Company NameProperty Portfolio (No 6) Limited
Company StatusDissolved
Company Number00266692
CategoryPrivate Limited Company
Incorporation Date2 July 1932(91 years, 10 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NameWades Departmental Stores Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephan Reents
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed19 May 2014(81 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameDenis Patrick Cassidy
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(59 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ashburnham Close
East Finchley
London
N2 0NH
Director NameMr Simon Frederick Ronald Bee
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(59 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
Fitzroy Road
Fleet
Hampshire
GU51 4JH
Director NameMr Robert Frank Adams
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(59 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Hall
Shangton
Leicester
LE8 0PG
Secretary NameMr Robert Frank Adams
NationalityBritish
StatusResigned
Appointed28 December 1991(59 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hall
Shangton
Leicester
LE8 0PG
Secretary NamePaul Anthony Davies
NationalityBritish
StatusResigned
Appointed31 January 1997(64 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address5 The Paddock
Lois Weedon
Towcester
Northamptonshire
NN12 8QB
Director NameRobert William Templeman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(65 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 September 2000)
RoleCompany Director
Correspondence AddressGreenlands Bellwood Court
St. Mary Hoo
Kent
ME3 8RT
Director NameGordon Stewart Caldwell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(65 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 May 1999)
RoleCompany Director
Correspondence Address18 Wood Drive
Chislehurst
Kent
BR7 5EU
Director NameIan Nigel Hanson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(65 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 November 2000)
RoleGroup Company Secretary
Correspondence Address14 Wentworth Avenue
Sheffield
South Yorkshire
S11 9QX
Secretary NameIan Nigel Hanson
NationalityBritish
StatusResigned
Appointed30 April 1998(65 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address14 Wentworth Avenue
Sheffield
South Yorkshire
S11 9QX
Director NameMartin Clifford-King
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(66 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 September 2000)
RoleChartered Accountant
Correspondence Address40 Kings Road
Chalfont St Giles
Buckinghamshire
HP8 4HS
Director NameMs Carolyn Simons
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(68 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lytton Park
Cobham
Surrey
KT11 2HB
Director NameMr James Cribb
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(68 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 December 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPendeen
28 Caldy Road
West Kirby
Merseyside
CH48 2HG
Wales
Director NameMr Michael David Rosenblatt
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(68 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 December 2004)
RoleCompany Director
Correspondence AddressBadgers Rake Woolton Park
Liverpool
Merseyside
L25 6DX
Secretary NameMark Edward Dyson
NationalityBritish
StatusResigned
Appointed30 November 2000(68 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 May 2004)
RoleChartered Accountant
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED
Director NameSimon Paul Tutt
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(68 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 December 2004)
RoleFinance Director
Correspondence Address25 Wharton Drive
Beaulieu Park
Chelsford
Essex
SS15 5GX
Secretary NameStephen Morrison
NationalityBritish
StatusResigned
Appointed28 May 2004(71 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2006)
RoleCompany Director
Correspondence Address26 Gateacre Rise
Liverpool
L25 5LA
Director NameTimothy John Kowalski
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(72 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
Chelford Road
Alderley Edge
Cheshire
SK9 7TL
Director NameStephen Morrison
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(72 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2006)
RoleAccountant
Correspondence Address26 Gateacre Rise
Liverpool
L25 5LA
Director NameMark Ashcroft
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(74 years after company formation)
Appointment Duration4 years, 5 months (resigned 22 December 2010)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSteinhoff Uk Group, Northway
Lane, Tewkesbury
Gloucestershire
GL20 8GY
Wales
Secretary NameMark Ashcroft
NationalityBritish
StatusResigned
Appointed30 June 2006(74 years after company formation)
Appointment Duration4 years, 5 months (resigned 22 December 2010)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSteinhoff Uk Group, Northway
Lane, Tewkesbury
Gloucestershire
GL20 8GY
Wales
Director NameMr Philip Jean Dieperink
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(75 years, 2 months after company formation)
Appointment Duration5 years (resigned 20 September 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Festival House Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Director NameMr John Henry Robins
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(78 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 September 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Festival House Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Secretary NameJohn Henry Robins
StatusResigned
Appointed22 December 2010(78 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 September 2012)
RoleCompany Director
Correspondence Address5th Floor Festival House Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Director NameMr Siegmar Theodor Schmidt
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed19 September 2012(80 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 May 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address5th Floor Festival House Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales

Contact

Websitewww.harveysfurniture.co.uk/

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End29 June

Charges

19 June 1992Delivered on: 25 June 1992
Satisfied on: 19 January 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: For full details please see doc M218C. 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
27 May 1988Delivered on: 8 June 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or gillow PLC to the chargee on any account whatsoever.
