Company NameTops Shop Estates Limited
Company StatusActive
Company Number01678450
CategoryPrivate Limited Company
Incorporation Date16 November 1982(41 years, 5 months ago)
Previous NamesBluethree Limited and Tops Shop Estates Plc

Business Activity

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

Directors

Director NameMiss Leigh McCaveny
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(39 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusCurrent
Appointed10 June 2005(22 years, 7 months after company formation)
Appointment Duration18 years, 10 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed30 April 2011(28 years, 5 months after company formation)
Appointment Duration12 years, 12 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusCurrent
Appointed01 March 2013(30 years, 3 months after company formation)
Appointment Duration11 years, 1 month
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Adam Hayden Cohen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(9 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 10 June 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBaram
64 Galley Lane
Arkley
Hertfordshire
EN5 4AL
Director NameAndrew Clive Muir Rintoul
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(9 years, 10 months after company formation)
Appointment Duration6 months (resigned 31 March 1993)
RoleChartered Surveyor
Correspondence AddressOaklands
1 Almer Road Wimbledon
London
SW20 0EL
Director NameMr Ernest Vincent Desson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(9 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 1996)
RoleChartered Surveyor
Correspondence AddressMeadows
Rickmans Lane
Plaistow
West Sussex
RH14 0NT
Director NameMr Anthony Ernest Laycock
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(9 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2000)
RoleSolicitor
Correspondence AddressOne Shoreham Lane
Sevenoaks
Kent
TN13 3DT
Director NameMr Michael Paul Goodman
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(9 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
14 Bryanston Square
London
W1H 2DN
Director NameMr Everard Nicholas Goodman
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(9 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 10 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bryanston Court
London
W1H 7HA
Secretary NameAdam Hayden Cohen
NationalityBritish
StatusResigned
Appointed26 September 1992(9 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 June 2001)
RoleCompany Director
Correspondence Address32 Glenwood Road
Mill Hill
London
NW7 4LJ
Director NameDouglas Victor Garrod
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(13 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 September 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWestmorland House
Station Road
Kintbury
Berkshire
RG17 9UP
Director NameMr Darren John Sharpe
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(13 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 June 2005)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address192 Noak Hill Road
Billericay
Essex
CM12 9UX
Director NameJonathan Adrian Levy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(17 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 June 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 St Marks Road
Teddington
Middlesex
TW11 9DD
Director NameKeith Redshaw
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(18 years, 5 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
Appointed25 June 2001(18 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 June 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Coverdale Road
London
N11 3FF
Director NameMr Nicholas Barton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(19 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 May 2005)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Well House Oxford Street
Lee Common
Great Missenden
Buckinghamshire
HP16 9JX
Director NameMr Anil Kumar Thapar
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed09 February 2005(22 years, 3 months after company formation)
Appointment Duration4 months (resigned 10 June 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Coverdale Road
London
N11 3FF
Director NameMr Christopher Marshall Gill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(22 years, 7 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 NameMartin Reay Wood
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(22 years, 7 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 Richard John Akers
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed10 June 2005(22 years, 7 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(22 years, 7 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(25 years, 10 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(28 years, 5 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(32 years, 4 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(34 years, 3 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 NameMrs Elizabeth Miles
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(35 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 25 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Retail Director Limited (Corporation)
StatusResigned
Appointed26 September 2008(25 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF

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 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Charges

9 April 1992Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1986Delivered 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 1983Delivered 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

