Company NameHome Retail Group Holdings (Overseas) Limited
DirectorsIrina Beech and Sainsburys Corporate Director Limited
Company StatusActive
Company Number00872776
CategoryPrivate Limited Company
Incorporation Date2 March 1966(58 years, 2 months ago)
Previous NamesG.U.S. Merchandise Corporation Limited and ARG Holdings (Asia) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Irina Beech
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(54 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameSainsburys Corporate Director Limited (Corporation)
StatusCurrent
Appointed15 February 2019(52 years, 12 months after company formation)
Appointment Duration5 years, 2 months
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameSainsbury's Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed07 May 2021(55 years, 2 months after company formation)
Appointment Duration2 years, 11 months
Correspondence Address33 Holborn
London
EC1N 2HT
Director NamePaul Melvyn Harris
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(25 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 March 2000)
RoleCompany Director
Correspondence AddressDunham Rise
Charcoal Road Bowdon
Altrincham
Cheshire
WA14 4RU
Director NamePeter Langford Weigh
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(25 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 September 2000)
RoleChartered Accountant
Correspondence Address191 Windlehurst Road
High Lane
Stockport
Cheshire
SK6 8AG
Director NameMr Richard Henry Crommelin Pugh
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(25 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lodge Drive
Malvern
Worcestershire
WR14 4LS
Director NameMr David Greenfield
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(25 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 09 July 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Lyttleton Road
Droitwich
Worcester
Worcestershire
WR9 7AA
Director NameColin John Denham-Davis
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(25 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressAmpney House, Ampney Crucis
Cirencester
Gloucestershire
GL7 5SA
Wales
Director NameEdward George Bentley
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(25 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 02 October 2002)
RoleCompany Director
Correspondence AddressAshford House 52 Merrilocks Road
Blundellsands
Liverpool
Merseyside
L23 6UW
Director NameMichael Athol Girling Barber
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(25 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 August 1996)
RoleCompany Director
Correspondence AddressBrooke Lodge Cicely Mill Lane
Mere
Knutsford
Cheshire
WA16 6RA
Director NameClement Roderick Bacon
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(25 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 October 1999)
RoleCompany Director
Correspondence AddressThe Smithy Smithy Lane
Holmbridge
Huddersfield
HD7 1NF
Secretary NamePhilip Frank Harland
NationalityBritish
StatusResigned
Appointed25 December 1991(25 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address6 Carill Avenue
Moston
Manchester
Lancashire
M9 4FT
Secretary NameMr Alan Robert Turpin
NationalityBritish
StatusResigned
Appointed01 November 1995(29 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 July 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNether Barowe Chancel Close Berrow
Malvern
Worcestershire
WR13 6AX
Director NameMichael John Hancox
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(35 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 May 2003)
RoleFinance Director
Correspondence AddressSweet Briar Hall
Gallows Clough Lane Oakmere
Northwich
Cheshire
CW8 2TG
Director NameColin John Holmes
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(35 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 September 2004)
RoleSecretary
Correspondence AddressThe Stone House
Welford Road
Thornby
Northamptonshire
NN6 8SJ
Secretary NameMichael Haydn Allen Willis
NationalityBritish
StatusResigned
Appointed09 July 2001(35 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 September 2004)
RoleCompany Director
Correspondence Address32 Old Oak Drive
Silverstone
Northamptonshire
NN12 8DN
Director NameStephen Leonard Robinson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(37 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 July 2004)
RoleFinance Director
Correspondence Address4 Whaddon Hall
High Street, Whaddon
Milton Keynes
Buckinghamshire
MK17 0NA
