Company NameArgos Limited
Company StatusActive
Company Number01081551
CategoryPrivate Limited Company
Incorporation Date13 November 1972(51 years, 5 months ago)
Previous NameArgos Distributors Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Mark Given
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2020(47 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMs Blathnaid Bergin
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed10 January 2022(49 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Graham Ross Biggart
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2024(51 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameSainsbury's Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed07 May 2021(48 years, 6 months after company formation)
Appointment Duration2 years, 11 months
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Eugene Gerard Brazil
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(20 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvebury
489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Director NameJohn Graham Hampson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(20 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 May 1997)
RoleDistribution Director
Correspondence AddressUpper Farm Meadow
Gaydon
Warwick
Warwickshire
CV35 0HB
Director NameMr Peter Nicholas Haley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(20 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1995)
RolePersonnel Director
Correspondence Address24 Warmington Gardens
Downhead Park
Milton Keynes
Buckinghamshire
MK15 9BP
Director NameTrevor Bernard Green
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(20 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 April 1997)
RoleCompany Director
Correspondence AddressWilliam Burt Close
Weston Turville
Aylesbury
Buckinghamshire
HP22 5QX
Secretary NameMarie Louise Gracie
NationalityBritish
StatusResigned
Appointed01 February 1993(20 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 August 1995)
RoleCompany Director
Correspondence Address20 Kingston Avenue
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1DS
Secretary NameMichael Haydn Allen Willis
NationalityBritish
StatusResigned
Appointed03 November 1994(21 years, 12 months after company formation)
Appointment Duration14 years, 6 months (resigned 12 May 2009)
RoleCompany Director
Correspondence Address32 Old Oak Drive
Silverstone
Northamptonshire
NN12 8DN
Secretary NameDavid Charles Melville
NationalityBritish
StatusResigned
Appointed18 August 1995(22 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 May 1997)
RoleCompany Director
Correspondence Address1 Rothsay Road
Bedford
Bedfordshire
MK40 3PW
Director NameMr David Hallett
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(22 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 May 1998)
RoleSystems Director
Correspondence Address34 Barns Dene
Harpenden
Hertfordshire
AL5 2HQ
Director NameMr Peter John Fishbourne
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(23 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 May 1998)
RoleCompany Director
Correspondence Address15 The Ridings
Chesham Bois
Amersham
Buckinghamshire
HP6 5LL
Secretary NameColin John Holmes
NationalityBritish
StatusResigned
Appointed15 May 1997(24 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 April 2007)
RoleCompany Director
Correspondence AddressThe Stone House
Welford Road
Thornby
Northamptonshire
NN6 8SJ
Director NameMichael George Carse
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(25 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 04 May 2000)
RoleDistribution Director
Correspondence Address25 Bradden Road
Greens Norton
Towcester
Northamptonshire
NN12 8BS
Director NameGraham Edward Frost
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(25 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 5 Marloes
Park Road Bowdon
Altrincham
Cheshire
WA14 3JF
Director NameMr Terence Duddy
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(25 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvebury
489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Director NameMr Peter John Jones
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(26 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 February 2003)
RoleRetail Operations Director
Correspondence Address4 Pennycuik
Pound Hill
Great Brickhill
Milton Keynes
MK17 9FA
Director NamePaul Beverley Loft
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(26 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 February 2003)
RoleFinance Director
Correspondence AddressBells Lane Farm
Stanningfield
Suffolk
IP29 4RZ
Director NamePaul Robert Geddes
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(28 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 March 2004)
RoleMarketing Director
Correspondence Address11 Norham Road
Oxford
Oxfordshire
OX2 6SF
Director NameMr Richard John Ashton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(29 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 02 September 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAvebury
489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Secretary NameGordon Andrew Bentley
NationalityBritish
StatusResigned
Appointed02 April 2007(34 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hollybush Lane
Harpenden
Hertfordshire
AL5 4AL
Secretary NameMr Philip Alexander Parker
NationalityBritish
StatusResigned
Appointed29 October 2007(34 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvebury
489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Director NameMr Peter Connor
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(37 years, 4 months after company formation)
Appointment Duration2 years (resigned 18 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvebury
489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Director NameMr David William Adams
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(40 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAvebury
489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Secretary NamePenelope Ann McKelvey
StatusResigned
Appointed28 June 2013(40 years, 7 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(41 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 November 2016)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Dean Clegg
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2016(43 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvebury 489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Secretary NameMr Anthony Guthrie
StatusResigned
Appointed23 November 2016(44 years 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(45 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 2019)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Stephen Goodluck
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(45 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvebury 489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Director NameMrs Claire Louise Catlin
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2019(46 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvebury 489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Director NameMr Patrick Gerard Dunne
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2019(46 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameJulia Foo
StatusResigned
Appointed14 June 2019(46 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 2021)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr James Raymond Brown
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(46 years, 12 months after company formation)
Appointment Duration7 months (resigned 29 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoventry Store Support Centre Draken Drive, Ansty
Ansty
Coventry
CV7 9RD

