Company NameNichebox UK Limited
DirectorConsolato Pace
Company StatusActive
Company Number01384942
CategoryPrivate Limited Company
Incorporation Date21 August 1978(45 years, 8 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Consolato Pace
Date of BirthNovember 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed03 January 2020(41 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleManaging Director
Country of ResidenceItaly
Correspondence Address32 Brook Street
London
W1K 5DH
Director NameMrs Jennifer Joy Antonia Mollison
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(13 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 1996)
RoleCompany Director
Correspondence Address15 St Catherine Drive
Hartford
Northwich
Cheshire
CW8 2FE
Director NameClive Christian
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(13 years, 1 month after company formation)
Appointment Duration27 years, 8 months (resigned 28 May 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressYalding House Great Portland Street
4th Floor
London
W1W 6AJ
Secretary NameMuriel Joyce Winter
NationalityBritish
StatusResigned
Appointed24 September 1991(13 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 29 July 2005)
RoleCompany Director
Correspondence Address16 Meadow Croft
Alsager
Stoke On Trent
ST7 2QP
Director NameDavid Paul Dunkley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(18 years, 1 month after company formation)
Appointment Duration19 years, 8 months (resigned 27 May 2016)
RoleDesigner
Country of ResidenceEngland
Correspondence Address76 Brook Street
London
W1K 5EE
Director NameMr Barrie Michael Giblin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2001(22 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wrenbury Frith
Wrenbury
Nantwich
Cheshire
CW5 8HN
Secretary NameMr Mark John Adam Garrett
NationalityBritish
StatusResigned
Appointed29 July 2005(26 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 29 February 2016)
RoleCompany Director
Correspondence Address76 Brook Street
London
W1K 5EE
Director NameMr Andrew James Macfie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(37 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 28 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressYalding House Great Portland Street
4th Floor
London
W1W 6AJ
Director NameMr Rahan Ahmad Shaheen
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(37 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 28 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Berkeley Street
London
W1J 8DJ
Director NameMs Amy Elizabeth Nelson-Bennett
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2015(37 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 03 January 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Soho Square
Mezzanine Floor
London
W1D 3QL
Director NameMr Ahmad Salam
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(37 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Berkeley Street
London
W1J 8DJ
Secretary NameMr David French
StatusResigned
Appointed11 February 2016(37 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 December 2016)
RoleCompany Director
Correspondence Address76 Brook Street
London
W1K 5EE
Secretary NameMrs Yvonne Johnson
StatusResigned
Appointed20 December 2016(38 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2020)
RoleCompany Director
Correspondence Address18 Soho Square
Mezzanine Floor
London
W1D 3QL
Secretary NameMs Guglielmina Boero
StatusResigned
Appointed01 February 2020(41 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2021)
RoleCompany Director
Correspondence Address76 Brook Street
London
W1K 5EE

Contact

Websiteclive.com

Location

Registered Address32 Brook Street
London
W1K 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

92.5k at £1Clive Christian Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,888,835
Gross Profit£6,297,751
Net Worth£6,560,486
Cash£2,138,660
Current Liabilities£4,491,623

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return24 September 2023 (6 months, 3 weeks ago)
Next Return Due8 October 2024 (5 months, 3 weeks from now)

Charges

4 October 1990Delivered on: 15 October 1990
Satisfied on: 15 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21B stanley st, southport merseyside title no ms 198231 & the proceeds of sale thereof with a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 October 1989Delivered on: 18 October 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security regin scotland 12.10.89
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Shop premises k/a 26 haddington place edinburgh comprising front shop & showroom on ground floor, back shop basement display rooms & first floor display rooms.
Fully Satisfied
25 July 1986Delivered on: 30 July 1986
Satisfied on: 15 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equtable charge over all f/h & l/h property and the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts a charge by way of legal mortgage and the proceeds of sale thereof 4 old market place altringham cheshire title no gh 343464 2 old market place altringham cheshire.
Fully Satisfied
26 February 1986Delivered on: 14 March 1986
Satisfied on: 19 June 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 & 33 church st, macclesfield & 21 & 23 backwallgate macclesfield. Cheshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 1986Delivered on: 14 March 1986
Satisfied on: 19 June 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 church st, macclesfield & 17 & 19 backwallgate macclesfield.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 January 1985Delivered on: 18 January 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H dwelling house k/a 11 sneyd ave. Westlands. Newcastle under lyme staffordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 March 1983Delivered on: 19 March 1983
Satisfied on: 15 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 and 1A duke street, congleton, cheshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 August 1982Delivered on: 17 September 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 32 cheshire street, market drayton shropshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 August 2008Delivered on: 22 August 2008
Satisfied on: 5 November 2015
Persons entitled: National Westminster 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: Willaston hall and willaston hall west, hall drive, willaston, nantwich by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 August 2000Delivered on: 2 September 2000
Satisfied on: 5 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 5 pillory street nantwich cheshire.
Fully Satisfied
21 October 1999Delivered on: 1 November 1999
Satisfied on: 5 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 hospital street nantwich cheshire t/n CH365183. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 April 1997Delivered on: 22 April 1997
Satisfied on: 5 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 1/3 pillory street nantwich cheshire t/n CH258433 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 September 1980Delivered on: 26 September 1980
Satisfied on: 15 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 68 witton street, northwick, cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 October 2017Delivered on: 9 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

