London
WC2N 6JU
Director Name | Mr Andrew Cook |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2020(84 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 January 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 York Buildings London WC2N 6JU |
Director Name | Mrs Lynne Samantha Medini |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2020(84 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 January 2023) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 York Buildings London WC2N 6JU |
Director Name | Ms Elizabeth Mary John |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(55 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 10 January 1992) |
Role | Secretary |
Correspondence Address | Glenview Hillside Road Chorley Wood Hertfordshire WD3 5AP |
Director Name | David Zeitlin |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(55 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 December 1991) |
Role | Finance Director |
Correspondence Address | 72 Northumberland Road North Harrow Harrow Middlesex HA2 7RE |
Secretary Name | Ms Elizabeth Mary John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(55 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 10 January 1992) |
Role | Company Director |
Correspondence Address | Glenview Hillside Road Chorley Wood Hertfordshire WD3 5AP |
Director Name | Mr William Patrick Tuffy |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(56 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 October 1992) |
Role | Finance Director |
Correspondence Address | Flat 4 68 Compayne Gardens West Hampstead London NW6 3RY |
Director Name | Colin Haig |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(56 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 October 1992) |
Role | Accountant |
Correspondence Address | 33 South Way Croydon Surrey CR0 8RH |
Secretary Name | Colin Haig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(56 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 October 1992) |
Role | Accountant |
Correspondence Address | 33 South Way Croydon Surrey CR0 8RH |
Director Name | Anita Diana Applebee |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(56 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 2000) |
Role | Chartered Secretary |
Correspondence Address | Bryntirion 18 Highfield Road Malvern Worcestershire WR14 1SD |
Director Name | Mr Guy Antony Johnson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(56 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 December 1998) |
Role | Solicitor |
Correspondence Address | The Little Dene Broomfield Hill Great Missenden Buckinghamshire HP16 9PD |
Secretary Name | Anita Diana Applebee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(56 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 2000) |
Role | Chartered Secretary |
Correspondence Address | Bryntirion 18 Highfield Road Malvern Worcestershire WR14 1SD |
Director Name | Miss Rosalyn Margaret Ball |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(57 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sweetings Road Godmanchester Huntingdon Cambridgeshire PE29 2JS |
Director Name | Mr Clive Edward Revett |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(63 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 August 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Road Watford Hertfordshire WD24 6SH |
Director Name | Martyn John Osborne |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2001(66 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 February 2005) |
Role | Accountant |
Correspondence Address | The Spinney Martinsend Lane Great Missenden Buckinghamshire HP16 9HS |
Director Name | Michael James Rainer |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(69 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 98 Castellain Mansions Castellain Road London W9 1HB |
Director Name | Mrs Joanna Boydell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(73 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cherry Tree Road Watford Hertfordshire WD24 6SH |
Director Name | Mr Timothy John Ashby |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2010(74 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 July 2015) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Road Watford Hertfordshire WD24 6SH |
Director Name | Mr Neil Simon Harrington |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(75 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 July 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cherry Tree Road Watford Hertfordshire WD24 6SH |
Director Name | Mr Harminder Singh Atwal |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(76 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Road Watford Hertfordshire WD24 6SH |
