Company NameTops Estates Limited
Company StatusDissolved
Company Number01570543
CategoryPrivate Limited Company
Incorporation Date26 June 1981(42 years, 10 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameTops Estates Plc

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Elizabeth Miles
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(36 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 16 March 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed30 April 2011(29 years, 10 months after company formation)
Appointment Duration9 years, 10 months (closed 16 March 2021)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Ernest Vincent Desson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(10 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 1996)
RoleChartered Surveyor
Correspondence AddressMeadows
Rickmans Lane
Plaistow
West Sussex
RH14 0NT
Director NameMr Everard Nicholas Goodman
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(10 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 10 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bryanston Court
London
W1H 7HA
Director NameMr Anthony Ernest Laycock
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(10 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2000)
RoleSolicitor
Correspondence AddressOne Shoreham Lane
Sevenoaks
Kent
TN13 3DT
Director NameAlan Peters
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(10 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 December 1994)
RoleCompany Director
Correspondence Address9 St Katharines Precinct
London
NW1 4HH
Director NameMr Timothy Hugh William Piper
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(10 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 September 1998)
RoleSolicitor
Correspondence Address16 Bedford Street
London
WC2E 9HF
Director NameAndrew Clive Muir Rintoul
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1993)
RoleChartered Surveyor
Correspondence AddressOaklands
1 Almer Road Wimbledon
London
SW20 0EL
Secretary NameMr Adam Hayden Cohen
NationalityBritish
StatusResigned
Appointed26 September 1991(10 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaram
64 Galley Lane
Arkley
Hertfordshire
EN5 4AL
Director NameMr Adam Hayden Cohen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(12 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 10 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaram
64 Galley Lane
Arkley
Hertfordshire
EN5 4AL
Director NameMr Charles Mackenzie Lee
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(13 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 September 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOngar Hill Cottage
Magpie Lane Coleshill
Amersham
Buckinghamshire
HP7 0LU
Director NameMr William Percy George Harrington
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(13 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 June 2005)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressPostern Park Lodge
Postern Lane
Tonbridge
Kent
TN11 0QT
Director NameMr Darren John Sharpe
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(16 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 June 2005)
RoleEstates Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address192 Noak Hill Road
Billericay
Essex
CM12 9UX
Director NameMr Anthony Charles Dove
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(17 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 June 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Mays Building Mews
London
SE10 8HY
Director NameKeith Redshaw
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(19 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 July 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Pound Farm Close
Esher
Surrey
KT10 8EX
Secretary NameMr Anil Kumar Thapar
NationalityIndian
StatusResigned
Appointed28 November 2002(21 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Coverdale Road
London
N11 3FF
Director NameRonald Neil Sinclair
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(22 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 June 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Cumberland Terrace
Regents Park
London
NW1 4HS
Director NameMartin Reay Wood
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(23 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 September 2008)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address108 Scatterdells Lane
Chipperfield
Kings Langley
Hertfordshire
WD4 9EZ
Director NameMr Christopher Marshall Gill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(23 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 September 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address63 Church Street
Epsom
Surrey
KT17 4QA
Director NameMr Richard John Akers
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed10 June 2005(23 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 September 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Down
Hill Road
Haslemere
Surrey
GU27 2NH
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed10 June 2005(23 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(27 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Adrian Michael De Souza
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(29 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(33 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(35 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 January 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed10 June 2005(23 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 25 November 2020)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Retail Director Limited (Corporation)
StatusResigned
Appointed26 September 2008(27 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLS Director Limited (Corporation)
StatusResigned
Appointed01 March 2013(31 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 November 2020)
Correspondence Address100 Victoria Street
London
SW1E 5JL

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

26 February 1993Delivered on: 1 March 1993
Satisfied on: 16 May 2000
Persons entitled: Hill Samuel Bank Limitedas Agent for the Beneficiaries and Any of Them

Classification: Deed of charge
Secured details: All nonies due or to become due from the company and/or marklands limited to the chargee as agent for the beneficiaries and any of them under the terms of the agreement dated 24/2/93 and any security document.
