TH floor arndale house arndale centre market street manchester M60 6EQ (1 page)
19 December 2005Return made up to 14/12/05; full list of members (3 pages)
19 December 2005Location of register of members (1 page)
19 December 2005Return made up to 14/12/05; full list of members (3 pages)
19 December 2005Location of register of members (1 page)
12 July 2005Declaration of satisfaction of mortgage/charge (1 page)
12 July 2005Declaration of satisfaction of mortgage/charge (1 page)
11 July 2005Particulars of mortgage/charge (9 pages)
11 July 2005Particulars of mortgage/charge (9 pages)
3 February 2005Director's particulars changed (1 page)
3 February 2005Director's particulars changed (1 page)
29 January 2005Group of companies' accounts made up to 31 March 2004 (27 pages)
29 January 2005Group of companies' accounts made up to 31 March 2004 (27 pages)
10 January 2005Return made up to 14/12/04; full list of members (8 pages)
10 January 2005Return made up to 14/12/04; full list of members (8 pages)
31 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2004Particulars of mortgage/charge (9 pages)
18 November 2004Particulars of mortgage/charge (9 pages)
15 November 2004Declaration of mortgage charge released/ceased (3 pages)
15 November 2004Declaration of mortgage charge released/ceased (3 pages)
12 November 2004Declaration of mortgage charge released/ceased (4 pages)
12 November 2004Declaration of satisfaction of mortgage/charge (1 page)
12 November 2004Declaration of mortgage charge released/ceased (4 pages)
12 November 2004Declaration of satisfaction of mortgage/charge (1 page)
10 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 October 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
12 October 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
29 January 2004Full accounts made up to 31 March 2003 (25 pages)
29 January 2004Full accounts made up to 31 March 2003 (25 pages)
13 January 2004Return made up to 14/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 January 2004Return made up to 14/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2003Particulars of mortgage/charge (9 pages)
4 July 2003Particulars of mortgage/charge (9 pages)
23 June 2003Company name changed arg equation LIMITED\certificate issued on 23/06/03 (3 pages)
23 June 2003Company name changed arg equation LIMITED\certificate issued on 23/06/03 (3 pages)
16 June 2003New director appointed (4 pages)
16 June 2003New director appointed (6 pages)
16 June 2003Director resigned (1 page)
16 June 2003New director appointed (3 pages)
16 June 2003New director appointed (5 pages)
16 June 2003New director appointed (6 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003New director appointed (4 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003New director appointed (5 pages)
16 June 2003Director resigned (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003New director appointed (5 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003New director appointed (5 pages)
16 June 2003Director resigned (1 page)
16 June 2003New director appointed (3 pages)
16 June 2003Director resigned (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003Director resigned (1 page)
10 June 2003Registered office changed on 10/06/03 from: 19TH floor, arndale house, arndale centre, market street manchester M60 6EQ (1 page)
10 June 2003Particulars of mortgage/charge (13 pages)
10 June 2003Declaration of assistance for shares acquisition (15 pages)
10 June 2003New secretary appointed (2 pages)
10 June 2003New secretary appointed (2 pages)
10 June 2003Registered office changed on 10/06/03 from: 19TH floor, arndale house, arndale centre, market street manchester M60 6EQ (1 page)
10 June 2003Declaration of assistance for shares acquisition (15 pages)
10 June 2003Declaration of assistance for shares acquisition (15 pages)
10 June 2003Particulars of mortgage/charge (13 pages)
10 June 2003Declaration of assistance for shares acquisition (15 pages)
12 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2003New director appointed (3 pages)
9 May 2003New director appointed (3 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
27 March 2003Amended full accounts made up to 31 March 2002 (22 pages)
27 March 2003Amended full accounts made up to 31 March 2002 (22 pages)
7 March 2003Auditor's resignation (2 pages)
7 March 2003Auditor's resignation (2 pages)
3 February 2003Full accounts made up to 31 March 2002 (22 pages)
3 February 2003Full accounts made up to 31 March 2002 (22 pages)
14 January 2003Return made up to 14/12/02; full list of members (8 pages)
14 January 2003Return made up to 14/12/02; full list of members (8 pages)
22 November 2002Registered office changed on 22/11/02 from: f 19TH floor arndale house arndale centre market street manchester lancashire M60 6EQ (1 page)
22 November 2002Registered office changed on 22/11/02 from: f 19TH floor arndale house arndale centre market street manchester lancashire M60 6EQ (1 page)
31 October 2002Registered office changed on 31/10/02 from: universal house devonshire street manchester M60 6EL (1 page)