Particulars: 111/117 king street, hammersmith, l/b of hammersmith and fulham title no ngl 123605.
Fully Satisfied
18 February 1988Delivered on: 2 March 1988
Satisfied on: 10 November 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 312 & 314 high st west bromwich, west midlands t/n wm 398208.
Fully Satisfied
18 February 1988Delivered on: 2 March 1988
Satisfied on: 19 January 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 rossedale road sheffield, south yorkshire t/n syk 213906.
Fully Satisfied
27 October 1987Delivered on: 10 November 1987
Satisfied on: 3 May 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys now due or hereafter to become due or from time to time accruing due from the company and/or gillow PLC to barclays bank PLC on any account whatsoever.
Particulars: 74 to 84 (even numbers) george street altrincham greater manchester t/n gm 344038.
Fully Satisfied
18 August 1987Delivered on: 28 August 1987
Satisfied on: 20 August 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or gillow PLC to the chargee on any account whatsoever.
Particulars: 24/30 princess walk grosvenor centre, northampton northamptonshire.
Fully Satisfied
18 August 1987Delivered on: 28 August 1987
Satisfied on: 10 April 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises in high street west (now k/a 92 high street) sunderland tyne and wear.
Fully Satisfied
18 August 1987Delivered on: 28 August 1987
Satisfied on: 10 April 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24/32 market square (formerly k/a 1/5 union street) sunderland, tyne and wear.
Fully Satisfied
18 August 1987Delivered on: 28 August 1987
Satisfied on: 19 January 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64/68 king street, south shields, tyne & wear.
Fully Satisfied
18 August 1987Delivered on: 28 August 1987
Satisfied on: 19 July 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21/25 southgate in the eastgate shopping centre, gloucester, gloucestershire.
Fully Satisfied
18 August 1987Delivered on: 28 August 1987
Satisfied on: 19 July 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23/25 bradford road, dewsbury, west yorkshire.
Fully Satisfied
18 August 1987Delivered on: 28 August 1987
Satisfied on: 25 October 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22/23 baxtergate doncaster south yorkshire.
Fully Satisfied
18 August 1987Delivered on: 28 August 1987
Satisfied on: 3 May 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66/68 scotch street, 14 st albans row carlisle, cumbria.
Fully Satisfied
18 August 1987Delivered on: 28 August 1987
Satisfied on: 15 March 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36/38 mons square and the esplanade and 22B the palatine, new strand bootle, merseyside.
Fully Satisfied
27 May 1988Delivered on: 13 June 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 and 10 cheapside, barnsley, south yorkshire.
Outstanding
18 February 1988Delivered on: 2 March 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Warehouse (formerly the odeon cinema) albany rd coventry west midlands.
Outstanding
2 December 1987Delivered on: 16 December 1987
Persons entitled: United Mizrahi Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts (please see form 355 for full details).
Outstanding
27 October 1987Delivered on: 10 November 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 187 to 193 (odd) high street north eastham london borough of newham.
Outstanding
18 August 1987Delivered on: 28 August 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or gillow PLC to the chargee on any account whatsoever.
