Company NameRedcastle Investments Limited
Company StatusDissolved
Company Number01702378
CategoryPrivate Limited Company
Incorporation Date24 February 1983(41 years, 2 months ago)
Dissolution Date30 November 2023 (4 months, 4 weeks ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Richard Leeroy Burchill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2006(23 years, 5 months after company formation)
Appointment Duration17 years, 3 months (closed 30 November 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Stephen Boyce
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2018(35 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 30 November 2023)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Ian Michael Grabiner
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2018(35 years, 9 months after company formation)
Appointment Duration4 years, 12 months (closed 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameIan Peter Jackman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(9 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 14 September 2005)
RoleSolicitor
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Director NameDavid John Bates
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 December 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 The Laurels
Potten End
Berkhamsted
Hertfordshire
HP4 2SP
Secretary NamePhilip Clayton Smith
NationalityBritish
StatusResigned
Appointed28 June 1992(9 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address24 Bishops Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3LZ
Director NameMr Peter Wynne Davies
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 May 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Highfield Drive
Ickenham
Middlesex
UB10 8AN
Director NameJohn Hodges
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(10 years after company formation)
Appointment Duration4 years, 10 months (resigned 19 January 1998)
RoleAssistant Company Secretary
Correspondence AddressThe Old Orchard Burney Road
Westhumble
Dorking
Surrey
RH5 6AU
Secretary NameJohn Hodges
NationalityBritish
StatusResigned
Appointed01 March 1993(10 years after company formation)
Appointment Duration4 years, 10 months (resigned 19 January 1998)
RoleDeputy Company Secretary
Correspondence AddressThe Old Orchard Burney Road
Westhumble
Dorking
Surrey
RH5 6AU
Director NameDavid Nigel Brown
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(11 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 16 August 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address116 Clarence Road
St Albans
Hertfordshire
AL1 4NW
Director NameMr Colin Peter Duckels
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(12 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 25 February 2011)
RoleGroup Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodlands Park
Scarcroft
Leeds
West Yorkshire
LS14 3JU
Director NameAndrew Christopher Bottomley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(12 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 February 2003)
RoleDirector-Estates Management
Correspondence AddressHill Brow
Queens Road
Norwood Green Halifax
West Yorkshire
HX3 8RA
Director NameMr Simon John Hawkes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(12 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 January 1997)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Broomwood Road
London
SW11 6JX
Director NameMr Peter John Bays
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(12 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 March 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address17 Coopers Close
Stevenage
Hertfordshire
SG2 9TL
Director NameMr Clem Charalambos Constantine
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(13 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 October 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWd7
Director NameMr Adam Alexander Goldman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(14 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 February 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Jenner Way
Clarendon Park
Epsom
Surrey
KT19 7LJ
Secretary NameIan Peter Jackman
NationalityBritish
StatusResigned
Appointed19 January 1998(14 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 December 1999)
RoleCompany Director
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Director NameMr Gerald Robert Jennings
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(15 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 12 February 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Castle Croft
Long Lane Harden
Bingley
West Yorkshire
BD16 1BU
Director NameMr Clem Charalambos Constantine
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(15 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Homefield Road
Radlett
Hertfordshire
WD7 8PX
Secretary NameDaphne Valerie Cash
NationalityBritish
StatusResigned
