London
E14 5NR
Director Name | Denis Patrick Cassidy |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(59 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Ashburnham Close East Finchley London N2 0NH |
Director Name | Mr Simon Frederick Ronald Bee |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(59 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Fitzroy Road Fleet Hampshire GU51 4JH |
Director Name | Mr Robert Frank Adams |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(59 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Hall Shangton Leicester LE8 0PG |
Secretary Name | Mr Robert Frank Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(59 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hall Shangton Leicester LE8 0PG |
Secretary Name | Paul Anthony Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(64 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 5 The Paddock Lois Weedon Towcester Northamptonshire NN12 8QB |
Director Name | Robert William Templeman |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(65 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | Greenlands Bellwood Court St. Mary Hoo Kent ME3 8RT |
Director Name | Gordon Stewart Caldwell |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(65 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 May 1999) |
Role | Company Director |
Correspondence Address | 18 Wood Drive Chislehurst Kent BR7 5EU |
Director Name | Ian Nigel Hanson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(65 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 November 2000) |
Role | Group Company Secretary |
Correspondence Address | 14 Wentworth Avenue Sheffield South Yorkshire S11 9QX |
Secretary Name | Ian Nigel Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(65 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 14 Wentworth Avenue Sheffield South Yorkshire S11 9QX |
Director Name | Martin Clifford-King |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(66 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 September 2000) |
Role | Chartered Accountant |
Correspondence Address | 40 Kings Road Chalfont St Giles Buckinghamshire HP8 4HS |
Director Name | Ms Carolyn Simons |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(68 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lytton Park Cobham Surrey KT11 2HB |
Director Name | Mr James Cribb |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(68 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 December 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pendeen 28 Caldy Road West Kirby Merseyside CH48 2HG Wales |
Director Name | Mr Michael David Rosenblatt |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(68 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 December 2004) |
Role | Company Director |
Correspondence Address | Badgers Rake Woolton Park Liverpool Merseyside L25 6DX |
Secretary Name | Mark Edward Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(68 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 May 2004) |
Role | Chartered Accountant |
Correspondence Address | The Grange Bewholme Driffield East Yorkshire YO25 8ED |
Director Name | Simon Paul Tutt |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(68 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 December 2004) |
Role | Finance Director |
Correspondence Address | 25 Wharton Drive Beaulieu Park Chelsford Essex SS15 5GX |
Secretary Name | Stephen Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(71 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 26 Gateacre Rise Liverpool L25 5LA |
Director Name | Timothy John Kowalski |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(72 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cherry Trees Chelford Road Alderley Edge Cheshire SK9 7TL |
Director Name | Stephen Morrison |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(72 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | 26 Gateacre Rise Liverpool L25 5LA |
Director Name | Mark Ashcroft |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(74 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 December 2010) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Steinhoff Uk Group, Northway Lane, Tewkesbury Gloucestershire GL20 8GY Wales |
Secretary Name | Mark Ashcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(74 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 December 2010) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Steinhoff Uk Group, Northway Lane, Tewkesbury Gloucestershire GL20 8GY Wales |
Director Name | Mr Philip Jean Dieperink |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(75 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 20 September 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH Wales |
Director Name | Mr John Henry Robins |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(78 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 September 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH Wales |
