Company NameCurrys Retail Limited
Company StatusActive
Company Number02142673
CategoryPrivate Limited Company
Incorporation Date26 June 1987(36 years, 10 months ago)
Previous NameThe Carphone Warehouse Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47421Retail sale of mobile telephones
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameMrs Sarah Thomas
StatusCurrent
Appointed14 March 2019(31 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMs Paula Coughlan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(31 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Hr Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Alexander David Baldock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(32 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMrs Lindsay Joanne Haselhurst
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2020(33 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Edward John Connolly
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2020(33 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Bruce Marsh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(34 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Andrew David Gamble
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(35 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameSir Charles William Dunstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(5 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 25 January 2010)
RoleRepresentative
Country of ResidenceUntied Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameDavid Peter John Ross
NationalityBritish
StatusResigned
Appointed14 November 1992(5 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 June 2000)
RoleCompany Director
Correspondence AddressFlat 4 4 Roland Gardens
London
SW7 3PM
Director NameMartin Edward Cox
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(7 years, 2 months after company formation)
Appointment Duration11 months (resigned 04 August 1995)
RoleSales Director
Correspondence Address17 Scures Road
Hook
Basingstoke
Hampshire
RG27 9TB
Secretary NameBrendan Forster
NationalityBritish
StatusResigned
Appointed02 April 1995(7 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 November 1995)
RoleCompany Director
Correspondence AddressFlat 2 158 Drury Lane
Covent Garden
London
WC2B 5QG
Director NameJacqueline Anne Cherrill
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 April 1998)
RoleManager
Correspondence Address23 Lyric Road
Barnes
London
SW13 9QA
Director NameRichard John Collier
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(12 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameMr Timothy Joseph Gerard O'Gorman
NationalityBritish
StatusResigned
Appointed06 June 2000(12 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 High Oaks Road
Welwyn Garden City
Hertfordshire
AL8 7BJ
Secretary NameMr Timothy Simon Morris
NationalityBritish
StatusResigned
Appointed24 May 2001(13 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 March 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr James Hall Dale
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(17 years after company formation)
Appointment Duration2 years (resigned 02 August 2006)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressBradda Brae
Bradda East
Port Erin
Isle Of Man
IM9 6QB
Director NameRobert Bacon
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(18 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 2007)
RoleCompany Director
Correspondence Address5 Brocas Way
Horton
Leighton Buzzard
Bedfordshire
LU7 0QP
Director NameJohn Patrick Durkan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(18 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address11a Deards End Lane
Knebworth
Hertfordshire
SG3 6NL
Director NameMr Andrew Peter David Brem
Date of BirthFebruary 1968 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed12 May 2009(21 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Paul Mark Davis
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(22 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 July 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameFiona Catherine Bembridge
StatusResigned
Appointed03 March 2010(22 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2014)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMarc Gerald Balding
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(22 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 November 2012)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameMr Andrew Keith Sunderland
StatusResigned
Appointed07 July 2010(23 years after company formation)
Appointment Duration5 years, 7 months (resigned 17 February 2016)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMs Fiona Catherine Bembridge
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(23 years, 8 months after company formation)
Appointment Duration4 weeks (resigned 15 March 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Paul Mark Davis
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(24 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 July 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Mark Robert Eastham
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(25 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 March 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameMs Julie Begon
StatusResigned
Appointed01 May 2014(26 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 March 2015)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameKaren Lorraine Atterbury
StatusResigned
Appointed20 March 2015(27 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 August 2015)
RoleCompany Director
Correspondence AddressC/O Dixons Retail Plc Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TG
Director NameMr Philip Bell-Brown
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(27 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 November 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMs Katie Bickerstaffe
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(27 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameJulia Hui Ching Foo
StatusResigned
Appointed14 August 2015(28 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 17 December 2018)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Stephen Lawrence Ager
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2018(31 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameAntreas Athanassopoulos
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityGreek
StatusResigned
Appointed22 November 2018(31 years, 5 months after company formation)
Appointment Duration2 years (resigned 27 November 2020)
RoleChief Customer Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameMrs Catherine Springett
StatusResigned
Appointed17 December 2018(31 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 March 2019)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMark Bryan Allsop
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2020(33 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS

Contact

Websitewww.carphonewarehouse.com
Telephone0800 0496250
Telephone regionFreephone

Location

Registered Address1 Portal Way
London
W3 6RS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£1,672,115,000
Gross Profit£483,926,000
Net Worth£864,975,000
Cash£420,347,000
Current Liabilities£529,869,000

Accounts

Latest Accounts29 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Charges

3 July 2009Delivered on: 9 July 2009
Satisfied on: 4 August 2011
Persons entitled: Barclays Bank PLC the Security Agent

Classification: Composite guarantee and debentures
Secured details: All monies due or to become due from any present or future member of the group to the chargee and/or the other finance parties (or any of them) on any account whatsoever 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.