Appointed13 December 1999(16 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 August 2000)
RoleCompany Director
Correspondence Address20 Chichester Mews
London
SE27 0NS
Secretary NameIan Peter Jackman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(17 years, 5 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 05 September 2000)
RoleCompany Director
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Secretary NameRebecca Jayne Stevenson
NationalityBritish
StatusResigned
Appointed05 September 2000(17 years, 6 months after company formation)
Appointment Duration3 years (resigned 05 September 2003)
RoleCompany Director
Correspondence Address49 Rivulet Road
Tottenham
London
N17 7JT
Secretary NameBeverley Hicks
NationalityBritish
StatusResigned
Appointed05 September 2003(20 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address7 Westminster Court
King & Queen Wharf Rotherhithe
London
SE16 5SY
Secretary NameMichelle Hazel Cox
NationalityBritish
StatusResigned
Appointed31 March 2005(22 years, 1 month after company formation)
Appointment Duration4 years (resigned 20 April 2009)
RoleCompany Director
Correspondence Address154 Eastwood Road North
Leigh On Sea
Essex
SS9 4LZ
Director NameMr Mark Anthony Healey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(22 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMrs Gillian Anne Hague
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(22 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 05 December 2018)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameJulie Sook Hein Crossland
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(22 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Rowallan Road
London
SW6 6AF
Director NameMr Christopher Bryan Harris
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(23 years, 12 months after company formation)
Appointment Duration10 years, 10 months (resigned 18 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Secretary NameMrs Jayabaduri Bergamin
NationalityBritish
StatusResigned
Appointed04 April 2008(25 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 13 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Newry Road
Twickenham
Middlesex
TW1 1PL
Secretary NameKimberly Donna Rodie
StatusResigned
Appointed13 November 2008(25 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 2011)
RoleCompany Director
Correspondence Address26 Falcon Grove
Clapham
London
SW11 2ST
Secretary NameMiss Aisha Leah Waldron
StatusResigned
Appointed27 June 2011(28 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 June 2013)
RoleCompany Director
Correspondence Address29 Bookerhill Road
High Wycombe
Buckinghamshire
HP12 4HA
Director NameMr Richard Dedombal
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(29 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 December 2018)
RoleHead Of Tax
Country of ResidenceUnited Kingdom
Correspondence Address46 Blackmoor Lane
Bardsey
Leeds
LS17 9DY
Secretary NameGurpal Premi
NationalityBritish
StatusResigned
Appointed18 July 2013(30 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 October 2014)
RoleCompany Director
Correspondence AddressArcadia Group Limited Colegrave House
70 Berners Street
London
W1T 3NL
Secretary NameMr Anthony Gordon Farndon
StatusResigned
Appointed03 October 2014(31 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 December 2014)
RoleCompany Director
Correspondence AddressFlat 3a, 27 Upper Addison Gardens, Kensington
London
W14 8AJ
Secretary NameRebecca Rose Flaherty
StatusResigned
Appointed19 December 2014(31 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 April 2021)
RoleCompany Director
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL

Contact

Telephone020 79270099
Telephone regionLondon

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts1 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

18 December 2002Delivered on: 23 December 2002
Satisfied on: 18 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forthe Security Beneficiaries (The Security Trustee)

Classification: Deed of accession to a composite guarantee and debenture dated 10 september 2002
Secured details: All present and future obligations and liabilities of each charging company to the security trustee and the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 1 September 2018 (8 pages)
27 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
19 December 2018Resolutions
  • RES13 ‐ Re-conflict of interests app dir 05/12/2018
(1 page)
18 December 2018Termination of appointment of Sally Marion Wightman as a director on 5 December 2018 (1 page)
13 December 2018Termination of appointment of Richard Dedombal as a director on 5 December 2018 (1 page)
12 December 2018Termination of appointment of Gillian Hague as a director on 5 December 2018 (1 page)
6 December 2018Appointment of Mr Ian Michael Grabiner as a director on 5 December 2018 (2 pages)
14 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
