75 Crawford Street
London
W1H 5LR
Director Name | David Nigel Brown |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 1994(46 years, 1 month after company formation) |
Appointment Duration | 28 years, 1 month (closed 20 January 2023) |
Role | Chartered Accountant |
Correspondence Address | 8 Flora Grove St Albans Hertfordshire AL1 5ET |
Director Name | Mr Adam Alexander Goldman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1998(49 years, 2 months after company formation) |
Appointment Duration | 25 years (closed 20 January 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Jenner Way Clarendon Park Epsom Surrey KT19 7LJ |
Secretary Name | Ian Peter Jackman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 1998(49 years, 2 months after company formation) |
Appointment Duration | 25 years (closed 20 January 2023) |
Role | Company Director |
Correspondence Address | Flat 11 Macready House 75 Crawford Street London W1H 5LR |
Director Name | David John Bates |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 December 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Laurels Potten End Berkhamsted Hertfordshire HP4 2SP |
Director Name | Philip Clayton Smith |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(43 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 March 1993) |
Role | Secretary |
Correspondence Address | 24 Bishops Avenue Elstree Borehamwood Hertfordshire WD6 3LZ |
Secretary Name | Philip Clayton Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(43 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 24 Bishops Avenue Elstree Borehamwood Hertfordshire WD6 3LZ |
Director Name | John Hodges |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(44 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 January 1998) |
Role | Deputy Company Secretary |
Correspondence Address | The Old Orchard Burney Road Westhumble Dorking Surrey RH5 6AU |
Secretary Name | John Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(44 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 January 1998) |
Role | Company Director |
Correspondence Address | The Old Orchard Burney Road Westhumble Dorking Surrey RH5 6AU |
Director Name | Stephen John Longdon |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(45 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 July 1998) |
Role | Managing Director |
Correspondence Address | Littlewood Pyle Hill Woking Surrey GU22 0SR |
Director Name | Mr Andrew Clive Hind |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 14 Princes Avenue Muswell Hill London N10 3LR |
Director Name | Mr Edward Matthew Giles Roberts |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(47 years after company formation) |
Appointment Duration | 5 months (resigned 01 May 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Walland Farm Wadhurst Sussex TN5 6NE |
Director Name | Darren Mark Shapland |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(47 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 November 1997) |
Role | Accountant |
Correspondence Address | 423 Selsdon Road Sanderstead South Croydon Surrey CR2 7AD |
Director Name | Mr Paul Everard Budge |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(48 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 July 1998) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 16 Overland Crescent Apperley Bridge Bradford BD10 9TG |
Director Name | Andrew Walter King |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(48 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 July 1998) |
Role | Managing Dir Menswear Brands |
Correspondence Address | Farnworth House London Road Blewbury Oxfordshire OX11 9PF |
Registered Address | Colegrave House 70 Berners Street London W1P 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 1997 |
---|---|
Turnover | £253,025,000 |
Gross Profit | £44,665,000 |
Net Worth | £888,000 |
Cash | £5,421,000 |
Current Liabilities | £69,246,000 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 August |
13 November 2017 | Insolvency:LIQ12 - Notice of release of former liquidator by Secretary of State. (3 pages) |
---|---|
9 November 2017 | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages) |
30 August 2017 | Liquidators' statement of receipts and payments to 28 July 2017 (5 pages) |
26 July 2017 | Removal of liquidator by court order (15 pages) |
26 July 2017 | Appointment of a voluntary liquidator (14 pages) |