Director Name | Mr Alan Martin |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(78 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 August 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cherry Tree Road Watford Hertfordshire WD24 6SH |
Director Name | Mr Richard Smothers |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2015(79 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 January 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Road Watford Hertfordshire WD24 6SH |
Director Name | Mr Daniel Talisman |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British/Irish |
Status | Resigned |
Appointed | 14 January 2016(80 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 August 2017) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Road Watford Hertfordshire WD24 6SH |
Director Name | Mr Darren Wayne Clark |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2016(80 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 February 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Road Watford Hertfordshire WD24 6SH |
Director Name | Ms Kirsty Rowena Homer |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(81 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 May 2020) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Road Watford Hertfordshire WD24 6SH |
Director Name | Mr Daniel Juckes |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2019(83 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 November 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Westside 1 London Road Hemel Hempstead HP3 9TD |
Website | mothercare.com |
---|
Registered Address | Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
551k at £1 | Retail Clothing LTD 99.01% Deferred |
---|---|
551k at £0.01 | Retail Clothing LTD 0.99% Ordinary |
1 at £0.01 | Princess Products LTD 0.00% Ordinary |
1 at £1 | Princess Products LTD 0.00% Deferred |
Latest Accounts | 27 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 January 1984 | Delivered on: 23 January 1984 Satisfied on: 24 February 2010 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from richard shops holdings limited to the chargee on any account whatsoever. And from the company under the terms of the charge. Particulars: 14-16 wheelergate nottingham. Title no:-nt 33139. Fully Satisfied |
---|---|
6 January 1984 | Delivered on: 23 January 1984 Satisfied on: 24 February 2010 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from richard shops holdings limited to the chargee on any account whatsoever. And from the company under the terms of the charge. Particulars: 104 the parade, leamington spa. Title no:- 158907. Fully Satisfied |
6 January 1984 | Delivered on: 23 January 1984 Satisfied on: 24 February 2010 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from richard shops holdings limited to the chargee on any account whatsoever. And from the company under the terms of the charge. Particulars: 132 hampstead rd, london NW1. Title no:- ngl 104639. Fully Satisfied |
6 January 1984 | Delivered on: 23 January 1984 Satisfied on: 24 February 2010 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from richard shops holdings limited to the chargee on any account whatsoever. And from the company under the terms of the charge. Particulars: 263/267 oxford street, 3/6 swallow place, 1 princes street and 3-6 dolphin court london W1. Fully Satisfied |
6 January 1984 | Delivered on: 23 January 1984 Satisfied on: 24 February 2010 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from richard shops holdings limited to the chargee on and account whatsoever. And from the company under the terms of the charge. Particulars: 146/148 high street, kensington, london title no:- 457866. Fully Satisfied |
6 January 1984 | Delivered on: 23 January 1984 Satisfied on: 24 February 2010 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from richard shops holdings limited to the chargee on any account whatsoever. And from the company under the terms of the charge. Particulars: 65 st. Peter's street, st. Albans, herts. Fully Satisfied |
6 January 1984 | Delivered on: 23 January 1984 Satisfied on: 24 February 2010 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from richard shops holdings limited to the chargee on any account whatsoever. And from the company under the terms of thecharge. Particulars: 25 a/b/c north brook, newbury, berks (l/h). Fully Satisfied |
6 January 1984 | Delivered on: 23 January 1984 Satisfied on: 24 February 2010 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from richard shops holdings limited to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: 49 calverley road, tunbridge wells kent. Fully Satisfied |
