London
EC1M 4JN
Director Name | Larry Dale Bouts |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 September 1995) |
Role | President |
Correspondence Address | 461 From Road Paramus Nj 07652 Foreign |
Director Name | Paul Robert Ellington |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 September 1998) |
Role | Solicitor |
Correspondence Address | 47 Cator Road London SE26 5DT |
Director Name | David Rurka |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 08 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mitre House 160 Aldersgate Street London. EC1A 4DD |
Director Name | Mr Phillip John Shayer |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 24 August 2012) |
Role | Merchandising Director |
Country of Residence | United Kingdom |
Correspondence Address | Mitre House 160 Aldersgate Street London. EC1A 4DD |
Director Name | Lawrence Meyer |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1995(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 February 1998) |
Role | Vp And Cfo |
Correspondence Address | 47 Blueberry Drive Woodcliff Lake Nj 07675 |
Director Name | Louis Lipschitz |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 1998(13 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 12 March 2004) |
Role | Chief Financial Officer |
Correspondence Address | 23 Mitchell Court Marlboro New Jersey 07746 United States |
Director Name | Robert S Zarra |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2004(19 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 27 September 2017) |
Role | Retailer |
Country of Residence | United States |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | Roger McLaughlan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 September 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | Mr Graham John Barker |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 September 2017) |
Role | Vice - President Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | Mr Stephen William Knights |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Wood Street London EC2V 7QF |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 08 March 2018) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Website | toysrus.co.uk |
---|---|
Telephone | 01298 342328 |
Telephone region | Buxton |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
45.3m at £4 | Toys 'r' Us (Uk) LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £437,966,000 |
Gross Profit | £160,605,000 |
Net Worth | £386,267,000 |
Cash | £30,864,000 |
Current Liabilities | £151,237,000 |
Latest Accounts | 28 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 January |
8 March 2011 | Delivered on: 24 March 2011 Persons entitled: Deutsche Bank Ag New York Branch Classification: A credit document acknowledgment and amendment to a global pledge agreement dated 15 october 2009 Secured details: All monies due or to become due from any obligor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right, title and interest in and to the following, whether now existing or hereafter from time to time acquired (collectively, the ‘non-U.S. Collateral’, together with U.S. collateral, ‘global pledge collateral’ all notes and the master intercompany note, all proceeds of any and all of the foregoing see image for full details. Outstanding |
---|---|
8 March 2011 | Delivered on: 15 March 2011 Persons entitled: Deutsche Bank Ag New York Branch Classification: A second deed of amendment Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
13 October 2010 | Delivered on: 27 October 2010 Persons entitled: Deutsche Bank Ag New York Branch Classification: Deed of amendment Secured details: All monies due or to become due from such obligors to the lender creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
15 October 2009 | Delivered on: 28 October 2009 Persons entitled: Deutsche Bank Ag New York Branch Classification: Global pledge agreement Secured details: All monies due or to become due from any obligor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right, title and interest in and to the following, whether now existing or hereafter from time to time acquired (collectively, the ‘non-U.S. Collateral’, together with U.S. collateral, ‘global pledge collateral’ see image for full details. Outstanding |
17 November 2017 | Delivered on: 20 November 2017 Persons entitled: Wilmington Trust, National Association (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
17 November 2017 | Delivered on: 20 November 2017 Persons entitled: Wilmington Savings Fund Society, Fsb (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
16 August 2016 | Delivered on: 24 August 2016 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
18 December 2015 | Delivered on: 22 December 2015 Persons entitled: Deutsche Bank Ag New York Branch Classification: A registered charge Outstanding |