26 July 2017 | Removal of liquidator by court order (17 pages) |
26 July 2017 | Appointment of a voluntary liquidator (14 pages) |
8 March 2017 | Liquidators' statement of receipts and payments to 28 January 2017 (5 pages) |
19 August 2016 | Liquidators' statement of receipts and payments to 28 July 2016 (5 pages) |
2 March 2016 | Liquidators' statement of receipts and payments to 28 January 2016 (5 pages) |
2 March 2016 | Liquidators statement of receipts and payments to 28 January 2016 (5 pages) |
18 August 2015 | Liquidators' statement of receipts and payments to 28 July 2015 (5 pages) |
18 August 2015 | Liquidators statement of receipts and payments to 28 July 2015 (5 pages) |
6 March 2015 | Liquidators' statement of receipts and payments to 28 January 2015 (5 pages) |
6 March 2015 | Liquidators statement of receipts and payments to 28 January 2015 (5 pages) |
19 August 2014 | Liquidators' statement of receipts and payments to 28 July 2014 (5 pages) |
19 August 2014 | Liquidators statement of receipts and payments to 28 July 2014 (5 pages) |
5 March 2014 | Liquidators' statement of receipts and payments to 28 January 2014 (5 pages) |
5 March 2014 | Liquidators statement of receipts and payments to 28 January 2014 (5 pages) |
31 December 2013 | Appointment of a voluntary liquidator (1 page) |
31 December 2013 | Resignation of a liquidator (1 page) |
9 August 2013 | Liquidators' statement of receipts and payments to 28 July 2013 (5 pages) |
9 August 2013 | Liquidators statement of receipts and payments to 28 July 2013 (5 pages) |
20 February 2013 | Liquidators statement of receipts and payments to 28 January 2013 (5 pages) |
20 February 2013 | Liquidators' statement of receipts and payments to 28 January 2013 (5 pages) |
29 August 2012 | Liquidators' statement of receipts and payments to 28 July 2012 (5 pages) |
29 August 2012 | Liquidators statement of receipts and payments to 28 July 2012 (5 pages) |
2 March 2012 | Liquidators' statement of receipts and payments to 28 January 2012 (5 pages) |
2 March 2012 | Liquidators statement of receipts and payments to 28 January 2012 (5 pages) |
15 August 2011 | Liquidators statement of receipts and payments to 28 July 2011 (5 pages) |
15 August 2011 | Liquidators' statement of receipts and payments to 28 July 2011 (5 pages) |
3 March 2011 | Liquidators statement of receipts and payments to 28 January 2011 (5 pages) |
3 March 2011 | Liquidators' statement of receipts and payments to 28 January 2011 (5 pages) |
18 August 2010 | Liquidators statement of receipts and payments to 28 July 2010 (5 pages) |
18 August 2010 | Liquidators' statement of receipts and payments to 28 July 2010 (5 pages) |
23 February 2010 | Liquidators statement of receipts and payments to 28 January 2010 (5 pages) |
23 February 2010 | Liquidators' statement of receipts and payments to 28 January 2010 (5 pages) |
14 August 2009 | Liquidators statement of receipts and payments to 28 July 2009 (5 pages) |
14 August 2009 | Liquidators' statement of receipts and payments to 28 July 2009 (5 pages) |
17 February 2009 | Liquidators' statement of receipts and payments to 28 January 2009 (5 pages) |
17 February 2009 | Liquidators statement of receipts and payments to 28 January 2009 (5 pages) |
19 August 2008 | Liquidators statement of receipts and payments to 28 July 2008 (5 pages) |
19 August 2008 | Liquidators' statement of receipts and payments to 28 July 2008 (5 pages) |
13 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
13 February 2008 | Liquidators statement of receipts and payments (5 pages) |
22 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
22 August 2007 | Liquidators statement of receipts and payments (5 pages) |
23 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
23 February 2007 | Liquidators statement of receipts and payments (5 pages) |
5 September 2006 | S/S cert:- release of liquidator (1 page) |
4 September 2006 | O/C - replacement of liquidator (7 pages) |
4 September 2006 | Appointment of a voluntary liquidator (1 page) |
4 September 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
21 August 2006 | Liquidators statement of receipts and payments (5 pages) |
7 February 2006 | Liquidators statement of receipts and payments (5 pages) |
7 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
12 September 2005 | Liquidators statement of receipts and payments (6 pages) |