29 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
27 September 2023Director's details changed for Mr Consolato Pace on 22 September 2023 (2 pages)
5 September 2023Registered office address changed from 76 Brook Street London W1K 5EE England to 32 Brook Street London W1K 5DH on 5 September 2023 (1 page)
11 July 2023Previous accounting period extended from 29 June 2023 to 30 June 2023 (1 page)
7 July 2023Full accounts made up to 30 June 2022 (22 pages)
5 October 2022Confirmation statement made on 24 September 2022 with updates (4 pages)
23 June 2022Full accounts made up to 30 June 2021 (25 pages)
1 December 2021Termination of appointment of Guglielmina Boero as a secretary on 30 November 2021 (1 page)
24 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
9 December 2020Full accounts made up to 30 June 2020 (25 pages)
2 November 2020Change of name notice (2 pages)
2 November 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-15
(2 pages)
7 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
22 September 2020Registered office address changed from 18 Soho Square Mezzanine Floor London W1D 3QL England to 76 Brook Street London W1K 5EE on 22 September 2020 (1 page)
22 July 2020Change of details for Mr Adalberto Bestetti as a person with significant control on 28 May 2019 (2 pages)
26 June 2020Group of companies' accounts made up to 30 June 2019 (39 pages)
26 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
2 March 2020Termination of appointment of Yvonne Johnson as a secretary on 31 January 2020 (1 page)
2 March 2020Appointment of Ms Guglielmina Boero as a secretary on 1 February 2020 (2 pages)
7 January 2020Termination of appointment of Amy Elizabeth Nelson-Bennett as a director on 3 January 2020 (1 page)
3 January 2020Appointment of Mr Consolato Pace as a director on 3 January 2020 (2 pages)
27 December 2019Full accounts made up to 31 December 2018 (26 pages)
17 December 2019Compulsory strike-off action has been discontinued (1 page)
12 December 2019Registered office address changed from Yalding House Great Portland Street 4th Floor London W1W 6AJ England to 18 Soho Square Mezzanine Floor London W1D 3QL on 12 December 2019 (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
1 October 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
1 October 2019Notification of Adalberto Bestetti as a person with significant control on 28 May 2019 (2 pages)
23 August 2019Previous accounting period shortened from 31 December 2019 to 30 June 2019 (1 page)
24 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 July 2019Statement of capital following an allotment of shares on 22 May 2019
  • GBP 2,745,798
(3 pages)
11 June 2019Termination of appointment of Andrew James Macfie as a director on 28 May 2019 (1 page)
11 June 2019Termination of appointment of Ahmad Salam as a director on 28 May 2019 (1 page)
11 June 2019Termination of appointment of Clive Christian as a director on 28 May 2019 (1 page)
11 June 2019Cessation of Brian Souter as a person with significant control on 28 May 2019 (1 page)
11 June 2019Termination of appointment of Rahan Ahmad Shaheen as a director on 28 May 2019 (1 page)
4 June 2019Satisfaction of charge 013849420015 in full (4 pages)
12 November 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
5 November 2018Full accounts made up to 31 December 2017 (26 pages)
27 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
23 October 2017Notification of Brian Souter as a person with significant control on 6 April 2016 (2 pages)
23 October 2017Cessation of Clive Christian Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
23 October 2017Notification of Brian Souter as a person with significant control on 6 April 2016 (2 pages)
23 October 2017Cessation of Clive Christian Holdings Ltd as a person with significant control on 23 October 2017 (1 page)
9 October 2017Registration of charge 013849420015, created on 5 October 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
9 October 2017Registration of charge 013849420015, created on 5 October 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
2 October 2017Full accounts made up to 31 December 2016 (25 pages)
2 October 2017Full accounts made up to 31 December 2016 (25 pages)
26 May 2017Registered office address changed from 76 Brook Street London W1K 5EE to Yalding House Great Portland Street 4th Floor London W1W 6AJ on 26 May 2017 (1 page)
26 May 2017Registered office address changed from 76 Brook Street London W1K 5EE to Yalding House Great Portland Street 4th Floor London W1W 6AJ on 26 May 2017 (1 page)
20 December 2016Appointment of Mrs Yvonne Johnson as a secretary on 20 December 2016 (2 pages)
20 December 2016Appointment of Mrs Yvonne Johnson as a secretary on 20 December 2016 (2 pages)
20 December 2016Termination of appointment of David French as a secretary on 20 December 2016 (1 page)
20 December 2016Termination of appointment of David French as a secretary on 20 December 2016 (1 page)