Particulars: 23/27 high street and 8/18 castle lane bedford, bedfordshire.
Outstanding
18 August 1987Delivered on: 28 August 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or gillow PLC to the chargee on any account whatsoever.
Particulars: 50/52 the precinct coventry, west midlands.
Outstanding
18 August 1987Delivered on: 28 August 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from thecompany and/or gillow PLC to the chargee on the chargee on any account whatsoever.
Particulars: 11B saville, street west and 27 rudyard street north shields street north shields tyne and wear.
Outstanding
18 August 1987Delivered on: 28 August 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or gillow PLC to the chargee on any account whatsoever.
Particulars: The manor house, ecclesall road south, sheffield south yorkshire T.N. ywe 37136.
Outstanding
18 August 1987Delivered on: 28 August 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 108/110 grainger street, newcastle upon tyne tyne & wear.
Outstanding
18 August 1987Delivered on: 28 August 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 182/184 fore street 3/6 north street exeter, devon.
Outstanding
18 August 1987Delivered on: 28 August 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Upper floor of nos 112/118 grainger street and entrance doorway being no 116 grainger street, newcastle upon tyne, tyne and wear.
Outstanding

Filing History

5 November 2020Liquidators' statement of receipts and payments to 24 August 2020 (24 pages)
25 November 2019Liquidators' statement of receipts and payments to 24 August 2019 (32 pages)
14 December 2018Registered office address changed from Cvr Global Llp New Fetter Place West Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 14 December 2018 (2 pages)
7 November 2018Liquidators' statement of receipts and payments to 24 August 2018 (23 pages)
8 November 2017Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West Fetter Lane London EC4A 1AA on 8 November 2017 (2 pages)
8 November 2017Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West Fetter Lane London EC4A 1AA on 8 November 2017 (2 pages)
6 November 2017Liquidators' statement of receipts and payments to 24 August 2017 (30 pages)
6 November 2017Liquidators' statement of receipts and payments to 24 August 2017 (30 pages)
28 September 2016Appointment of a voluntary liquidator (2 pages)
28 September 2016Appointment of a voluntary liquidator (2 pages)
15 September 2016Registered office address changed from Formal Industrial Business Park Northway Lane Ashchurch Tewkesbury Gloucestershire GL20 8GY to 100 Borough High Street London SE1 1LB on 15 September 2016 (2 pages)
15 September 2016Registered office address changed from Formal Industrial Business Park Northway Lane Ashchurch Tewkesbury Gloucestershire GL20 8GY to 100 Borough High Street London SE1 1LB on 15 September 2016 (2 pages)
13 September 2016Statement of affairs with form 4.19 (5 pages)
13 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-25
(2 pages)
13 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-25
(2 pages)
13 September 2016Statement of affairs with form 4.19 (5 pages)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
24 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
24 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
21 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP .2
(3 pages)
21 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP .2
(3 pages)
6 October 2015Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Formal Industrial Business Park Northway Lane Ashchurch Tewkesbury Gloucestershire GL20 8GY on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Formal Industrial Business Park Northway Lane Ashchurch Tewkesbury Gloucestershire GL20 8GY on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Formal Industrial Business Park Northway Lane Ashchurch Tewkesbury Gloucestershire GL20 8GY on 6 October 2015 (1 page)
16 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
16 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
14 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP .2
(3 pages)
14 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP .2
(3 pages)
31 July 2014Registered office address changed from 5Th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 31 July 2014 (1 page)
31 July 2014Registered office address changed from 5Th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 31 July 2014 (1 page)
