Company NameA. G. Fashion Limited
Company StatusDissolved
Company Number01826366
CategoryPrivate Limited Company
Incorporation Date20 June 1984(39 years, 10 months ago)
Dissolution Date29 November 2023 (4 months, 4 weeks ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Gillian Anne Hague
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2005(21 years, 3 months after company formation)
Appointment Duration18 years, 2 months (closed 29 November 2023)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Richard Leeroy Burchill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2006(22 years, 2 months after company formation)
Appointment Duration17 years, 3 months (closed 29 November 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMrs Sally Marion Wightman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2011(26 years, 8 months after company formation)
Appointment Duration12 years, 9 months (closed 29 November 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4a Crowlees Road
Mirfield
West Yorkshire
WF14 9PR
Director NameMr Richard Dedombal
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(27 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 29 November 2023)
RoleHead Of Tax
Country of ResidenceUnited Kingdom
Correspondence Address46 Blackmoor Lane
Bardsey
Leeds
LS17 9DY
Director NamePeter Stewart Chennel
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(7 years after company formation)
Appointment Duration-1 years, 11 months (resigned 14 June 1991)
RoleSales Director
Correspondence Address5 Old Manor Farm
Hinton Martell
Wimborne
Dorset
BH21 7HR
Director NameMr Nigel Victor Swabey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(7 years after company formation)
Appointment Duration3 years, 5 months (resigned 12 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Roedean Crescent
Roehampton
London
SW15 5JU
Director NameMr Anthony John Reid
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(7 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 August 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Elm Grove Road
London
W5 3JJ
Director NameMr Robin Matthew Klein
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(7 years after company formation)
Appointment Duration5 years, 6 months (resigned 13 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Upper Terrace
Hampstead
London
NW3 6RH
Director NameMr Corrie Alexander Ruthvem Halliday
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 1992)
RoleChartered Accountant
Correspondence Address4 Richmond Way
London
W12 8LY
Director NameRussell Clive Beharrell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(7 years after company formation)
Appointment Duration5 years, 6 months (resigned 13 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Grange
Wimbledon
London
SW19 4PT
Secretary NameMr Ivan Miroslav Prachar
NationalityBritish
StatusResigned
Appointed07 July 1991(7 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address14 Grove Leaze
Bradford On Avon
Wiltshire
BA15 1PH
Director NameMr Richard Laurence Todd
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(8 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 March 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Neville Avenue
New Malden
Surrey
KT3 4SN
Secretary NameMartin Christopher Owen Davies
NationalityBritish
StatusResigned
Appointed01 November 1995(11 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1996)
RoleSecretary
Correspondence AddressBadgers Wood 5 Hays Bridge Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JN
Secretary NameJohn Hodges
NationalityBritish
StatusResigned
Appointed31 December 1996(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 January 1998)
RoleCompany Director
Correspondence AddressThe Old Orchard Burney Road
Westhumble
Dorking
Surrey
RH5 6AU
Director NameMs Patricia Valda Skinner
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(12 years, 7 months after company formation)
Appointment Duration1 year (resigned 16 January 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Manor Drive
London
NW7 3ND
Director NameDavid Nigel Brown
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(12 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 16 August 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address116 Clarence Road
St Albans
Hertfordshire
AL1 4NW
Director NameJohn Hodges
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(12 years, 7 months after company formation)
Appointment Duration1 year (resigned 16 January 1998)
RoleDeputy Company Secretary
Correspondence AddressThe Old Orchard Burney Road
Westhumble
Dorking
Surrey
RH5 6AU
Director NameMr Adam Alexander Goldman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(13 years, 7 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
Director NameGerald Arthur Bullworthy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(13 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2000)
RoleChartered Accountant
Correspondence AddressStamford 9 Highview
Cheam
Sutton
Surrey
SM2 7DZ
Secretary NameIan Peter Jackman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(13 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 December 1999)
RoleCompany Director
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Secretary NameDaphne Valerie Cash
NationalityBritish
StatusResigned
Appointed13 December 1999(15 years, 5 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
NationalityBritish
StatusResigned
Appointed18 August 2000(16 years, 2 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(16 years, 2 months after company formation)
Appointment Duration3 years (resigned 05 September 2003)
RoleCompany Director
Correspondence Address49 Rivulet Road