12 September 2005 | Liquidators' statement of receipts and payments (6 pages) |
7 February 2005 | Liquidators statement of receipts and payments (5 pages) |
7 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
27 August 2004 | Liquidators statement of receipts and payments (5 pages) |
27 August 2004 | Liquidators' statement of receipts and payments (5 pages) |
14 February 2004 | Liquidators' statement of receipts and payments (5 pages) |
14 February 2004 | Liquidators statement of receipts and payments (5 pages) |
11 August 2003 | Liquidators statement of receipts and payments (5 pages) |
11 August 2003 | Liquidators' statement of receipts and payments (5 pages) |
10 February 2003 | Liquidators statement of receipts and payments (5 pages) |
10 February 2003 | Liquidators' statement of receipts and payments (5 pages) |
22 August 2002 | Liquidators' statement of receipts and payments (5 pages) |
22 August 2002 | Liquidators statement of receipts and payments (5 pages) |
7 February 2002 | Liquidators statement of receipts and payments (5 pages) |
7 February 2002 | Liquidators' statement of receipts and payments (5 pages) |
6 September 2001 | C/O re change of liq (11 pages) |
6 September 2001 | Appointment of a voluntary liquidator (1 page) |
20 August 2001 | Liquidators statement of receipts and payments (5 pages) |
20 August 2001 | Liquidators' statement of receipts and payments (5 pages) |
15 February 2001 | Liquidators' statement of receipts and payments (5 pages) |
15 February 2001 | Liquidators statement of receipts and payments (5 pages) |
15 September 2000 | Director's particulars changed (1 page) |
22 August 2000 | Appointment of a voluntary liquidator (2 pages) |
22 August 2000 | O/C liq ipo (7 pages) |
8 August 2000 | Liquidators' statement of receipts and payments (5 pages) |
8 August 2000 | Liquidators statement of receipts and payments (5 pages) |
3 August 1999 | Resolutions
|
3 August 1999 | Appointment of a voluntary liquidator (1 page) |
3 August 1999 | Declaration of solvency (3 pages) |
3 August 1999 | Ex/res 29/07/99 liq's powers (1 page) |
27 July 1999 | Company name changed top shop/top man LIMITED\certificate issued on 27/07/99 (2 pages) |
25 June 1999 | Return made up to 01/06/99; full list of members (8 pages) |
8 September 1998 | Auditor's resignation (2 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
1 July 1998 | Full accounts made up to 30 August 1997 (13 pages) |
26 June 1998 | Return made up to 01/06/98; no change of members (9 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: 214 oxford street london W1N 9DF (1 page) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | Secretary resigned;director resigned (1 page) |
25 January 1998 | New secretary appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | New director appointed (2 pages) |
8 July 1997 | Return made up to 28/06/97; full list of members (8 pages) |
27 June 1997 | Full accounts made up to 31 August 1996 (13 pages) |
4 July 1996 | Return made up to 28/06/96; no change of members (7 pages) |
28 June 1996 | Full accounts made up to 2 September 1995 (13 pages) |
28 June 1996 | Full accounts made up to 2 September 1995 (13 pages) |
16 May 1996 | Director's particulars changed (1 page) |
14 May 1996 | New director appointed (1 page) |
9 May 1996 | Director resigned (1 page) |
5 January 1996 | New director appointed (1 page) |
19 December 1995 | Director resigned (2 pages) |
5 October 1995 | Director's particulars changed (4 pages) |
6 July 1995 | Return made up to 28/06/95; full list of members (16 pages) |
28 June 1995 | Full accounts made up to 3 September 1994 (12 pages) |
28 June 1995 | Full accounts made up to 3 September 1994 (12 pages) |
25 May 1995 | Memorandum and Articles of Association (76 pages) |
25 May 1995 | Resolutions
|
17 June 1994 | Full accounts made up to 28 August 1993 (11 pages) |
30 March 1994 | Company name changed top shop retail LIMITED\certificate issued on 31/03/94 (2 pages) |
5 November 1992 | Company name changed peter robinson LIMITED\certificate issued on 06/11/92 (2 pages) |
19 June 1987 | Registered office changed on 19/06/87 from: hudson rd. Mills leeds LS9 7DN (1 page) |
19 March 1949 | Company name changed\certificate issued on 19/03/49 (2 pages) |
17 January 1949 | Registered office changed (4 pages) |
26 November 1948 | Certificate of incorporation (1 page) |