Particulars: All the company's right title and interest in and to all present and future liabilities of the borrower to the company whatsoever (the debt) together with all sums which shall from time to time become payable to the company by the borrower (see ch microfiche for details).
Fully Satisfied
7 April 1992Delivered on: 14 April 1992
Satisfied on: 16 May 2000
Persons entitled: Alliance Assurance Company Limited

Classification: Third supplemental trust deed
Secured details: £75,000,000 10 1/4% first mortgage debenture stock 2011/16 of tops estates PLC and all other monies due or to become due to the chargee (the trustees of the said stock) under the deeds constituting and securing the said stock.
Particulars: All that f/h property k/a 8,10,12 lands lane and 6/7/8/9/10/11/12 and 12A albion place leeds t/n wyk 345818 (see from 395 for full details).
Fully Satisfied
5 July 1991Delivered on: 17 July 1991
Satisfied on: 9 April 1992
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: 7 & 12 spencer court corby, northamptonshire.
Fully Satisfied
22 February 1989Delivered on: 1 March 1989
Satisfied on: 16 May 2000
Persons entitled: Banque Paribas

Classification: Deposit account security terms
Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantees (as defined in the charge).
Particulars: First fixed charge, over the deposit:- (ie) all sums now or from time to time standing to the credit of the company's account designated "tops estate pl c blocked deposit account".
Fully Satisfied
22 February 1989Delivered on: 28 February 1989
Satisfied on: 13 September 2005
Persons entitled: Alliance Assurance Company Limited

Classification: Second supplementeal trust deed
Secured details: £27,500,00 10 1/4 percent first mortgage debtenturs stock 2011/16 of the company and interest thereon and all other moneys to be secured under the trust deed dated 19/5/86 and the supplemented trus t deed dated 30/3/87.
Particulars: Freehold property 8,10 and 12 lands lane and 6,7,8,9,10,11,12 and 12A albion place leeds title no wyk 345818 (see doc M257 for full details) floating charge in and to the issue proceed.
Fully Satisfied
30 March 1987Delivered on: 16 April 1987
Satisfied on: 13 September 2005
Persons entitled: Alliance Assurance Company Limited

Classification: Supplement at trust deed
Fully Satisfied
19 May 1986Delivered on: 28 May 1986
Satisfied on: 13 September 2005
Persons entitled: Alliance Assurance Company Limited

Classification: Trust deed
Fully Satisfied
28 February 1986Delivered on: 13 March 1986
Persons entitled: Hill Samuel & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8,10 and 12, lands lane, leeds, west yorkshire together with fixed plant machinery and other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 March 1993Delivered on: 16 March 1993
Satisfied on: 13 May 2005
Persons entitled: Hill Samuel Bank Limited

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter (as defined).
Particulars: All such rights to the repayment of the debt or debts at any time owing to the company (see form 395 for full details).
Fully Satisfied
18 April 1989Delivered on: 4 May 1989
Satisfied on: 9 April 1992
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Corby town centre, northam pronshire together with the fixed plant machinery & other fixtures & stocks of building materials. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
3 December 2020Application to strike the company off the register (1 page)
1 December 2020Termination of appointment of Ls Director Limited as a director on 25 November 2020 (1 page)
1 December 2020Termination of appointment of Land Securities Management Services Limited as a director on 25 November 2020 (1 page)
20 July 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
8 June 2020Confirmation statement made on 4 June 2020 with updates (5 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
5 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
4 September 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
11 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
4 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
4 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
3 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
3 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