Director NameMr Richard John Ashton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(38 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 02 September 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAvebury
489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Director NameMrs Maria Philomena Thompson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(38 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2016)
RoleCommercial Director
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameColin John Holmes
NationalityBritish
StatusResigned
Appointed13 September 2004(38 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2007)
RoleCompany Director
Correspondence AddressThe Stone House
Welford Road
Thornby
Northamptonshire
NN6 8SJ
Secretary NameMichael Haydn Allen Willis
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(41 years, 2 months after company formation)
Appointment Duration2 years (resigned 12 May 2009)
RoleCompany Director
Correspondence Address32 Old Oak Drive
Silverstone
Northamptonshire
NN12 8DN
Secretary NameMr Philip Alexander Parker
NationalityBritish
StatusResigned
Appointed12 May 2009(43 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvebury
489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Secretary NamePenelope Ann McKelvey
StatusResigned
Appointed28 June 2013(47 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 September 2014)
RoleCompany Director
Correspondence AddressAvebury
489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Secretary NameMiss Deborah Pamela Hamilton
StatusResigned
Appointed11 September 2014(48 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 November 2016)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Iain Stuart Macmillan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2016(50 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvebury 489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Director NameMr Stephen Goodluck
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(50 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameMr Anthony Guthrie
StatusResigned
Appointed23 November 2016(50 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 May 2018)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameMr Timothy Fallowfield
StatusResigned
Appointed03 May 2018(52 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 2019)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Ryan James Mynard
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(52 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMrs Claire Louise Catlin
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2019(52 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Darren Wayne Clark
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2019(53 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameJulia Foo
StatusResigned
Appointed14 June 2019(53 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 2021)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT

Contact

Websiteargos.co.uk
Telephone0845 6036677
Telephone regionUnknown

Location

Registered Address33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

500 at £1Argos LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,328,000
Current Liabilities£146,000

Accounts

Latest Accounts4 March 2023 (1 year, 1 month ago)
Next Accounts Due6 December 2024 (7 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End06 March

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

9 December 2023Full accounts made up to 4 March 2023 (13 pages)
1 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
14 July 2023Change of details for Argos Limited as a person with significant control on 30 June 2023 (2 pages)
14 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
9 December 2022Full accounts made up to 5 March 2022 (16 pages)
13 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
7 December 2021Current accounting period shortened from 13 March 2022 to 6 March 2022 (1 page)
13 October 2021Full accounts made up to 6 March 2021 (17 pages)
10 May 2021Appointment of Sainsbury's Corporate Secretary Limited as a secretary on 7 May 2021 (2 pages)
10 May 2021Termination of appointment of Julia Foo as a secretary on 7 May 2021 (1 page)
26 March 2021Full accounts made up to 7 March 2020 (15 pages)
31 December 2020Appointment of Mrs Irina Beech as a director on 31 December 2020 (2 pages)
31 December 2020Termination of appointment of Darren Wayne Clark as a director on 31 December 2020 (1 page)
11 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
16 December 2019Termination of appointment of Claire Louise Catlin as a director on 6 December 2019 (1 page)
