Company NameClothing Retailers Limited
Company StatusDissolved
Company Number00307887
CategoryPrivate Limited Company
Incorporation Date6 December 1935(88 years, 5 months ago)
Dissolution Date13 January 2023 (1 year, 3 months ago)
Previous NamesUDS Properties Limited and Richard Shops Properties Limited

Business Activity

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

Directors

Secretary NameMrs Lynne Samantha Medini
NationalityBritish
StatusClosed
Appointed30 June 2000(64 years, 7 months after company formation)
Appointment Duration22 years, 6 months (closed 13 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 York Buildings
London
WC2N 6JU
Director NameMr Andrew Cook
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2020(84 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 13 January 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 York Buildings
London
WC2N 6JU
Director NameMrs Lynne Samantha Medini
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2020(84 years, 12 months after company formation)
Appointment Duration2 years, 2 months (closed 13 January 2023)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 York Buildings
London
WC2N 6JU
Director NameMs Elizabeth Mary John
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(55 years, 8 months after company formation)
Appointment Duration5 months (resigned 10 January 1992)
RoleSecretary
Correspondence AddressGlenview Hillside Road
Chorley Wood
Hertfordshire
WD3 5AP
Director NameDavid Zeitlin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(55 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 December 1991)
RoleFinance Director
Correspondence Address72 Northumberland Road
North Harrow
Harrow
Middlesex
HA2 7RE
Secretary NameMs Elizabeth Mary John
NationalityBritish
StatusResigned
Appointed08 August 1991(55 years, 8 months after company formation)
Appointment Duration5 months (resigned 10 January 1992)
RoleCompany Director
Correspondence AddressGlenview Hillside Road
Chorley Wood
Hertfordshire
WD3 5AP
Director NameMr William Patrick Tuffy
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(56 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 October 1992)
RoleFinance Director
Correspondence AddressFlat 4
68 Compayne Gardens
West Hampstead
London
NW6 3RY
Director NameColin Haig
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(56 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 October 1992)
RoleAccountant
Correspondence Address33 South Way
Croydon
Surrey
CR0 8RH
Secretary NameColin Haig
NationalityBritish
StatusResigned
Appointed10 January 1992(56 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 October 1992)
RoleAccountant
Correspondence Address33 South Way
Croydon
Surrey
CR0 8RH
Director NameAnita Diana Applebee
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(56 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2000)
RoleChartered Secretary
Correspondence AddressBryntirion
18 Highfield Road
Malvern
Worcestershire
WR14 1SD
Director NameMr Guy Antony Johnson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(56 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 December 1998)
RoleSolicitor
Correspondence AddressThe Little Dene
Broomfield Hill
Great Missenden
Buckinghamshire
HP16 9PD
Secretary NameAnita Diana Applebee
NationalityBritish
StatusResigned
Appointed23 October 1992(56 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2000)
RoleChartered Secretary
Correspondence AddressBryntirion
18 Highfield Road
Malvern
Worcestershire
WR14 1SD
Director NameMiss Rosalyn Margaret Ball
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(57 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Sweetings Road
Godmanchester
Huntingdon
Cambridgeshire
PE29 2JS
Director NameMr Clive Edward Revett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(63 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 30 August 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMartyn John Osborne
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2001(66 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 25 February 2005)
RoleAccountant
Correspondence AddressThe Spinney
Martinsend Lane
Great Missenden
Buckinghamshire
HP16 9HS
Director NameMichael James Rainer
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(69 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address98 Castellain Mansions
Castellain Road
London
W9 1HB
Director NameMrs Joanna Boydell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(73 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMr Timothy John Ashby
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2010(74 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 July 2015)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMr Neil Simon Harrington
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(75 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMr Harminder Singh Atwal
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(76 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMr Alan Martin
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(78 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 August 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMr Richard Smothers
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(79 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 January 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMr Daniel Talisman
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish/Irish
StatusResigned
Appointed14 January 2016(80 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 04 August 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMr Darren Wayne Clark
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(80 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 February 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMs Kirsty Rowena Homer
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(81 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 May 2020)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Road
Watford
Hertfordshire
WD24 6SH
Director NameMr Daniel Juckes
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2019(83 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 November 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestside 1 London Road
Hemel Hempstead
HP3 9TD

Contact

Websitemothercare.com

Location

Registered AddressResolve Advisory Limited
22 York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

551k at £1Retail Clothing LTD
99.01%
Deferred
551k at £0.01Retail Clothing LTD
0.99%
Ordinary
1 at £0.01Princess Products LTD
0.00%
Ordinary
1 at £1Princess Products LTD
0.00%
Deferred

Accounts

Latest Accounts27 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

6 January 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 2018Delivered on: 23 May 2018
Persons entitled: Hsbc Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
5 May 2017Delivered on: 12 May 2017
Persons entitled: Hsbc Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
11 April 2012Delivered 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