10 November 2016Full accounts made up to 31 December 2015 (23 pages)
10 November 2016Full accounts made up to 31 December 2015 (23 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
14 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
31 May 2016Appointment of Mr David French as a secretary on 11 February 2016 (2 pages)
31 May 2016Appointment of Mr David French as a secretary on 11 February 2016 (2 pages)
27 May 2016Termination of appointment of David Paul Dunkley as a director on 27 May 2016 (1 page)
27 May 2016Termination of appointment of David Paul Dunkley as a director on 27 May 2016 (1 page)
4 April 2016Termination of appointment of Mark John Adam Garrett as a secretary on 29 February 2016 (1 page)
4 April 2016Termination of appointment of Mark John Adam Garrett as a secretary on 29 February 2016 (1 page)
11 November 2015Register inspection address has been changed to 1 Pillory Street Nantwich Cheshire CW5 5BZ (2 pages)
11 November 2015Register inspection address has been changed to 1 Pillory Street Nantwich Cheshire CW5 5BZ (2 pages)
5 November 2015Satisfaction of charge 10 in full (4 pages)
5 November 2015Satisfaction of charge 13 in full (4 pages)
5 November 2015Satisfaction of charge 10 in full (4 pages)
5 November 2015Satisfaction of charge 14 in full (4 pages)
5 November 2015Satisfaction of charge 14 in full (4 pages)
5 November 2015Satisfaction of charge 13 in full (4 pages)
5 November 2015Satisfaction of charge 12 in full (4 pages)
5 November 2015Satisfaction of charge 12 in full (4 pages)
26 October 2015Appointment of Mr Ahmad Salam as a director on 23 October 2015 (2 pages)
26 October 2015Appointment of Mr Ahmad Salam as a director on 23 October 2015 (2 pages)
22 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 92,500
(6 pages)
22 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 92,500
(6 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
25 September 2015Statement of capital following an allotment of shares on 17 September 2015
  • GBP 92,500
(3 pages)
25 September 2015Director's details changed for Mr Rahan Ahmad Shaheen on 17 September 2015 (2 pages)
25 September 2015Statement of capital following an allotment of shares on 17 September 2015
  • GBP 92,500
(3 pages)
25 September 2015Director's details changed for Mr Rahan Ahmad Shaheen on 17 September 2015 (2 pages)
25 September 2015Appointment of Mrs Amy Elizabeth Nelson-Bennett as a director on 17 September 2015 (2 pages)
25 September 2015Appointment of Mrs Amy Elizabeth Nelson-Bennett as a director on 17 September 2015 (2 pages)
24 September 2015Registered office address changed from 1 Pillory Street Nantwich Cheshire CW5 5BZ to 76 Brook Street London W1K 5EE on 24 September 2015 (1 page)
24 September 2015Appointment of Mr Andrew James Macfie as a director on 17 September 2015 (2 pages)
24 September 2015Appointment of Mr Andrew James Macfie as a director on 17 September 2015 (2 pages)
24 September 2015Appointment of Mr Rahan Ahmad Shaheen as a director on 17 September 2015 (2 pages)
24 September 2015Registered office address changed from 1 Pillory Street Nantwich Cheshire CW5 5BZ to 76 Brook Street London W1K 5EE on 24 September 2015 (1 page)
24 September 2015Appointment of Mr Rahan Ahmad Shaheen as a director on 17 September 2015 (2 pages)
15 September 2015Satisfaction of charge 1 in full (4 pages)
15 September 2015Satisfaction of charge 1 in full (4 pages)
15 September 2015Satisfaction of charge 3 in full (4 pages)
15 September 2015Satisfaction of charge 7 in full (4 pages)
15 September 2015Satisfaction of charge 9 in full (4 pages)
15 September 2015Satisfaction of charge 9 in full (4 pages)
15 September 2015Satisfaction of charge 7 in full (4 pages)
15 September 2015Satisfaction of charge 3 in full (4 pages)
10 September 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 September 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
10 September 2015Re-registration from a public company to a private limited company (2 pages)
10 September 2015Certificate of re-registration from Public Limited Company to Private (1 page)
10 September 2015Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
10 September 2015Re-registration of Memorandum and Articles (23 pages)
29 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 50,000
(4 pages)
29 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 50,000
(4 pages)
3 July 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
3 July 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
8 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 50,000
(4 pages)
8 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 50,000
(4 pages)
3 July 2013Group of companies' accounts made up to 31 December 2012 (18 pages)
3 July 2013Group of companies' accounts made up to 31 December 2012 (18 pages)
1 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (19 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (19 pages)
14 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