Filing History

11 August 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
12 May 2023Confirmation statement made on 12 May 2023 with updates (5 pages)
28 September 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
27 May 2022Appointment of Leigh Mccaveny as a director on 25 May 2022 (2 pages)
26 May 2022Termination of appointment of Elizabeth Miles as a director on 25 May 2022 (1 page)
12 May 2022Confirmation statement made on 12 May 2022 with updates (5 pages)
25 August 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
12 May 2021Confirmation statement made on 12 May 2021 with updates (5 pages)
19 January 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
1 December 2020Cessation of Tops Estates Limited as a person with significant control on 25 November 2020 (1 page)
1 December 2020Notification of Land Securities Spv's Limited as a person with significant control on 25 November 2020 (2 pages)
18 May 2020Confirmation statement made on 12 May 2020 with updates (5 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
23 May 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
4 September 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
16 May 2018Confirmation statement made on 12 May 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)
18 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 12 May 2017 with updates (6 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 2017Secretary's details changed for Ls Company Secretaries 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 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 2017Director's details changed for Ls Director 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 Land Securities Management Services Limited on 10 January 2017 (1 page)
24 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 3
(5 pages)
24 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 3
(5 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (4 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 3
(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 3
(5 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 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)
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 3
(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 3
(5 pages)
11 March 2014Section 519 (3 pages)
11 March 2014Section 519 (3 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 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)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (6 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)
2 January 2012Full accounts made up to 31 March 2011 (9 pages)
2 January 2012Full 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 2011Termination of appointment of Peter Dudgeon as a director (1 page)
1 June 2011Appointment of Adrian Michael De Souza as a director (2 pages)
1 June 2011Termination of appointment of Peter Dudgeon as a director (1 page)
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 secretary (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
30 March 2011Solvency statement dated 29/03/11 (1 page)
30 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 March 2011Statement by directors (1 page)
30 March 2011Statement of capital on 30 March 2011
  • GBP 3
(4 pages)
30 March 2011Solvency statement dated 29/03/11 (1 page)
30 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 March 2011Statement of capital on 30 March 2011
  • GBP 3
(4 pages)
30 March 2011Statement by directors (1 page)
25 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (16 pages)
25 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (16 pages)
1 July 2010Full accounts made up to 31 March 2010 (9 pages)
1 July 2010Full accounts made up to 31 March 2010 (9 pages)
9 January 2010Full accounts made up to 31 March 2009 (10 pages)
9 January 2010Full accounts made up to 31 March 2009 (10 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 (7 pages)
23 October 2008Return made up to 26/09/08; full list of members (7 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 2008Appointment terminated director martin wood (1 page)
9 October 2008Director appointed ls retail director LIMITED (2 pages)
9 October 2008Appointment terminated director christopher gill (1 page)
9 October 2008Appointment terminated director martin wood (1 page)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
9 October 2008Appointment terminated director richard akers (1 page)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
9 October 2008Director appointed ls retail director LIMITED (2 pages)
9 October 2008Appointment terminated director christopher gill (1 page)
9 October 2008Appointment terminated director richard akers (1 page)
2 October 2008Full accounts made up to 31 March 2008 (10 pages)
2 October 2008Full accounts made up to 31 March 2008 (10 pages)
30 January 2008Full accounts made up to 31 March 2007 (9 pages)
30 January 2008Full accounts made up to 31 March 2007 (9 pages)
3 October 2007Return made up to 26/09/07; full list of members (7 pages)
3 October 2007Return made up to 26/09/07; full list of members (7 pages)
8 February 2007Full accounts made up to 31 March 2006 (11 pages)
8 February 2007Full accounts made up to 31 March 2006 (11 pages)
12 October 2006Return made up to 26/09/06; full list of members (7 pages)
12 October 2006Return made up to 26/09/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 March 2005 (10 pages)
9 November 2005Full accounts made up to 31 March 2005 (10 pages)
26 October 2005Certificate of re-registration from Public Limited Company to Private (1 page)
26 October 2005Re-registration of Memorandum and Articles (11 pages)
26 October 2005Re-registration of Memorandum and Articles (11 pages)
26 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2005Certificate of re-registration from Public Limited Company to Private (1 page)