12 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
11 December 2019Full accounts made up to 9 March 2019 (14 pages)
30 June 2019Appointment of Mr Darren Wayne Clark as a director on 14 June 2019 (2 pages)
30 June 2019Secretary's details changed for Julia Foo on 14 June 2019 (1 page)
28 June 2019Appointment of Julia Foo as a secretary on 14 June 2019
  • ANNOTATION Part Rectified Officers service address was removed from the AP03 on 30/08/2019 as it was factually inaccurate or derived from something factually inaccurate
(3 pages)
28 June 2019Termination of appointment of Timothy Fallowfield as a secretary on 14 June 2019 (1 page)
20 February 2019Termination of appointment of Ryan James Mynard as a director on 15 February 2019 (1 page)
20 February 2019Appointment of Sainsburys Corporate Director Limited as a director on 15 February 2019 (2 pages)
20 February 2019Appointment of Mrs Claire Louise Catlin as a director on 15 February 2019 (2 pages)
20 February 2019Termination of appointment of Stephen Goodluck as a director on 15 February 2019 (1 page)
10 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
24 October 2018Full accounts made up to 10 March 2018 (15 pages)
5 July 2018Appointment of Mr Ryan James Mynard as a director on 8 June 2018 (2 pages)
13 June 2018Termination of appointment of Iain Stuart Macmillan as a director on 8 June 2018 (1 page)
11 May 2018Appointment of Mr Timothy Fallowfield as a secretary on 3 May 2018 (2 pages)
3 May 2018Termination of appointment of Anthony Guthrie as a secretary on 3 May 2018 (1 page)
3 January 2018Statement of company's objects (2 pages)
3 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
14 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
12 December 2017Full accounts made up to 11 March 2017 (14 pages)
12 December 2017Full accounts made up to 11 March 2017 (14 pages)
10 May 2017Termination of appointment of Maria Philomena Thompson as a director on 31 December 2016 (1 page)
10 May 2017Termination of appointment of Maria Philomena Thompson as a director on 31 December 2016 (1 page)
7 January 2017Auditor's resignation (3 pages)
7 January 2017Auditor's resignation (4 pages)
7 January 2017Auditor's resignation (3 pages)
7 January 2017Auditor's resignation (4 pages)
20 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
20 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
2 December 2016Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016 (1 page)
2 December 2016Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016 (1 page)
2 December 2016Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016 (1 page)
2 December 2016Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016 (1 page)
25 November 2016Appointment of Mr Stephen Goodluck as a director on 23 November 2016 (2 pages)
25 November 2016Appointment of Mr Stephen Goodluck as a director on 23 November 2016 (2 pages)
25 November 2016Current accounting period extended from 28 February 2017 to 13 March 2017 (1 page)
25 November 2016Current accounting period extended from 28 February 2017 to 13 March 2017 (1 page)
24 November 2016Appointment of Mr Anthony Guthrie as a secretary on 23 November 2016 (2 pages)
24 November 2016Appointment of Mr Anthony Guthrie as a secretary on 23 November 2016 (2 pages)
23 November 2016Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to 33 Holborn London EC1N 2HT on 23 November 2016 (1 page)
23 November 2016Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to 33 Holborn London EC1N 2HT on 23 November 2016 (1 page)
23 November 2016Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 November 2016 (1 page)
23 November 2016Full accounts made up to 27 February 2016 (15 pages)
23 November 2016Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 November 2016 (1 page)
23 November 2016Full accounts made up to 27 February 2016 (15 pages)
11 November 2016Appointment of Mr Iain Stuart Macmillan as a director on 2 September 2016 (2 pages)
11 November 2016Appointment of Mr Iain Stuart Macmillan as a director on 2 September 2016 (2 pages)
5 September 2016Termination of appointment of Richard John Ashton as a director on 2 September 2016 (1 page)
5 September 2016Termination of appointment of Richard John Ashton as a director on 2 September 2016 (1 page)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 500
(4 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 500
(4 pages)
14 August 2015Full accounts made up to 28 February 2015 (15 pages)
14 August 2015Full accounts made up to 28 February 2015 (15 pages)
13 May 2015Director's details changed for Richard John Ashton on 13 May 2015 (2 pages)