Tottenham
London
N17 7JT
Director NameMr Colin Peter Duckels
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(16 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 25 February 2011)
RoleGroup Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodlands Park
Scarcroft
Leeds
West Yorkshire
LS14 3JU
Secretary NameBeverley Hicks
NationalityBritish
StatusResigned
Appointed05 September 2003(19 years, 2 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(20 years, 9 months 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(21 years, 3 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 NameJulie Sook Hein Crossland
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(21 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Rowallan Road
London
SW6 6AF
Secretary NameMrs Jayabaduri Bergamin
NationalityBritish
StatusResigned
Appointed04 April 2008(23 years, 9 months 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(24 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 December 2009)
RoleCompany Director
Correspondence Address26 Falcon Grove
Clapham
London
SW11 2ST
Secretary NameMiss Aisha Leah Waldron
StatusResigned
Appointed01 December 2009(25 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 June 2013)
RoleCompany Director
Correspondence Address29 Bookerhill Road
High Wycombe
Buckinghamshire
HP12 4HA
Secretary NameGurpal Premi
NationalityBritish
StatusResigned
Appointed18 July 2013(29 years, 1 month 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(30 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 December 2014)
RoleCompany Director
Correspondence Address27 Upper Addison Gardens
London
W14 8AJ
Secretary NameRebecca Rose Flaherty
StatusResigned
Appointed17 December 2014(30 years, 6 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

Websitetopshop.com

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

Shareholders

1.7m at £1Arcadia Group Limited
100.00%
Ordinary

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
13 March 1991Delivered on: 18 March 1991
Satisfied on: 9 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

15 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
2 October 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)
17 January 2019Director's details changed for Mrs Gillian Anne Hague on 16 January 2019 (2 pages)
13 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
7 June 2018Accounts for a dormant company made up to 26 August 2017 (8 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
12 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 (8 pages)
8 June 2017Accounts for a dormant company made up to 27 August 2016 (8 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)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,701,000
(7 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,701,000
(7 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)
30 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,701,000
(7 pages)
30 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,701,000
(7 pages)
30 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,701,000
(7 pages)
5 June 2015Accounts for a dormant company made up to 30 August 2014 (6 pages)
5 June 2015Accounts for a dormant company made up to 30 August 2014 (6 pages)
17 December 2014Termination of appointment of Anthony Gordon Farndon as a secretary on 17 December 2014 (1 page)
17 December 2014Termination of appointment of Anthony Gordon Farndon as a secretary on 17 December 2014 (1 page)
17 December 2014Appointment of Rebecca Rose Flaherty as a secretary on 17 December 2014 (2 pages)
17 December 2014Appointment of Rebecca Rose Flaherty as a secretary on 17 December 2014 (2 pages)
21 October 2014Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages)
21 October 2014Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page)
21 October 2014Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page)
21 October 2014Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page)
21 October 2014Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages)
21 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 1,701,000
(7 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 1,701,000
(7 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 1,701,000
(7 pages)
4 June 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
4 June 2014Accounts for a dormant company made up to 31 August 2013 (7 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)
9 August 2013Termination of appointment of Aisha Waldron as a secretary (2 pages)
9 August 2013Appointment of Gurpal Premi as a secretary (3 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
28 May 2013Accounts for a dormant company made up to 25 August 2012 (8 pages)
28 May 2013Accounts for a dormant company made up to 25 August 2012 (8 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 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)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
2 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)
2 March 2011Termination of appointment of Colin Duckels as a director (1 page)
12 January 2011Director's details changed for Mr Mark Anthony Healey on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Mr Mark Anthony Healey on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Mrs Gillian Hague on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Mrs Gillian Hague on 12 January 2011 (2 pages)
8 January 2011Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages)
8 January 2011Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages)
8 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)
1 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
1 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)