22 June 2011Group of companies' accounts made up to 31 December 2010 (19 pages)
22 June 2011Group of companies' accounts made up to 31 December 2010 (19 pages)
18 October 2010Secretary's details changed for Mark John Adam Garrett on 1 January 2010 (1 page)
18 October 2010Director's details changed for Clive Christian on 1 January 2010 (2 pages)
18 October 2010Secretary's details changed for Mark John Adam Garrett on 1 January 2010 (1 page)
18 October 2010Director's details changed for David Paul Dunkley on 1 January 2010 (2 pages)
18 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Clive Christian on 1 January 2010 (2 pages)
18 October 2010Secretary's details changed for Mark John Adam Garrett on 1 January 2010 (1 page)
18 October 2010Director's details changed for David Paul Dunkley on 1 January 2010 (2 pages)
18 October 2010Director's details changed for Clive Christian on 1 January 2010 (2 pages)
18 October 2010Director's details changed for David Paul Dunkley on 1 January 2010 (2 pages)
25 June 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
25 June 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
3 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
30 July 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
30 July 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
31 March 2009Gbp ic 50250/50000\09/03/09\gbp sr 250@1=250\ (1 page)
31 March 2009Gbp ic 50250/50000\09/03/09\gbp sr 250@1=250\ (1 page)
23 February 2009Appointment terminated director barrie giblin (1 page)
23 February 2009Appointment terminated director barrie giblin (1 page)
14 October 2008Return made up to 24/09/08; full list of members (4 pages)
14 October 2008Return made up to 24/09/08; full list of members (4 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
28 July 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
28 July 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
25 September 2007Return made up to 24/09/07; full list of members (3 pages)
25 September 2007Secretary's particulars changed (1 page)
25 September 2007Secretary's particulars changed (1 page)
25 September 2007Return made up to 24/09/07; full list of members (3 pages)
16 June 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
16 June 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
25 September 2006Secretary's particulars changed (1 page)
25 September 2006Return made up to 24/09/06; full list of members (3 pages)
25 September 2006Return made up to 24/09/06; full list of members (3 pages)
25 September 2006Secretary's particulars changed (1 page)
11 September 2006Secretary's particulars changed (1 page)
11 September 2006Secretary's particulars changed (1 page)
15 May 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
15 May 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
26 September 2005Registered office changed on 26/09/05 from: 1 pillory street nantwich cheshire CW5 5BZ (1 page)
26 September 2005Location of register of members (1 page)
26 September 2005Return made up to 24/09/05; full list of members (3 pages)
26 September 2005Location of register of members (1 page)
26 September 2005Return made up to 24/09/05; full list of members (3 pages)
26 September 2005Registered office changed on 26/09/05 from: 1 pillory street nantwich cheshire CW5 5BZ (1 page)
26 September 2005Location of debenture register (1 page)
26 September 2005Location of debenture register (1 page)
16 August 2005Registered office changed on 16/08/05 from: 31 wellington road nantwich cheshire CW5 7ED (1 page)
16 August 2005Secretary resigned (1 page)
16 August 2005New secretary appointed (2 pages)
16 August 2005New secretary appointed (2 pages)
16 August 2005Registered office changed on 16/08/05 from: 31 wellington road nantwich cheshire CW5 7ED (1 page)
16 August 2005Secretary resigned (1 page)
12 August 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
12 August 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
21 October 2004Return made up to 24/09/04; full list of members (7 pages)
21 October 2004Return made up to 24/09/04; full list of members (7 pages)
21 June 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
21 June 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
21 October 2003Return made up to 24/09/03; full list of members (7 pages)
21 October 2003Return made up to 24/09/03; full list of members (7 pages)
17 May 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
17 May 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
29 October 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
28 May 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
29 November 2001Ad 31/12/00--------- £ si 250@1 (2 pages)
29 November 2001Ad 31/12/00--------- £ si 250@1 (2 pages)
29 November 2001Particulars of contract relating to shares (4 pages)
29 November 2001Particulars of contract relating to shares (4 pages)
17 October 2001Return made up to 24/09/01; full list of members (7 pages)
17 October 2001Return made up to 24/09/01; full list of members (7 pages)
