London
SW1E 5JL
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 June 2005(22 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2011(28 years, 5 months after company formation) |
Appointment Duration | 12 years, 12 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2013(30 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Adam Hayden Cohen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(9 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 10 June 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Baram 64 Galley Lane Arkley Hertfordshire EN5 4AL |
Director Name | Andrew Clive Muir Rintoul |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(9 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 1993) |
Role | Chartered Surveyor |
Correspondence Address | Oaklands 1 Almer Road Wimbledon London SW20 0EL |
Director Name | Mr Ernest Vincent Desson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 1996) |
Role | Chartered Surveyor |
Correspondence Address | Meadows Rickmans Lane Plaistow West Sussex RH14 0NT |
Director Name | Mr Anthony Ernest Laycock |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2000) |
Role | Solicitor |
Correspondence Address | One Shoreham Lane Sevenoaks Kent TN13 3DT |
Director Name | Mr Michael Paul Goodman |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 14 Bryanston Square London W1H 2DN |
Director Name | Mr Everard Nicholas Goodman |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(9 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 10 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bryanston Court London W1H 7HA |
Secretary Name | Adam Hayden Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 June 2001) |
Role | Company Director |
Correspondence Address | 32 Glenwood Road Mill Hill London NW7 4LJ |
Director Name | Douglas Victor Garrod |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 September 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Westmorland House Station Road Kintbury Berkshire RG17 9UP |
Director Name | Mr Darren John Sharpe |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 June 2005) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 192 Noak Hill Road Billericay Essex CM12 9UX |
Director Name | Jonathan Adrian Levy |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 June 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Marks Road Teddington Middlesex TW11 9DD |
Director Name | Keith Redshaw |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 July 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Pound Farm Close Esher Surrey KT10 8EX |
Secretary Name | Mr Anil Kumar Thapar |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 25 June 2001(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 June 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Coverdale Road London N11 3FF |
Director Name | Mr Nicholas Barton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 May 2005) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Well House Oxford Street Lee Common Great Missenden Buckinghamshire HP16 9JX |
Director Name | Mr Anil Kumar Thapar |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 February 2005(22 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 10 June 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Coverdale Road London N11 3FF |
Director Name | Mr Christopher Marshall Gill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 September 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Church Street Epsom Surrey KT17 4QA |
Director Name | Martin Reay Wood |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 September 2008) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Scatterdells Lane Chipperfield Kings Langley Hertfordshire WD4 9EZ |
Director Name | Mr Richard John Akers |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 June 2005(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 September 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Down Hill Road Haslemere Surrey GU27 2NH |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Peter Maxwell Dudgeon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Adrian Michael De Souza |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2011(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Michael Arnaouti |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(32 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Louise Miller |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(34 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 01 January 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mrs Elizabeth Miles |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 May 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Retail Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2013) |
Correspondence Address | 5 Strand London WC2N 5AF |
Registered Address | 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
9 April 1992 | Delivered on: 14 April 1992 Satisfied on: 13 September 2005 Persons entitled: Alliance Assurance Company Limited Classification: Third supplemental trust deed Secured details: £25,000,000 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: F/H 4/6/8/10/12 the broadway and 6/8/10/12/14 the boulevard both at crawley west sussex t/n wsx 72248 (see form 395 for full details). Fully Satisfied |
---|---|
22 February 1989 | Delivered on: 28 February 1989 Satisfied on: 13 September 2005 Persons entitled: Alliance Assurance Company Limited Classification: Second supplemental trust deed Secured details: £27,500,000 101/4 percent first mortgage stock 2011/16 of tops estates PLC and interest thereon and £50,000,000 101/4 percent first mortgage debenture stock 2011/16 of tops estates PLC and interest thereon and all other moneys secured by the deeds as defined. Particulars: Fredhold 4,6,8,10,12 the broadway, 6,8,10,12,14 the boulevard, crawley title no wsk 72249 6-12 (even) queensway, crawley title no wsx 62173 14-18 (even) queensway and 1 & 3 parkside, crawley title no wsx 72268 with fixtures etc (see doc M258 for full details). Fully Satisfied |
30 June 1988 | Delivered on: 8 July 1988 Satisfied on: 25 June 1990 Persons entitled: Banque Paribas Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north and west sides of longcauseway dewsbury kirklees west yorkshire t/n wyk 157919 land lying to the west of longcause way dewsbury t/n wyk 243684 fixed and movable plant machinery implements utensils furniture and equipment. Fixtures & fittings (for full details see doc). Fully Satisfied |