6 June 2018Accounts for a dormant company made up to 26 August 2017 (8 pages)
13 April 2018Appointment of Mr Stephen Boyce as a director on 1 April 2018 (2 pages)
19 December 2017Termination of appointment of Christopher Bryan Harris as a director on 18 December 2017 (1 page)
19 December 2017Termination of appointment of Christopher Bryan Harris as a director on 18 December 2017 (1 page)
13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
8 June 2017Accounts for a dormant company made up to 27 August 2016 (9 pages)
8 June 2017Accounts for a dormant company made up to 27 August 2016 (9 pages)
19 August 2016Director's details changed for Mrs Sally Marion Wightman on 19 August 2016 (2 pages)
19 August 2016Director's details changed for Mrs Sally Marion Wightman on 19 August 2016 (2 pages)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 91,000,000
(8 pages)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 91,000,000
(8 pages)
8 June 2016Accounts for a dormant company made up to 29 August 2015 (7 pages)
8 June 2016Accounts for a dormant company made up to 29 August 2015 (7 pages)
8 June 2015Accounts for a dormant company made up to 30 August 2014 (6 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 91,000,000
(8 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 91,000,000
(8 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 91,000,000
(8 pages)
8 June 2015Accounts for a dormant company made up to 30 August 2014 (6 pages)
19 December 2014Appointment of Rebecca Rose Flaherty as a secretary on 19 December 2014 (2 pages)
19 December 2014Appointment of Rebecca Rose Flaherty as a secretary on 19 December 2014 (2 pages)
19 December 2014Termination of appointment of Anthony Gordon Farndon as a secretary on 19 December 2014 (1 page)
19 December 2014Termination of appointment of Anthony Gordon Farndon as a secretary on 19 December 2014 (1 page)
28 October 2014Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages)
28 October 2014Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages)
28 October 2014Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page)
28 October 2014Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page)
28 October 2014Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page)
28 October 2014Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 91,000,000
(8 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 91,000,000
(8 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 91,000,000
(8 pages)
4 June 2014Accounts for a dormant company made up to 31 August 2013 (8 pages)
4 June 2014Accounts for a dormant company made up to 31 August 2013 (8 pages)
9 August 2013Termination of appointment of Aisha Waldron as a secretary (2 pages)
9 August 2013Appointment of Gurpal Premi as a secretary (3 pages)
9 August 2013Appointment of Gurpal Premi as a secretary (3 pages)
9 August 2013Termination of appointment of Aisha Waldron as a secretary (2 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
28 May 2013Accounts for a dormant company made up to 25 August 2012 (6 pages)
28 May 2013Accounts for a dormant company made up to 25 August 2012 (6 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
30 May 2012Accounts for a dormant company made up to 27 August 2011 (6 pages)
30 May 2012Accounts for a dormant company made up to 27 August 2011 (6 pages)
3 May 2012Appointment of Mr Richard Dedombal as a director (2 pages)
3 May 2012Appointment of Mr Richard Dedombal as a director (2 pages)
5 March 2012Termination of appointment of Mark Healey as a director (1 page)
5 March 2012Termination of appointment of Mark Healey as a director (1 page)
29 June 2011Termination of appointment of Kimberly Rodie as a secretary (1 page)
29 June 2011Appointment of Miss Aisha Leah Waldron as a secretary (2 pages)
29 June 2011Termination of appointment of Kimberly Rodie as a secretary (1 page)
29 June 2011Appointment of Miss Aisha Leah Waldron as a secretary (2 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
3 March 2011Termination of appointment of Colin Duckels as a director (1 page)
3 March 2011Termination of appointment of Colin Duckels as a director (1 page)
2 March 2011Appointment of Mrs Sally Wightman as a director (2 pages)
2 March 2011Appointment of Mrs Sally Wightman as a director (2 pages)
13 January 2011Director's details changed for Mr Mark Anthony Healey on 12 January 2011 (2 pages)
13 January 2011Director's details changed for Mr Mark Anthony Healey on 12 January 2011 (2 pages)
13 January 2011Director's details changed for Mrs Gillian Hague on 12 January 2011 (2 pages)
13 January 2011Director's details changed for Mrs Gillian Hague on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Mr Christopher Bryan Harris on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Mr Christopher Bryan Harris on 12 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages)
9 December 2010Accounts for a dormant company made up to 28 August 2010 (6 pages)
9 December 2010Accounts for a dormant company made up to 28 August 2010 (6 pages)
