London
EC2M 1JH
Director Name | Mr Jonathan Michael Rushton Clarke |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2009(52 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Newalls Rise Wargrave Berkshire RG10 8AY |
Director Name | Dalriada Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 April 2021(64 years, 11 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 46 New Broad Street London EC2M 1JH |
Director Name | Ladislas Oscar Rice |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(36 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 April 1993) |
Role | Non-Executive |
Correspondence Address | 19 Redington Road Hampstead London NW3 7QX |
Director Name | Richard Travis Harris |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(36 years after company formation) |
Appointment Duration | 8 months (resigned 28 February 1993) |
Role | Non-Executive |
Correspondence Address | 21 Lucys Mill Mill Lane Stratford Upon Avon CV37 6DE |
Director Name | Mr John Ormond Davies |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(36 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 January 1993) |
Role | Secretary |
Correspondence Address | 104 St Andrews Road Henley On Thames Oxfordshire RG9 1PL |
Secretary Name | Peter William Baverstock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(36 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Teela Greenway West Monkton Taunton Somerset TA2 8NH |
Director Name | Mr Stuart Campbell James |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(36 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 April 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Waldheim Church Road Woldingham Surrey CR3 7JX |
Director Name | Mr John Stevenson Brown |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(36 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2000) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Kenyons 11 South Grove Lymington Hampshire SO41 3SW |
Director Name | Mr Keith Gordon Cameron |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(36 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 28 July 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Red Hatch St Johns Road Ascot Berkshire SL5 7NH |
Director Name | Mr Leonard John Martin |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(36 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 26 July 2004) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Pitt House Ducie Avenue Bembridge Isle Of Wight PO35 5NF |
Director Name | Ian Peter Jackman |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(44 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 14 September 2005) |
Role | Solicitor |
Correspondence Address | Flat 11 Macready House 75 Crawford Street London W1H 5LR |
Director Name | Ian Peter Jackman |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(44 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 14 September 2005) |
Role | Solicitor |
Correspondence Address | Flat 11 Macready House 75 Crawford Street London W1H 5LR |
Director Name | Mr Graham Burton Cooper |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(48 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 16 April 2021) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 3 Chine Farm Place Main Road Knockholt Sevenoaks Kent TN14 7LG |
Director Name | Kim Morton |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(48 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 February 2006) |
Role | Personnel Director |
Country of Residence | England |
Correspondence Address | 1 Cheddar Close Friern Barnet London N11 3GR |
Secretary Name | Beverley Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(48 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 7 Westminster Court King & Queen Wharf Rotherhithe London SE16 5SY |
Secretary Name | Michelle Hazel Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(48 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 20 April 2009) |
Role | Company Director |
Correspondence Address | 154 Eastwood Road North Leigh On Sea Essex SS9 4LZ |
Director Name | Mrs Gillian Anne Hague |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(49 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 15 September 2005) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Oak Cottage The Street West Clandon Surrey GU4 7TG |
Director Name | Michael John Goring |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(49 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 7 Oak Way Harpenden Hertfordshire AL5 2NT |
Director Name | Katrina Lesley Nurse |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(50 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 December 2010) |
Role | Accountant |
Correspondence Address | Westgate Wisbech Road Welney Cambridgeshire PE14 9RQ |
Director Name | Peter William Baverstock |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(51 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 22 April 2021) |
Role | Independent Trustee |
Correspondence Address | Teela Greenway West Monkton Taunton Somerset TA2 8NH |