Contact

Websitewww.argos.co.uk

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

2.5b at £0.2Argos Holdings LTD
100.00%
Ordinary
400 at £0.2Argos Holdings LTD
0.00%
Deferred

Financials

Year2014
Turnover£2,147,483,647
Gross Profit£1,005,151,000
Net Worth£1,202,554,000
Cash£17,924,000
Current Liabilities£2,142,428,000

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

12 February 2018Delivered on: 15 February 2018
Persons entitled: Ecf London Office S.A.R.L as Landlord

Classification: A registered charge
Particulars: N/A.
Outstanding
26 April 2017Delivered on: 27 April 2017
Persons entitled: Home Retail Group Pension Scheme Nominees Limited

Classification: A registered charge
Outstanding
26 April 2017Delivered on: 2 May 2017
Persons entitled: Home Retail Group Pension Scheme Nominees Limited

Classification: A registered charge
Particulars: Land on the south east side of royal avenue, widnes registered at the land registry with title number CH527433. Land lying to the north of coronation drive, widnes registered at the land registry with title number CH429001. For further details of the properties subject to the charge, please refer to schedule 2 of the instrument.
Outstanding
15 July 2010Delivered on: 21 July 2010
Satisfied on: 13 May 2011
Persons entitled: Sg Leasing (June) Limited

Classification: Deposit agreement and deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit see image for full details.
Fully Satisfied