2 December 2009Appointment of Miss Aisha Leah Waldron as a secretary (1 page)
2 December 2009Termination of appointment of Kimberly Rodie as a secretary (1 page)
2 December 2009Termination of appointment of Kimberly Rodie as a secretary (1 page)
2 December 2009Appointment of Miss Aisha Leah Waldron as a secretary (1 page)
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)
13 May 2009Appointment terminated secretary michelle cox (1 page)
13 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 (6 pages)
29 January 2009Accounts for a dormant company made up to 30 August 2008 (6 pages)
19 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(22 pages)
19 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(22 pages)
14 November 2008Secretary appointed kimberly donna rodie (1 page)
14 November 2008Secretary appointed kimberly donna rodie (1 page)
13 November 2008Appointment terminated secretary jayabaduri bergamin (1 page)
13 November 2008Appointment terminated secretary jayabaduri bergamin (1 page)
13 June 2008Return made up to 01/06/08; full list of members (4 pages)
13 June 2008Return made up to 01/06/08; full list of members (4 pages)
10 April 2008Secretary appointed jayabaduri bergamin (2 pages)
10 April 2008Secretary appointed jayabaduri bergamin (2 pages)
23 January 2008Accounts for a dormant company made up to 1 September 2007 (6 pages)
23 January 2008Accounts for a dormant company made up to 1 September 2007 (6 pages)
23 January 2008Accounts for a dormant company made up to 1 September 2007 (6 pages)
15 July 2007Return made up to 01/06/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
15 July 2007Return made up to 01/06/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
3 March 2007Secretary's particulars changed (1 page)
3 March 2007Secretary's particulars changed (1 page)
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)
18 September 2006Accounts for a dormant company made up to 2 September 2006 (7 pages)
18 September 2006Accounts for a dormant company made up to 2 September 2006 (7 pages)
18 September 2006Accounts for a dormant company made up to 2 September 2006 (7 pages)
23 June 2006Return made up to 01/06/06; full list of members (8 pages)
23 June 2006Return made up to 01/06/06; full list of members (8 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
3 January 2006Accounts for a dormant company made up to 27 August 2005 (7 pages)
3 January 2006Accounts for a dormant company made up to 27 August 2005 (7 pages)
27 October 2005New director appointed (4 pages)
27 October 2005New director appointed (4 pages)
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)
23 July 2005Return made up to 01/06/05; full list of members (6 pages)
23 July 2005Return made up to 01/06/05; full list of members (6 pages)
23 July 2005Director's particulars changed (1 page)
23 July 2005Director's particulars changed (1 page)
14 April 2005New secretary appointed (1 page)
14 April 2005New secretary appointed (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Secretary resigned (1 page)
18 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
18 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
22 December 2004Accounts for a dormant company made up to 28 August 2004 (7 pages)
22 December 2004Accounts for a dormant company made up to 28 August 2004 (7 pages)
30 June 2004Return made up to 01/06/04; full list of members (6 pages)
30 June 2004Return made up to 01/06/04; full list of members (6 pages)
29 June 2004Full accounts made up to 30 August 2003 (9 pages)
29 June 2004Full accounts made up to 30 August 2003 (9 pages)
9 January 2004Director's particulars changed (1 page)
9 January 2004Director's particulars changed (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003New secretary appointed (2 pages)
12 September 2003Secretary resigned (1 page)
12 September 2003New secretary appointed (2 pages)
25 June 2003Return made up to 01/06/03; full list of members (6 pages)
25 June 2003Return made up to 01/06/03; full list of members (6 pages)
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 January 2003Auditor's resignation (4 pages)
27 January 2003Auditor's resignation (4 pages)
24 January 2003Ad 11/12/02--------- £ si 1200000@1=1200000 £ ic 501000/1701000 (2 pages)
24 January 2003Ad 11/12/02--------- £ si 1200000@1=1200000 £ ic 501000/1701000 (2 pages)
20 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 January 2003Nc inc already adjusted 11/11/02 (1 page)
2 January 2003Resolutions
  • RES13 ‐ Guarentee debunture fin 11/12/02
(2 pages)
2 January 2003Nc inc already adjusted 11/11/02 (1 page)
2 January 2003Resolutions
  • RES13 ‐ Guarentee debunture fin 11/12/02
(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)
23 December 2002Declaration of assistance for shares acquisition (17 pages)
23 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 2002Particulars of mortgage/charge (17 pages)
12 September 2002Company name changed principles retail LIMITED\certificate issued on 12/09/02 (2 pages)
12 September 2002Company name changed principles retail LIMITED\certificate issued on 12/09/02 (2 pages)
3 July 2002Return made up to 01/06/02; no change of members (5 pages)
3 July 2002Return made up to 01/06/02; no change of members (5 pages)
15 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2002Director's particulars changed (1 page)
3 April 2002Director's particulars changed (1 page)
11 January 2002Full accounts made up to 25 August 2001 (12 pages)
11 January 2002Full accounts made up to 25 August 2001 (12 pages)
27 June 2001Return made up to 01/06/01; full list of members (6 pages)
27 June 2001Return made up to 01/06/01; full list of members (6 pages)