Director Name | Ms Siobhan Forey |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(51 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 September 2016) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Secretary Name | Mrs Jayabaduri Bergamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(51 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Newry Road Twickenham Middlesex TW1 1PL |
Secretary Name | Kimberly Donna Rodie |
---|---|
Status | Resigned |
Appointed | 13 November 2008(52 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | 26 Falcon Grove Clapham London SW11 2ST |
Secretary Name | Miss Aisha Leah Waldron |
---|---|
Status | Resigned |
Appointed | 01 December 2009(53 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 June 2013) |
Role | Company Director |
Correspondence Address | 29 Bookerhill Road High Wycombe Buckinghamshire HP12 4HA |
Secretary Name | Miss Kimberly Donna Rodie |
---|---|
Status | Resigned |
Appointed | 01 January 2011(54 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 June 2011) |
Role | Company Director |
Correspondence Address | 26 Falcon Grove Clapham London SW11 2ST |
Director Name | Mr Colin James Campbell |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(54 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 December 2018) |
Role | Insurance & Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | 84 Crosland Road Oakes Huddersfield HD3 3PL |
Secretary Name | Gurpal Premi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(57 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 October 2014) |
Role | Company Director |
Correspondence Address | Arcadia Group Limited Colegrave House 70 Berners Street London W1T 3NL |
Secretary Name | Mr Anthony Gordon Farndon |
---|---|
Status | Resigned |
Appointed | 03 October 2014(58 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 December 2014) |
Role | Company Director |
Correspondence Address | 27 Upper Addison Gardens London W14 8AJ |
Secretary Name | Rebecca Rose Flaherty |
---|---|
Status | Resigned |
Appointed | 17 December 2014(58 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 March 2021) |
Role | Company Director |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr Graham Kilbey |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(60 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 15 April 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr Christopher Shaun Rostron |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(62 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 April 2021) |
Role | Finance Director (Burton & Dp) |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Website | topshop.com |
---|
Registered Address | 46 New Broad Street London EC2M 1JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10 at £1 | Arcadia Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 1 week from now) |
27 September 2023 | Accounts for a dormant company made up to 31 August 2023 (2 pages) |
---|---|
5 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
24 October 2022 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
12 April 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
24 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
19 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
18 May 2021 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
13 May 2021 | Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to 46 New Broad Street London EC2M 1JH on 13 May 2021 (1 page) |
13 May 2021 | Director's details changed for Alda Andreotti on 1 May 2021 (2 pages) |
13 May 2021 | Appointment of Dalriada Trustees Limited as a director on 28 April 2021 (2 pages) |
6 May 2021 | Termination of appointment of Graham Burton Cooper as a director on 16 April 2021 (1 page) |
6 May 2021 | Termination of appointment of Graham Kilbey as a director on 15 April 2021 (1 page) |
6 May 2021 | Termination of appointment of Peter William Baverstock as a director on 22 April 2021 (1 page) |
6 May 2021 | Termination of appointment of Christopher Shaun Rostron as a director on 15 April 2021 (1 page) |
4 March 2021 | Termination of appointment of Rebecca Rose Flaherty as a secretary on 3 March 2021 (1 page) |
22 February 2021 | Cessation of Arcadia Group Limited as a person with significant control on 4 June 2019 (1 page) |
22 February 2021 | Change of details for Mr Jonathan Michael Rushton Clarke as a person with significant control on 4 June 2019 (2 pages) |
15 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
10 September 2019 | Total exemption full accounts made up to 1 September 2018 (8 pages) |
27 June 2019 | Notification of Jonathan Michael Rushton Clarke as a person with significant control on 4 June 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
25 June 2019 | Resolutions
|
13 June 2019 | Change of details for Arcadia Group Limited as a person with significant control on 6 April 2016 (2 pages) |
14 January 2019 | Appointment of Mr Christopher Shaun Rostron as a director on 1 January 2019 (2 pages) |
2 January 2019 | Termination of appointment of Colin James Campbell as a director on 3 December 2018 (1 page) |
13 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
7 June 2018 | Accounts for a dormant company made up to 26 August 2017 (8 pages) |