Filing History

29 February 2024Statement of capital on 29 February 2024
  • GBP 250,000,000.00
(5 pages)
29 February 2024Solvency Statement dated 28/02/24 (1 page)
29 February 2024Statement by Directors (1 page)
29 February 2024Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 February 2024Termination of appointment of Paula Margaret Nickolds as a director on 10 February 2024 (1 page)
13 February 2024Appointment of Mr Graham Ross Biggart as a director on 10 February 2024 (2 pages)
9 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
9 December 2023Full accounts made up to 4 March 2023 (44 pages)
12 July 2023Change of details for Argos Holdings Limited as a person with significant control on 30 June 2023 (2 pages)
30 June 2023Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom to 33 Holborn London EC1N 2HT on 30 June 2023 (1 page)
7 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
9 December 2022Full accounts made up to 5 March 2022 (49 pages)
11 February 2022Current accounting period shortened from 13 March 2022 to 6 March 2022 (1 page)
10 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
10 January 2022Appointment of Ms Blathnaid Bergin as a director on 10 January 2022 (2 pages)
10 January 2022Termination of appointment of Jonathan Paul Wass as a director on 10 January 2022 (1 page)
12 October 2021Full accounts made up to 6 March 2021 (47 pages)
23 July 2021Appointment of Ms Paula Margaret Nickolds as a director on 16 July 2021 (2 pages)
23 July 2021Termination of appointment of Michael Luck as a director on 16 July 2021 (1 page)
27 May 2021Full accounts made up to 7 March 2020 (48 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)
5 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
3 February 2021Appointment of Mr Jonathan Paul Wass as a director on 31 January 2021 (2 pages)
2 February 2021Termination of appointment of Nicholas Paul Michael Angelo Mills-Hicks as a director on 31 January 2021 (1 page)
16 December 2020Appointment of Mr Michael Luck as a director on 16 December 2020 (2 pages)
13 October 2020Termination of appointment of Jonathan Paul Wass as a director on 8 October 2020 (1 page)
1 June 2020Termination of appointment of James Raymond Brown as a director on 29 May 2020 (1 page)
29 May 2020Appointment of Mark Given as a director on 29 May 2020 (2 pages)
29 May 2020Termination of appointment of Simon John Roberts as a director on 29 May 2020 (1 page)
20 March 2020Director's details changed for Mr Simon John Roberts on 21 February 2020 (2 pages)
5 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
14 January 2020Appointment of Mr Jonathan Paul Wass as a director on 6 December 2019 (2 pages)
16 December 2019Termination of appointment of Claire Louise Catlin as a director on 6 December 2019 (1 page)
11 December 2019Full accounts made up to 9 March 2019 (37 pages)
9 November 2019All of the property or undertaking has been released from charge 010815510002 (5 pages)
9 November 2019Satisfaction of charge 010815510003 in full (4 pages)
6 November 2019Termination of appointment of John Terence Rogers as a director on 31 October 2019 (1 page)
6 November 2019Appointment of Mr Simon John Roberts as a director on 31 October 2019 (2 pages)
5 November 2019Appointment of James Raymond Brown as a director on 31 October 2019 (2 pages)
5 November 2019Termination of appointment of Patrick Dunne as a director on 31 October 2019 (1 page)
5 November 2019Appointment of Mr Nicholas Paul Michael Angelo Mills-Hicks as a director on 31 October 2019 (2 pages)
30 June 2019Secretary's details changed for Julia Foo on 14 June 2019 (1 page)
28 June 2019Termination of appointment of Timothy Fallowfield as a secretary 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)
20 February 2019Termination of appointment of Dean Clegg as a director on 15 February 2019 (1 page)
20 February 2019Appointment of Mrs Claire Louise Catlin as a director on 15 February 2019 (2 pages)
20 February 2019Appointment of Mr Patrick Dunne 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)
11 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
23 October 2018Full accounts made up to 10 March 2018 (38 pages)
5 July 2018Appointment of Mr Stephen Goodluck as a director on 8 June 2018 (2 pages)
15 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)
15 February 2018Registration of charge 010815510004, created on 12 February 2018 (259 pages)
9 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
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)
27 December 2017Full accounts made up to 11 March 2017 (41 pages)
16 May 2017Second filing of Confirmation Statement dated 01/02/2017 (7 pages)
16 May 2017Second filing of Confirmation Statement dated 01/02/2017 (7 pages)
2 May 2017Registration of charge 010815510002, created on 26 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(38 pages)
2 May 2017Registration of charge 010815510002, created on 26 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(38 pages)
27 April 2017Registration of charge 010815510003, created on 26 April 2017 (24 pages)
27 April 2017Registration of charge 010815510003, created on 26 April 2017 (24 pages)
10 February 201701/02/17 Statement of Capital gbp 624559930.75
  • ANNOTATION Clarification a second filed CS01 (statement of capital and information about people with significant control) was registered on 16/05/2017.
(7 pages)
10 February 201701/02/17 Statement of Capital gbp 624559930.75