5 April 2001Full accounts made up to 26 August 2000 (10 pages)
5 April 2001Full accounts made up to 26 August 2000 (10 pages)
16 November 2000Return made up to 01/06/00; full list of members; amend (6 pages)
16 November 2000Director's particulars changed (1 page)
16 November 2000Return made up to 01/06/00; full list of members; amend (6 pages)
16 November 2000Director's particulars changed (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
18 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(30 pages)
18 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(30 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
4 October 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
4 October 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 September 2000Director's particulars changed (1 page)
15 September 2000Director's particulars changed (1 page)
14 September 2000Registered office changed on 14/09/00 from: colegrave house 70 berners street london W1P 3AE (1 page)
14 September 2000Registered office changed on 14/09/00 from: colegrave house 70 berners street london W1P 3AE (1 page)
12 September 2000Secretary resigned (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000New secretary appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000Secretary resigned (1 page)
4 July 2000Accounts for a dormant company made up to 28 August 1999 (1 page)
4 July 2000Accounts for a dormant company made up to 28 August 1999 (1 page)
4 July 2000Return made up to 01/06/00; full list of members (6 pages)
4 July 2000Return made up to 01/06/00; full list of members (6 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000New secretary appointed (2 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000New secretary appointed (2 pages)
4 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
4 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
29 July 1999Company name changed arcadia group international limi ted\certificate issued on 29/07/99 (2 pages)
29 July 1999Company name changed arcadia group international limi ted\certificate issued on 29/07/99 (2 pages)
26 July 1999Accounts for a dormant company made up to 29 August 1998 (1 page)
26 July 1999Accounts for a dormant company made up to 29 August 1998 (1 page)
25 June 1999Return made up to 01/06/99; no change of members (7 pages)
25 June 1999Return made up to 01/06/99; no change of members (7 pages)
2 October 1998Accounts for a dormant company made up to 31 August 1997 (5 pages)
2 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1998Accounts for a dormant company made up to 31 August 1997 (5 pages)
8 September 1998Auditor's resignation (2 pages)
8 September 1998Auditor's resignation (2 pages)
26 June 1998Return made up to 01/06/98; no change of members (7 pages)
26 June 1998Return made up to 01/06/98; no change of members (7 pages)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998Secretary resigned;director resigned (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New secretary appointed (2 pages)
26 January 1998Director resigned (1 page)
26 January 1998Registered office changed on 26/01/98 from: 214 oxford street london W1N 9DF (1 page)
26 January 1998New secretary appointed (2 pages)
26 January 1998Registered office changed on 26/01/98 from: 214 oxford street london W1N 9DF (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Secretary resigned;director resigned (1 page)
26 January 1998New director appointed (2 pages)
6 January 1998Full accounts made up to 31 December 1996 (12 pages)
6 January 1998Full accounts made up to 31 December 1996 (12 pages)
17 December 1997Company name changed innovations international limite d\certificate issued on 17/12/97 (2 pages)
17 December 1997Company name changed innovations international limite d\certificate issued on 17/12/97 (2 pages)
8 July 1997Return made up to 17/06/97; full list of members (8 pages)
8 July 1997Return made up to 17/06/97; full list of members (8 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
13 February 1997Registered office changed on 13/02/97 from: 211,lower richmond road, richmond, surrey. TW9 4LN (1 page)
13 February 1997Registered office changed on 13/02/97 from: 211,lower richmond road, richmond, surrey. TW9 4LN (1 page)
4 February 1997New director appointed (2 pages)
4 February 1997Director resigned (1 page)
4 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
4 February 1997Director resigned (1 page)
4 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
4 February 1997Director resigned (1 page)
4 February 1997Director resigned (1 page)
25 January 1997Accounting reference date shortened from 31/12 to 31/08 (2 pages)
25 January 1997Accounting reference date shortened from 31/12 to 31/08 (2 pages)
10 January 1997Secretary resigned (1 page)
10 January 1997Secretary resigned (1 page)
10 January 1997New secretary appointed (2 pages)
10 January 1997New secretary appointed (2 pages)
6 January 1997Auditor's resignation (1 page)
6 January 1997Auditor's resignation (1 page)
17 July 1996Return made up to 17/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 July 1996Return made up to 17/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 November 1995Secretary resigned (2 pages)
9 November 1995New secretary appointed (2 pages)
9 November 1995New secretary appointed (2 pages)
9 November 1995Secretary resigned (2 pages)
2 August 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
2 August 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
22 June 1995Full accounts made up to 31 August 1994 (13 pages)
22 June 1995Full accounts made up to 31 August 1994 (13 pages)
24 August 1992Memorandum and Articles of Association (7 pages)
24 August 1992Memorandum and Articles of Association (7 pages)