4 May 2011 | Delivered on: 10 May 2011 Persons entitled: Deutsche Bank Ag New York Branch Classification: Share charge Secured details: All monies due or to become due from any obligor to the lender creditors and to the cash management creditors and all monies from any obligor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor agred as primary obligor and not only as surety that promptly on demand of the security agent it will pay and discharge for the account of the relevant secured creditor any secured obligation which is due and payable but unpaid in accordance with its terms. Shares mean the 1,000 issued share of par value $0.10 each in the company see image for full details. Outstanding |
8 March 2011 | Delivered on: 15 March 2011 Persons entitled: Deutsche Bank Ag New York Branch Classification: Composite debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Part Satisfied |
15 October 2009 | Delivered on: 2 November 2009 Persons entitled: Deutsche Bank Ag New York Branch Classification: Composite debenture Secured details: All monies due or to become due from any obligor to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Part Satisfied |
9 February 2006 | Delivered on: 17 February 2006 Satisfied on: 19 October 2009 Persons entitled: Deutsche Bank Ag, London Branch (The Security Agent) Classification: Mortgage of shares Secured details: All monies due or to become due from toys r us properties (UK) LTD to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage all the shares and by way of a first fixed charge all related rights. See the mortgage charge document for full details. Fully Satisfied |
22 July 2005 | Delivered on: 29 July 2005 Satisfied on: 19 October 2009 Persons entitled: Deutsche Bank Ag, London Branch (As the Security Agent for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the real property all rights and easements all assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2023 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
9 February 2023 | Registered office address changed from 20 Old Bailey London EC4M 7AN to 82 st John Street London EC1M 4JN on 9 February 2023 (2 pages) |
5 October 2022 | Appointment of a voluntary liquidator (3 pages) |
5 October 2022 | Removal of liquidator by court order (14 pages) |
23 March 2022 | Appointment of a voluntary liquidator (3 pages) |
4 March 2022 | Notice of move from Administration case to Creditors Voluntary Liquidation (53 pages) |
1 October 2021 | Administrator's progress report (39 pages) |
3 April 2021 | Administrator's progress report (39 pages) |
2 February 2021 | Registered office address changed from 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 2 February 2021 (2 pages) |
7 October 2020 | Administrator's progress report (34 pages) |
9 April 2020 | Administrator's progress report (36 pages) |
26 March 2020 | Notice of extension of period of Administration (3 pages) |
3 October 2019 | Administrator's progress report (37 pages) |
9 May 2019 | Termination of appointment of Stephen William Knights as a director on 3 May 2019 (1 page) |
8 April 2019 | Administrator's progress report (54 pages) |
9 February 2019 | Notice of extension of period of Administration (3 pages) |
2 October 2018 | Administrator's progress report (53 pages) |
17 August 2018 | Satisfaction of charge 5 in full (4 pages) |
17 August 2018 | Satisfaction of charge 6 in full (4 pages) |
17 August 2018 | Satisfaction of charge 9 in full (4 pages) |
17 August 2018 | Satisfaction of charge 018260570011 in full (4 pages) |
17 August 2018 | Satisfaction of charge 8 in full (4 pages) |
17 August 2018 | Satisfaction of charge 10 in full (4 pages) |
17 August 2018 | Satisfaction of charge 4 in full (4 pages) |
17 August 2018 | Satisfaction of charge 7 in full (4 pages) |
23 May 2018 | Notice of deemed approval of proposals (3 pages) |
28 April 2018 | Statement of affairs with form AM02SOA (9 pages) |
26 April 2018 | Statement of administrator's proposal (79 pages) |
12 March 2018 | Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF to 88 Wood Street London EC2V 7QF on 12 March 2018 (2 pages) |
9 March 2018 | Appointment of an administrator (3 pages) |
8 March 2018 | Termination of appointment of Mitre Secretaries Limited as a secretary on 8 March 2018 (1 page) |
27 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
20 November 2017 | Registration of charge 018260570013, created on 17 November 2017 (69 pages) |
20 November 2017 | Registration of charge 018260570014, created on 17 November 2017 (71 pages) |
20 November 2017 | Registration of charge 018260570014, created on 17 November 2017 (71 pages) |
20 November 2017 | Registration of charge 018260570013, created on 17 November 2017 (69 pages) |
15 November 2017 | Termination of appointment of Robert S Zarra as a director on 27 September 2017 (2 pages) |
15 November 2017 | Termination of appointment of Robert S Zarra as a director on 27 September 2017 (2 pages) |