  • ANNOTATION Clarification a second filed CS01 (statement of capital and information about people with significant control) was registered on 16/05/2017.
(7 pages)
26 January 2017Register(s) moved to registered inspection location 33 Holborn London EC1N 2HT (2 pages)
26 January 2017Register(s) moved to registered inspection location 33 Holborn London EC1N 2HT (2 pages)
18 January 2017Register inspection address has been changed to 33 Holborn London EC1N 2HT (2 pages)
18 January 2017Register inspection address has been changed to 33 Holborn London EC1N 2HT (2 pages)
7 January 2017Auditor's resignation (2 pages)
7 January 2017Auditor's resignation (3 pages)
7 January 2017Auditor's resignation (2 pages)
7 January 2017Auditor's resignation (3 pages)
2 December 2016Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW on 2 December 2016 (1 page)
2 December 2016Registered office address changed from , 33 Holborn, London, EC1N 2HT, United Kingdom to Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW on 2 December 2016 (1 page)
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 Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW 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 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 2016Full accounts made up to 27 February 2016 (39 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 (39 pages)
15 September 2016Termination of appointment of Mark Simon Willis as a director on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Mark Simon Willis as a director on 15 September 2016 (1 page)
6 September 2016Appointment of Mr John Terence Rogers as a director on 2 September 2016 (2 pages)
6 September 2016Appointment of Mr John Terence Rogers 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 2016Appointment of Mr Dean Clegg as a director on 2 September 2016 (2 pages)
5 September 2016Appointment of Mr Iain Stuart Macmillan as a director on 2 September 2016 (2 pages)
5 September 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 Maria Philomena Thompson as a director on 2 September 2016 (1 page)
5 September 2016Termination of appointment of Maria Philomena Thompson as a director on 2 September 2016 (1 page)
5 September 2016Termination of appointment of John Carl Walden as a director on 2 September 2016 (1 page)
5 September 2016Appointment of Mr Dean Clegg as a director on 2 September 2016 (2 pages)
5 September 2016Termination of appointment of John Carl Walden as a director on 2 September 2016 (1 page)
13 June 2016Termination of appointment of David William Adams as a director on 10 June 2016 (1 page)
13 June 2016Termination of appointment of David William Adams as a director on 10 June 2016 (1 page)
13 June 2016Appointment of Mr Mark Simon Willis as a director on 10 June 2016 (2 pages)
13 June 2016Appointment of Mr Mark Simon Willis as a director on 10 June 2016 (2 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 624,559,930.75
(6 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 624,559,930.75
(6 pages)
6 August 2015Full accounts made up to 28 February 2015 (40 pages)
6 August 2015Full accounts made up to 28 February 2015 (40 pages)
13 May 2015Director's details changed for John Carl Walden on 13 May 2015 (2 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)
13 May 2015Director's details changed for John Carl Walden on 13 May 2015 (2 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 624,559,930.75
(6 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 624,559,930.75
(6 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 624,559,930.75
(6 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 (40 pages)
29 July 2014Full accounts made up to 1 March 2014 (40 pages)
29 July 2014Full accounts made up to 1 March 2014 (40 pages)
17 March 2014Termination of appointment of Terence Duddy as a director (1 page)
17 March 2014Termination of appointment of Terence Duddy as a director (1 page)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 624,559,930.75
(6 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 624,559,930.75
(6 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 624,559,930.75
(6 pages)
13 August 2013Full accounts made up to 2 March 2013 (38 pages)
13 August 2013Full accounts made up to 2 March 2013 (38 pages)
13 August 2013Full accounts made up to 2 March 2013 (38 pages)
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)
16 July 2013Appointment of Penelope Ann Mckelvey as a secretary (1 page)
16 July 2013Appointment of Penelope Ann Mckelvey as a secretary (1 page)
25 March 2013Termination of appointment of Matthew Smith as a director (1 page)
25 March 2013Appointment of David William Adams as a director (2 pages)
25 March 2013Appointment of David William Adams as a director (2 pages)
25 March 2013Termination of appointment of Matthew Smith as a director (1 page)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
30 November 2012Full accounts made up to 3 March 2012 (50 pages)
30 November 2012Full accounts made up to 3 March 2012 (50 pages)
19 April 2012Termination of appointment of Peter Connor as a director (1 page)
19 April 2012Appointment of John Carl Walden as a director (2 pages)
19 April 2012Termination of appointment of Peter Connor as a director (1 page)
19 April 2012Appointment of John Carl Walden as a director (2 pages)
26 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
