John Adam Street
London
WC2N 6JU
Director Name | Miss Rosalyn Margaret Ball |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(21 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sweetings Road Godmanchester Huntingdon Cambridgeshire PE29 2JS |
Director Name | Mr Guy Antony Johnson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 December 1998) |
Role | Solicitor |
Correspondence Address | The Little Dene Broomfield Hill Great Missenden Buckinghamshire HP16 9PD |
Secretary Name | Anita Diana Applebee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 April 1994) |
Role | Company Director |
Correspondence Address | Bryntirion 18 Highfield Road Malvern Worcestershire WR14 1SD |
Director Name | Mr Clive Edward Revett |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(28 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 August 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Road Watford Hertfordshire WD24 6SH |
Director Name | Martyn John Osborne |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2001(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 February 2005) |
Role | Accountant |
Correspondence Address | The Spinney Martinsend Lane Great Missenden Buckinghamshire HP16 9HS |
Director Name | Michael James Rainer |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(34 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 98 Castellain Mansions Castellain Road London W9 1HB |
Director Name | Mrs Joanna Boydell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cherry Tree Road Watford Hertfordshire WD24 6SH |
Director Name | Mr Timothy John Ashby |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2010(40 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 July 2015) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Road Watford Hertfordshire WD24 6SH |
Director Name | Mr Neil Simon Harrington |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 July 2012) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Cherry Tree Road Watford Hertfordshire WD24 6SH |
Director Name | Mr Harminder Singh Atwal |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Road Watford Hertfordshire WD24 6SH |
Director Name | Mr Alan Martin |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 August 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cherry Tree Road Watford Hertfordshire WD24 6SH |
Director Name | Mr Richard Smothers |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2015(44 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 January 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Road Watford Hertfordshire WD24 6SH |
Director Name | Mr Daniel Talisman |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British/Irish |
Status | Resigned |
Appointed | 14 January 2016(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 August 2017) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Resolve Partners Limited 48 Warwick Street London W1B 5NL |
Director Name | Mrs Claire Louise Wain |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2016(45 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Resolve Partners Limited 48 Warwick Street London W1B 5NL |
Website | mothercare.com |
---|
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
669.1m at £0.01 | Galleria LTD 100.00% Ordinary |
---|
Latest Accounts | 26 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 June 1981 | Delivered on: 23 June 1981 Persons entitled: Barclays Merchant Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 113/118 high street, southampton, hampshire T.N. h p 101559. Fully Satisfied |
---|---|
5 June 1981 | Delivered on: 11 June 1981 Persons entitled: Barclays Merchant Bank Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H ambron house, eastfield road, wellingborough, northamptonshire. Fully Satisfied |
5 June 1981 | Delivered on: 22 June 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H beacon house queens rd, bristol avon. T.no gr 3327. Fully Satisfied |
7 October 1980 | Delivered on: 7 October 1980 Persons entitled: Algermere Bank Nederland N.V. Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See doc M66. Fully Satisfied |
4 February 1980 | Delivered on: 18 February 1980 Persons entitled: Algermere Bank Nedeland N.V. Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 belgrave gate (units 34/37 ground floor and 29, 31, 33 and 34/37 first floor) haymarket leicester. Fully Satisfied |
8 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
6 June 2019 | Liquidators' statement of receipts and payments to 22 March 2019 (10 pages) |
4 March 2019 | Removal of liquidator by court order (11 pages) |
25 February 2019 | Appointment of a voluntary liquidator (3 pages) |
1 June 2018 | Liquidators' statement of receipts and payments to 22 March 2018 (9 pages) |
20 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017 (2 pages) |
14 August 2017 | Termination of appointment of Claire Louise Wain as a director on 2 June 2017 (2 pages) |
14 August 2017 | Termination of appointment of Daniel Talisman as a director on 4 August 2017 (2 pages) |
19 April 2017 | Registered office address changed from Cherry Tree Road Watford Hertfordshire WD24 6SH to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 19 April 2017 (2 pages) |
10 April 2017 | Resolutions
|
10 April 2017 | Declaration of solvency (3 pages) |