10 October 2017 | Termination of appointment of Graham John Barker as a director on 13 September 2017 (2 pages) |
10 October 2017 | Termination of appointment of Graham John Barker as a director on 13 September 2017 (2 pages) |
9 August 2017 | Group of companies' accounts made up to 28 January 2017 (44 pages) |
9 August 2017 | Group of companies' accounts made up to 28 January 2017 (44 pages) |
31 July 2017 | Appointment of Mr Stephen William Knights as a director on 31 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Stephen William Knights as a director on 31 July 2017 (2 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
6 September 2016 | Group of companies' accounts made up to 30 January 2016 (47 pages) |
6 September 2016 | Group of companies' accounts made up to 30 January 2016 (47 pages) |
24 August 2016 | Registration of charge 018260570012, created on 16 August 2016 (34 pages) |
24 August 2016 | Registration of charge 018260570012, created on 16 August 2016 (34 pages) |
22 December 2015 | Registration of charge 018260570011, created on 18 December 2015 (69 pages) |
22 December 2015 | Registration of charge 018260570011, created on 18 December 2015 (69 pages) |
27 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
15 October 2015 | Group of companies' accounts made up to 31 January 2015 (32 pages) |
15 October 2015 | Group of companies' accounts made up to 31 January 2015 (32 pages) |
29 September 2015 | Appointment of Mr Graham John Barker as a director on 28 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr Graham John Barker as a director on 28 September 2015 (2 pages) |
25 September 2015 | Termination of appointment of Roger Mclaughlan as a director on 23 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Roger Mclaughlan as a director on 23 September 2015 (1 page) |
13 August 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
13 August 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
13 August 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
13 August 2015 | Director's details changed for Roger Mclaughlan on 1 July 2015 (2 pages) |
13 August 2015 | Director's details changed for Roger Mclaughlan on 1 July 2015 (2 pages) |
13 August 2015 | Director's details changed for Roger Mclaughlan on 1 July 2015 (2 pages) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London. EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London. EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London. EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
13 August 2014 | Group of companies' accounts made up to 1 February 2014 (34 pages) |
13 August 2014 | Group of companies' accounts made up to 1 February 2014 (34 pages) |
13 August 2014 | Group of companies' accounts made up to 1 February 2014 (34 pages) |
26 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
24 July 2013 | Group of companies' accounts made up to 2 February 2013 (31 pages) |
24 July 2013 | Group of companies' accounts made up to 2 February 2013 (31 pages) |
24 July 2013 | Group of companies' accounts made up to 2 February 2013 (31 pages) |
29 May 2013 | Satisfaction of charge 7 in part (4 pages) |
29 May 2013 | Satisfaction of charge 5 in part (4 pages) |
29 May 2013 | Satisfaction of charge 7 in part (4 pages) |
29 May 2013 | Satisfaction of charge 5 in part (4 pages) |
11 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
11 April 2013 | Resolutions
|
11 April 2013 | Resolutions
|
11 April 2013 | Resolutions
|
11 April 2013 | Resolutions
|
11 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
23 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Group of companies' accounts made up to 28 January 2012 (31 pages) |
5 November 2012 | Group of companies' accounts made up to 28 January 2012 (31 pages) |
28 August 2012 | Termination of appointment of Phillip Shayer as a director (1 page) |
28 August 2012 | Termination of appointment of Phillip Shayer as a director (1 page) |
5 March 2012 | Appointment of Roger Mclaughlan as a director (3 pages) |
5 March 2012 | Appointment of Roger Mclaughlan as a director (3 pages) |
23 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Group of companies' accounts made up to 29 January 2011 (30 pages) |
1 November 2011 | Group of companies' accounts made up to 29 January 2011 (30 pages) |
12 May 2011 | Duplicate mortgage certificatecharge no:10 (17 pages) |
12 May 2011 | Duplicate mortgage certificatecharge no:10 (17 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 10 (17 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 10 (17 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 9 (17 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 9 (17 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 7 (45 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 8 (39 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 7 (45 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 8 (39 pages) |
8 March 2011 | Termination of appointment of David Rurka as a director (1 page) |