Secretary Name | John Henry Robins |
---|---|
Status | Resigned |
Appointed | 22 December 2010(78 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 September 2012) |
Role | Company Director |
Correspondence Address | 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH Wales |
Director Name | Mr Siegmar Theodor Schmidt |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 September 2012(80 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 May 2014) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH Wales |
Website | www.harveysfurniture.co.uk/ |
---|
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 June |
19 June 1992 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 |
5 November 2020 | Liquidators' statement of receipts and payments to 24 August 2020 (24 pages) |
---|---|
25 November 2019 | Liquidators' statement of receipts and payments to 24 August 2019 (32 pages) |
14 December 2018 | Registered 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 2018 | Liquidators' statement of receipts and payments to 24 August 2018 (23 pages) |
8 November 2017 | Registered 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 2017 | Registered 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 2017 | Liquidators' statement of receipts and payments to 24 August 2017 (30 pages) |
6 November 2017 | Liquidators' statement of receipts and payments to 24 August 2017 (30 pages) |
28 September 2016 | Appointment of a voluntary liquidator (2 pages) |
28 September 2016 | Appointment of a voluntary liquidator (2 pages) |
15 September 2016 | Registered 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 2016 | Registered 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 2016 | Statement of affairs with form 4.19 (5 pages) |
13 September 2016 | Resolutions
|
13 September 2016 | Resolutions
|
13 September 2016 | Statement of affairs with form 4.19 (5 pages) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
24 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
21 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
6 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
16 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
14 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
31 July 2014 | Registered 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 2014 | Registered 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 2014 | Director's details changed for Stephan Reents on 20 May 2014 (2 pages) |
4 June 2014 | Director's details changed for Stephan Reents on 20 May 2014 (2 pages) |
28 May 2014 | Termination of appointment of Siegmar Schmidt as a director (1 page) |
28 May 2014 | Appointment of Stephan Reents as a director (2 pages) |
28 May 2014 | Appointment of Stephan Reents as a director (2 pages) |
28 May 2014 | Termination of appointment of Siegmar Schmidt as a director (1 page) |
18 March 2014 | Full accounts made up to 30 June 2013 (12 pages) |
18 March 2014 | Full accounts made up to 30 June 2013 (12 pages) |
8 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
6 March 2013 | Company name changed wades departmental stores LIMITED\certificate issued on 06/03/13
|
6 March 2013 | Company name changed wades departmental stores LIMITED\certificate issued on 06/03/13
|
9 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Statement of capital on 17 December 2012
|
17 December 2012 | Statement by directors (1 page) |
17 December 2012 | Solvency statement dated 07/12/12 (1 page) |
17 December 2012 | Solvency statement dated 07/12/12 (1 page) |
17 December 2012 | Statement by directors (1 page) |
17 December 2012 | Statement of capital on 17 December 2012
|
17 December 2012 | Resolutions
|
17 December 2012 | Resolutions
|
24 October 2012 | Resolutions
|
24 October 2012 | Resolutions
|
16 October 2012 | Appointment of Siegmar Theodor Schmidt as a director (2 pages) |
16 October 2012 | Appointment of Siegmar Theodor Schmidt as a director (2 pages) |
15 October 2012 | Termination of appointment of Philip Dieperink as a director (1 page) |
15 October 2012 | Termination of appointment of John Henry Robins as a secretary (1 page) |
15 October 2012 | Termination of appointment of Philip Dieperink as a director (1 page) |
15 October 2012 | Termination of appointment of John Robins as a director (1 page) |
15 October 2012 | Termination of appointment of John Robins as a director (1 page) |
15 October 2012 | Termination of appointment of John Henry Robins as a secretary (1 page) |
6 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Accounts for a dormant company made up to 25 June 2011 (6 pages) |
30 December 2011 | Accounts for a dormant company made up to 25 June 2011 (6 pages) |
7 December 2011 | Registered office address changed from Steinhoff Uk Group, Northway Lane, Tewkesbury Gloucestershire GL20 8GY on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Steinhoff Uk Group, Northway Lane, Tewkesbury Gloucestershire GL20 8GY on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Steinhoff Uk Group, Northway Lane, Tewkesbury Gloucestershire GL20 8GY on 7 December 2011 (1 page) |