17 May 2001Full group accounts made up to 31 December 2000 (21 pages)
17 May 2001Full group accounts made up to 31 December 2000 (21 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
19 October 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
3 July 2000Certificate of re-registration from Private to Public Limited Company (1 page)
3 July 2000Certificate of re-registration from Private to Public Limited Company (1 page)
3 July 2000Re-registration of Memorandum and Articles (10 pages)
3 July 2000Balance Sheet (1 page)
3 July 2000Auditor's statement (1 page)
3 July 2000Declaration on reregistration from private to PLC (1 page)
3 July 2000Application for reregistration from private to PLC (1 page)
3 July 2000Application for reregistration from private to PLC (1 page)
3 July 2000Re-registration of Memorandum and Articles (10 pages)
3 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 July 2000Declaration on reregistration from private to PLC (1 page)
3 July 2000Auditor's statement (1 page)
3 July 2000Auditor's report (1 page)
3 July 2000Balance Sheet (1 page)
3 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 July 2000Auditor's report (1 page)
11 May 2000Accounts for a small company made up to 31 December 1999 (16 pages)
11 May 2000Accounts for a small company made up to 31 December 1999 (16 pages)
1 November 1999Particulars of mortgage/charge (3 pages)
1 November 1999Particulars of mortgage/charge (3 pages)
25 October 1999Return made up to 24/09/99; change of members (6 pages)
25 October 1999Return made up to 24/09/99; change of members (6 pages)
27 April 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
27 April 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
17 March 1999Registered office changed on 17/03/99 from: 1 pillory street nantwich cheshire CW5 5BZ (1 page)
17 March 1999Registered office changed on 17/03/99 from: 1 pillory street nantwich cheshire CW5 5BZ (1 page)
7 October 1998Return made up to 24/09/98; full list of members (6 pages)
7 October 1998Return made up to 24/09/98; full list of members (6 pages)
22 September 1998Company name changed christian's interior design limi ted\certificate issued on 23/09/98 (2 pages)
22 September 1998Company name changed christian's interior design limi ted\certificate issued on 23/09/98 (2 pages)
19 May 1998Accounts for a medium company made up to 31 December 1997 (15 pages)
19 May 1998Accounts for a medium company made up to 31 December 1997 (15 pages)
13 October 1997Return made up to 24/09/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 October 1997Return made up to 24/09/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
22 December 1996Registered office changed on 22/12/96 from: 196 nantwich road crewe cheshire CW2 6DP (1 page)
22 December 1996Registered office changed on 22/12/96 from: 196 nantwich road crewe cheshire CW2 6DP (1 page)
6 November 1996Return made up to 24/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 1996Return made up to 24/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
17 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
17 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 September 1995Return made up to 24/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 September 1995Return made up to 24/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 January 1995Memorandum and Articles of Association (10 pages)
5 January 1995Memorandum and Articles of Association (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
23 June 1994Accounts for a small company made up to 31 December 1993 (8 pages)
23 June 1994Accounts for a small company made up to 31 December 1993 (8 pages)
3 August 1993Accounts for a small company made up to 31 December 1992 (8 pages)
3 August 1993Accounts for a small company made up to 31 December 1992 (8 pages)
29 October 1992Accounts for a small company made up to 31 December 1991 (9 pages)
29 October 1992Accounts for a small company made up to 31 December 1991 (9 pages)
5 June 1991Accounts for a small company made up to 31 December 1990 (6 pages)
5 June 1991Accounts for a small company made up to 31 December 1990 (6 pages)
11 October 1990Group accounts for a small company made up to 31 December 1989 (7 pages)
11 October 1990Group accounts for a small company made up to 31 December 1989 (7 pages)
17 May 1989Group accounts for a small company made up to 31 December 1988 (6 pages)
17 May 1989Group accounts for a small company made up to 31 December 1988 (6 pages)
23 March 1988Accounts for a small company made up to 31 December 1987 (5 pages)
23 March 1988Accounts for a small company made up to 31 December 1987 (5 pages)
11 November 1980Company name changed\certificate issued on 11/11/80 (2 pages)
11 November 1980Company name changed\certificate issued on 11/11/80 (2 pages)
21 August 1978Incorporation (16 pages)
21 August 1978Certificate of incorporation (1 page)
21 August 1978Certificate of incorporation (1 page)
21 August 1978Incorporation (16 pages)