Fully Satisfied
7 August 1998Delivered on: 11 August 1998
Satisfied on: 14 July 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 857-859 fulham road london SW6. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 August 1998Delivered on: 11 August 1998
Satisfied on: 14 July 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56-58 albion street leeds LS1 6AD. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 October 1991Delivered on: 31 October 1991
Satisfied on: 14 July 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital. (See 395 for full details).
Fully Satisfied
24 June 1997Delivered on: 10 July 1997
Persons entitled: Tie Rack PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease dated 24TH june 1997 and includes all documents supplemental thereto.
Particulars: £27,500 with any interest added thereto from time to time.
Outstanding
19 May 1994Delivered on: 7 June 1994
Persons entitled: Grosvenor (Mayfair) Estate

Classification: Rent deposit deed
Secured details: The observance and performance of the obligations of the tenant to the landlord under the terms of the lease dated 19 may 1994 and the deed.
Particulars: The company's equitable interest in:-the sum of £57,500.00 and any other sums paid by the company to the landlord and which the landlord is obliged,under the deed,to pay into the account (as defined). See the mortgage charge document for full details.
Outstanding

Filing History

24 March 2023Appointment of Mr Andrew David Gamble as a director on 14 March 2023 (2 pages)
24 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
3 November 2022Full accounts made up to 30 April 2022 (53 pages)
30 March 2022Termination of appointment of Mark Bryan Allsop as a director on 30 March 2022 (1 page)
17 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
31 January 2022Termination of appointment of Assad Mushtaq Malic as a director on 31 January 2022 (1 page)
10 November 2021Full accounts made up to 1 May 2021 (53 pages)
4 October 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-04
(3 pages)
31 July 2021Director's details changed for Bruce Marsh on 29 July 2021 (2 pages)
23 July 2021Appointment of Bruce Marsh as a director on 22 July 2021 (2 pages)
12 July 2021Termination of appointment of Jonathan Peter Mason as a director on 9 July 2021 (1 page)
27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
15 December 2020Termination of appointment of Antreas Athanassopoulos as a director on 27 November 2020 (1 page)
2 December 2020Full accounts made up to 2 May 2020 (56 pages)
12 August 2020Appointment of Mr Assad Mushtaq Malic as a director on 28 July 2020 (2 pages)
12 August 2020Appointment of Mark Bryan Allsop as a director on 28 July 2020 (2 pages)
12 August 2020Appointment of Mr Edward John Connolly as a director on 28 July 2020 (2 pages)
10 August 2020Appointment of Mrs Lindsay Joanne Haselhurst as a director on 28 July 2020 (2 pages)
10 August 2020Termination of appointment of Alan Joseph Clayton Ritchie as a director on 7 August 2020 (1 page)
16 June 2020Termination of appointment of Stephen Lawrence Ager as a director on 10 June 2020 (1 page)
17 March 2020Full accounts made up to 27 April 2019 (45 pages)
11 March 2020Appointment of Mr Alexander David Baldock as a director on 2 March 2020 (2 pages)
30 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
3 June 2019Appointment of Ms Paula Coughlan as a director on 22 May 2019 (2 pages)
3 May 2019Full accounts made up to 28 April 2018 (41 pages)
25 March 2019Appointment of Mrs Sarah Thomas as a secretary on 14 March 2019 (2 pages)
22 March 2019Termination of appointment of Catherine Springett as a secretary on 14 March 2019 (1 page)
15 February 2019Termination of appointment of Robert James Garner as a director on 6 February 2019 (1 page)
29 January 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
3 January 2019Termination of appointment of Jeremy James Fennell as a director on 29 December 2018 (1 page)
24 December 2018Appointment of Mrs Catherine Springett as a secretary on 17 December 2018 (2 pages)
21 December 2018Termination of appointment of Julia Hui Ching Foo as a secretary on 17 December 2018 (1 page)
7 December 2018Appointment of Mr Stephen Lawrence Ager as a director on 22 November 2018 (2 pages)
6 December 2018Termination of appointment of Andrew John Harrison as a director on 22 November 2018 (1 page)
6 December 2018Termination of appointment of Philip Bell-Brown as a director on 22 November 2018 (1 page)
6 December 2018Appointment of Antreas Athanassopoulos as a director on 22 November 2018 (2 pages)
31 August 2018Termination of appointment of Paul Mark Davis as a director on 12 July 2018 (1 page)
22 August 2018Appointment of Mr Jonathan Peter Mason as a director on 22 August 2018 (2 pages)
10 July 2018Second filing for the termination of Kate Bickerstaffe as a director (5 pages)
1 May 2018Termination of appointment of Kate Bickerstaffe as a director on 1 May 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 10/07/2018.