31 October 2002Registered office changed on 31/10/02 from: universal house devonshire street manchester M60 6EL (1 page)
25 October 2002Company name changed G.U.S. home shopping LIMITED\certificate issued on 25/10/02 (2 pages)
25 October 2002Company name changed G.U.S. home shopping LIMITED\certificate issued on 25/10/02 (2 pages)
9 September 2002Director's particulars changed (1 page)
9 September 2002Director's particulars changed (1 page)
31 July 2002Director's particulars changed (1 page)
31 July 2002Director's particulars changed (1 page)
30 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2002Full accounts made up to 31 March 2001 (23 pages)
30 January 2002Full accounts made up to 31 March 2001 (23 pages)
11 January 2002New director appointed (3 pages)
11 January 2002New director appointed (3 pages)
9 January 2002Return made up to 14/12/01; full list of members (8 pages)
9 January 2002Return made up to 14/12/01; full list of members (8 pages)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
13 April 2001Return made up to 14/12/00; full list of members (7 pages)
13 April 2001Return made up to 14/12/00; full list of members (7 pages)
13 April 2001Location of register of members (1 page)
13 April 2001Location of register of members (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
2 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 January 2001New director appointed (2 pages)
2 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
28 November 2000Company name changed john noble,LIMITED\certificate issued on 28/11/00 (2 pages)
28 November 2000Company name changed john noble,LIMITED\certificate issued on 28/11/00 (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000Secretary resigned;director resigned (1 page)
16 November 2000Secretary resigned;director resigned (1 page)
16 November 2000Registered office changed on 16/11/00 from: 250 bransford road worcester WR99 1AA (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000Director resigned (1 page)
16 November 2000New secretary appointed (2 pages)
16 November 2000Registered office changed on 16/11/00 from: 250 bransford road worcester WR99 1AA (1 page)
16 November 2000New secretary appointed (2 pages)
22 August 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
22 August 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
5 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
5 January 2000Return made up to 14/12/99; full list of members (7 pages)
5 January 2000Return made up to 14/12/99; full list of members (7 pages)
5 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
14 January 1999Return made up to 14/12/98; no change of members (4 pages)
14 January 1999Return made up to 14/12/98; no change of members (4 pages)
14 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
14 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
16 October 1998Registered office changed on 16/10/98 from: universal house devonshire street manchester M60 6EL (1 page)
16 October 1998Registered office changed on 16/10/98 from: universal house devonshire street manchester M60 6EL (1 page)
30 December 1997Return made up to 14/12/97; no change of members (8 pages)
30 December 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
30 December 1997Return made up to 14/12/97; no change of members (8 pages)
30 December 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
22 January 1997Full accounts made up to 31 March 1996 (8 pages)
22 January 1997Full accounts made up to 31 March 1996 (8 pages)
16 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 1997Return made up to 14/12/96; full list of members (6 pages)
7 January 1997Return made up to 14/12/96; full list of members (6 pages)
9 January 1996Return made up to 14/12/95; no change of members (4 pages)
9 January 1996Full accounts made up to 31 March 1995 (11 pages)
9 January 1996Return made up to 14/12/95; no change of members (4 pages)
9 January 1996Full accounts made up to 31 March 1995 (11 pages)
14 November 1995Secretary resigned (2 pages)
14 November 1995Secretary resigned (2 pages)
14 November 1995New secretary appointed;new director appointed (2 pages)
14 November 1995New secretary appointed;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (84 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
8 January 1993Full accounts made up to 31 March 1992 (12 pages)
8 January 1993Full accounts made up to 31 March 1992 (12 pages)
9 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 1991Full accounts made up to 31 March 1990 (13 pages)
14 January 1991Full accounts made up to 31 March 1990 (13 pages)
2 February 1990Full accounts made up to 31 March 1989 (11 pages)
2 February 1990Full accounts made up to 31 March 1989 (11 pages)
29 December 1988Full accounts made up to 31 March 1988 (10 pages)
29 December 1988Full accounts made up to 31 March 1988 (10 pages)
23 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
23 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
13 December 1901Incorporation (32 pages)
13 December 1901Incorporation (32 pages)