Filing History

13 January 2023Final Gazette dissolved following liquidation (1 page)
13 October 2022Return of final meeting in a members' voluntary winding up (18 pages)
19 March 2022Appointment of a voluntary liquidator (3 pages)
19 March 2022Registered 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 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-08
(2 pages)
19 March 2022Declaration of solvency (7 pages)
23 November 2021Accounts for a dormant company made up to 27 March 2021 (9 pages)
13 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
8 March 2021Accounts for a dormant company made up to 28 March 2020 (9 pages)
20 November 2020Appointment of Mrs Lynne Samantha Medini as a director on 13 November 2020 (2 pages)
20 November 2020Termination of appointment of Daniel Juckes as a director on 13 November 2020 (1 page)
17 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
5 August 2020Change of details for Retail Clothing Limited as a person with significant control on 3 August 2020 (2 pages)
4 August 2020Registered 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 2020Change of details for Retail Clothing Limited as a person with significant control on 30 June 2020 (2 pages)
30 June 2020Registered 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 2020Termination of appointment of Kirsty Rowena Homer as a director on 29 May 2020 (1 page)
8 June 2020Appointment of Mr Andrew Cook as a director on 29 May 2020 (2 pages)
10 December 2019Accounts for a dormant company made up to 30 March 2019 (12 pages)
21 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
15 July 2019Appointment of Mr Daniel Juckes as a director on 20 February 2019 (2 pages)
20 May 2019Part of the property or undertaking has been released and no longer forms part of charge 003078870020 (5 pages)
20 May 2019Part of the property or undertaking has been released and no longer forms part of charge 19 (5 pages)
20 May 2019Part of the property or undertaking has been released and no longer forms part of charge 003078870021 (5 pages)
5 March 2019Termination of appointment of Darren Wayne Clark as a director on 20 February 2019 (1 page)
11 February 2019Full accounts made up to 24 March 2018 (17 pages)
15 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
23 May 2018Registration of charge 003078870021, created on 17 May 2018 (28 pages)
18 December 2017Accounts for a dormant company made up to 25 March 2017 (9 pages)
14 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
8 August 2017Appointment of Mrs Kirsty Rowena Homer as a director on 4 August 2017 (2 pages)
8 August 2017Termination of appointment of Daniel Talisman as a director on 4 August 2017 (1 page)
8 August 2017Appointment of Mrs Kirsty Rowena Homer as a director on 4 August 2017 (2 pages)
8 August 2017Termination of appointment of Daniel Talisman as a director on 4 August 2017 (1 page)
12 May 2017Registration of charge 003078870020, created on 5 May 2017 (27 pages)
12 May 2017Registration of charge 003078870020, created on 5 May 2017 (27 pages)
18 October 2016Full accounts made up to 26 March 2016 (13 pages)
18 October 2016Full accounts made up to 26 March 2016 (13 pages)
24 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
12 August 2016Termination of appointment of Alan Martin as a director on 12 August 2016 (1 page)
12 August 2016Termination of appointment of Alan Martin as a director on 12 August 2016 (1 page)
12 August 2016Appointment of Mr Darren Wayne Clark as a director on 12 August 2016 (2 pages)
12 August 2016Appointment of Mr Darren Wayne Clark as a director on 12 August 2016 (2 pages)
18 January 2016Appointment of Mr Daniel Talisman as a director on 14 January 2016 (2 pages)
18 January 2016Appointment of Mr Daniel Talisman as a director on 14 January 2016 (2 pages)
14 January 2016Termination of appointment of Richard Smothers as a director on 14 January 2016 (1 page)
14 January 2016Termination of appointment of Richard Smothers as a director on 14 January 2016 (1 page)
14 November 2015Full accounts made up to 28 March 2015 (12 pages)
14 November 2015Full accounts made up to 28 March 2015 (12 pages)
28 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 556,510
(5 pages)
28 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 556,510
(5 pages)
28 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 556,510
(5 pages)
27 July 2015Termination of appointment of Timothy John Ashby as a director on 24 July 2015 (1 page)
27 July 2015Appointment of Mr Richard Smothers as a director on 24 July 2015 (2 pages)
27 July 2015Appointment of Mr Richard Smothers as a director on 24 July 2015 (2 pages)
27 July 2015Termination of appointment of Timothy John Ashby as a director on 24 July 2015 (1 page)
6 March 2015Full accounts made up to 29 March 2014 (13 pages)
6 March 2015Full accounts made up to 29 March 2014 (13 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 556,510
(5 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 556,510
(5 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 556,510
(5 pages)