4 June 2014Director's details changed for Stephan Reents on 20 May 2014 (2 pages)
4 June 2014Director's details changed for Stephan Reents on 20 May 2014 (2 pages)
28 May 2014Termination of appointment of Siegmar Schmidt as a director (1 page)
28 May 2014Appointment of Stephan Reents as a director (2 pages)
28 May 2014Appointment of Stephan Reents as a director (2 pages)
28 May 2014Termination of appointment of Siegmar Schmidt as a director (1 page)
18 March 2014Full accounts made up to 30 June 2013 (12 pages)
18 March 2014Full accounts made up to 30 June 2013 (12 pages)
8 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP .2
(3 pages)
8 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP .2
(3 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
6 March 2013Company name changed wades departmental stores LIMITED\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-02-25
  • NM01 ‐ Change of name by resolution
(3 pages)
6 March 2013Company name changed wades departmental stores LIMITED\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-02-25
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
17 December 2012Statement of capital on 17 December 2012
  • GBP 0.20
(4 pages)
17 December 2012Statement by directors (1 page)
17 December 2012Solvency statement dated 07/12/12 (1 page)
17 December 2012Solvency statement dated 07/12/12 (1 page)
17 December 2012Statement by directors (1 page)
17 December 2012Statement of capital on 17 December 2012
  • GBP 0.20
(4 pages)
17 December 2012Resolutions
  • RES13 ‐ Conflict of interest 07/12/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 December 2012Resolutions
  • RES13 ‐ Conflict of interest 07/12/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 October 2012Appointment of Siegmar Theodor Schmidt as a director (2 pages)
16 October 2012Appointment of Siegmar Theodor Schmidt as a director (2 pages)
15 October 2012Termination of appointment of Philip Dieperink as a director (1 page)
15 October 2012Termination of appointment of John Henry Robins as a secretary (1 page)
15 October 2012Termination of appointment of Philip Dieperink as a director (1 page)
15 October 2012Termination of appointment of John Robins as a director (1 page)
15 October 2012Termination of appointment of John Robins as a director (1 page)
15 October 2012Termination of appointment of John Henry Robins as a secretary (1 page)
6 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
30 December 2011Accounts for a dormant company made up to 25 June 2011 (6 pages)
30 December 2011Accounts for a dormant company made up to 25 June 2011 (6 pages)
7 December 2011Registered office address changed from Steinhoff Uk Group, Northway Lane, Tewkesbury Gloucestershire GL20 8GY on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Steinhoff Uk Group, Northway Lane, Tewkesbury Gloucestershire GL20 8GY on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Steinhoff Uk Group, Northway Lane, 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)
17 March 2011Accounts for a dormant company made up to 26 June 2010 (6 pages)
17 March 2011Accounts for a dormant company made up to 26 June 2010 (6 pages)
10 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
23 December 2010Termination of appointment of Mark Ashcroft as a secretary (1 page)
23 December 2010Termination of appointment of Mark Ashcroft as a secretary (1 page)
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 2010Appointment of John Henry Robins as a director (2 pages)
22 December 2010Appointment of John Henry Robins as a director (2 pages)
22 December 2010Termination of appointment of Mark Ashcroft as a director (1 page)
22 December 2010Termination of appointment of Mark Ashcroft as a director (1 page)
25 March 2010Accounts for a dormant company made up to 27 June 2009 (6 pages)
25 March 2010Accounts for a dormant company made up to 27 June 2009 (6 pages)
24 March 2010Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages)
24 March 2010Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages)
20 March 2010Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages)
20 March 2010Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mark Ashcroft on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Mark Ashcroft on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages)
16 March 2010Secretary's details changed for Mark Ashcroft on 16 March 2010 (1 page)
16 March 2010Secretary's details changed for Mark Ashcroft on 16 March 2010 (1 page)
11 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