6 January 1984 | Delivered on: 23 January 1984 Satisfied on: 24 February 2010 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from richard shops holdings limited to the chargee on any account whatsoever. And from the company under the terms of the charge. Particulars: 198/204 high street, lewisham, (l/h). Fully Satisfied |
6 January 1984 | Delivered on: 23 January 1984 Satisfied on: 24 February 2010 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from richard shops holdings limited to the chargee on any account whatsoever. And from the company under the terms of the charge. Particulars: 68/70 church street, blackpool. Fully Satisfied |
6 January 1984 | Delivered on: 23 January 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from richard shops holdings limited to the chargee on any account whatsoever. And from the company under the terms of the charge. Particulars: 187/193 commercial road, portsmouth. Fully Satisfied |
6 January 1984 | Delivered on: 23 January 1984 Satisfied on: 24 February 2010 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from richard shops holdings limited to the chargee on any account whatsoever. And from the company under the terms of the charge. Particulars: 25 market street arndale (unit 12) manchester. Fully Satisfied |
6 January 1984 | Delivered on: 23 January 1984 Satisfied on: 24 February 2010 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from richard shops holdings limited T0 the chargee on any account whatsoever. And from the company under the terms of the charge. Particulars: 70 above bar, southampton. Fully Satisfied |
6 January 1984 | Delivered on: 23 January 1984 Satisfied on: 24 February 2010 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from richard shops holdings limited to the chargee on any account whatsoever. And from the company under the terms of the charge. Particulars: 11/15 fargate and 12/30 chapel walk, sheffield. Fully Satisfied |
6 January 1984 | Delivered on: 23 January 1984 Satisfied on: 24 February 2010 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from richard shops holdings limited to the chargee on any account whatsoever. And from the company under the terms of the charge. Particulars: 187 western road and 23 regents hill, brighton 29 high street, winchester hants, 279 oxford street swansea, 70-72 english street, carlisle, 7 standish gate, wigan lincs., 14/15 westborough, scarborough, 32 union street torqway, devon and 42 market street falmouth cornwall. Fully Satisfied |
6 January 1984 | Delivered on: 23 January 1984 Satisfied on: 24 February 2010 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from richard shops holdings limited to the chargee on any account whatsoever. And from the company under the terms of the charge. Particulars: 22 clarence street, kingston upon thames title no:- sy 251805. Fully Satisfied |
6 January 1984 | Delivered on: 23 January 1984 Satisfied on: 24 February 2010 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from richard shops holdings limited to the chargee on any account whatsoever. And from the company under the terms of the charge. Particulars: 8A eastgate street gloucester. Title no:- gr 40430. Fully Satisfied |
6 January 1984 | Delivered on: 23 January 1984 Satisfied on: 22 November 1994 Persons entitled: Midland Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from richard shops holdings limited to the chargee on any account whatsoever under the terms of facility letter dated 19/12/83. Particulars: All debts due at any time to the company in respect of certain properties pursuant to a deed of indemnity given by hanson trust PLC. Fully Satisfied |
17 May 2018 | Delivered on: 23 May 2018 Persons entitled: Hsbc Bank PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
5 May 2017 | Delivered on: 12 May 2017 Persons entitled: Hsbc Bank PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
11 April 2012 | Delivered on: 26 April 2012 Persons entitled: Hsbc Bank PLC Classification: Security agreement Secured details: All monies due or to become due from the obligors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
13 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 October 2022 | Return of final meeting in a members' voluntary winding up (18 pages) |
19 March 2022 | Appointment of a voluntary liquidator (3 pages) |
19 March 2022 | Registered office address changed from Westside 1 London Road Hemel Hempstead HP3 9TD United Kingdom to 22 York Buildings London WC2N 6JU on 19 March 2022 (2 pages) |
19 March 2022 | Resolutions
|
19 March 2022 | Declaration of solvency (7 pages) |
23 November 2021 | Accounts for a dormant company made up to 27 March 2021 (9 pages) |