28 June 2017Notification of Retail Property Holdings Trust Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 June 2017Notification of Retail Property Holdings Trust Limited as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 June 2017Notification of Retail Property Holdings Trust Limited as a person with significant control on 6 April 2016 (2 pages)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(5 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(5 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
11 March 2014Section 519 (3 pages)
11 March 2014Section 519 (3 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
7 May 2013Termination of appointment of Ls Retail Director Limited as a director (1 page)
7 May 2013Termination of appointment of Ls Retail Director Limited as a director (1 page)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
13 September 2012Full accounts made up to 31 March 2012 (9 pages)
13 September 2012Full accounts made up to 31 March 2012 (9 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
30 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account and capital redemption reserve cancelled 29/03/2012
(1 page)
30 March 2012Solvency statement dated 29/03/12 (1 page)
30 March 2012Statement by directors (1 page)
30 March 2012Solvency statement dated 29/03/12 (1 page)
30 March 2012Statement by directors (1 page)
30 March 2012Statement of capital on 30 March 2012
  • GBP 2
(4 pages)
30 March 2012Statement of capital on 30 March 2012
  • GBP 2
(4 pages)
30 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account and capital redemption reserve cancelled 29/03/2012
(1 page)
30 December 2011Full accounts made up to 31 March 2011 (9 pages)
30 December 2011Full accounts made up to 31 March 2011 (9 pages)
10 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
1 June 2011Appointment of Adrian Michael De Souza as a director (2 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
1 June 2011Appointment of Adrian Michael De Souza as a director (2 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
31 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
25 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (15 pages)
25 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (15 pages)
5 May 2010Full accounts made up to 31 March 2010 (10 pages)
5 May 2010Full accounts made up to 31 March 2010 (10 pages)
9 January 2010Full accounts made up to 31 March 2009 (11 pages)
9 January 2010Full accounts made up to 31 March 2009 (11 pages)
12 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
23 October 2008Return made up to 26/09/08; full list of members (6 pages)
23 October 2008Return made up to 26/09/08; full list of members (6 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
9 October 2008Appointment terminated director martin wood (1 page)
9 October 2008Appointment terminated director christopher gill (1 page)
9 October 2008Appointment terminated director martin wood (1 page)
9 October 2008Appointment terminated director christopher gill (1 page)
9 October 2008Director appointed ls retail director LIMITED (2 pages)
9 October 2008Appointment terminated director richard akers (1 page)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
9 October 2008Appointment terminated director richard akers (1 page)
9 October 2008Director appointed ls retail director LIMITED (2 pages)
2 October 2008Full accounts made up to 31 March 2008 (11 pages)
2 October 2008Full accounts made up to 31 March 2008 (11 pages)
30 January 2008Full accounts made up to 31 March 2007 (10 pages)
30 January 2008Full accounts made up to 31 March 2007 (10 pages)
3 October 2007Return made up to 26/09/07; full list of members (6 pages)
3 October 2007Return made up to 26/09/07; full list of members (6 pages)
17 April 2007Full accounts made up to 31 March 2006 (12 pages)
17 April 2007Full accounts made up to 31 March 2006 (12 pages)
23 October 2006Return made up to 26/09/06; full list of members (6 pages)
23 October 2006Return made up to 26/09/06; full list of members (6 pages)
3 May 2006Return made up to 26/09/05; no change of members; amend (6 pages)
3 May 2006Return made up to 26/09/05; no change of members; amend (6 pages)
28 March 2006Return made up to 26/09/05; bulk list available separately; amend (7 pages)
28 March 2006Return made up to 26/09/05; bulk list available separately; amend (7 pages)
22 February 2006Group of companies' accounts made up to 31 March 2005 (21 pages)