12 October 2017 | Director's details changed for Mr Colin James Campbell on 12 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr Colin James Campbell on 12 October 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
7 June 2017 | Accounts for a dormant company made up to 27 August 2016 (8 pages) |
7 June 2017 | Accounts for a dormant company made up to 27 August 2016 (8 pages) |
17 May 2017 | Appointment of Mr Graham Kilbey as a director on 1 April 2017 (2 pages) |
17 May 2017 | Appointment of Mr Graham Kilbey as a director on 1 April 2017 (2 pages) |
15 September 2016 | Termination of appointment of Siobhan Forey as a director on 1 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Siobhan Forey as a director on 1 September 2016 (1 page) |
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
8 June 2016 | Accounts for a dormant company made up to 29 August 2015 (6 pages) |
8 June 2016 | Accounts for a dormant company made up to 29 August 2015 (6 pages) |
10 May 2016 | Director's details changed for Ms Siobhan Forey on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Ms Siobhan Forey on 10 May 2016 (2 pages) |
5 June 2015 | Accounts for a dormant company made up to 30 August 2014 (7 pages) |
5 June 2015 | Accounts for a dormant company made up to 30 August 2014 (7 pages) |
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
17 December 2014 | Appointment of Rebecca Rose Flaherty as a secretary on 17 December 2014 (2 pages) |
17 December 2014 | Appointment of Rebecca Rose Flaherty as a secretary on 17 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Anthony Gordon Farndon as a secretary on 17 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Anthony Gordon Farndon as a secretary on 17 December 2014 (1 page) |
21 October 2014 | Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages) |
21 October 2014 | Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page) |
21 October 2014 | Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages) |
21 October 2014 | Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page) |
21 October 2014 | Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages) |
21 October 2014 | Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page) |
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
4 June 2014 | Accounts for a dormant company made up to 31 August 2013 (8 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 August 2013 (8 pages) |
9 August 2013 | Appointment of Gurpal Premi as a secretary (3 pages) |
9 August 2013 | Termination of appointment of Aisha Waldron as a secretary (2 pages) |
9 August 2013 | Termination of appointment of Aisha Waldron as a secretary (2 pages) |
9 August 2013 | Appointment of Gurpal Premi as a secretary (3 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (9 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (9 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (9 pages) |
28 May 2013 | Accounts for a dormant company made up to 25 August 2012 (3 pages) |
28 May 2013 | Accounts for a dormant company made up to 25 August 2012 (3 pages) |
12 June 2012 | Appointment of Miss Aisha Leah Waldron as a secretary
|
12 June 2012 | Appointment of Miss Aisha Leah Waldron as a secretary
|
12 June 2012 | Termination of appointment of Kimberly Rodie as a secretary (1 page) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
12 June 2012 | Termination of appointment of Kimberly Rodie as a secretary (1 page) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
30 May 2012 | Accounts for a dormant company made up to 27 August 2011 (2 pages) |
30 May 2012 | Accounts for a dormant company made up to 27 August 2011 (2 pages) |
13 February 2012 | Memorandum and Articles of Association (20 pages) |
13 February 2012 | Resolutions
|
13 February 2012 | Resolutions
|
13 February 2012 | Memorandum and Articles of Association (20 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
23 March 2011 | Appointment of Miss Kimberly Donna Rodie as a secretary (2 pages) |
23 March 2011 | Appointment of Miss Kimberly Donna Rodie as a secretary (2 pages) |
23 February 2011 | Accounts for a dormant company made up to 28 August 2010 (2 pages) |
23 February 2011 | Accounts for a dormant company made up to 28 August 2010 (2 pages) |
2 February 2011 | Termination of appointment of Katrina Nurse as a director (1 page) |
2 February 2011 | Appointment of Mr Colin James Campbell as a director (2 pages) |
2 February 2011 | Appointment of Mr Colin James Campbell as a director (2 pages) |
2 February 2011 | Termination of appointment of Katrina Nurse as a director (1 page) |
25 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (9 pages) |
25 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (9 pages) |
25 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (9 pages) |
21 May 2010 | Accounts for a dormant company made up to 29 August 2009 (2 pages) |
21 May 2010 | Accounts for a dormant company made up to 29 August 2009 (2 pages) |
2 December 2009 | Appointment of Miss Aisha Leah Waldron as a secretary
|
2 December 2009 | Appointment of Miss Aisha Leah Waldron as a secretary
|
2 December 2009 | Termination of appointment of Kimberly Rodie as a secretary (1 page) |