13 September 2010Director's details changed for Mr Richard Leeroy Burchill on 14 April 2010 (2 pages)
13 September 2010Director's details changed for Mr Richard Leeroy Burchill on 14 April 2010 (2 pages)
14 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
21 May 2010Accounts for a dormant company made up to 29 August 2009 (6 pages)
21 May 2010Accounts for a dormant company made up to 29 August 2009 (6 pages)
1 June 2009Return made up to 01/06/09; full list of members (4 pages)
1 June 2009Return made up to 01/06/09; full list of members (4 pages)
19 May 2009Appointment terminated secretary michelle cox (1 page)
19 May 2009Appointment terminated secretary michelle cox (1 page)
12 May 2009Secretary's change of particulars / kimberly rodie / 12/05/2009 (1 page)
12 May 2009Secretary's change of particulars / kimberly rodie / 12/05/2009 (1 page)
29 January 2009Accounts for a dormant company made up to 30 August 2008 (8 pages)
29 January 2009Accounts for a dormant company made up to 30 August 2008 (8 pages)
20 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(30 pages)
20 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(30 pages)
14 November 2008Appointment terminated secretary jayabaduri bergamin (1 page)
14 November 2008Secretary appointed kimberly donna rodie (1 page)
14 November 2008Appointment terminated secretary jayabaduri bergamin (1 page)
14 November 2008Secretary appointed kimberly donna rodie (1 page)
18 June 2008Return made up to 01/06/08; full list of members (5 pages)
18 June 2008Return made up to 01/06/08; full list of members (5 pages)
2 June 2008Full accounts made up to 1 September 2007 (9 pages)
2 June 2008Full accounts made up to 1 September 2007 (9 pages)
2 June 2008Full accounts made up to 1 September 2007 (9 pages)
10 April 2008Secretary appointed jayabaduri bergamin (1 page)
10 April 2008Secretary appointed jayabaduri bergamin (1 page)
15 July 2007Return made up to 01/06/07; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
15 July 2007Return made up to 01/06/07; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
11 March 2007New director appointed (3 pages)
11 March 2007New director appointed (3 pages)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
3 March 2007Secretary's particulars changed (1 page)
3 March 2007Secretary's particulars changed (1 page)
22 February 2007Full accounts made up to 2 September 2006 (9 pages)
22 February 2007Full accounts made up to 2 September 2006 (9 pages)
22 February 2007Full accounts made up to 2 September 2006 (9 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
19 September 2006New director appointed (1 page)
19 September 2006New director appointed (1 page)
23 June 2006Return made up to 01/06/06; full list of members (9 pages)
23 June 2006Return made up to 01/06/06; full list of members (9 pages)
19 May 2006Full accounts made up to 27 August 2005 (9 pages)
19 May 2006Full accounts made up to 27 August 2005 (9 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005New director appointed (3 pages)
21 October 2005New director appointed (3 pages)
31 August 2005Secretary's particulars changed (1 page)
31 August 2005Secretary's particulars changed (1 page)
22 July 2005Return made up to 01/06/05; full list of members (7 pages)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
22 July 2005Return made up to 01/06/05; full list of members (7 pages)
8 June 2005Full accounts made up to 28 August 2004 (8 pages)
8 June 2005Full accounts made up to 28 August 2004 (8 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005New secretary appointed (1 page)
14 April 2005New secretary appointed (1 page)
18 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
18 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
30 June 2004Return made up to 01/06/04; full list of members (7 pages)
30 June 2004Return made up to 01/06/04; full list of members (7 pages)
9 January 2004Director's particulars changed (1 page)
9 January 2004Director's particulars changed (1 page)
20 November 2003Accounts for a dormant company made up to 30 August 2003 (7 pages)
20 November 2003Accounts for a dormant company made up to 30 August 2003 (7 pages)
12 September 2003New secretary appointed (2 pages)
12 September 2003New secretary appointed (2 pages)
12 September 2003Secretary resigned (1 page)
12 September 2003Secretary resigned (1 page)
25 June 2003Return made up to 01/06/03; full list of members (7 pages)
25 June 2003Return made up to 01/06/03; full list of members (7 pages)
20 May 2003Registered office changed on 20/05/03 from: hudson road leeds LS9 7DN (1 page)
20 May 2003Registered office changed on 20/05/03 from: hudson road leeds LS9 7DN (1 page)
28 March 2003Full accounts made up to 31 August 2002 (10 pages)
28 March 2003Full accounts made up to 31 August 2002 (10 pages)
27 March 2003Director's particulars changed (1 page)
27 March 2003Director's particulars changed (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