10 April 2017 | Appointment of a voluntary liquidator (1 page) |
18 October 2016 | Accounts for a dormant company made up to 26 March 2016 (8 pages) |
12 August 2016 | Appointment of Mrs Claire Louise Wain as a director on 12 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Alan Martin as a director on 12 August 2016 (1 page) |
2 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
18 January 2016 | Appointment of Mr Daniel Talisman as a director on 14 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Daniel Talisman as a director on 14 January 2016 (2 pages) |
15 January 2016 | Termination of appointment of Richard Smothers as a director on 14 January 2016 (1 page) |
15 January 2016 | Termination of appointment of Richard Smothers as a director on 14 January 2016 (1 page) |
14 November 2015 | Accounts for a dormant company made up to 28 March 2015 (6 pages) |
14 November 2015 | Accounts for a dormant company made up to 28 March 2015 (6 pages) |
20 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
28 July 2015 | Termination of appointment of Timothy John Ashby as a director on 24 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Timothy John Ashby as a director on 24 July 2015 (1 page) |
27 July 2015 | Appointment of Mr Richard Smothers as a director on 24 July 2015 (2 pages) |
27 July 2015 | Appointment of Mr Richard Smothers as a director on 24 July 2015 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 29 March 2014 (6 pages) |
16 December 2014 | Accounts for a dormant company made up to 29 March 2014 (6 pages) |
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
20 June 2014 | Appointment of Mr Alan Martin as a director (2 pages) |
20 June 2014 | Termination of appointment of Harminder Atwal as a director (1 page) |
20 June 2014 | Termination of appointment of Harminder Atwal as a director (1 page) |
20 June 2014 | Appointment of Mr Alan Martin as a director (2 pages) |
2 January 2014 | Accounts for a dormant company made up to 30 March 2013 (6 pages) |
2 January 2014 | Accounts for a dormant company made up to 30 March 2013 (6 pages) |
27 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
26 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Appointment of Harminder Singh Atwal as a director (2 pages) |
23 July 2012 | Appointment of Harminder Singh Atwal as a director (2 pages) |
23 July 2012 | Termination of appointment of Neil Harrington as a director (1 page) |
23 July 2012 | Termination of appointment of Neil Harrington as a director (1 page) |
12 September 2011 | Accounts for a dormant company made up to 26 March 2011 (6 pages) |
12 September 2011 | Accounts for a dormant company made up to 26 March 2011 (6 pages) |
26 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Appointment of Mr Neil Harrington as a director (2 pages) |
16 February 2011 | Termination of appointment of Joanna Boydell as a director (1 page) |
16 February 2011 | Appointment of Mr Neil Harrington as a director (2 pages) |
16 February 2011 | Termination of appointment of Joanna Boydell as a director (1 page) |
5 November 2010 | Appointment of Mr Timothy John Ashby as a director (2 pages) |
5 November 2010 | Appointment of Mr Timothy John Ashby as a director (2 pages) |
14 September 2010 | Accounts for a dormant company made up to 27 March 2010 (6 pages) |
14 September 2010 | Accounts for a dormant company made up to 27 March 2010 (6 pages) |
1 September 2010 | Termination of appointment of Clive Revett as a director (1 page) |
1 September 2010 | Termination of appointment of Clive Revett as a director (1 page) |
12 August 2010 | Secretary's details changed for Lynne Samantha Medini on 11 August 2010 (1 page) |
12 August 2010 | Director's details changed for Mr Clive Edward Revett on 11 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Joanna Boydell on 11 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Clive Edward Revett on 11 August 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Lynne Samantha Medini on 11 August 2010 (1 page) |
12 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Director's details changed for Joanna Boydell on 11 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (3 pages) |
10 September 2009 | Accounts for a dormant company made up to 28 March 2009 (4 pages) |
10 September 2009 | Accounts for a dormant company made up to 28 March 2009 (4 pages) |
27 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
29 June 2009 | Appointment terminated director michael rainer (1 page) |
29 June 2009 | Appointment terminated director michael rainer (1 page) |
29 June 2009 | Director appointed joanna boydell (4 pages) |
29 June 2009 | Director appointed joanna boydell (4 pages) |
20 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
20 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
22 July 2008 | Accounts for a dormant company made up to 29 March 2008 (4 pages) |
22 July 2008 | Accounts for a dormant company made up to 29 March 2008 (4 pages) |
20 August 2007 | Return made up to 24/07/07; no change of members (7 pages) |
20 August 2007 | Return made up to 24/07/07; no change of members (7 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
8 January 2007 | Accounts for a dormant company made up to 1 April 2006 (5 pages) |
8 January 2007 | Accounts for a dormant company made up to 1 April 2006 (5 pages) |