2 December 2009 | Appointment of Miss Aisha Leah Waldron as a secretary (1 page) |
2 December 2009 | Appointment of Miss Aisha Leah Waldron as a secretary (1 page) |
2 December 2009 | Termination of appointment of Kimberly Rodie as a secretary (1 page) |
1 June 2009 | Director appointed jonathan michael rushton clarke (3 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
1 June 2009 | Director appointed jonathan michael rushton clarke (3 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
13 May 2009 | Appointment terminated secretary michelle cox (1 page) |
13 May 2009 | Appointment terminated secretary michelle cox (1 page) |
12 May 2009 | Secretary's change of particulars / kimberly rodie / 12/05/2009 (1 page) |
12 May 2009 | Secretary's change of particulars / kimberly rodie / 12/05/2009 (1 page) |
29 January 2009 | Accounts for a dormant company made up to 30 August 2008 (2 pages) |
29 January 2009 | Accounts for a dormant company made up to 30 August 2008 (2 pages) |
8 December 2008 | Director's change of particulars / siobhan forey / 04/12/2008 (1 page) |
8 December 2008 | Director's change of particulars / siobhan forey / 04/12/2008 (1 page) |
4 December 2008 | Director appointed alda andreotti (2 pages) |
4 December 2008 | Director appointed alda andreotti (2 pages) |
14 November 2008 | Secretary appointed kimberly donna rodie (1 page) |
14 November 2008 | Appointment terminated secretary jayabaduri bergamin (1 page) |
14 November 2008 | Secretary appointed kimberly donna rodie (1 page) |
14 November 2008 | Appointment terminated secretary jayabaduri bergamin (1 page) |
16 October 2008 | Appointment terminated director michael goring (1 page) |
16 October 2008 | Appointment terminated director michael goring (1 page) |
14 October 2008 | Resolutions
|
14 October 2008 | Resolutions
|
16 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
16 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
19 May 2008 | Secretary appointed jayabaduri bergamin (1 page) |
19 May 2008 | Secretary appointed jayabaduri bergamin (1 page) |
13 May 2008 | Appointment terminated director stuart james (1 page) |
13 May 2008 | Appointment terminated director stuart james (1 page) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (1 page) |
23 January 2008 | Accounts for a dormant company made up to 1 September 2007 (2 pages) |
23 January 2008 | Accounts for a dormant company made up to 1 September 2007 (2 pages) |
23 January 2008 | Accounts for a dormant company made up to 1 September 2007 (2 pages) |
15 July 2007 | Return made up to 01/06/07; no change of members
|
15 July 2007 | Return made up to 01/06/07; no change of members
|
27 March 2007 | Accounts for a dormant company made up to 2 September 2006 (2 pages) |
27 March 2007 | Accounts for a dormant company made up to 2 September 2006 (2 pages) |
27 March 2007 | Accounts for a dormant company made up to 2 September 2006 (2 pages) |
16 March 2007 | New director appointed (3 pages) |
16 March 2007 | New director appointed (3 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
3 March 2007 | Secretary's particulars changed (1 page) |
3 March 2007 | Secretary's particulars changed (1 page) |
15 June 2006 | Return made up to 01/06/06; full list of members (8 pages) |
15 June 2006 | Return made up to 01/06/06; full list of members (8 pages) |
13 June 2006 | Accounts for a dormant company made up to 27 August 2005 (2 pages) |
13 June 2006 | Accounts for a dormant company made up to 27 August 2005 (2 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | New director appointed (1 page) |
5 April 2006 | New director appointed (1 page) |
14 December 2005 | New director appointed (1 page) |
14 December 2005 | New director appointed (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
31 August 2005 | Secretary's particulars changed (1 page) |
31 August 2005 | Secretary's particulars changed (1 page) |
23 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
23 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
23 July 2005 | Director's particulars changed (1 page) |
23 July 2005 | Director's particulars changed (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | New secretary appointed (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | New secretary appointed (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: cavendish house 13 portland square bristol BS2 8ST (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: cavendish house 13 portland square bristol BS2 8ST (1 page) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Secretary resigned (1 page) |
11 October 2004 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
11 October 2004 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
9 August 2004 | New director appointed (3 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New director appointed (3 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New director appointed (2 pages) |
30 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
30 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
7 January 2004 | Accounts for a dormant company made up to 31 August 2003 (3 pages) |