20 June 2014Appointment of Mr Alan Martin as a director (2 pages)
20 June 2014Termination of appointment of Harminder Atwal as a director (1 page)
20 June 2014Termination of appointment of Harminder Atwal as a director (1 page)
20 June 2014Appointment of Mr Alan Martin as a director (2 pages)
4 January 2014Full accounts made up to 30 March 2013 (14 pages)
4 January 2014Full accounts made up to 30 March 2013 (14 pages)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 556,510
(5 pages)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 556,510
(5 pages)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 556,510
(5 pages)
28 December 2012Full accounts made up to 31 March 2012 (12 pages)
28 December 2012Full accounts made up to 31 March 2012 (12 pages)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
20 July 2012Appointment of Harminder Singh Atwal as a director (2 pages)
20 July 2012Termination of appointment of Neil Harrington as a director (1 page)
20 July 2012Termination of appointment of Neil Harrington as a director (1 page)
20 July 2012Appointment of Harminder Singh Atwal as a director (2 pages)
26 April 2012Memorandum and Articles of Association (3 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 11/04/2012
(4 pages)
26 April 2012Memorandum and Articles of Association (3 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 19 (19 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 11/04/2012
(4 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 19 (19 pages)
14 December 2011Full accounts made up to 26 March 2011 (13 pages)
14 December 2011Full accounts made up to 26 March 2011 (13 pages)
27 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
27 September 2011Director's details changed for Mr Neil Harringtom on 8 August 2011 (2 pages)
27 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
27 September 2011Director's details changed for Mr Neil Harringtom on 8 August 2011 (2 pages)
27 September 2011Director's details changed for Mr Neil Harringtom on 8 August 2011 (2 pages)
16 February 2011Termination of appointment of Joanna Boydell as a director (1 page)
16 February 2011Appointment of Mr Neil Harringtom as a director (2 pages)
16 February 2011Termination of appointment of Joanna Boydell as a director (1 page)
16 February 2011Appointment of Mr Neil Harringtom as a director (2 pages)
4 November 2010Appointment of Mr Timothy John Ashby as a director (2 pages)
4 November 2010Appointment of Mr Timothy John Ashby as a director (2 pages)
14 September 2010Full accounts made up to 27 March 2010 (12 pages)
14 September 2010Full accounts made up to 27 March 2010 (12 pages)
1 September 2010Termination of appointment of Clive Revett as a director (1 page)
1 September 2010Termination of appointment of Clive Revett as a director (1 page)
13 August 2010Director's details changed for Joanna Boydell on 3 August 2010 (2 pages)
13 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Joanna Boydell on 3 August 2010 (2 pages)
13 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Joanna Boydell on 3 August 2010 (2 pages)
13 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Mr Clive Edward Revett on 3 August 2010 (2 pages)
13 August 2010Secretary's details changed for Lynne Samantha Medini on 3 August 2010 (1 page)
13 August 2010Secretary's details changed for Lynne Samantha Medini on 3 August 2010 (1 page)
13 August 2010Director's details changed for Mr Clive Edward Revett on 3 August 2010 (2 pages)
13 August 2010Secretary's details changed for Lynne Samantha Medini on 3 August 2010 (1 page)
13 August 2010Director's details changed for Mr Clive Edward Revett on 3 August 2010 (2 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 October 2009Full accounts made up to 28 March 2009 (9 pages)
22 October 2009Full accounts made up to 28 March 2009 (9 pages)
10 August 2009Return made up to 08/08/09; full list of members (4 pages)
10 August 2009Return made up to 08/08/09; full list of members (4 pages)
29 June 2009Director appointed joanna boydell (4 pages)
29 June 2009Appointment terminated director michael rainer (1 page)
29 June 2009Appointment terminated director michael rainer (1 page)
29 June 2009Director appointed joanna boydell (4 pages)
16 September 2008Full accounts made up to 29 March 2008 (10 pages)
16 September 2008Full accounts made up to 29 March 2008 (10 pages)
5 September 2008Return made up to 08/08/08; full list of members (4 pages)
5 September 2008Return made up to 08/08/08; full list of members (4 pages)
22 January 2008Full accounts made up to 31 March 2007 (10 pages)
22 January 2008Full accounts made up to 31 March 2007 (10 pages)
20 August 2007Return made up to 08/08/07; no change of members (7 pages)
20 August 2007Return made up to 08/08/07; no change of members (7 pages)
27 January 2007Full accounts made up to 1 April 2006 (9 pages)
27 January 2007Full accounts made up to 1 April 2006 (9 pages)
27 January 2007Full accounts made up to 1 April 2006 (9 pages)
16 August 2006Return made up to 08/08/06; full list of members (7 pages)