13 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
8 March 2021 | Accounts for a dormant company made up to 28 March 2020 (9 pages) |
20 November 2020 | Appointment of Mrs Lynne Samantha Medini as a director on 13 November 2020 (2 pages) |
20 November 2020 | Termination of appointment of Daniel Juckes as a director on 13 November 2020 (1 page) |
17 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
5 August 2020 | Change of details for Retail Clothing Limited as a person with significant control on 3 August 2020 (2 pages) |
4 August 2020 | Registered office address changed from C/O Prism Cosec Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Westside 1 London Road Hemel Hempstead HP3 9TD on 4 August 2020 (1 page) |
30 June 2020 | Change of details for Retail Clothing Limited as a person with significant control on 30 June 2020 (2 pages) |
30 June 2020 | Registered office address changed from Cherry Tree Road Watford Hertfordshire WD24 6SH to C/O Prism Cosec Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 30 June 2020 (1 page) |
8 June 2020 | Termination of appointment of Kirsty Rowena Homer as a director on 29 May 2020 (1 page) |
8 June 2020 | Appointment of Mr Andrew Cook as a director on 29 May 2020 (2 pages) |
10 December 2019 | Accounts for a dormant company made up to 30 March 2019 (12 pages) |
21 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
15 July 2019 | Appointment of Mr Daniel Juckes as a director on 20 February 2019 (2 pages) |
20 May 2019 | Part of the property or undertaking has been released and no longer forms part of charge 003078870020 (5 pages) |
20 May 2019 | Part of the property or undertaking has been released and no longer forms part of charge 19 (5 pages) |
20 May 2019 | Part of the property or undertaking has been released and no longer forms part of charge 003078870021 (5 pages) |
5 March 2019 | Termination of appointment of Darren Wayne Clark as a director on 20 February 2019 (1 page) |
11 February 2019 | Full accounts made up to 24 March 2018 (17 pages) |
15 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
23 May 2018 | Registration of charge 003078870021, created on 17 May 2018 (28 pages) |
18 December 2017 | Accounts for a dormant company made up to 25 March 2017 (9 pages) |
14 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
8 August 2017 | Appointment of Mrs Kirsty Rowena Homer as a director on 4 August 2017 (2 pages) |
8 August 2017 | Termination of appointment of Daniel Talisman as a director on 4 August 2017 (1 page) |
8 August 2017 | Appointment of Mrs Kirsty Rowena Homer as a director on 4 August 2017 (2 pages) |
8 August 2017 | Termination of appointment of Daniel Talisman as a director on 4 August 2017 (1 page) |
12 May 2017 | Registration of charge 003078870020, created on 5 May 2017 (27 pages) |
12 May 2017 | Registration of charge 003078870020, created on 5 May 2017 (27 pages) |
18 October 2016 | Full accounts made up to 26 March 2016 (13 pages) |
18 October 2016 | Full accounts made up to 26 March 2016 (13 pages) |
24 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
12 August 2016 | Termination of appointment of Alan Martin as a director on 12 August 2016 (1 page) |
12 August 2016 | Termination of appointment of Alan Martin as a director on 12 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Darren Wayne Clark as a director on 12 August 2016 (2 pages) |
12 August 2016 | Appointment of Mr Darren Wayne Clark as a director on 12 August 2016 (2 pages) |
18 January 2016 | Appointment of Mr Daniel Talisman as a director on 14 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Daniel Talisman as a director on 14 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Richard Smothers as a director on 14 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Richard Smothers as a director on 14 January 2016 (1 page) |
14 November 2015 | Full accounts made up to 28 March 2015 (12 pages) |
14 November 2015 | Full accounts made up to 28 March 2015 (12 pages) |
28 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
27 July 2015 | Termination of appointment of Timothy John Ashby as a director on 24 July 2015 (1 page) |
27 July 2015 | Appointment of Mr Richard Smothers as a director on 24 July 2015 (2 pages) |
27 July 2015 | Appointment of Mr Richard Smothers as a director on 24 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Timothy John Ashby as a director on 24 July 2015 (1 page) |
6 March 2015 | Full accounts made up to 29 March 2014 (13 pages) |
6 March 2015 | Full accounts made up to 29 March 2014 (13 pages) |
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
20 June 2014 | Appointment of Mr Alan Martin as a director (2 pages) |