28 November 2011Full accounts made up to 26 February 2011 (50 pages)
28 November 2011Full accounts made up to 26 February 2011 (50 pages)
1 June 2011Termination of appointment of Sara Weller as a director (1 page)
1 June 2011Termination of appointment of Sara Weller as a director (1 page)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
27 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (19 pages)
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (19 pages)
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (19 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 July 2010Full accounts made up to 27 February 2010 (52 pages)
15 July 2010Full accounts made up to 27 February 2010 (52 pages)
30 March 2010Appointment of Mr Peter Connor as a director (2 pages)
30 March 2010Appointment of Mr Peter Connor as a director (2 pages)
19 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (18 pages)
19 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (18 pages)
19 March 2010Director's details changed for Maria Philomena Thompson on 1 October 2009 (3 pages)
19 March 2010Director's details changed for Maria Philomena Thompson on 1 October 2009 (3 pages)
19 March 2010Director's details changed for Matthew George Smith on 1 October 2009 (3 pages)
19 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (18 pages)
19 March 2010Director's details changed for Matthew George Smith on 1 October 2009 (3 pages)
4 January 2010Termination of appointment of Eugene Brazil as a director (1 page)
4 January 2010Termination of appointment of Eugene Brazil as a director (1 page)
2 November 2009Director's details changed for Sara Vivienne Weller on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Sara Vivienne Weller on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Sara Vivienne Weller on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Eugene Gerard Brazil on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Eugene Gerard Brazil on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Eugene Gerard Brazil on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Richard John Ashton on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Richard John Ashton on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Terence Duddy 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 Terence Duddy 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)
23 October 2009Director's details changed for Terence Duddy on 1 October 2009 (2 pages)
9 July 2009Full accounts made up to 28 February 2009 (30 pages)
9 July 2009Full accounts made up to 28 February 2009 (30 pages)
9 June 2009Appointment terminated secretary michael willis (1 page)
9 June 2009Appointment terminated secretary michael willis (1 page)
13 February 2009Return made up to 01/02/09; full list of members (5 pages)
13 February 2009Return made up to 01/02/09; full list of members (5 pages)
23 October 2008Resolutions
  • RES13 ‐ Re section 175 30/09/2008
(1 page)
23 October 2008Resolutions
  • RES13 ‐ Re section 175 30/09/2008
(1 page)
13 August 2008Full accounts made up to 1 March 2008 (32 pages)
13 August 2008Full accounts made up to 1 March 2008 (32 pages)
13 August 2008Full accounts made up to 1 March 2008 (32 pages)
13 February 2008Return made up to 01/02/08; full list of members (3 pages)
13 February 2008Return made up to 01/02/08; full list of members (3 pages)
13 February 2008Return made up to 01/02/08; full list of members (3 pages)
11 January 2008Secretary resigned (1 page)
11 January 2008Secretary resigned (1 page)
21 December 2007Full accounts made up to 3 March 2007 (31 pages)
21 December 2007Full accounts made up to 3 March 2007 (31 pages)
21 December 2007Full accounts made up to 3 March 2007 (31 pages)
2 November 2007New secretary appointed (1 page)
2 November 2007New secretary appointed (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 April 2007New secretary appointed (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007New secretary appointed (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 boulevard, saxon gate west, central milton keynes MK9 2NW (1 page)
27 March 2007Registered office changed on 27/03/07 from: avebury 489-499 avebury boulevard saxon gate west central milton keynes MK9 2NW (1 page)
19 March 2007Return made up to 01/02/07; full list of members (10 pages)
19 March 2007Return made up to 01/02/07; full list of members (10 pages)
5 February 2007Full accounts made up to 31 March 2006 (33 pages)
5 February 2007Full accounts made up to 31 March 2006 (33 pages)
12 October 2006Director's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
14 March 2006Return made up to 01/02/06; full list of members (10 pages)
14 March 2006Return made up to 01/02/06; full list of members (10 pages)
5 February 2006Full accounts made up to 31 March 2005 (27 pages)
5 February 2006Full accounts made up to 31 March 2005 (27 pages)
30 July 2005Resolutions
  • RES13 ‐ Re:auth make donations 18/07/05
(1 page)
30 July 2005Resolutions
  • RES13 ‐ Re:auth make donations 18/07/05
(1 page)
28 February 2005Return made up to 01/02/05; full list of members (4 pages)
28 February 2005Return made up to 01/02/05; full list of members (4 pages)
4 February 2005Full accounts made up to 31 March 2004 (27 pages)
4 February 2005Full accounts made up to 31 March 2004 (27 pages)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
27 July 2004New director appointed (3 pages)