(2 pages)
6 March 2018Full accounts made up to 29 April 2017 (38 pages)
2 February 2018Director's details changed for Mr Robert James Garner on 26 January 2018 (2 pages)
31 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
3 October 2017Director's details changed for Mr Robert James Garner on 1 September 2017 (2 pages)
3 October 2017Director's details changed for Mr Robert James Garner on 1 September 2017 (2 pages)
17 May 2017Termination of appointment of Graham Barry Stapleton as a director on 9 May 2017 (1 page)
17 May 2017Termination of appointment of Graham Barry Stapleton as a director on 9 May 2017 (1 page)
8 March 2017Appointment of Mr Robert James Garner as a director on 6 March 2017 (2 pages)
8 March 2017Appointment of Mr Robert James Garner as a director on 6 March 2017 (2 pages)
3 March 2017Second filing of Confirmation Statement dated 20/01/2017 (5 pages)
3 March 2017Second filing of Confirmation Statement dated 20/01/2017 (5 pages)
2 March 2017Full accounts made up to 30 April 2016 (35 pages)
2 March 2017Full accounts made up to 30 April 2016 (35 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 03/03/2017.
(6 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 03/03/2017.
(6 pages)
20 September 2016Termination of appointment of Sally Hyndman as a director on 9 September 2016 (1 page)
20 September 2016Termination of appointment of Sally Hyndman as a director on 9 September 2016 (1 page)
3 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 450,000,000
(7 pages)
3 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 450,000,000
(7 pages)
22 February 2016Termination of appointment of Andrew Keith Sunderland as a secretary on 17 February 2016 (1 page)
22 February 2016Termination of appointment of Andrew Keith Sunderland as a secretary on 17 February 2016 (1 page)
11 February 2016Full accounts made up to 2 May 2015 (32 pages)
11 February 2016Full accounts made up to 2 May 2015 (32 pages)
11 January 2016Director's details changed for Mr Jeremy James Fennell on 10 November 2015 (2 pages)
11 January 2016Director's details changed for Mr Jeremy James Fennell on 10 November 2015 (2 pages)
5 January 2016Appointment of Mr Jeremy James Fennell as a director on 10 November 2015 (2 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
5 January 2016Appointment of Mr Jeremy James Fennell as a director on 10 November 2015 (2 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
26 November 2015Director's details changed for Mr Alan Ritchie on 9 June 2015 (2 pages)
26 November 2015Director's details changed for Sally Hyndman on 1 September 2015 (2 pages)
26 November 2015Director's details changed for Sally Hyndman on 1 September 2015 (2 pages)
26 November 2015Director's details changed for Mr Alan Ritchie on 9 June 2015 (2 pages)
16 September 2015Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page)
16 September 2015Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page)
16 September 2015Appointment of Julia Hui Ching Foo as a secretary on 14 August 2015 (2 pages)
16 September 2015Appointment of Julia Hui Ching Foo as a secretary on 14 August 2015 (2 pages)
20 July 2015Termination of appointment of Paul Andrew Grafton as a director on 9 June 2015 (1 page)
20 July 2015Termination of appointment of Paul Andrew Grafton as a director on 9 June 2015 (1 page)
20 July 2015Termination of appointment of Paul Andrew Grafton as a director on 9 June 2015 (1 page)
6 July 2015Termination of appointment of Caroline Edwards as a director on 9 June 2015 (1 page)
6 July 2015Termination of appointment of Lynne Marie Weedall as a director on 9 June 2015 (1 page)
6 July 2015Termination of appointment of Lynne Marie Weedall as a director on 9 June 2015 (1 page)
6 July 2015Termination of appointment of Caroline Edwards as a director on 9 June 2015 (1 page)
6 July 2015Termination of appointment of Caroline Edwards as a director on 9 June 2015 (1 page)
6 July 2015Termination of appointment of Lynne Marie Weedall as a director on 9 June 2015 (1 page)
2 July 2015Termination of appointment of Samantha Tyrer as a director on 9 June 2015 (1 page)
2 July 2015Termination of appointment of Samantha Tyrer as a director on 9 June 2015 (1 page)
2 July 2015Termination of appointment of Samantha Tyrer as a director on 9 June 2015 (1 page)
19 June 2015Appointment of Mr Alan Ritchie as a director on 9 June 2015 (2 pages)
19 June 2015Appointment of Mr Philip Bell-Brown as a director on 9 June 2015 (2 pages)
19 June 2015Appointment of Kate Bickerstaffe as a director on 9 June 2015 (2 pages)