8 March 2011 | Termination of appointment of David Rurka as a director (1 page) |
30 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 6 (34 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 6 (34 pages) |
30 September 2010 | Group of companies' accounts made up to 30 January 2010 (30 pages) |
30 September 2010 | Group of companies' accounts made up to 30 January 2010 (30 pages) |
17 December 2009 | Director's details changed for Francis Charles Muzika on 23 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Phillip Shayer on 23 November 2009 (2 pages) |
17 December 2009 | Director's details changed for David Rurka on 23 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Phillip Shayer on 23 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Robert S Zarra on 23 November 2009 (2 pages) |
17 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Secretary's details changed for Mitre Secretaries Limited on 23 November 2009 (2 pages) |
17 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Director's details changed for David Rurka on 23 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Francis Charles Muzika on 23 November 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Mitre Secretaries Limited on 23 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Robert S Zarra on 23 November 2009 (2 pages) |
25 November 2009 | Group of companies' accounts made up to 31 January 2009 (30 pages) |
25 November 2009 | Group of companies' accounts made up to 31 January 2009 (30 pages) |
2 November 2009 | Particulars of a mortgage or charge / charge no: 5 (34 pages) |
2 November 2009 | Particulars of a mortgage or charge / charge no: 5 (34 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
20 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (20 pages) |
20 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (20 pages) |
20 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (20 pages) |
20 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (20 pages) |
27 December 2008 | Return made up to 23/11/08; full list of members (8 pages) |
27 December 2008 | Return made up to 23/11/08; full list of members (8 pages) |
11 July 2008 | Group of companies' accounts made up to 2 February 2008 (29 pages) |
11 July 2008 | Group of companies' accounts made up to 2 February 2008 (29 pages) |
11 July 2008 | Group of companies' accounts made up to 2 February 2008 (29 pages) |
5 December 2007 | Return made up to 23/11/07; no change of members (8 pages) |
5 December 2007 | Return made up to 23/11/07; no change of members (8 pages) |
7 August 2007 | Group of companies' accounts made up to 3 February 2007 (29 pages) |
7 August 2007 | Group of companies' accounts made up to 3 February 2007 (29 pages) |
7 August 2007 | Group of companies' accounts made up to 3 February 2007 (29 pages) |
4 December 2006 | Return made up to 23/11/06; full list of members (8 pages) |
4 December 2006 | Return made up to 23/11/06; full list of members (8 pages) |
16 August 2006 | Group of companies' accounts made up to 28 January 2006 (28 pages) |
16 August 2006 | Group of companies' accounts made up to 28 January 2006 (28 pages) |
17 February 2006 | Particulars of mortgage/charge (9 pages) |
17 February 2006 | Particulars of mortgage/charge (9 pages) |
10 January 2006 | Return made up to 23/11/05; full list of members (8 pages) |
10 January 2006 | Return made up to 23/11/05; full list of members (8 pages) |
19 September 2005 | Auditor's resignation (1 page) |
19 September 2005 | Auditor's resignation (1 page) |
26 August 2005 | Group of companies' accounts made up to 29 January 2005 (24 pages) |
26 August 2005 | Group of companies' accounts made up to 29 January 2005 (24 pages) |
2 August 2005 | Resolutions
|
2 August 2005 | Resolutions
|
2 August 2005 | Resolutions
|
2 August 2005 | Resolutions
|
29 July 2005 | Particulars of mortgage/charge (14 pages) |
29 July 2005 | Particulars of mortgage/charge (14 pages) |
13 July 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 July 2005 | Resolutions
|
13 July 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 July 2005 | Re-registration of Memorandum and Articles (19 pages) |
13 July 2005 | Resolutions
|
13 July 2005 | Re-registration of Memorandum and Articles (19 pages) |
7 July 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
7 July 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
5 July 2005 | Application for reregistration from PLC to private (1 page) |
5 July 2005 | Application for reregistration from PLC to private (1 page) |
11 December 2004 | Return made up to 23/11/04; full list of members (8 pages) |
11 December 2004 | Return made up to 23/11/04; full list of members (8 pages) |
2 September 2004 | Group of companies' accounts made up to 31 January 2004 (25 pages) |
2 September 2004 | Group of companies' accounts made up to 31 January 2004 (25 pages) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | Director resigned (1 page) |