22 February 2006Group of companies' accounts made up to 31 March 2005 (21 pages)
25 October 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 October 2005Application for reregistration from PLC to private (1 page)
25 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2005Certificate of re-registration from Public Limited Company to Private (1 page)
25 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2005Re-registration of Memorandum and Articles (39 pages)
25 October 2005Certificate of re-registration from Public Limited Company to Private (1 page)
25 October 2005Application for reregistration from PLC to private (1 page)
25 October 2005Re-registration of Memorandum and Articles (39 pages)
25 October 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 October 2005Location of register of members (1 page)
18 October 2005Location of register of members (1 page)
18 October 2005Return made up to 26/09/05; full list of members (6 pages)
18 October 2005Location of debenture register (non legible) (2 pages)
18 October 2005Location of debenture register (non legible) (2 pages)
18 October 2005Return made up to 26/09/05; full list of members (6 pages)
13 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2005Registered office changed on 13/07/05 from: 77 south audley street london W1K 1EE (1 page)
13 July 2005Registered office changed on 13/07/05 from: 77 south audley street london W1K 1EE (1 page)
30 June 2005New director appointed (14 pages)
30 June 2005New director appointed (4 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (4 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005New director appointed (4 pages)
30 June 2005New director appointed (14 pages)
30 June 2005New director appointed (4 pages)
30 June 2005New director appointed (2 pages)
20 June 2005Secretary resigned (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
13 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2005£ sr 1310000@1 25/08/04 (1 page)
7 March 2005£ ic 11496558/11221558 02/02/05 £ sr 275000@1=275000 (1 page)
7 March 2005£ ic 11496558/11221558 02/02/05 £ sr 275000@1=275000 (1 page)
7 March 2005£ sr 290000@1 03/09/04 (1 page)
7 March 2005£ sr 290000@1 03/09/04 (1 page)
7 March 2005£ sr 1310000@1 25/08/04 (1 page)
29 October 2004Group of companies' accounts made up to 31 March 2004 (36 pages)
29 October 2004Group of companies' accounts made up to 31 March 2004 (36 pages)
26 October 2004Ad 31/08/04--------- £ si [email protected] (3 pages)
26 October 2004Ad 31/08/04--------- £ si [email protected] (3 pages)
20 October 2004Return made up to 26/09/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 October 2004Return made up to 26/09/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 December 2003Ad 04/12/03--------- £ si [email protected]=50000 £ ic 11336821/11386821 (2 pages)
16 December 2003Ad 04/12/03--------- £ si [email protected]=50000 £ ic 11336821/11386821 (2 pages)
21 October 2003Return made up to 26/09/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
21 October 2003Return made up to 26/09/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
8 October 2003Group of companies' accounts made up to 31 March 2003 (36 pages)
8 October 2003Group of companies' accounts made up to 31 March 2003 (36 pages)
26 September 2003New director appointed (3 pages)
26 September 2003New director appointed (3 pages)
21 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2003Location of register of members (non legible) (1 page)
28 March 2003Location of register of members (non legible) (1 page)
8 December 2002Secretary resigned (1 page)
8 December 2002New secretary appointed (2 pages)
8 December 2002New secretary appointed (2 pages)
8 December 2002Secretary resigned (1 page)
9 October 2002Return made up to 26/09/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 October 2002Return made up to 26/09/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 October 2002Group of companies' accounts made up to 31 March 2002 (27 pages)
8 October 2002Group of companies' accounts made up to 31 March 2002 (27 pages)
13 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 September 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 September 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
1 November 2001Return made up to 26/09/01; bulk list available separately