19 June 2015Termination of appointment of Mark Robert Eastham as a director on 28 March 2015 (1 page)
19 June 2015Appointment of Mr Philip Bell-Brown as a director on 9 June 2015 (2 pages)
19 June 2015Appointment of Sally Hyndman as a director on 9 June 2015 (2 pages)
19 June 2015Appointment of Mr Alan Ritchie as a director on 9 June 2015 (2 pages)
19 June 2015Appointment of Kate Bickerstaffe as a director on 9 June 2015 (2 pages)
19 June 2015Appointment of Sally Hyndman as a director on 9 June 2015 (2 pages)
19 June 2015Appointment of Mr Philip Bell-Brown as a director on 9 June 2015 (2 pages)
19 June 2015Termination of appointment of Mark Robert Eastham as a director on 28 March 2015 (1 page)
19 June 2015Appointment of Sally Hyndman as a director on 9 June 2015 (2 pages)
19 June 2015Appointment of Mr Alan Ritchie as a director on 9 June 2015 (2 pages)
19 June 2015Appointment of Kate Bickerstaffe as a director on 9 June 2015 (2 pages)
8 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 450,000,000
(11 pages)
8 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 450,000,000
(11 pages)
8 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 450,000,000
(11 pages)
15 April 2015Appointment of Karen Lorraine Atterbury as a secretary on 20 March 2015 (2 pages)
15 April 2015Appointment of Karen Lorraine Atterbury as a secretary on 20 March 2015 (2 pages)
15 April 2015Termination of appointment of Julie Begon as a secretary on 20 March 2015 (1 page)
15 April 2015Termination of appointment of Julie Begon as a secretary on 20 March 2015 (1 page)
15 April 2015Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
15 April 2015Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
30 September 2014Termination of appointment of Grahame Reginald Smith as a director on 11 September 2014 (1 page)
30 September 2014Termination of appointment of Grahame Reginald Smith as a director on 11 September 2014 (1 page)
18 August 2014Full accounts made up to 29 March 2014 (31 pages)
18 August 2014Full accounts made up to 29 March 2014 (31 pages)
23 June 2014Termination of appointment of Anna Hockey as a director (1 page)
23 June 2014Termination of appointment of Anna Hockey as a director (1 page)
20 June 2014Appointment of Mrs Anna Bethan Hockey as a director (2 pages)
20 June 2014Appointment of Mrs Anna Bethan Hockey as a director (2 pages)
9 June 2014Termination of appointment of Fiona Bembridge as a secretary (1 page)
9 June 2014Termination of appointment of Fiona Bembridge as a secretary (1 page)
9 June 2014Appointment of Ms Julie Begon as a secretary (2 pages)
9 June 2014Appointment of Ms Julie Begon as a secretary (2 pages)
14 May 2014All of the property or undertaking has been released from charge 2 (2 pages)
14 May 2014All of the property or undertaking has been released from charge 2 (2 pages)
14 May 2014All of the property or undertaking has been released and no longer forms part of charge 3 (1 page)
14 May 2014All of the property or undertaking has been released and no longer forms part of charge 3 (1 page)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 450,000,000
(8 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 450,000,000
(8 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 450,000,000
(8 pages)
13 December 2013Full accounts made up to 30 March 2013 (29 pages)
13 December 2013Full accounts made up to 30 March 2013 (29 pages)
4 December 2013Annual return made up to 14 November 2013 with a full list of shareholders (8 pages)
4 December 2013Annual return made up to 14 November 2013 with a full list of shareholders (8 pages)
29 November 2013Appointment of Mr Graham Barry Stapleton as a director (2 pages)
29 November 2013Appointment of Mr Graham Barry Stapleton as a director (2 pages)
29 April 2013Director's details changed for Mr Andrew John Harrison on 29 April 2013 (2 pages)
29 April 2013Director's details changed for Mr Andrew John Harrison on 29 April 2013 (2 pages)
13 February 2013Full accounts made up to 31 March 2012 (27 pages)
13 February 2013Full accounts made up to 31 March 2012 (27 pages)
12 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
12 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
10 December 2012Appointment of Mr Mark Robert Eastham as a director (2 pages)
10 December 2012Appointment of Mr Mark Robert Eastham as a director (2 pages)
30 November 2012Appointment of Caroline Edwards as a director (2 pages)
30 November 2012Appointment of Caroline Edwards as a director (2 pages)
28 November 2012Appointment of Paul Andrew Grafton as a director (2 pages)
28 November 2012Appointment of Paul Andrew Grafton as a director (2 pages)