13 May 2015Director's details changed for Richard John Ashton on 13 May 2015 (2 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 500
(4 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 500
(4 pages)
11 September 2014Appointment of Miss Deborah Pamela Hamilton as a secretary on 11 September 2014 (2 pages)
11 September 2014Termination of appointment of Penelope Ann Mckelvey as a secretary on 11 September 2014 (1 page)
11 September 2014Appointment of Miss Deborah Pamela Hamilton as a secretary on 11 September 2014 (2 pages)
11 September 2014Termination of appointment of Penelope Ann Mckelvey as a secretary on 11 September 2014 (1 page)
29 July 2014Full accounts made up to 1 March 2014 (11 pages)
29 July 2014Full accounts made up to 1 March 2014 (11 pages)
29 July 2014Full accounts made up to 1 March 2014 (11 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 500
(4 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 500
(4 pages)
14 August 2013Full accounts made up to 2 March 2013 (11 pages)
14 August 2013Full accounts made up to 2 March 2013 (11 pages)
14 August 2013Full accounts made up to 2 March 2013 (11 pages)
17 July 2013Appointment of Penelope Ann Mckelvey as a secretary (1 page)
17 July 2013Termination of appointment of Philip Parker as a secretary (1 page)
17 July 2013Termination of appointment of Philip Parker as a secretary (1 page)
17 July 2013Appointment of Penelope Ann Mckelvey as a secretary (1 page)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
18 July 2012Full accounts made up to 3 March 2012 (14 pages)
18 July 2012Full accounts made up to 3 March 2012 (14 pages)
18 July 2012Full accounts made up to 3 March 2012 (14 pages)
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
19 July 2011Full accounts made up to 26 February 2011 (15 pages)
19 July 2011Full accounts made up to 26 February 2011 (15 pages)
29 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
29 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
15 July 2010Full accounts made up to 27 February 2010 (15 pages)
15 July 2010Full accounts made up to 27 February 2010 (15 pages)
10 March 2010Director's details changed for Maria Philomena Thompson on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Maria Philomena Thompson on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Maria Philomena Thompson on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Richard John Ashton on 1 October 2009 (2 pages)
23 October 2009Secretary's details changed for Philip Alexander Parker on 1 October 2009 (1 page)
23 October 2009Secretary's details changed for Philip Alexander Parker on 1 October 2009 (1 page)
23 October 2009Director's details changed for Richard John Ashton on 1 October 2009 (2 pages)
23 October 2009Secretary's details changed for Philip Alexander Parker on 1 October 2009 (1 page)
23 October 2009Director's details changed for Richard John Ashton on 1 October 2009 (2 pages)
9 July 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
9 July 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
9 June 2009Secretary appointed philip alexander parker (1 page)
9 June 2009Appointment terminated secretary michael willis (1 page)
9 June 2009Secretary appointed philip alexander parker (1 page)
9 June 2009Appointment terminated secretary michael willis (1 page)
13 January 2009Return made up to 14/12/08; full list of members (3 pages)
13 January 2009Return made up to 14/12/08; full list of members (3 pages)
6 November 2008Accounts for a dormant company made up to 1 March 2008 (6 pages)
6 November 2008Accounts for a dormant company made up to 1 March 2008 (6 pages)
6 November 2008Accounts for a dormant company made up to 1 March 2008 (6 pages)
23 October 2008Resolutions
  • RES13 ‐ Re section 175 03/10/2008
(1 page)
23 October 2008Resolutions
  • RES13 ‐ Re section 175 03/10/2008
(1 page)
7 March 2008Conve (1 page)
7 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
7 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
7 March 2008Conve (1 page)
19 December 2007Accounts for a dormant company made up to 3 March 2007 (6 pages)
19 December 2007Accounts for a dormant company made up to 3 March 2007 (6 pages)
19 December 2007Accounts for a dormant company made up to 3 March 2007 (6 pages)
18 December 2007Return made up to 14/12/07; full list of members (2 pages)
18 December 2007Return made up to 14/12/07; full list of members (2 pages)
16 May 2007New secretary appointed (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007New secretary appointed (1 page)
16 May 2007Secretary resigned (1 page)