16 August 2006Return made up to 08/08/06; full list of members (7 pages)
31 January 2006Full accounts made up to 26 March 2005 (9 pages)
31 January 2006Full accounts made up to 26 March 2005 (9 pages)
30 August 2005Return made up to 08/08/05; full list of members (7 pages)
30 August 2005Return made up to 08/08/05; full list of members (7 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
12 November 2004Full accounts made up to 31 March 2004 (11 pages)
12 November 2004Full accounts made up to 31 March 2004 (11 pages)
17 August 2004Return made up to 08/08/04; full list of members (7 pages)
17 August 2004Return made up to 08/08/04; full list of members (7 pages)
20 October 2003Full accounts made up to 29 March 2003 (11 pages)
20 October 2003Full accounts made up to 29 March 2003 (11 pages)
27 August 2003Return made up to 08/08/03; full list of members (7 pages)
27 August 2003Return made up to 08/08/03; full list of members (7 pages)
18 August 2002Full accounts made up to 30 March 2002 (10 pages)
18 August 2002Full accounts made up to 30 March 2002 (10 pages)
17 August 2002Return made up to 08/08/02; full list of members (7 pages)
17 August 2002Return made up to 08/08/02; full list of members (7 pages)
1 August 2002Auditor's resignation (1 page)
1 August 2002Auditor's resignation (1 page)
30 May 2002Secretary's particulars changed (1 page)
30 May 2002Secretary's particulars changed (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
8 October 2001Secretary's particulars changed (1 page)
8 October 2001Secretary's particulars changed (1 page)
11 September 2001Full accounts made up to 31 March 2001 (9 pages)
11 September 2001Full accounts made up to 31 March 2001 (9 pages)
17 August 2001Return made up to 08/08/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
(6 pages)
17 August 2001Return made up to 08/08/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
(6 pages)
21 November 2000Full accounts made up to 1 April 2000 (9 pages)
21 November 2000Full accounts made up to 1 April 2000 (9 pages)
21 November 2000Full accounts made up to 1 April 2000 (9 pages)
17 August 2000Return made up to 08/08/00; full list of members (6 pages)
17 August 2000Return made up to 08/08/00; full list of members (6 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000Secretary resigned;director resigned (1 page)
14 July 2000Secretary resigned;director resigned (1 page)
14 July 2000New secretary appointed (2 pages)
14 June 2000Registered office changed on 14/06/00 from: marylebone house 129/137 marylebone road london NW1 5QD (1 page)
14 June 2000Registered office changed on 14/06/00 from: marylebone house 129/137 marylebone road london NW1 5QD (1 page)
1 November 1999Full accounts made up to 27 March 1999 (9 pages)
1 November 1999Full accounts made up to 27 March 1999 (9 pages)
12 August 1999Return made up to 08/08/99; no change of members (7 pages)
12 August 1999Return made up to 08/08/99; no change of members (7 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
5 October 1998Full accounts made up to 28 March 1998 (9 pages)
5 October 1998Full accounts made up to 28 March 1998 (9 pages)
21 August 1998Return made up to 08/08/98; full list of members (6 pages)
21 August 1998Return made up to 08/08/98; full list of members (6 pages)
20 August 1997Return made up to 08/08/97; no change of members (4 pages)
20 August 1997Return made up to 08/08/97; no change of members (4 pages)
21 July 1997Full accounts made up to 29 March 1997 (9 pages)
21 July 1997Full accounts made up to 29 March 1997 (9 pages)
24 September 1996Full accounts made up to 30 March 1996 (8 pages)
24 September 1996Full accounts made up to 30 March 1996 (8 pages)
22 August 1996Return made up to 08/08/96; no change of members (4 pages)
22 August 1996Return made up to 08/08/96; no change of members (4 pages)
21 August 1995Return made up to 08/08/95; full list of members (8 pages)
21 August 1995Return made up to 08/08/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (190 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (332 pages)
23 November 1992Company name changed richard shops properties LIMITED\certificate issued on 24/11/92 (2 pages)
23 November 1992Company name changed richard shops properties LIMITED\certificate issued on 24/11/92 (2 pages)
24 March 1987Return made up to 08/09/86; full list of members (4 pages)
24 March 1987Return made up to 08/09/86; full list of members (4 pages)
23 January 1984Particulars of mortgage/charge (3 pages)
23 January 1984Particulars of mortgage/charge (3 pages)
9 November 1983Company name changed\certificate issued on 09/11/83 (2 pages)
9 November 1983Company name changed\certificate issued on 09/11/83 (2 pages)
5 November 1983Memorandum and Articles of Association (13 pages)
5 November 1983Memorandum and Articles of Association (13 pages)
31 July 1975Annual return made up to 04/08/75 (4 pages)
31 July 1975Annual return made up to 04/08/75 (4 pages)
31 October 1973Company name changed\certificate issued on 31/10/73 (2 pages)
31 October 1973Company name changed\certificate issued on 31/10/73 (2 pages)