8 January 2007 | Accounts for a dormant company made up to 1 April 2006 (5 pages) |
16 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
16 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
3 January 2006 | Accounts for a dormant company made up to 26 March 2005 (5 pages) |
3 January 2006 | Accounts for a dormant company made up to 26 March 2005 (5 pages) |
15 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
15 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
28 September 2004 | Accounts for a dormant company made up to 27 March 2004 (4 pages) |
28 September 2004 | Accounts for a dormant company made up to 27 March 2004 (4 pages) |
10 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
19 September 2003 | Accounts for a dormant company made up to 29 March 2003 (5 pages) |
19 September 2003 | Accounts for a dormant company made up to 29 March 2003 (5 pages) |
8 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
8 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
8 October 2002 | Accounts for a dormant company made up to 30 March 2002 (5 pages) |
8 October 2002 | Accounts for a dormant company made up to 30 March 2002 (5 pages) |
13 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
13 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
30 May 2002 | Secretary's particulars changed (1 page) |
30 May 2002 | Secretary's particulars changed (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | New director appointed (2 pages) |
8 October 2001 | Secretary's particulars changed (1 page) |
8 October 2001 | Secretary's particulars changed (1 page) |
11 September 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
11 September 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
10 August 2001 | Return made up to 24/07/01; full list of members
|
10 August 2001 | Return made up to 24/07/01; full list of members
|
21 November 2000 | Accounts made up to 1 April 2000 (6 pages) |
21 November 2000 | Accounts made up to 1 April 2000 (6 pages) |
21 November 2000 | Accounts made up to 1 April 2000 (6 pages) |
25 September 2000 | Resolutions
|
25 September 2000 | Resolutions
|
17 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
17 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: marylebone house 129/137 marlebone road london NW1 5QD (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: marylebone house 129/137 marlebone road london NW1 5QD (1 page) |
2 June 2000 | Company name changed bhs shops group\certificate issued on 05/06/00 (2 pages) |
2 June 2000 | Company name changed bhs shops group\certificate issued on 05/06/00 (2 pages) |
1 November 1999 | Accounts made up to 27 March 1999 (5 pages) |
1 November 1999 | Accounts made up to 27 March 1999 (5 pages) |
12 August 1999 | Return made up to 24/07/99; full list of members (9 pages) |
12 August 1999 | Return made up to 24/07/99; full list of members (9 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
5 October 1998 | Accounts made up to 28 March 1998 (6 pages) |
5 October 1998 | Accounts made up to 28 March 1998 (6 pages) |
21 August 1998 | Return made up to 24/07/98; no change of members (6 pages) |
21 August 1998 | Return made up to 24/07/98; no change of members (6 pages) |
20 August 1997 | Return made up to 24/07/97; no change of members (4 pages) |
20 August 1997 | Return made up to 24/07/97; no change of members (4 pages) |
21 July 1997 | Accounts made up to 29 March 1997 (6 pages) |
21 July 1997 | Accounts made up to 29 March 1997 (6 pages) |
24 September 1996 | Accounts made up to 30 March 1996 (6 pages) |
24 September 1996 | Accounts made up to 30 March 1996 (6 pages) |
22 August 1996 | Return made up to 24/07/96; full list of members (6 pages) |
22 August 1996 | Return made up to 24/07/96; full list of members (6 pages) |
14 August 1995 | Return made up to 24/07/95; full list of members (8 pages) |
14 August 1995 | Return made up to 24/07/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (412 pages) |
10 November 1992 | Company name changed richard shops group\certificate issued on 11/11/92 (2 pages) |
10 November 1992 | Company name changed richard shops group\certificate issued on 11/11/92 (2 pages) |
13 September 1991 | Accounts made up to 30 March 1991 (8 pages) |
13 September 1991 | Accounts made up to 30 March 1991 (8 pages) |
28 November 1990 | Resolutions
|
28 November 1990 | Resolutions
|
15 October 1990 | Accounts made up to 31 March 1990 (12 pages) |
15 October 1990 | Accounts made up to 31 March 1990 (12 pages) |
1 May 1990 | Resolutions
|
1 May 1990 | Resolutions
|
5 April 1990 | Resolutions
|
5 April 1990 | Resolutions
|
28 March 1990 | Certificate of re-registration from Limited to Unlimited (1 page) |
28 March 1990 | Re-registration of Memorandum and Articles (7 pages) |
28 March 1990 | Re-registration of Memorandum and Articles (7 pages) |
28 March 1990 | Certificate of re-registration from Limited to Unlimited (1 page) |
13 February 1990 | Company name changed habitat mothercare LIMITED\certificate issued on 14/02/90 (2 pages) |
13 February 1990 | Company name changed habitat mothercare LIMITED\certificate issued on 14/02/90 (2 pages) |
27 September 1986 | Accounts made up to 29 March 1986 (18 pages) |
27 September 1986 | Accounts made up to 29 March 1986 (18 pages) |