28 March 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
28 March 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
27 March 2007Registered office changed on 27/03/07 from: avebury 489-499 avebury boulevar saxon gate west central milton keynes buckinghamshire MK9 2NW (1 page)
27 March 2007Registered office changed on 27/03/07 from: avebury 489-499 avebury boulevar saxon gate west central milton keynes buckinghamshire MK9 2NW (1 page)
25 January 2007Return made up to 14/12/06; full list of members (5 pages)
25 January 2007Return made up to 14/12/06; full list of members (5 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
27 October 2006Company name changed arg holdings (asia) LIMITED\certificate issued on 27/10/06 (2 pages)
27 October 2006Company name changed arg holdings (asia) LIMITED\certificate issued on 27/10/06 (2 pages)
5 February 2006Full accounts made up to 31 March 2005 (9 pages)
5 February 2006Full accounts made up to 31 March 2005 (9 pages)
14 December 2005Return made up to 14/12/05; full list of members (2 pages)
14 December 2005Return made up to 14/12/05; full list of members (2 pages)
21 March 2005Company name changed G.U.S. merchandise corporation l imited\certificate issued on 21/03/05 (2 pages)
21 March 2005Company name changed G.U.S. merchandise corporation l imited\certificate issued on 21/03/05 (2 pages)
31 January 2005Full accounts made up to 31 March 2004 (10 pages)
31 January 2005Full accounts made up to 31 March 2004 (10 pages)
10 January 2005Return made up to 14/12/04; full list of members (2 pages)
10 January 2005Return made up to 14/12/04; full list of members (2 pages)
12 October 2004New director appointed (3 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (3 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Secretary resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
6 January 2004Return made up to 14/12/03; full list of members (5 pages)
6 January 2004Full accounts made up to 31 March 2003 (11 pages)
6 January 2004Full accounts made up to 31 March 2003 (11 pages)
6 January 2004Return made up to 14/12/03; full list of members (5 pages)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
7 March 2003Auditor's resignation (2 pages)
7 March 2003Auditor's resignation (2 pages)
3 February 2003Full accounts made up to 31 March 2002 (10 pages)
3 February 2003Full accounts made up to 31 March 2002 (10 pages)
14 January 2003Return made up to 14/12/02; full list of members (5 pages)
14 January 2003Return made up to 14/12/02; full list of members (5 pages)
16 November 2002Director resigned (1 page)
16 November 2002Director resigned (1 page)
9 September 2002Director's particulars changed (1 page)
9 September 2002Director's particulars changed (1 page)
18 April 2002Registered office changed on 18/04/02 from: universal house devonshire street manchester M60 1SS (1 page)
18 April 2002Registered office changed on 18/04/02 from: universal house devonshire street manchester M60 1SS (1 page)
9 January 2002Location of register of members (1 page)
9 January 2002Location of register of members (1 page)
9 January 2002Return made up to 14/12/01; full list of members (9 pages)
9 January 2002Return made up to 14/12/01; full list of members (9 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001New director appointed (3 pages)
20 December 2001New director appointed (3 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001New secretary appointed (2 pages)
20 December 2001New director appointed (3 pages)
20 December 2001New director appointed (3 pages)
20 December 2001Director resigned (1 page)
20 December 2001Secretary resigned (1 page)
16 August 2001Full accounts made up to 31 March 2001 (11 pages)
16 August 2001Full accounts made up to 31 March 2001 (11 pages)
19 December 2000Return made up to 14/12/00; full list of members (6 pages)
19 December 2000Return made up to 14/12/00; full list of members (6 pages)
18 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
22 August 2000Full accounts made up to 31 March 2000 (11 pages)
22 August 2000Full accounts made up to 31 March 2000 (11 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
5 January 2000Return made up to 14/12/99; full list of members (7 pages)
5 January 2000Full accounts made up to 31 March 1999 (11 pages)
5 January 2000Return made up to 14/12/99; full list of members (7 pages)
5 January 2000Full accounts made up to 31 March 1999 (11 pages)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
14 January 1999Return made up to 14/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1999Full accounts made up to 31 March 1998 (10 pages)