  • 363(287) ‐ Registered office changed on 01/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 November 2001Return made up to 26/09/01; bulk list available separately
  • 363(287) ‐ Registered office changed on 01/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 October 2001Group of companies' accounts made up to 31 March 2001 (20 pages)
17 October 2001Group of companies' accounts made up to 31 March 2001 (20 pages)
18 September 2001Ad 11/09/01--------- £ si [email protected]=2939 £ ic 11326381/11329320 (2 pages)
18 September 2001Ad 11/09/01--------- £ si [email protected]=2939 £ ic 11326381/11329320 (2 pages)
11 July 2001Ad 03/07/01--------- £ si [email protected]=20000 £ ic 11306381/11326381 (2 pages)
11 July 2001Ad 03/07/01--------- £ si [email protected]=20000 £ ic 11306381/11326381 (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
18 October 2000Return made up to 26/09/00; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2000Return made up to 26/09/00; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2000Ad 31/08/00--------- £ si [email protected]=24052 £ ic 11282329/11306381 (4 pages)
17 October 2000Ad 31/08/00--------- £ si [email protected]=24052 £ ic 11282329/11306381 (4 pages)
6 October 2000Full group accounts made up to 31 March 2000 (23 pages)
6 October 2000Full group accounts made up to 31 March 2000 (23 pages)
9 August 2000£ ic 11532329/11282329 10/05/00 £ sr [email protected]=250000 (1 page)
9 August 2000£ ic 11532329/11282329 10/05/00 £ sr [email protected]=250000 (1 page)
16 May 2000Declaration of satisfaction of mortgage/charge (1 page)
16 May 2000Declaration of satisfaction of mortgage/charge (1 page)
16 May 2000Declaration of satisfaction of mortgage/charge (1 page)
16 May 2000Declaration of satisfaction of mortgage/charge (1 page)
16 May 2000Declaration of satisfaction of mortgage/charge (1 page)
16 May 2000Declaration of satisfaction of mortgage/charge (1 page)
10 May 2000£ ic 11614829/11532329 06/04/00 £ sr [email protected]=82500 (1 page)
10 May 2000£ ic 11614829/11532329 06/04/00 £ sr [email protected]=82500 (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
10 March 2000£ ic 11639829/11614829 01/02/00 £ sr [email protected]=25000 (1 page)
10 March 2000£ ic 11639829/11614829 01/02/00 £ sr [email protected]=25000 (1 page)
4 January 2000Ad 15/12/99--------- £ si [email protected]=5000 £ ic 11634829/11639829 (2 pages)
4 January 2000Ad 15/12/99--------- £ si [email protected]=5000 £ ic 11634829/11639829 (2 pages)
16 December 1999£ ic 11844104/11634829 20/10/99 £ sr [email protected]=209275 (1 page)
16 December 1999£ ic 11844104/11634829 20/10/99 £ sr [email protected]=209275 (1 page)
19 November 1999£ ic 11869104/11844104 08/10/99 £ sr [email protected]=25000 (1 page)
19 November 1999£ ic 11869104/11844104 08/10/99 £ sr [email protected]=25000 (1 page)
5 November 1999£ ic 11919104/11869104 30/09/99 £ sr [email protected]=50000 (1 page)
5 November 1999£ ic 11919104/11869104 30/09/99 £ sr [email protected]=50000 (1 page)
12 October 1999Return made up to 26/09/99; bulk list available separately (13 pages)
12 October 1999Return made up to 26/09/99; bulk list available separately (13 pages)
28 September 1999£ ic 11925352/11919102 15/09/99 £ sr [email protected]=6250 (1 page)
28 September 1999£ ic 11925352/11919102 15/09/99 £ sr [email protected]=6250 (1 page)
9 August 1999£ ic 12000352/11925352 14/07/99 £ sr [email protected]=75000 (1 page)
9 August 1999£ ic 12000352/11925352 14/07/99 £ sr [email protected]=75000 (1 page)
23 July 1999Full group accounts made up to 31 March 1999 (38 pages)
23 July 1999Full group accounts made up to 31 March 1999 (38 pages)
25 February 1999£ ic 12062852/12000352 17/02/99 £ sr [email protected]=62500 (1 page)
25 February 1999£ ic 12062852/12000352 17/02/99 £ sr [email protected]=62500 (1 page)
12 October 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
12 October 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
8 October 1998Return made up to 26/09/98; bulk list available separately (12 pages)
8 October 1998Return made up to 26/09/98; bulk list available separately (12 pages)
8 October 1998Full group accounts made up to 31 March 1998 (34 pages)
8 October 1998Full group accounts made up to 31 March 1998 (34 pages)
1 October 1998Ad 31/08/98--------- £ si [email protected]=461017 £ ic 11601835/12062852 (3 pages)