27 January 2003Auditor's resignation (4 pages)
27 January 2003Auditor's resignation (4 pages)
30 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 December 2002Declaration of assistance for shares acquisition (17 pages)
23 December 2002Declaration of assistance for shares acquisition (17 pages)
23 December 2002Particulars of mortgage/charge (17 pages)
23 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 December 2002Particulars of mortgage/charge (17 pages)
23 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 December 2002Director's particulars changed (1 page)
18 December 2002Director's particulars changed (1 page)
3 July 2002Return made up to 01/06/02; no change of members (7 pages)
3 July 2002Return made up to 01/06/02; no change of members (7 pages)
15 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2002Director's particulars changed (1 page)
2 April 2002Director's particulars changed (1 page)
11 January 2002Full accounts made up to 25 August 2001 (11 pages)
11 January 2002Full accounts made up to 25 August 2001 (11 pages)
4 July 2001Full accounts made up to 26 August 2000 (11 pages)
4 July 2001Full accounts made up to 26 August 2000 (11 pages)
27 June 2001Return made up to 01/06/01; full list of members (8 pages)
27 June 2001Return made up to 01/06/01; full list of members (8 pages)
28 February 2001Full accounts made up to 28 August 1999 (14 pages)
28 February 2001Full accounts made up to 28 August 1999 (14 pages)
12 December 2000Director's particulars changed (1 page)
12 December 2000Director's particulars changed (1 page)
15 November 2000Director's particulars changed (1 page)
15 November 2000Director's particulars changed (1 page)
15 September 2000Director's particulars changed (1 page)
15 September 2000Director's particulars changed (1 page)
12 September 2000Secretary resigned (1 page)
12 September 2000Secretary resigned (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000New secretary appointed (2 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000New secretary appointed (2 pages)
28 June 2000Return made up to 01/06/00; no change of members (10 pages)
28 June 2000Return made up to 01/06/00; no change of members (10 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000New secretary appointed (2 pages)
5 January 2000New secretary appointed (2 pages)
5 January 2000Secretary resigned (1 page)
30 December 1999Full accounts made up to 29 August 1998 (13 pages)
30 December 1999Full accounts made up to 29 August 1998 (13 pages)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
25 June 1999Return made up to 01/06/99; no change of members (11 pages)
25 June 1999Return made up to 01/06/99; no change of members (11 pages)
15 May 1999New director appointed (2 pages)
15 May 1999New director appointed (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/07/2020 under section 1088 of the Companies Act 2006
(2 pages)
12 March 1999Director resigned (1 page)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
27 October 1998Full accounts made up to 30 August 1997 (11 pages)
27 October 1998Full accounts made up to 30 August 1997 (11 pages)
8 September 1998Auditor's resignation (2 pages)
8 September 1998Auditor's resignation (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
10 July 1998Return made up to 28/06/98; full list of members (13 pages)
10 July 1998Return made up to 28/06/98; full list of members (13 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
4 February 1998Registered office changed on 04/02/98 from: 214 oxford street london win 9DF (1 page)
4 February 1998Registered office changed on 04/02/98 from: 214 oxford street london win 9DF (1 page)
3 February 1998New director appointed (2 pages)
3 February 1998Secretary resigned;director resigned (1 page)
3 February 1998New secretary appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998Secretary resigned;director resigned (1 page)
3 February 1998New secretary appointed (2 pages)
23 January 1998Company name changed burton group investments LIMITED\certificate issued on 23/01/98 (2 pages)
23 January 1998Company name changed burton group investments LIMITED\certificate issued on 23/01/98 (2 pages)
16 October 1997Declaration of assistance for shares acquisition (17 pages)
16 October 1997Declaration of assistance for shares acquisition (17 pages)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
8 July 1997Return made up to 28/06/97; full list of members (13 pages)
8 July 1997Return made up to 28/06/97; full list of members (13 pages)
1 July 1997Full accounts made up to 31 August 1996 (11 pages)
1 July 1997Full accounts made up to 31 August 1996 (11 pages)
21 January 1997New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/07/2020 under section 1088 of the Companies Act 2006
(2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
31 December 1996Director's particulars changed (1 page)
31 December 1996Director's particulars changed (1 page)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