20 June 2014 | Termination of appointment of Harminder Atwal as a director (1 page) |
20 June 2014 | Termination of appointment of Harminder Atwal as a director (1 page) |
20 June 2014 | Appointment of Mr Alan Martin as a director (2 pages) |
4 January 2014 | Full accounts made up to 30 March 2013 (14 pages) |
4 January 2014 | Full accounts made up to 30 March 2013 (14 pages) |
27 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
28 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
13 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Appointment of Harminder Singh Atwal as a director (2 pages) |
20 July 2012 | Termination of appointment of Neil Harrington as a director (1 page) |
20 July 2012 | Termination of appointment of Neil Harrington as a director (1 page) |
20 July 2012 | Appointment of Harminder Singh Atwal as a director (2 pages) |
26 April 2012 | Memorandum and Articles of Association (3 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Memorandum and Articles of Association (3 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 19 (19 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Particulars of a mortgage or charge / charge no: 19 (19 pages) |
14 December 2011 | Full accounts made up to 26 March 2011 (13 pages) |
14 December 2011 | Full accounts made up to 26 March 2011 (13 pages) |
27 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Director's details changed for Mr Neil Harringtom on 8 August 2011 (2 pages) |
27 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Director's details changed for Mr Neil Harringtom on 8 August 2011 (2 pages) |
27 September 2011 | Director's details changed for Mr Neil Harringtom on 8 August 2011 (2 pages) |
16 February 2011 | Termination of appointment of Joanna Boydell as a director (1 page) |
16 February 2011 | Appointment of Mr Neil Harringtom as a director (2 pages) |
16 February 2011 | Termination of appointment of Joanna Boydell as a director (1 page) |
16 February 2011 | Appointment of Mr Neil Harringtom as a director (2 pages) |
4 November 2010 | Appointment of Mr Timothy John Ashby as a director (2 pages) |
4 November 2010 | Appointment of Mr Timothy John Ashby as a director (2 pages) |
14 September 2010 | Full accounts made up to 27 March 2010 (12 pages) |
14 September 2010 | Full accounts made up to 27 March 2010 (12 pages) |
1 September 2010 | Termination of appointment of Clive Revett as a director (1 page) |
1 September 2010 | Termination of appointment of Clive Revett as a director (1 page) |
13 August 2010 | Director's details changed for Joanna Boydell on 3 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Joanna Boydell on 3 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Joanna Boydell on 3 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Mr Clive Edward Revett on 3 August 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Lynne Samantha Medini on 3 August 2010 (1 page) |
13 August 2010 | Secretary's details changed for Lynne Samantha Medini on 3 August 2010 (1 page) |
13 August 2010 | Director's details changed for Mr Clive Edward Revett on 3 August 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Lynne Samantha Medini on 3 August 2010 (1 page) |
13 August 2010 | Director's details changed for Mr Clive Edward Revett on 3 August 2010 (2 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 October 2009 | Full accounts made up to 28 March 2009 (9 pages) |
22 October 2009 | Full accounts made up to 28 March 2009 (9 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
29 June 2009 | Director appointed joanna boydell (4 pages) |
29 June 2009 | Appointment terminated director michael rainer (1 page) |
29 June 2009 | Appointment terminated director michael rainer (1 page) |
29 June 2009 | Director appointed joanna boydell (4 pages) |
16 September 2008 | Full accounts made up to 29 March 2008 (10 pages) |
16 September 2008 | Full accounts made up to 29 March 2008 (10 pages) |
5 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
5 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
20 August 2007 | Return made up to 08/08/07; no change of members (7 pages) |
20 August 2007 | Return made up to 08/08/07; no change of members (7 pages) |
27 January 2007 | Full accounts made up to 1 April 2006 (9 pages) |
27 January 2007 | Full accounts made up to 1 April 2006 (9 pages) |
27 January 2007 | Full accounts made up to 1 April 2006 (9 pages) |
16 August 2006 | Return made up to 08/08/06; full list of members (7 pages) |
16 August 2006 | Return made up to 08/08/06; full list of members (7 pages) |
31 January 2006 | Full accounts made up to 26 March 2005 (9 pages) |
31 January 2006 | Full accounts made up to 26 March 2005 (9 pages) |