25 March 2009Accounts for a dormant company made up to 28 June 2008 (6 pages)
25 March 2009Accounts for a dormant company made up to 28 June 2008 (6 pages)
5 January 2009Return made up to 28/12/08; full list of members (4 pages)
5 January 2009Return made up to 28/12/08; full list of members (4 pages)
11 March 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
11 March 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
21 January 2008Return made up to 28/12/07; full list of members (3 pages)
21 January 2008Return made up to 28/12/07; full list of members (3 pages)
11 December 2007Registered office changed on 11/12/07 from: 520 europa boulevard westbrook warrington cheshire WA5 7TP (1 page)
11 December 2007Registered office changed on 11/12/07 from: 520 europa boulevard westbrook warrington cheshire WA5 7TP (1 page)
12 September 2007New director appointed (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007New director appointed (1 page)
1 May 2007Accounts for a dormant company made up to 1 July 2006 (6 pages)
1 May 2007Accounts for a dormant company made up to 1 July 2006 (6 pages)
1 May 2007Accounts for a dormant company made up to 1 July 2006 (6 pages)
23 January 2007Return made up to 28/12/06; full list of members (7 pages)
23 January 2007Return made up to 28/12/06; full list of members (7 pages)
20 July 2006Secretary resigned;director resigned (1 page)
20 July 2006New secretary appointed;new director appointed (3 pages)
20 July 2006New secretary appointed;new director appointed (3 pages)
20 July 2006Secretary resigned;director resigned (1 page)
13 January 2006Return made up to 28/12/05; full list of members (7 pages)
13 January 2006Return made up to 28/12/05; full list of members (7 pages)
2 December 2005Accounts for a dormant company made up to 1 May 2005 (6 pages)
2 December 2005Accounts for a dormant company made up to 1 May 2005 (6 pages)
2 December 2005Accounts for a dormant company made up to 1 May 2005 (6 pages)
7 November 2005Accounting reference date extended from 01/05/06 to 30/06/06 (1 page)
7 November 2005Accounting reference date extended from 01/05/06 to 30/06/06 (1 page)
18 February 2005Accounts for a dormant company made up to 1 May 2004 (6 pages)
18 February 2005Accounts for a dormant company made up to 1 May 2004 (6 pages)
18 February 2005Accounts for a dormant company made up to 1 May 2004 (6 pages)
16 February 2005Director resigned (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
7 January 2005Return made up to 28/12/04; full list of members (7 pages)
7 January 2005Return made up to 28/12/04; full list of members (7 pages)
10 June 2004Registered office changed on 10/06/04 from: rosedale house bramley way, hellaby rotherham south yorkshire S66 8QB (1 page)
10 June 2004New secretary appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004Registered office changed on 10/06/04 from: rosedale house bramley way, hellaby rotherham south yorkshire S66 8QB (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004Secretary resigned (1 page)
21 May 2004Accounts for a dormant company made up to 1 May 2003 (6 pages)
21 May 2004Accounts for a dormant company made up to 1 May 2003 (6 pages)
21 May 2004Accounts for a dormant company made up to 1 May 2003 (6 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
29 January 2004Return made up to 28/12/03; full list of members (8 pages)
29 January 2004Return made up to 28/12/03; full list of members (8 pages)
20 January 2003Return made up to 28/12/02; full list of members (8 pages)
20 January 2003Return made up to 28/12/02; full list of members (8 pages)
11 December 2002Accounting reference date extended from 28/02/03 to 01/05/03 (1 page)
11 December 2002Accounting reference date extended from 28/02/03 to 01/05/03 (1 page)
4 December 2002Accounts for a dormant company made up to 28 February 2002 (8 pages)
4 December 2002Accounts for a dormant company made up to 28 February 2002 (8 pages)
9 October 2002Director's particulars changed (1 page)
9 October 2002Director's particulars changed (1 page)
13 August 2002Auditor's resignation (2 pages)
13 August 2002Auditor's resignation (2 pages)
11 January 2002Return made up to 28/12/01; full list of members (7 pages)
11 January 2002Return made up to 28/12/01; full list of members (7 pages)
2 January 2002Accounts made up to 28 February 2001 (10 pages)
2 January 2002Accounts made up to 28 February 2001 (10 pages)
10 August 2001Registered office changed on 10/08/01 from: amberley house new road rainham essex RM13 8QN (1 page)