26 October 2005Application for reregistration from PLC to private (1 page)
26 October 2005Application for reregistration from PLC to private (1 page)
26 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 September 2005Return made up to 26/09/05; full list of members (6 pages)
29 September 2005Return made up to 26/09/05; full list of members (6 pages)
13 September 2005Declaration of satisfaction of mortgage/charge (1 page)
13 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2005Declaration of satisfaction of mortgage/charge (1 page)
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 (3 pages)
30 June 2005New director appointed (14 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005New director appointed (3 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005New director appointed (3 pages)
30 June 2005New director appointed (14 pages)
30 June 2005New director appointed (3 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005Secretary resigned;director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Secretary resigned;director 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)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
28 October 2004Full accounts made up to 31 March 2004 (15 pages)
28 October 2004Full accounts made up to 31 March 2004 (15 pages)
7 October 2004Return made up to 26/09/04; full list of members (8 pages)
7 October 2004Return made up to 26/09/04; full list of members (8 pages)
9 October 2003Return made up to 26/09/03; full list of members (8 pages)
9 October 2003Return made up to 26/09/03; full list of members (8 pages)
8 October 2003Full accounts made up to 31 March 2003 (15 pages)
8 October 2003Full accounts made up to 31 March 2003 (15 pages)
2 November 2002Full accounts made up to 31 March 2002 (14 pages)
2 November 2002Full accounts made up to 31 March 2002 (14 pages)
10 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
16 April 2002Declaration of mortgage charge released/ceased (2 pages)
16 April 2002Declaration of mortgage charge released/ceased (2 pages)
16 April 2002Declaration of mortgage charge released/ceased (2 pages)
16 April 2002Declaration of mortgage charge released/ceased (2 pages)
16 April 2002Declaration of mortgage charge released/ceased (2 pages)
16 April 2002Declaration of mortgage charge released/ceased (2 pages)
16 April 2002Declaration of mortgage charge released/ceased (2 pages)
16 April 2002Declaration of mortgage charge released/ceased (2 pages)
17 October 2001Full accounts made up to 31 March 2001 (13 pages)
17 October 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/10/01
(7 pages)
17 October 2001Full accounts made up to 31 March 2001 (13 pages)
17 October 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/10/01
(7 pages)
2 July 2001New secretary appointed (2 pages)
2 July 2001New secretary appointed (2 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001Secretary resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
5 October 2000Full accounts made up to 31 March 2000 (13 pages)
5 October 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2000Full accounts made up to 31 March 2000 (13 pages)
5 October 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
27 April 2000New director appointed (3 pages)
27 April 2000New director appointed (3 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
30 September 1999Return made up to 26/09/99; full list of members (12 pages)
30 September 1999Return made up to 26/09/99; full list of members (12 pages)
30 September 1999Full accounts made up to 31 March 1999 (13 pages)
30 September 1999Full accounts made up to 31 March 1999 (13 pages)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
27 October 1998Full accounts made up to 31 March 1998 (12 pages)
27 October 1998Full accounts made up to 31 March 1998 (12 pages)
2 October 1998Return made up to 26/09/98; no change of members (12 pages)
2 October 1998Return made up to 26/09/98; no change of members (12 pages)
3 October 1997Return made up to 26/09/97; no change of members (12 pages)
3 October 1997Return made up to 26/09/97; no change of members (12 pages)
2 October 1997Full accounts made up to 31 March 1997 (12 pages)
2 October 1997Full accounts made up to 31 March 1997 (12 pages)
7 October 1996Auditor's resignation (1 page)
7 October 1996Auditor's resignation (1 page)
3 October 1996Full accounts made up to 31 March 1996 (12 pages)
3 October 1996Return made up to 26/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
3 October 1996Return made up to 26/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
3 October 1996Full accounts made up to 31 March 1996 (12 pages)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (3 pages)
12 February 1996Director resigned (1 page)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (3 pages)
12 February 1996Director resigned (1 page)
29 September 1995Return made up to 26/09/95; no change of members (11 pages)
29 September 1995Full accounts made up to 31 March 1995 (12 pages)
29 September 1995Return made up to 26/09/95; no change of members (11 pages)
29 September 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
18 September 1992Ad 24/07/92--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
18 September 1992Ad 24/07/92--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
18 September 1992Particulars of contract relating to shares (3 pages)
18 September 1992Particulars of contract relating to shares (3 pages)
14 August 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
14 August 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
14 August 1992Re-registration of Memorandum and Articles (10 pages)
14 August 1992Re-registration of Memorandum and Articles (10 pages)
14 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
14 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
16 November 1982Certificate of incorporation (1 page)