27 July 2004New director appointed (3 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
28 February 2004Return made up to 01/02/04; full list of members (9 pages)
28 February 2004Return made up to 01/02/04; full list of members (9 pages)
6 February 2004Full accounts made up to 31 March 2003 (29 pages)
6 February 2004Full accounts made up to 31 March 2003 (29 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
7 March 2003Auditor's resignation (2 pages)
7 March 2003Auditor's resignation (2 pages)
2 March 2003Return made up to 01/02/03; full list of members (18 pages)
2 March 2003Return made up to 01/02/03; full list of members (18 pages)
12 December 2002Full accounts made up to 31 March 2002 (24 pages)
12 December 2002Full accounts made up to 31 March 2002 (24 pages)
4 September 2002Memorandum and Articles of Association (5 pages)
4 September 2002Memorandum and Articles of Association (5 pages)
31 July 2002Director's particulars changed (1 page)
31 July 2002Director's particulars changed (1 page)
30 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2002Ad 02/02/01--------- £ si [email protected] (2 pages)
31 May 2002Ad 02/02/01--------- £ si [email protected] (2 pages)
31 May 2002Statement of affairs (8 pages)
31 May 2002Ad 02/02/01--------- £ si [email protected] (2 pages)
31 May 2002Statement of affairs (9 pages)
31 May 2002Statement of affairs (8 pages)
31 May 2002Statement of affairs (9 pages)
31 May 2002Ad 02/02/01--------- £ si [email protected] (2 pages)
13 March 2002Return made up to 01/02/02; full list of members (10 pages)
13 March 2002Return made up to 01/02/02; full list of members (10 pages)
11 January 2002New director appointed (3 pages)
11 January 2002New director appointed (3 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
16 August 2001Full accounts made up to 24 March 2001 (19 pages)
16 August 2001Full accounts made up to 24 March 2001 (19 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
16 March 2001Return made up to 01/02/01; full list of members (8 pages)
16 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 March 2001Return made up to 01/02/01; full list of members (8 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
31 July 2000Full accounts made up to 25 March 2000 (19 pages)
31 July 2000Full accounts made up to 25 March 2000 (19 pages)
27 July 2000New director appointed (1 page)
27 July 2000New director appointed (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
29 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
12 August 1999Director's particulars changed (1 page)
12 August 1999Company name changed argos distributors LIMITED\certificate issued on 13/08/99 (2 pages)
12 August 1999Company name changed argos distributors LIMITED\certificate issued on 13/08/99 (2 pages)
12 August 1999Director's particulars changed (1 page)
13 July 1999Full accounts made up to 27 March 1999 (21 pages)
13 July 1999Full accounts made up to 27 March 1999 (21 pages)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
22 April 1999New director appointed (1 page)
22 April 1999New director appointed (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
2 March 1999Return made up to 01/02/99; full list of members (13 pages)
2 March 1999Return made up to 01/02/99; full list of members (13 pages)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
24 September 1998Auditor's resignation (1 page)
24 September 1998Auditor's resignation (1 page)
9 September 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
9 September 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
16 June 1998Full accounts made up to 27 December 1997 (17 pages)
16 June 1998Full accounts made up to 27 December 1997 (17 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 01/02/2024 under section 1088 of the Companies Act 2006
(2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
4 March 1998Return made up to 01/02/98; no change of members (6 pages)
4 March 1998Return made up to 01/02/98; no change of members (6 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
27 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 January 1998New director appointed (1 page)
19 January 1998New director appointed (1 page)
14 January 1998Secretary's particulars changed (1 page)
14 January 1998Secretary's particulars changed (1 page)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
9 June 1997New secretary appointed (2 pages)
9 June 1997Secretary resigned (1 page)
9 June 1997Secretary resigned (1 page)
9 June 1997New secretary appointed (2 pages)
25 April 1997Full accounts made up to 28 December 1996 (20 pages)
25 April 1997Full accounts made up to 28 December 1996 (20 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
4 March 1997Return made up to 01/02/97; full list of members (15 pages)
4 March 1997Return made up to 01/02/97; full list of members (15 pages)
20 August 1996New director appointed (2 pages)
20 August 1996Director resigned (2 pages)
20 August 1996New director appointed (1 page)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (1 page)
20 August 1996Director resigned (2 pages)
31 July 1996Director's particulars changed (1 page)
31 July 1996Director's particulars changed (1 page)
26 April 1996Full accounts made up to 30 December 1995 (16 pages)
26 April 1996Full accounts made up to 30 December 1995 (16 pages)
15 March 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/02/96
(1 page)
15 March 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 08/02/96