30 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
30 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
12 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
12 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
17 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
17 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
20 October 2003 | Full accounts made up to 29 March 2003 (11 pages) |
20 October 2003 | Full accounts made up to 29 March 2003 (11 pages) |
27 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
27 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
18 August 2002 | Full accounts made up to 30 March 2002 (10 pages) |
18 August 2002 | Full accounts made up to 30 March 2002 (10 pages) |
17 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
17 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
1 August 2002 | Auditor's resignation (1 page) |
1 August 2002 | Auditor's resignation (1 page) |
30 May 2002 | Secretary's particulars changed (1 page) |
30 May 2002 | Secretary's particulars changed (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
8 October 2001 | Secretary's particulars changed (1 page) |
8 October 2001 | Secretary's particulars changed (1 page) |
11 September 2001 | Full accounts made up to 31 March 2001 (9 pages) |
11 September 2001 | Full accounts made up to 31 March 2001 (9 pages) |
17 August 2001 | Return made up to 08/08/01; full list of members
|
17 August 2001 | Return made up to 08/08/01; full list of members
|
21 November 2000 | Full accounts made up to 1 April 2000 (9 pages) |
21 November 2000 | Full accounts made up to 1 April 2000 (9 pages) |
21 November 2000 | Full accounts made up to 1 April 2000 (9 pages) |
17 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
17 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Secretary resigned;director resigned (1 page) |
14 July 2000 | Secretary resigned;director resigned (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: marylebone house 129/137 marylebone road london NW1 5QD (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: marylebone house 129/137 marylebone road london NW1 5QD (1 page) |
1 November 1999 | Full accounts made up to 27 March 1999 (9 pages) |
1 November 1999 | Full accounts made up to 27 March 1999 (9 pages) |
12 August 1999 | Return made up to 08/08/99; no change of members (7 pages) |
12 August 1999 | Return made up to 08/08/99; no change of members (7 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
5 October 1998 | Full accounts made up to 28 March 1998 (9 pages) |
5 October 1998 | Full accounts made up to 28 March 1998 (9 pages) |
21 August 1998 | Return made up to 08/08/98; full list of members (6 pages) |
21 August 1998 | Return made up to 08/08/98; full list of members (6 pages) |
20 August 1997 | Return made up to 08/08/97; no change of members (4 pages) |
20 August 1997 | Return made up to 08/08/97; no change of members (4 pages) |
21 July 1997 | Full accounts made up to 29 March 1997 (9 pages) |
21 July 1997 | Full accounts made up to 29 March 1997 (9 pages) |
24 September 1996 | Full accounts made up to 30 March 1996 (8 pages) |
24 September 1996 | Full accounts made up to 30 March 1996 (8 pages) |
22 August 1996 | Return made up to 08/08/96; no change of members (4 pages) |
22 August 1996 | Return made up to 08/08/96; no change of members (4 pages) |
21 August 1995 | Return made up to 08/08/95; full list of members (8 pages) |
21 August 1995 | Return made up to 08/08/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (190 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (332 pages) |
23 November 1992 | Company name changed richard shops properties LIMITED\certificate issued on 24/11/92 (2 pages) |
23 November 1992 | Company name changed richard shops properties LIMITED\certificate issued on 24/11/92 (2 pages) |
24 March 1987 | Return made up to 08/09/86; full list of members (4 pages) |
24 March 1987 | Return made up to 08/09/86; full list of members (4 pages) |
23 January 1984 | Particulars of mortgage/charge (3 pages) |
23 January 1984 | Particulars of mortgage/charge (3 pages) |
9 November 1983 | Company name changed\certificate issued on 09/11/83 (2 pages) |
9 November 1983 | Company name changed\certificate issued on 09/11/83 (2 pages) |
5 November 1983 | Memorandum and Articles of Association (13 pages) |
5 November 1983 | Memorandum and Articles of Association (13 pages) |
31 July 1975 | Annual return made up to 04/08/75 (4 pages) |
31 July 1975 | Annual return made up to 04/08/75 (4 pages) |
31 October 1973 | Company name changed\certificate issued on 31/10/73 (2 pages) |
31 October 1973 | Company name changed\certificate issued on 31/10/73 (2 pages) |