1 October 1998Ad 31/08/98--------- £ si [email protected]=461017 £ ic 11601835/12062852 (3 pages)
15 September 1998New director appointed (3 pages)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998New director appointed (3 pages)
14 April 1998Ad 30/03/98--------- £ si [email protected]=682 £ ic 11601153/11601835 (8 pages)
14 April 1998Ad 30/03/98--------- £ si [email protected]=682 £ ic 11601153/11601835 (8 pages)
11 November 1997Ad 31/10/97--------- £ si [email protected]=6943 £ ic 11594210/11601153 (9 pages)
11 November 1997Ad 31/10/97--------- £ si [email protected]=6943 £ ic 11594210/11601153 (9 pages)
8 October 1997Return made up to 26/09/97; bulk list available separately (13 pages)
8 October 1997Return made up to 26/09/97; bulk list available separately (13 pages)
8 October 1997Full group accounts made up to 31 March 1997 (30 pages)
8 October 1997Full group accounts made up to 31 March 1997 (30 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 May 1997Ad 21/04/97--------- £ si [email protected]=7500 £ ic 11586709/11594209 (2 pages)
1 May 1997Ad 21/04/97--------- £ si [email protected]=7500 £ ic 11586709/11594209 (2 pages)
11 April 1997Ad 28/03/97--------- £ si [email protected]=942 £ ic 11585767/11586709 (8 pages)
11 April 1997Ad 28/03/97--------- £ si [email protected]=942 £ ic 11585767/11586709 (8 pages)
6 November 1996Ad 31/10/96--------- £ si [email protected]=3136 £ ic 11582631/11585767 (3 pages)
6 November 1996Ad 31/10/96--------- £ si [email protected]=3136 £ ic 11582631/11585767 (3 pages)
21 October 1996Full group accounts made up to 31 March 1996 (26 pages)
21 October 1996Return made up to 26/09/96; bulk list available separately (13 pages)
21 October 1996Return made up to 26/09/96; bulk list available separately (13 pages)
21 October 1996Full group accounts made up to 31 March 1996 (26 pages)
5 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 April 1996Ad 29/03/96--------- £ si [email protected]=1027 £ ic 11581602/11582629 (3 pages)
9 April 1996Ad 29/03/96--------- £ si [email protected]=1027 £ ic 11581602/11582629 (3 pages)
12 February 1996Director resigned (1 page)
12 February 1996Director resigned (1 page)
2 November 1995Ad 27/10/95--------- £ si [email protected]=3157 £ ic 11578445/11581602 (4 pages)
2 November 1995Ad 27/10/95--------- £ si [email protected]=3157 £ ic 11578445/11581602 (4 pages)
18 October 1995Return made up to 26/09/95; bulk list available separately (22 pages)
18 October 1995Full accounts made up to 31 March 1995 (26 pages)
18 October 1995Return made up to 26/09/95; bulk list available separately (22 pages)
18 October 1995Full accounts made up to 31 March 1995 (26 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
30 March 1995Ad 24/03/95--------- £ si [email protected]=9362 £ ic 11569083/11578445 (14 pages)
30 March 1995Ad 24/03/95--------- £ si [email protected]=9362 £ ic 11569083/11578445 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (251 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (62 pages)
14 October 1994Full group accounts made up to 31 March 1994 (20 pages)
14 October 1994Return made up to 26/09/94; bulk list available separately (6 pages)
14 October 1994Return made up to 26/09/94; bulk list available separately (6 pages)
14 October 1994Full group accounts made up to 31 March 1994 (20 pages)
25 July 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 July 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 July 1994£ nc 18000000/22500000 15/07/94 (1 page)
25 July 1994£ nc 18000000/22500000 15/07/94 (1 page)
28 June 1994Listing of particulars (51 pages)
28 June 1994Listing of particulars (51 pages)
13 April 1994Ad 25/03/94--------- £ si [email protected]=12637 £ ic 11555995/11568632 (16 pages)
13 April 1994Ad 25/03/94--------- £ si [email protected]=12637 £ ic 11555995/11568632 (16 pages)
12 November 1993Ad 28/10/93--------- £ si [email protected]=32291 £ ic 11523704/11555995 (14 pages)
12 November 1993Ad 28/10/93--------- £ si [email protected]=32291 £ ic 11523704/11555995 (14 pages)
18 October 1993Return made up to 26/09/93; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
18 October 1993Return made up to 26/09/93; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
18 October 1993Full group accounts made up to 31 March 1993 (20 pages)
18 October 1993Full group accounts made up to 31 March 1993 (20 pages)