10 August 2001Registered office changed on 10/08/01 from: amberley house new road rainham essex RM13 8QN (1 page)
5 July 2001Director's particulars changed (1 page)
5 July 2001Director's particulars changed (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001Secretary's particulars changed (1 page)
3 July 2001Secretary's particulars changed (1 page)
18 January 2001Return made up to 28/12/00; full list of members (7 pages)
18 January 2001Return made up to 28/12/00; full list of members (7 pages)
19 December 2000Accounting reference date shortened from 28/04/01 to 28/02/01 (1 page)
19 December 2000New secretary appointed (2 pages)
19 December 2000Secretary resigned;director resigned (1 page)
19 December 2000Secretary resigned;director resigned (1 page)
19 December 2000New secretary appointed (2 pages)
19 December 2000Accounting reference date shortened from 28/04/01 to 28/02/01 (1 page)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
19 September 2000Director resigned (1 page)
19 September 2000Director resigned (1 page)
19 September 2000Director resigned (1 page)
19 September 2000Director resigned (1 page)
25 August 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
25 August 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
11 January 2000Return made up to 28/12/99; full list of members (12 pages)
11 January 2000Return made up to 28/12/99; full list of members (12 pages)
23 July 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
23 July 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
14 May 1999New director appointed (3 pages)
14 May 1999New director appointed (3 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
14 January 1999Return made up to 28/12/98; no change of members (10 pages)
14 January 1999Return made up to 28/12/98; no change of members (10 pages)
27 October 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
27 October 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
20 October 1998Accounts for a dormant company made up to 25 December 1997 (4 pages)
20 October 1998Accounts for a dormant company made up to 25 December 1997 (4 pages)
20 August 1998Auditor's resignation (1 page)
20 August 1998Auditor's resignation (1 page)
26 May 1998Accounting reference date extended from 25/12/98 to 28/04/99 (1 page)
26 May 1998Accounting reference date extended from 25/12/98 to 28/04/99 (1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998New secretary appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 January 1998Return made up to 28/12/97; full list of members (11 pages)
12 January 1998Return made up to 28/12/97; full list of members (11 pages)
19 December 1997New director appointed (3 pages)
19 December 1997New director appointed (3 pages)
19 December 1997New director appointed (3 pages)
19 December 1997New director appointed (3 pages)
19 December 1997New director appointed (3 pages)
19 December 1997New director appointed (3 pages)
27 October 1997Accounts made up to 21 December 1996 (8 pages)
27 October 1997Accounts made up to 21 December 1996 (8 pages)
21 February 1997Secretary resigned (1 page)
21 February 1997New secretary appointed (2 pages)
21 February 1997Secretary resigned (1 page)
21 February 1997New secretary appointed (2 pages)
14 January 1997Return made up to 28/12/96; no change of members (5 pages)
14 January 1997Return made up to 28/12/96; no change of members (5 pages)
23 October 1996Accounts made up to 23 December 1995 (12 pages)
23 October 1996Accounts made up to 23 December 1995 (12 pages)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
26 January 1996Return made up to 28/12/95; no change of members (6 pages)
26 January 1996Return made up to 28/12/95; no change of members (6 pages)
23 October 1995Accounts made up to 24 December 1994 (15 pages)
23 October 1995Accounts made up to 24 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (319 pages)
28 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
28 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
12 August 1992Accounts made up to 28 September 1991 (15 pages)
20 January 1992Return made up to 28/12/91; full list of members (11 pages)
14 February 1991Return made up to 28/12/90; no change of members (9 pages)
6 March 1979Accounts made up to 30 April 1978 (18 pages)
6 March 1979Accounts made up to 30 April 1978 (18 pages)
16 January 1975Accounts made up to 30 April 1974 (22 pages)
16 January 1975Accounts made up to 30 April 1974 (22 pages)