27 November 2012Termination of appointment of Marc Balding as a director (1 page)
27 November 2012Termination of appointment of Marc Balding as a director (1 page)
2 October 2012Termination of appointment of Matthew Stringer as a director (1 page)
2 October 2012Termination of appointment of Matthew Stringer as a director (1 page)
20 September 2012Appointment of Samantha Tyrer as a director (2 pages)
20 September 2012Appointment of Samantha Tyrer as a director (2 pages)
17 September 2012Termination of appointment of Anthony Hemmerdinger as a director (1 page)
17 September 2012Termination of appointment of Anthony Hemmerdinger as a director (1 page)
7 August 2012Termination of appointment of Ian Kenyon as a director (1 page)
7 August 2012Termination of appointment of Ian Kenyon as a director (1 page)
28 May 2012Appointment of Mr Paul Mark Davis as a director (2 pages)
28 May 2012Appointment of Mr Paul Mark Davis as a director (2 pages)
1 May 2012Termination of appointment of Ian Priestley as a director (1 page)
1 May 2012Termination of appointment of Ian Priestley as a director (1 page)
9 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
9 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
17 November 2011Termination of appointment of Andrew Brem as a director (1 page)
17 November 2011Termination of appointment of Andrew Brem as a director (1 page)
1 November 2011Appointment of Mr Anthony Stuart Hemmerdinger as a director (2 pages)
1 November 2011Appointment of Mr Anthony Stuart Hemmerdinger as a director (2 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 July 2011Full accounts made up to 2 April 2011 (27 pages)
5 July 2011Full accounts made up to 2 April 2011 (27 pages)
5 July 2011Full accounts made up to 2 April 2011 (27 pages)
15 March 2011Termination of appointment of Nicholas Willcox as a director (1 page)
15 March 2011Termination of appointment of Nicholas Willcox as a director (1 page)
15 March 2011Termination of appointment of Fiona Bembridge as a director (1 page)
15 March 2011Termination of appointment of Fiona Bembridge as a director (1 page)
15 February 2011Appointment of Ms Fiona Catherine Bembridge as a director (2 pages)
15 February 2011Appointment of Ms Fiona Catherine Bembridge as a director (2 pages)
10 February 2011Appointment of Mr Ian Peter Kenyon as a director (2 pages)
10 February 2011Appointment of Mr Ian Peter Kenyon as a director (2 pages)
6 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (8 pages)
6 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (8 pages)
21 October 2010Appointment of Mr Grahame Reginald Smith as a director (2 pages)
21 October 2010Appointment of Mr Grahame Reginald Smith as a director (2 pages)
27 July 2010Full accounts made up to 3 April 2010 (28 pages)
27 July 2010Full accounts made up to 3 April 2010 (28 pages)
27 July 2010Full accounts made up to 3 April 2010 (28 pages)
22 July 2010Appointment of Mr Matthew Jackson Stringer as a director (2 pages)
22 July 2010Appointment of Mr Matthew Jackson Stringer as a director (2 pages)
16 July 2010Appointment of Mr Ian Robert Priestley as a director (2 pages)
16 July 2010Appointment of Mr Ian Robert Priestley as a director (2 pages)
7 July 2010Appointment of Mr Andrew Keith Sunderland as a secretary (1 page)
7 July 2010Termination of appointment of Paul Davis as a director (1 page)
7 July 2010Termination of appointment of Paul Davis as a director (1 page)
7 July 2010Appointment of Mr Andrew Keith Sunderland as a secretary (1 page)
15 April 2010Termination of appointment of Richard Collier as a director (1 page)
15 April 2010Termination of appointment of Richard Collier as a director (1 page)
11 March 2010Termination of appointment of Roger Taylor as a director (1 page)
11 March 2010Termination of appointment of Charles Dunstone as a director (1 page)
11 March 2010Termination of appointment of Roger Taylor as a director (1 page)
11 March 2010Appointment of Marc Gerald Balding as a director (2 pages)
11 March 2010Appointment of Marc Gerald Balding as a director (2 pages)
11 March 2010Termination of appointment of Charles Dunstone as a director (1 page)
10 March 2010Termination of appointment of Timothy Morris as a secretary (1 page)
10 March 2010Termination of appointment of Timothy Morris as a secretary (1 page)
10 March 2010Appointment of Fiona Catherine Bembridge as a secretary (1 page)
10 March 2010Appointment of Fiona Catherine Bembridge as a secretary (1 page)
11 February 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Company business 01/10/2009
(1 page)