16 March 1993Particulars of mortgage/charge (7 pages)
16 March 1993Particulars of mortgage/charge (7 pages)
1 March 1993Particulars of mortgage/charge (7 pages)
1 March 1993Particulars of mortgage/charge (7 pages)
21 October 1992Full group accounts made up to 31 March 1992 (19 pages)
21 October 1992Return made up to 26/09/92; bulk list available separately
  • 363(287) ‐ Registered office changed on 21/10/92
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 October 1992Full group accounts made up to 31 March 1992 (19 pages)
21 October 1992Return made up to 26/09/92; bulk list available separately
  • 363(287) ‐ Registered office changed on 21/10/92
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 June 1992Listing of particulars (16 pages)
8 June 1992Listing of particulars (16 pages)
14 April 1992Particulars of mortgage/charge (8 pages)
14 April 1992Ad 25/03/92--------- £ si [email protected]=2645 £ ic 4265040/4267685 (2 pages)
14 April 1992Particulars of mortgage/charge (8 pages)
14 April 1992Ad 25/03/92--------- £ si [email protected]=2645 £ ic 4265040/4267685 (2 pages)
9 April 1992Declaration of satisfaction of mortgage/charge (1 page)
9 April 1992Declaration of satisfaction of mortgage/charge (1 page)
17 October 1991Full group accounts made up to 31 March 1991 (20 pages)
17 October 1991Full group accounts made up to 31 March 1991 (20 pages)
17 July 1991Particulars of mortgage/charge (3 pages)
17 July 1991Particulars of mortgage/charge (3 pages)
12 April 1991Ad 27/03/91--------- £ si [email protected]=18208 £ ic 4241852/4260060 (2 pages)
12 April 1991Ad 27/03/91--------- £ si [email protected]=18208 £ ic 4241852/4260060 (2 pages)
6 November 1990Ad 23/10/90--------- £ si [email protected]=1517 £ ic 4240335/4241852 (2 pages)
6 November 1990Ad 23/10/90--------- £ si [email protected]=1517 £ ic 4240335/4241852 (2 pages)
16 October 1990Full accounts made up to 31 March 1990 (18 pages)
16 October 1990Full accounts made up to 31 March 1990 (18 pages)
4 October 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 October 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 July 1990Dir / sec appoint / resign (2 pages)
20 July 1990Dir / sec appoint / resign (2 pages)
18 October 1989Full group accounts made up to 31 March 1989 (17 pages)
18 October 1989Full group accounts made up to 31 March 1989 (17 pages)
3 October 1989Memorandum and Articles of Association (43 pages)
3 October 1989Memorandum and Articles of Association (43 pages)
4 May 1989Particulars of mortgage/charge (3 pages)
4 May 1989Particulars of mortgage/charge (3 pages)
1 March 1989Particulars of mortgage/charge (6 pages)
1 March 1989Particulars of mortgage/charge (6 pages)
28 February 1989Registration of charge for debentures (3 pages)
28 February 1989Registration of charge for debentures (3 pages)
23 December 1988Full group accounts made up to 31 March 1988 (17 pages)
23 December 1988Full group accounts made up to 31 March 1988 (17 pages)
27 October 1987Full group accounts made up to 31 March 1987 (12 pages)
27 October 1987Full group accounts made up to 31 March 1987 (12 pages)
16 April 1987Registration of charge for debentures (3 pages)
16 April 1987Registration of charge for debentures (3 pages)
2 April 1987Declaration of satisfaction of mortgage/charge (1 page)
2 April 1987Declaration of satisfaction of mortgage/charge (1 page)
20 October 1986Group of companies' accounts made up to 31 March 1986 (13 pages)
20 October 1986Return made up to 25/09/86; full list of members (11 pages)
20 October 1986Return made up to 25/09/86; full list of members (11 pages)
20 October 1986Group of companies' accounts made up to 31 March 1986 (13 pages)
28 May 1986Registration of charge for debentures (5 pages)
28 May 1986Registration of charge for debentures (5 pages)
24 October 1985Accounts made up to 31 March 1985 (14 pages)
24 October 1985Accounts made up to 31 March 1985 (14 pages)
26 September 1984Listing of particulars (36 pages)
26 September 1984Listing of particulars (36 pages)
26 March 1984Accounts made up to 31 March 1984 (20 pages)
26 March 1984Accounts made up to 31 March 1984 (20 pages)
2 September 1983Accounts made up to 31 March 1983 (10 pages)
2 September 1983Accounts made up to 31 March 1983 (10 pages)
26 June 1981Certificate of incorporation (1 page)
26 June 1981Certificate of incorporation (1 page)