(1 page)
15 March 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/02/96
(1 page)
15 March 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 08/02/96
(1 page)
15 March 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/02/96
(1 page)
15 March 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/02/96
(1 page)
15 November 1995New director appointed (6 pages)
15 November 1995New director appointed (6 pages)
16 October 1995Director resigned (4 pages)
16 October 1995Director resigned (4 pages)
5 September 1995Secretary resigned;new secretary appointed (4 pages)
5 September 1995Secretary resigned;new secretary appointed (4 pages)
19 July 1995Director's particulars changed (2 pages)
19 July 1995Director's particulars changed (2 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Director resigned (2 pages)
4 July 1995Memorandum and Articles of Association (32 pages)
4 July 1995Memorandum and Articles of Association (32 pages)
4 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 May 1995Director's particulars changed (4 pages)
17 May 1995Director's particulars changed (4 pages)
25 April 1995Full accounts made up to 31 December 1994 (19 pages)
25 April 1995Full accounts made up to 31 December 1994 (19 pages)
13 March 1995Return made up to 01/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 1995Return made up to 01/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (76 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
16 May 1994Full accounts made up to 1 January 1994 (19 pages)
16 May 1994Full accounts made up to 1 January 1994 (19 pages)
16 May 1994Full accounts made up to 1 January 1994 (19 pages)
14 May 1993Full accounts made up to 2 January 1993 (18 pages)
14 May 1993Full accounts made up to 2 January 1993 (18 pages)
14 May 1993Full accounts made up to 2 January 1993 (18 pages)
15 April 1992Full accounts made up to 28 December 1991 (18 pages)
15 April 1992Full accounts made up to 28 December 1991 (18 pages)
15 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
15 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
27 March 1991Full accounts made up to 29 December 1990 (18 pages)
27 March 1991Full accounts made up to 29 December 1990 (18 pages)
21 March 1990Full accounts made up to 30 December 1989 (19 pages)
21 March 1990Full accounts made up to 30 December 1989 (19 pages)
7 June 1989Full accounts made up to 31 December 1988 (22 pages)
7 June 1989Full accounts made up to 31 December 1988 (22 pages)
4 October 1988Full accounts made up to 2 January 1988 (20 pages)
4 October 1988Full accounts made up to 2 January 1988 (20 pages)
4 October 1988Full accounts made up to 2 January 1988 (20 pages)
26 September 1988Accounts made up to 2 January 1988 (20 pages)
26 September 1988Accounts made up to 2 January 1988 (20 pages)
26 September 1988Accounts made up to 2 January 1988 (20 pages)
10 September 1987Return made up to 28/05/87; full list of members (9 pages)
10 September 1987Return made up to 28/05/87; full list of members (9 pages)
11 August 1987Full accounts made up to 27 December 1986 (21 pages)
11 August 1987Full accounts made up to 27 December 1986 (21 pages)
24 July 1986Return made up to 29/05/86; full list of members (6 pages)
24 July 1986Return made up to 29/05/86; full list of members (6 pages)
30 June 1986Full accounts made up to 28 December 1985 (19 pages)
30 June 1986Full accounts made up to 28 December 1985 (19 pages)
28 June 1985Accounts made up to 29 December 1984 (18 pages)
28 June 1985Accounts made up to 29 December 1984 (18 pages)
15 June 1984Accounts made up to 31 December 1984 (18 pages)
15 June 1984Accounts made up to 31 December 1984 (18 pages)
15 June 1983Accounts made up to 1 June 1983 (14 pages)
15 June 1983Accounts made up to 1 June 1983 (14 pages)
15 June 1983Accounts made up to 1 June 1983 (14 pages)
3 October 1982Accounts made up to 26 December 1981 (14 pages)
3 October 1982Accounts made up to 26 December 1981 (14 pages)
3 August 1981Accounts made up to 27 December 1980 (13 pages)
3 August 1981Accounts made up to 27 December 1980 (13 pages)
31 July 1980Accounts made up to 29 December 1979 (14 pages)
31 July 1980Accounts made up to 29 December 1979 (14 pages)
3 September 1979Accounts made up to 4 November 1978 (14 pages)
3 September 1979Accounts made up to 4 November 1978 (14 pages)
3 September 1979Accounts made up to 4 November 1978 (14 pages)
27 September 1978Accounts made up to 5 November 1977 (15 pages)
27 September 1978Accounts made up to 5 November 1977 (15 pages)
27 September 1978Accounts made up to 5 November 1977 (15 pages)
15 November 1977Accounts made up to 6 November 1976 (10 pages)
15 November 1977Accounts made up to 6 November 1976 (10 pages)
15 November 1977Accounts made up to 6 November 1976 (10 pages)
6 December 1976Accounts made up to 8 November 1975 (14 pages)
6 December 1976Accounts made up to 8 November 1975 (14 pages)
6 December 1976Accounts made up to 8 November 1975 (14 pages)
12 April 1975Accounts made up to 6 July 1974 (14 pages)
12 April 1975Accounts made up to 6 July 1974 (14 pages)
12 April 1975Accounts made up to 6 July 1974 (14 pages)
16 August 1973Accounts made up to 30 June 2073 (5 pages)
16 August 1973Accounts made up to 30 June 2073 (5 pages)
13 November 1972Certificate of incorporation (1 page)
13 November 1972Incorporation (16 pages)
13 November 1972Incorporation (16 pages)
13 November 1972Certificate of incorporation (1 page)