11 February 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 45,000,000.0
(4 pages)
11 February 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Company business 01/10/2009
(1 page)
11 February 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 45,000,000.0
(4 pages)
11 February 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 45,000,000.0
(4 pages)
3 February 2010Full accounts made up to 4 April 2009 (28 pages)
3 February 2010Full accounts made up to 4 April 2009 (28 pages)
3 February 2010Full accounts made up to 4 April 2009 (28 pages)
22 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (7 pages)
22 December 2009Director's details changed for Charles William Dunstone on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Charles William Dunstone on 21 December 2009 (2 pages)
22 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (7 pages)
21 December 2009Appointment of Mr Paul Mark Davis as a director (1 page)
21 December 2009Director's details changed for Mr Paul Mark Davis on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Nicholas Willcox on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Richard John Collier on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Nicholas Willcox on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Andrew Peter David Brem on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Andrew John Harrison on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Andrew John Harrison on 21 December 2009 (2 pages)
21 December 2009Secretary's details changed for Mr Timothy Simon Morris on 21 December 2009 (1 page)
21 December 2009Director's details changed for Lynne Marie Weedall on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Richard John Collier on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Lynne Marie Weedall on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Andrew Peter David Brem on 21 December 2009 (2 pages)
21 December 2009Secretary's details changed for Mr Timothy Simon Morris on 21 December 2009 (1 page)
21 December 2009Director's details changed for Roger William Taylor on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Roger William Taylor on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Paul Mark Davis on 21 December 2009 (2 pages)
21 December 2009Appointment of Mr Paul Mark Davis as a director (1 page)
18 December 2009Termination of appointment of The Caprhone Warehouse Limited as a director (1 page)
18 December 2009Termination of appointment of The Caprhone Warehouse Limited as a director (1 page)
12 November 2009Appointment of The Caprhone Warehouse Limited as a director (1 page)
12 November 2009Appointment of The Caprhone Warehouse Limited as a director (1 page)
10 July 2009Appointment terminated director anabel hoult (1 page)
10 July 2009Appointment terminated director anabel hoult (1 page)
10 July 2009Director appointed andrew peter david brem (1 page)
10 July 2009Director appointed andrew peter david brem (1 page)
9 July 2009Particulars of a mortgage or charge / charge no: 6 (28 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 6 (28 pages)
5 February 2009Full accounts made up to 29 March 2008 (26 pages)
5 February 2009Full accounts made up to 29 March 2008 (26 pages)
30 December 2008Return made up to 14/11/08; full list of members (6 pages)
30 December 2008Return made up to 14/11/08; full list of members (6 pages)
12 December 2008Gbp nc 1000000/200000000\24/03/06 (2 pages)
12 December 2008Gbp nc 1000000/200000000\24/03/06 (2 pages)
8 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 June 2008Director appointed lynne marie weedall (1 page)
24 June 2008Appointment terminated director john durkan (1 page)
24 June 2008Appointment terminated director frank mchugh (1 page)
24 June 2008Appointment terminated director frank mchugh (1 page)
24 June 2008Director appointed lynne marie weedall (1 page)
24 June 2008Appointment terminated director john durkan (1 page)
1 February 2008Full accounts made up to 31 March 2007 (27 pages)
1 February 2008Full accounts made up to 31 March 2007 (27 pages)
20 December 2007Return made up to 14/11/07; full list of members (3 pages)
20 December 2007Return made up to 14/11/07; full list of members (3 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
17 May 2007New director appointed (1 page)
17 May 2007New director appointed (1 page)
3 May 2007New director appointed (1 page)
3 May 2007New director appointed (1 page)
7 February 2007Full accounts made up to 1 April 2006 (25 pages)
7 February 2007Full accounts made up to 1 April 2006 (25 pages)