16 November 2011 | Director's details changed for John Henry Robins on 2 November 2011 (2 pages) |
16 November 2011 | Director's details changed for John Henry Robins on 2 November 2011 (2 pages) |
16 November 2011 | Director's details changed for John Henry Robins on 2 November 2011 (2 pages) |
17 March 2011 | Accounts for a dormant company made up to 26 June 2010 (6 pages) |
17 March 2011 | Accounts for a dormant company made up to 26 June 2010 (6 pages) |
10 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Termination of appointment of Mark Ashcroft as a secretary (1 page) |
23 December 2010 | Termination of appointment of Mark Ashcroft as a secretary (1 page) |
22 December 2010 | Appointment of John Henry Robins as a secretary (1 page) |
22 December 2010 | Appointment of John Henry Robins as a secretary (1 page) |
22 December 2010 | Appointment of John Henry Robins as a director (2 pages) |
22 December 2010 | Appointment of John Henry Robins as a director (2 pages) |
22 December 2010 | Termination of appointment of Mark Ashcroft as a director (1 page) |
22 December 2010 | Termination of appointment of Mark Ashcroft as a director (1 page) |
25 March 2010 | Accounts for a dormant company made up to 27 June 2009 (6 pages) |
25 March 2010 | Accounts for a dormant company made up to 27 June 2009 (6 pages) |
24 March 2010 | Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mark Ashcroft on 16 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mark Ashcroft on 16 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Mark Ashcroft on 16 March 2010 (1 page) |
16 March 2010 | Secretary's details changed for Mark Ashcroft on 16 March 2010 (1 page) |
11 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
25 March 2009 | Accounts for a dormant company made up to 28 June 2008 (6 pages) |
25 March 2009 | Accounts for a dormant company made up to 28 June 2008 (6 pages) |
5 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
11 March 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
11 March 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
21 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: 520 europa boulevard westbrook warrington cheshire WA5 7TP (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: 520 europa boulevard westbrook warrington cheshire WA5 7TP (1 page) |
12 September 2007 | New director appointed (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | New director appointed (1 page) |
1 May 2007 | Accounts for a dormant company made up to 1 July 2006 (6 pages) |
1 May 2007 | Accounts for a dormant company made up to 1 July 2006 (6 pages) |
1 May 2007 | Accounts for a dormant company made up to 1 July 2006 (6 pages) |
23 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
20 July 2006 | Secretary resigned;director resigned (1 page) |
20 July 2006 | New secretary appointed;new director appointed (3 pages) |
20 July 2006 | New secretary appointed;new director appointed (3 pages) |
20 July 2006 | Secretary resigned;director resigned (1 page) |
13 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
2 December 2005 | Accounts for a dormant company made up to 1 May 2005 (6 pages) |
2 December 2005 | Accounts for a dormant company made up to 1 May 2005 (6 pages) |
2 December 2005 | Accounts for a dormant company made up to 1 May 2005 (6 pages) |
7 November 2005 | Accounting reference date extended from 01/05/06 to 30/06/06 (1 page) |
7 November 2005 | Accounting reference date extended from 01/05/06 to 30/06/06 (1 page) |
18 February 2005 | Accounts for a dormant company made up to 1 May 2004 (6 pages) |
18 February 2005 | Accounts for a dormant company made up to 1 May 2004 (6 pages) |
18 February 2005 | Accounts for a dormant company made up to 1 May 2004 (6 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
7 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: rosedale house bramley way, hellaby rotherham south yorkshire S66 8QB (1 page) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: rosedale house bramley way, hellaby rotherham south yorkshire S66 8QB (1 page) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Secretary resigned (1 page) |
21 May 2004 | Accounts for a dormant company made up to 1 May 2003 (6 pages) |
21 May 2004 | Accounts for a dormant company made up to 1 May 2003 (6 pages) |
21 May 2004 | Accounts for a dormant company made up to 1 May 2003 (6 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
29 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
29 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
20 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
20 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
11 December 2002 | Accounting reference date extended from 28/02/03 to 01/05/03 (1 page) |
11 December 2002 | Accounting reference date extended from 28/02/03 to 01/05/03 (1 page) |