11 December 2003 | Return made up to 23/11/03; full list of members
|
11 December 2003 | Return made up to 23/11/03; full list of members
|
23 June 2003 | Group of companies' accounts made up to 1 February 2003 (22 pages) |
23 June 2003 | Group of companies' accounts made up to 1 February 2003 (22 pages) |
23 June 2003 | Group of companies' accounts made up to 1 February 2003 (22 pages) |
17 December 2002 | Return made up to 23/11/02; full list of members (8 pages) |
17 December 2002 | Return made up to 23/11/02; full list of members (8 pages) |
27 August 2002 | Group of companies' accounts made up to 2 February 2002 (21 pages) |
27 August 2002 | Group of companies' accounts made up to 2 February 2002 (21 pages) |
27 August 2002 | Group of companies' accounts made up to 2 February 2002 (21 pages) |
13 December 2001 | Return made up to 23/11/01; full list of members (7 pages) |
13 December 2001 | Return made up to 23/11/01; full list of members (7 pages) |
18 May 2001 | Full group accounts made up to 3 February 2001 (19 pages) |
18 May 2001 | Full group accounts made up to 3 February 2001 (19 pages) |
18 May 2001 | Full group accounts made up to 3 February 2001 (19 pages) |
27 November 2000 | Return made up to 23/11/00; full list of members (7 pages) |
27 November 2000 | Return made up to 23/11/00; full list of members (7 pages) |
6 July 2000 | Full group accounts made up to 29 January 2000 (23 pages) |
6 July 2000 | Full group accounts made up to 29 January 2000 (23 pages) |
16 December 1999 | Return made up to 23/11/99; full list of members (7 pages) |
16 December 1999 | Return made up to 23/11/99; full list of members (7 pages) |
5 November 1999 | Full group accounts made up to 30 January 1999 (18 pages) |
5 November 1999 | Full group accounts made up to 30 January 1999 (18 pages) |
5 July 1999 | Statement of affairs (9 pages) |
5 July 1999 | Statement of affairs (9 pages) |
8 December 1998 | Return made up to 23/11/98; no change of members (4 pages) |
8 December 1998 | Return made up to 23/11/98; no change of members (4 pages) |
17 August 1998 | Full group accounts made up to 31 January 1998 (19 pages) |
17 August 1998 | Full group accounts made up to 31 January 1998 (19 pages) |
6 May 1998 | Memorandum and Articles of Association (12 pages) |
6 May 1998 | Memorandum and Articles of Association (12 pages) |
21 April 1998 | Resolutions
|
21 April 1998 | Resolutions
|
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
2 December 1997 | Return made up to 23/11/97; no change of members (7 pages) |
2 December 1997 | Return made up to 23/11/97; no change of members (7 pages) |
27 August 1997 | Full group accounts made up to 1 February 1997 (20 pages) |
27 August 1997 | Full group accounts made up to 1 February 1997 (20 pages) |
27 August 1997 | Full group accounts made up to 1 February 1997 (20 pages) |
5 December 1996 | Return made up to 23/11/96; full list of members (9 pages) |
5 December 1996 | Return made up to 23/11/96; full list of members (9 pages) |
5 September 1996 | Full group accounts made up to 3 February 1996 (26 pages) |
5 September 1996 | Full group accounts made up to 3 February 1996 (26 pages) |
5 September 1996 | Full group accounts made up to 3 February 1996 (26 pages) |
10 June 1996 | Delivery ext'd 3 mth 31/01/96 (2 pages) |
10 June 1996 | Delivery ext'd 3 mth 31/01/96 (2 pages) |
29 November 1995 | Full group accounts made up to 28 January 1995 (24 pages) |
29 November 1995 | Full group accounts made up to 28 January 1995 (24 pages) |
28 November 1995 | Return made up to 23/11/95; no change of members
|
28 November 1995 | Return made up to 23/11/95; no change of members
|
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
20 June 1995 | Delivery ext'd 3 mth 31/01/95 (2 pages) |
20 June 1995 | Delivery ext'd 3 mth 31/01/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (151 pages) |
3 February 1992 | Re-registration of Memorandum and Articles (12 pages) |
3 February 1992 | Resolutions
|
3 February 1992 | Resolutions
|
3 February 1992 | Certificate of re-registration from Unlimited to Public Limited Company (1 page) |
3 February 1992 | Balance Sheet (1 page) |
3 February 1992 | Auditor's report (6 pages) |
3 February 1992 | Declaration on reregistration from private to PLC (1 page) |
3 February 1992 | Declaration on reregistration from private to PLC (1 page) |
3 February 1992 | Application for reregistration from private to PLC (1 page) |
3 February 1992 | Re-registration of Memorandum and Articles (12 pages) |
3 February 1992 | Certificate of re-registration from Unlimited to Public Limited Company (1 page) |
3 February 1992 | Application for reregistration from private to PLC (1 page) |
3 February 1992 | Balance Sheet (1 page) |
3 February 1992 | Auditor's report (6 pages) |
19 June 1984 | Certificate of incorporation (1 page) |
19 June 1984 | Certificate of incorporation (1 page) |