4 July 1996Return made up to 28/06/96; change of members (10 pages)
4 July 1996Return made up to 28/06/96; change of members (10 pages)
3 June 1996Full accounts made up to 2 September 1995 (10 pages)
3 June 1996Full accounts made up to 2 September 1995 (10 pages)
3 June 1996Full accounts made up to 2 September 1995 (10 pages)
4 March 1996Application for reregistration from PLC to private (1 page)
4 March 1996Re-registration of Memorandum and Articles (40 pages)
4 March 1996Certificate of re-registration from Public Limited Company to Private (1 page)
4 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 March 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(41 pages)
4 March 1996Application for reregistration from PLC to private (1 page)
4 March 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(41 pages)
4 March 1996Certificate of re-registration from Public Limited Company to Private (1 page)
4 March 1996Re-registration of Memorandum and Articles (40 pages)
16 February 1996New director appointed (1 page)
16 February 1996New director appointed (1 page)
16 February 1996New director appointed (1 page)
16 February 1996New director appointed (1 page)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
10 August 1995New director appointed (8 pages)
10 August 1995New director appointed (8 pages)
10 August 1995New director appointed (4 pages)
10 August 1995New director appointed (4 pages)
10 August 1995New director appointed (4 pages)
10 August 1995New director appointed (4 pages)
6 July 1995Return made up to 28/06/95; full list of members (14 pages)
6 July 1995Return made up to 28/06/95; full list of members (14 pages)
30 March 1995Full accounts made up to 3 September 1994 (7 pages)
30 March 1995Full accounts made up to 3 September 1994 (7 pages)
30 March 1995Full accounts made up to 3 September 1994 (7 pages)
16 February 1995Director's particulars changed (2 pages)
23 December 1994Director resigned;new director appointed (2 pages)
12 July 1994Return made up to 28/06/94; full list of members (9 pages)
10 May 1994Director resigned (2 pages)
29 March 1994Full accounts made up to 28 August 1993 (8 pages)
29 March 1994Full accounts made up to 28 August 1993 (8 pages)
25 February 1994Director's particulars changed (2 pages)
2 July 1993Return made up to 28/06/93; full list of members (10 pages)
17 March 1993Full accounts made up to 29 August 1992 (8 pages)
17 March 1993Full accounts made up to 29 August 1992 (8 pages)
11 March 1993Director resigned (6 pages)
12 August 1992New director appointed (4 pages)
22 July 1992Return made up to 28/06/92; full list of members (13 pages)
13 April 1992Full accounts made up to 31 August 1991 (9 pages)
13 April 1992Full accounts made up to 31 August 1991 (9 pages)
8 July 1991Return made up to 28/06/91; no change of members (10 pages)
19 April 1991Full accounts made up to 1 September 1990 (11 pages)
19 April 1991Full accounts made up to 1 September 1990 (11 pages)
19 April 1991Full accounts made up to 1 September 1990 (11 pages)
29 January 1991Return made up to 31/12/90; full list of members (10 pages)
15 August 1990Company name changed burton group financial services PLC\certificate issued on 16/08/90 (2 pages)
15 August 1990Company name changed burton group financial services PLC\certificate issued on 16/08/90 (2 pages)
9 August 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages)
23 March 1990Return made up to 01/01/90; full list of members (11 pages)
4 January 1990Full group accounts made up to 2 September 1989 (21 pages)
4 January 1990Full group accounts made up to 2 September 1989 (21 pages)
4 January 1990Full group accounts made up to 2 September 1989 (21 pages)
2 June 1989Return made up to 02/01/89; full list of members (6 pages)
23 December 1988Full group accounts made up to 3 September 1988 (16 pages)
20 May 1988Return made up to 06/01/88; full list of members (6 pages)
29 April 1988Full group accounts made up to 31 August 1987 (18 pages)
10 March 1988New director appointed (5 pages)
15 July 1987Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
13 July 1987Certificate of re-registration from Private to Public Limited Company (1 page)
5 June 1987Balance Sheet (3 pages)
5 June 1987Re-registration of Memorandum and Articles (11 pages)
5 June 1987Auditor's report (1 page)
5 June 1987Application for reregistration from private to PLC (1 page)
5 June 1987Declaration on reregistration from private to PLC (1 page)
18 February 1987Accounting reference date extended from 31/07 to 31/08 (1 page)
15 February 1987Company name changed welbeck retail services LIMITED\certificate issued on 15/02/87 (2 pages)
15 February 1987Company name changed welbeck retail services LIMITED\certificate issued on 15/02/87 (2 pages)
4 February 1987Registered office changed on 04/02/87 from: welbeck house bond st bristol 1 (1 page)
4 February 1987Registered office changed on 04/02/87 from: welbeck house bond st bristol 1 (1 page)