7 January 2004 | Accounts for a dormant company made up to 31 August 2003 (3 pages) |
2 July 2003 | Return made up to 01/06/03; full list of members (8 pages) |
2 July 2003 | Return made up to 01/06/03; full list of members (8 pages) |
15 April 2003 | Accounts for a dormant company made up to 31 August 2002 (3 pages) |
15 April 2003 | Accounts for a dormant company made up to 31 August 2002 (3 pages) |
27 January 2003 | Auditor's resignation (4 pages) |
27 January 2003 | Auditor's resignation (4 pages) |
18 December 2002 | Director's particulars changed (1 page) |
18 December 2002 | Director's particulars changed (1 page) |
6 September 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
6 September 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
4 July 2002 | Return made up to 01/06/02; full list of members (8 pages) |
4 July 2002 | Return made up to 01/06/02; full list of members (8 pages) |
4 October 2001 | Director's particulars changed (1 page) |
4 October 2001 | Return made up to 01/06/01; full list of members (6 pages) |
4 October 2001 | Director's particulars changed (1 page) |
4 October 2001 | Return made up to 01/06/01; full list of members (6 pages) |
15 December 2000 | Full accounts made up to 31 August 2000 (6 pages) |
15 December 2000 | Full accounts made up to 31 August 2000 (6 pages) |
5 December 2000 | Resolutions
|
5 December 2000 | Resolutions
|
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
29 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
10 April 2000 | Full accounts made up to 31 August 1999 (5 pages) |
10 April 2000 | Full accounts made up to 31 August 1999 (5 pages) |
5 August 1999 | Return made up to 01/06/99; full list of members (7 pages) |
5 August 1999 | Return made up to 01/06/99; full list of members (7 pages) |
30 June 1999 | Full accounts made up to 31 August 1998 (5 pages) |
30 June 1999 | Full accounts made up to 31 August 1998 (5 pages) |
2 March 1999 | Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page) |
2 March 1999 | Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page) |
26 February 1999 | Company name changed burton group pension trustee lim ited(the)\certificate issued on 01/03/99 (2 pages) |
26 February 1999 | Company name changed burton group pension trustee lim ited(the)\certificate issued on 01/03/99 (2 pages) |
28 January 1999 | Secretary's particulars changed (1 page) |
28 January 1999 | Secretary's particulars changed (1 page) |
31 July 1998 | Auditor's resignation (2 pages) |
31 July 1998 | Auditor's resignation (2 pages) |
26 June 1998 | Return made up to 01/06/98; no change of members (6 pages) |
26 June 1998 | Return made up to 01/06/98; no change of members (6 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (5 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (5 pages) |
10 July 1997 | Return made up to 28/06/97; full list of members (7 pages) |
10 July 1997 | Return made up to 28/06/97; full list of members (7 pages) |
9 July 1997 | Director's particulars changed (1 page) |
9 July 1997 | Director's particulars changed (1 page) |
9 July 1997 | Director's particulars changed (1 page) |
9 July 1997 | Director's particulars changed (1 page) |
19 February 1997 | Full accounts made up to 31 December 1996 (5 pages) |
19 February 1997 | Full accounts made up to 31 December 1996 (5 pages) |
25 July 1996 | Return made up to 28/06/96; no change of members (6 pages) |
25 July 1996 | Return made up to 28/06/96; no change of members (6 pages) |
8 March 1996 | Full accounts made up to 31 December 1995 (5 pages) |
8 March 1996 | Full accounts made up to 31 December 1995 (5 pages) |
5 October 1995 | Director's particulars changed (4 pages) |
5 October 1995 | Director's particulars changed (4 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (5 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 November 1994 | Full accounts made up to 31 December 1993 (5 pages) |
1 November 1994 | Full accounts made up to 31 December 1993 (5 pages) |
3 December 1993 | Full accounts made up to 31 December 1992 (5 pages) |
3 December 1993 | Full accounts made up to 31 December 1992 (5 pages) |
6 October 1992 | Full accounts made up to 31 December 1991 (5 pages) |
6 October 1992 | Full accounts made up to 31 December 1991 (5 pages) |
4 November 1991 | Full accounts made up to 31 December 1990 (5 pages) |
4 November 1991 | Full accounts made up to 31 December 1990 (5 pages) |
8 January 1991 | Full accounts made up to 31 December 1989 (5 pages) |
8 January 1991 | Full accounts made up to 31 December 1989 (5 pages) |
2 May 1990 | Full accounts made up to 31 December 1988 (4 pages) |
2 May 1990 | Full accounts made up to 31 December 1988 (4 pages) |
10 July 1989 | Full accounts made up to 31 December 1987 (4 pages) |
10 July 1989 | Full accounts made up to 31 December 1987 (4 pages) |
17 February 1988 | Full accounts made up to 31 December 1986 (6 pages) |
17 February 1988 | Full accounts made up to 31 December 1986 (6 pages) |
21 March 1987 | Full accounts made up to 31 December 1985 (5 pages) |
21 March 1987 | Full accounts made up to 31 December 1985 (5 pages) |
12 June 1956 | Incorporation (12 pages) |
12 June 1956 | Incorporation (12 pages) |