25 March 1988 | Delivered on: 7 April 1988 Satisfied on: 25 June 1990 Persons entitled: Banque Paribas Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Firstly 6-12 (even) queensway crawley west sussex t/n wsx 62173 and secondly. 14-18 (even) queensway and 1 and 3 parkside crawley t/n wsx 72248 the fixed all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 March 1987 | Delivered on: 16 April 1987 Satisfied on: 13 September 2005 Persons entitled: Alliance Assurance Company Limited Classification: Supplemental tust deed Secured details: £7,500,000 101/4% first mortgage debenture stock 2011/16 of tops estates PLC and all other moneys intended to be secured by the said supplemental trust deed. Particulars: F/Hold property k/as 4/6/8/10/12 the broadway and 6/8/10/12/14 the boulevard and 1 & 3 parkside and 14/16/18 queensway all at crawley west sussex title no wsx 72248. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
19 May 1986 | Delivered on: 28 May 1986 Satisfied on: 13 September 2005 Persons entitled: Alliance Assurence Company Limited Classification: Trust deed Secured details: Securing £15,000,000. 101/4% trust mortgage debenture stock 20/1/16 of tops estates PLC and all other monyes intended to be secured by the said trust deed. Particulars: F/Hold property k/as 4/6/8/10/12 the broadway 6/8/10/12/14 the boulevard 14/16/18 queensway 1 and 3 parkside wsx 72248. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
26 April 1983 | Delivered on: 27 April 1983 Satisfied on: 3 April 1987 Persons entitled: Anthony Gibbs & Sons Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 6,8,10,12,& 14 the boulevard 4,6,8,10,& 12 the broadway, 14,16 & 18 queensway & 1 & 3 parkside, crawley together with all buildings & fixtures fixed plant & machinery. Fully Satisfied |
11 August 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
12 May 2023 | Confirmation statement made on 12 May 2023 with updates (5 pages) |
28 September 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
27 May 2022 | Appointment of Leigh Mccaveny as a director on 25 May 2022 (2 pages) |
26 May 2022 | Termination of appointment of Elizabeth Miles as a director on 25 May 2022 (1 page) |
12 May 2022 | Confirmation statement made on 12 May 2022 with updates (5 pages) |
25 August 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
12 May 2021 | Confirmation statement made on 12 May 2021 with updates (5 pages) |
19 January 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
1 December 2020 | Cessation of Tops Estates Limited as a person with significant control on 25 November 2020 (1 page) |
1 December 2020 | Notification of Land Securities Spv's Limited as a person with significant control on 25 November 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 12 May 2020 with updates (5 pages) |
6 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
23 May 2019 | Confirmation statement made on 12 May 2019 with updates (4 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
16 May 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
4 January 2018 | Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page) |
4 January 2018 | Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page) |
3 January 2018 | Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages) |
3 January 2018 | Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
18 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
4 April 2017 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page) |
10 March 2017 | Appointment of Louise Miller as a director on 1 March 2017 (2 pages) |
10 March 2017 | Appointment of Louise Miller as a director on 1 March 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
24 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
11 May 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
16 April 2015 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page) |
16 April 2015 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
11 March 2014 | Section 519 (3 pages) |
11 March 2014 | Section 519 (3 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
7 May 2013 | Termination of appointment of Ls Retail Director Limited as a director (1 page) |
7 May 2013 | Termination of appointment of Ls Retail Director Limited as a director (1 page) |
20 March 2013 | Appointment of Ls Director Limited as a director (2 pages) |
20 March 2013 | Appointment of Ls Director Limited as a director (2 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (9 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (9 pages) |
10 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
1 June 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
1 June 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
1 June 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
1 June 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
1 June 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
31 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
31 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
30 March 2011 | Solvency statement dated 29/03/11 (1 page) |
30 March 2011 | Resolutions
|
30 March 2011 | Statement by directors (1 page) |
30 March 2011 | Statement of capital on 30 March 2011
|
30 March 2011 | Solvency statement dated 29/03/11 (1 page) |
30 March 2011 | Resolutions
|
30 March 2011 | Statement of capital on 30 March 2011
|
30 March 2011 | Statement by directors (1 page) |
25 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (16 pages) |
25 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (16 pages) |
1 July 2010 | Full accounts made up to 31 March 2010 (9 pages) |
1 July 2010 | Full accounts made up to 31 March 2010 (9 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
12 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
23 October 2008 | Return made up to 26/09/08; full list of members (7 pages) |
23 October 2008 | Return made up to 26/09/08; full list of members (7 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
9 October 2008 | Appointment terminated director martin wood (1 page) |
9 October 2008 | Director appointed ls retail director LIMITED (2 pages) |
9 October 2008 | Appointment terminated director christopher gill (1 page) |
9 October 2008 | Appointment terminated director martin wood (1 page) |
9 October 2008 | Director appointed peter maxwell dudgeon (2 pages) |
9 October 2008 | Appointment terminated director richard akers (1 page) |
9 October 2008 | Director appointed peter maxwell dudgeon (2 pages) |