14 January 1999Full accounts made up to 31 March 1998 (10 pages)
14 January 1999Return made up to 14/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1998Director's particulars changed (1 page)
24 November 1998Director's particulars changed (1 page)
28 September 1998Auditor's resignation (1 page)
28 September 1998Auditor's resignation (1 page)
30 December 1997Full accounts made up to 31 March 1997 (16 pages)
30 December 1997Return made up to 14/12/97; no change of members (12 pages)
30 December 1997Full accounts made up to 31 March 1997 (16 pages)
30 December 1997Return made up to 14/12/97; no change of members (12 pages)
22 January 1997Full accounts made up to 31 March 1996 (17 pages)
22 January 1997Full accounts made up to 31 March 1996 (17 pages)
7 January 1997Return made up to 14/12/96; full list of members (8 pages)
7 January 1997Return made up to 14/12/96; full list of members (8 pages)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
9 January 1996Full accounts made up to 31 March 1995 (17 pages)
9 January 1996Return made up to 14/12/95; no change of members (6 pages)
9 January 1996Director's particulars changed (2 pages)
9 January 1996Director's particulars changed (2 pages)
9 January 1996Full accounts made up to 31 March 1995 (17 pages)
9 January 1996Return made up to 14/12/95; no change of members (6 pages)
14 November 1995New secretary appointed (2 pages)
14 November 1995Secretary resigned (2 pages)
14 November 1995Secretary resigned (2 pages)
14 November 1995New secretary appointed (2 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Director resigned (2 pages)
19 January 1995Full accounts made up to 31 March 1994 (16 pages)
19 January 1995Full accounts made up to 31 March 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
14 January 1994Full accounts made up to 31 March 1993 (16 pages)
14 January 1994Full accounts made up to 31 March 1993 (16 pages)
10 January 1993Full accounts made up to 31 March 1992 (15 pages)
10 January 1993Full accounts made up to 31 March 1992 (15 pages)
6 January 1992Full accounts made up to 31 March 1991 (17 pages)
6 January 1992Full accounts made up to 31 March 1991 (17 pages)
10 January 1991Full accounts made up to 31 March 1990 (12 pages)
10 January 1991Full accounts made up to 31 March 1990 (12 pages)
19 April 1990Full accounts made up to 31 March 1989 (13 pages)
19 April 1990Full accounts made up to 31 March 1989 (13 pages)
18 February 1989Full accounts made up to 31 March 1988 (13 pages)
18 February 1989Full accounts made up to 31 March 1988 (13 pages)
25 March 1988Full accounts made up to 31 March 1987 (15 pages)
25 March 1988Full accounts made up to 31 March 1987 (15 pages)
24 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
24 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
17 February 1987Full accounts made up to 31 March 1986 (14 pages)
17 February 1987Full accounts made up to 31 March 1986 (14 pages)
20 January 1986Accounts made up to 31 March 1985 (14 pages)
20 January 1986Accounts made up to 31 March 1985 (14 pages)
13 February 1985Accounts made up to 31 March 1984 (14 pages)
13 February 1985Accounts made up to 31 March 1984 (14 pages)
12 September 1983Accounts made up to 31 March 1983 (12 pages)
12 September 1983Accounts made up to 31 March 1983 (12 pages)
27 April 1983Accounts made up to 31 March 1982 (12 pages)
27 April 1983Accounts made up to 31 March 1982 (12 pages)
27 March 1982Accounts made up to 31 March 1981 (11 pages)
27 March 1982Accounts made up to 31 March 1981 (11 pages)
29 May 1981Accounts made up to 31 March 1980 (11 pages)
29 May 1981Accounts made up to 31 March 1980 (11 pages)
3 April 1980Accounts made up to 31 March 1979 (11 pages)
3 April 1980Accounts made up to 31 March 1979 (11 pages)
2 May 1979Accounts made up to 31 March 1978 (13 pages)
2 May 1979Accounts made up to 31 March 1978 (13 pages)
21 July 1978Accounts made up to 31 March 1977 (12 pages)
21 July 1978Accounts made up to 31 March 1977 (12 pages)
15 June 1977Accounts made up to 31 March 1976 (11 pages)
15 June 1977Accounts made up to 31 March 1976 (11 pages)
16 August 1975Accounts made up to 31 March 1975 (10 pages)
16 August 1975Accounts made up to 31 March 1975 (10 pages)
19 February 1975Accounts made up to 31 March 1974 (10 pages)
19 February 1975Accounts made up to 31 March 1974 (10 pages)
26 March 1974Accounts made up to 31 March 2073 (10 pages)
26 March 1974Accounts made up to 31 March 2073 (10 pages)
31 March 1966Allotment of shares (3 pages)
31 March 1966Allotment of shares (3 pages)
2 March 1966Incorporation (21 pages)
2 March 1966Incorporation (21 pages)