4 December 2002 | Accounts for a dormant company made up to 28 February 2002 (8 pages) |
4 December 2002 | Accounts for a dormant company made up to 28 February 2002 (8 pages) |
9 October 2002 | Director's particulars changed (1 page) |
9 October 2002 | Director's particulars changed (1 page) |
13 August 2002 | Auditor's resignation (2 pages) |
13 August 2002 | Auditor's resignation (2 pages) |
11 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
11 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
2 January 2002 | Accounts made up to 28 February 2001 (10 pages) |
2 January 2002 | Accounts made up to 28 February 2001 (10 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: amberley house new road rainham essex RM13 8QN (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: amberley house new road rainham essex RM13 8QN (1 page) |
5 July 2001 | Director's particulars changed (1 page) |
5 July 2001 | Director's particulars changed (1 page) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | Secretary's particulars changed (1 page) |
3 July 2001 | Secretary's particulars changed (1 page) |
18 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
18 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
19 December 2000 | Accounting reference date shortened from 28/04/01 to 28/02/01 (1 page) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | Secretary resigned;director resigned (1 page) |
19 December 2000 | Secretary resigned;director resigned (1 page) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | Accounting reference date shortened from 28/04/01 to 28/02/01 (1 page) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Director resigned (1 page) |
25 August 2000 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
25 August 2000 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
11 January 2000 | Return made up to 28/12/99; full list of members (12 pages) |
11 January 2000 | Return made up to 28/12/99; full list of members (12 pages) |
23 July 1999 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
23 July 1999 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
14 May 1999 | New director appointed (3 pages) |
14 May 1999 | New director appointed (3 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
14 January 1999 | Return made up to 28/12/98; no change of members (10 pages) |
14 January 1999 | Return made up to 28/12/98; no change of members (10 pages) |
27 October 1998 | Resolutions
|
27 October 1998 | Resolutions
|
20 October 1998 | Accounts for a dormant company made up to 25 December 1997 (4 pages) |
20 October 1998 | Accounts for a dormant company made up to 25 December 1997 (4 pages) |
20 August 1998 | Auditor's resignation (1 page) |
20 August 1998 | Auditor's resignation (1 page) |
26 May 1998 | Accounting reference date extended from 25/12/98 to 28/04/99 (1 page) |
26 May 1998 | Accounting reference date extended from 25/12/98 to 28/04/99 (1 page) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 January 1998 | Return made up to 28/12/97; full list of members (11 pages) |
12 January 1998 | Return made up to 28/12/97; full list of members (11 pages) |
19 December 1997 | New director appointed (3 pages) |
19 December 1997 | New director appointed (3 pages) |
19 December 1997 | New director appointed (3 pages) |
19 December 1997 | New director appointed (3 pages) |
19 December 1997 | New director appointed (3 pages) |
19 December 1997 | New director appointed (3 pages) |
27 October 1997 | Accounts made up to 21 December 1996 (8 pages) |
27 October 1997 | Accounts made up to 21 December 1996 (8 pages) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | New secretary appointed (2 pages) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | New secretary appointed (2 pages) |
14 January 1997 | Return made up to 28/12/96; no change of members (5 pages) |
14 January 1997 | Return made up to 28/12/96; no change of members (5 pages) |
23 October 1996 | Accounts made up to 23 December 1995 (12 pages) |
23 October 1996 | Accounts made up to 23 December 1995 (12 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
26 January 1996 | Return made up to 28/12/95; no change of members (6 pages) |
26 January 1996 | Return made up to 28/12/95; no change of members (6 pages) |
23 October 1995 | Accounts made up to 24 December 1994 (15 pages) |
23 October 1995 | Accounts made up to 24 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (319 pages) |
28 October 1994 | Resolutions
|
28 October 1994 | Resolutions
|
12 August 1992 | Accounts made up to 28 September 1991 (15 pages) |
20 January 1992 | Return made up to 28/12/91; full list of members (11 pages) |
14 February 1991 | Return made up to 28/12/90; no change of members (9 pages) |
6 March 1979 | Accounts made up to 30 April 1978 (18 pages) |
6 March 1979 | Accounts made up to 30 April 1978 (18 pages) |
16 January 1975 | Accounts made up to 30 April 1974 (22 pages) |
16 January 1975 | Accounts made up to 30 April 1974 (22 pages) |