9 October 2008 | Director appointed ls retail director LIMITED (2 pages) |
9 October 2008 | Appointment terminated director christopher gill (1 page) |
9 October 2008 | Appointment terminated director richard akers (1 page) |
2 October 2008 | Full accounts made up to 31 March 2008 (10 pages) |
2 October 2008 | Full accounts made up to 31 March 2008 (10 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
3 October 2007 | Return made up to 26/09/07; full list of members (7 pages) |
3 October 2007 | Return made up to 26/09/07; full list of members (7 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
12 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
12 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
26 October 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 October 2005 | Re-registration of Memorandum and Articles (11 pages) |
26 October 2005 | Re-registration of Memorandum and Articles (11 pages) |
26 October 2005 | Resolutions
|
26 October 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 October 2005 | Application for reregistration from PLC to private (1 page) |
26 October 2005 | Application for reregistration from PLC to private (1 page) |
26 October 2005 | Resolutions
|
29 September 2005 | Return made up to 26/09/05; full list of members (6 pages) |
29 September 2005 | Return made up to 26/09/05; full list of members (6 pages) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: 77, south audley street london W1K 1EE (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 77, south audley street london W1K 1EE (1 page) |
30 June 2005 | New director appointed (3 pages) |
30 June 2005 | New director appointed (14 pages) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | New director appointed (3 pages) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | New director appointed (3 pages) |
30 June 2005 | New director appointed (14 pages) |
30 June 2005 | New director appointed (3 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Secretary resigned;director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Secretary resigned;director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
28 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
28 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
7 October 2004 | Return made up to 26/09/04; full list of members (8 pages) |
7 October 2004 | Return made up to 26/09/04; full list of members (8 pages) |
9 October 2003 | Return made up to 26/09/03; full list of members (8 pages) |
9 October 2003 | Return made up to 26/09/03; full list of members (8 pages) |
8 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
8 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
10 October 2002 | Return made up to 26/09/02; full list of members
|
10 October 2002 | Return made up to 26/09/02; full list of members
|
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
16 April 2002 | Declaration of mortgage charge released/ceased (2 pages) |
16 April 2002 | Declaration of mortgage charge released/ceased (2 pages) |
16 April 2002 | Declaration of mortgage charge released/ceased (2 pages) |
16 April 2002 | Declaration of mortgage charge released/ceased (2 pages) |
16 April 2002 | Declaration of mortgage charge released/ceased (2 pages) |
16 April 2002 | Declaration of mortgage charge released/ceased (2 pages) |
16 April 2002 | Declaration of mortgage charge released/ceased (2 pages) |
16 April 2002 | Declaration of mortgage charge released/ceased (2 pages) |
17 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
17 October 2001 | Return made up to 26/09/01; full list of members
|
17 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
17 October 2001 | Return made up to 26/09/01; full list of members
|
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
5 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
5 October 2000 | Return made up to 26/09/00; full list of members
|
5 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
5 October 2000 | Return made up to 26/09/00; full list of members
|
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
27 April 2000 | New director appointed (3 pages) |
27 April 2000 | New director appointed (3 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
30 September 1999 | Return made up to 26/09/99; full list of members (12 pages) |
30 September 1999 | Return made up to 26/09/99; full list of members (12 pages) |
30 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
30 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
27 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
2 October 1998 | Return made up to 26/09/98; no change of members (12 pages) |
2 October 1998 | Return made up to 26/09/98; no change of members (12 pages) |
3 October 1997 | Return made up to 26/09/97; no change of members (12 pages) |
3 October 1997 | Return made up to 26/09/97; no change of members (12 pages) |
2 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
2 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
7 October 1996 | Auditor's resignation (1 page) |
7 October 1996 | Auditor's resignation (1 page) |
3 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
3 October 1996 | Return made up to 26/09/96; full list of members
|
3 October 1996 | Return made up to 26/09/96; full list of members
|
3 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | New director appointed (3 pages) |
12 February 1996 | Director resigned (1 page) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | New director appointed (3 pages) |
12 February 1996 | Director resigned (1 page) |
29 September 1995 | Return made up to 26/09/95; no change of members (11 pages) |
29 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
29 September 1995 | Return made up to 26/09/95; no change of members (11 pages) |
29 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
18 September 1992 | Ad 24/07/92--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
18 September 1992 | Ad 24/07/92--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
18 September 1992 | Particulars of contract relating to shares (3 pages) |
18 September 1992 | Particulars of contract relating to shares (3 pages) |
14 August 1992 | Resolutions
|
14 August 1992 | Resolutions
|
14 August 1992 | Re-registration of Memorandum and Articles (10 pages) |
14 August 1992 | Re-registration of Memorandum and Articles (10 pages) |
14 August 1992 | Resolutions
|
14 August 1992 | Resolutions
|
16 November 1982 | Certificate of incorporation (1 page) |