7 February 2007Full accounts made up to 1 April 2006 (25 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
5 January 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
28 December 2006Return made up to 14/11/06; full list of members (4 pages)
28 December 2006Return made up to 14/11/06; full list of members (4 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
8 August 2006New director appointed (1 page)
8 August 2006New director appointed (1 page)
5 February 2006Full accounts made up to 2 April 2005 (24 pages)
5 February 2006Full accounts made up to 2 April 2005 (24 pages)
5 February 2006Full accounts made up to 2 April 2005 (24 pages)
8 December 2005Return made up to 14/11/05; full list of members (4 pages)
8 December 2005Return made up to 14/11/05; full list of members (4 pages)
2 November 2005New director appointed (1 page)
2 November 2005New director appointed (1 page)
26 October 2005New director appointed (1 page)
26 October 2005New director appointed (1 page)
14 October 2005Director resigned (1 page)
14 October 2005New director appointed (1 page)
14 October 2005Director resigned (1 page)
14 October 2005New director appointed (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
13 January 2005Full accounts made up to 27 March 2004 (20 pages)
13 January 2005Full accounts made up to 27 March 2004 (20 pages)
5 January 2005Director's particulars changed (1 page)
5 January 2005Director's particulars changed (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
29 November 2004Return made up to 14/11/04; full list of members (13 pages)
29 November 2004Return made up to 14/11/04; full list of members (13 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (3 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (3 pages)
15 July 2004Director's particulars changed (1 page)
15 July 2004Director's particulars changed (1 page)
2 July 2004Secretary's particulars changed (1 page)
2 July 2004Secretary's particulars changed (1 page)
16 June 2004Registered office changed on 16/06/04 from: head office north acton business park wales farm road london W3 6RS (1 page)
16 June 2004Registered office changed on 16/06/04 from: head office north acton business park wales farm road london W3 6RS (1 page)
1 February 2004Full accounts made up to 29 March 2003 (20 pages)
1 February 2004Full accounts made up to 29 March 2003 (20 pages)
24 November 2003Return made up to 14/11/03; full list of members (12 pages)
24 November 2003Return made up to 14/11/03; full list of members (12 pages)
9 October 2003Secretary's particulars changed (1 page)
9 October 2003Secretary's particulars changed (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Director's particulars changed (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003Director's particulars changed (1 page)
8 February 2003Return made up to 14/11/02; full list of members (10 pages)
8 February 2003Full accounts made up to 30 March 2002 (23 pages)
8 February 2003Return made up to 14/11/02; full list of members (10 pages)
8 February 2003Full accounts made up to 30 March 2002 (23 pages)
14 August 2002Notice of resolution removing auditor (1 page)
14 August 2002Notice of resolution removing auditor (1 page)
13 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2002Memorandum and Articles of Association (9 pages)
13 August 2002Memorandum and Articles of Association (9 pages)
13 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
30 May 2002Director's particulars changed (1 page)
30 May 2002Director's particulars changed (1 page)
5 April 2002Full accounts made up to 31 March 2001 (20 pages)
5 April 2002Full accounts made up to 31 March 2001 (20 pages)
13 February 2002Return made up to 14/11/01; full list of members (10 pages)
13 February 2002Director's particulars changed (1 page)
13 February 2002Return made up to 14/11/01; full list of members (10 pages)
13 February 2002Director's particulars changed (1 page)
21 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
21 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
8 October 2001New secretary appointed (2 pages)
8 October 2001New secretary appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
18 July 2001Director's particulars changed (1 page)
18 July 2001Director's particulars changed (1 page)
27 April 2001Full accounts made up to 25 March 2000 (18 pages)
27 April 2001Full accounts made up to 25 March 2000 (18 pages)
23 January 2001Delivery ext'd 3 mth 25/03/00 (2 pages)
23 January 2001Delivery ext'd 3 mth 25/03/00 (2 pages)
15 November 2000Return made up to 14/11/00; full list of members (9 pages)
15 November 2000Return made up to 14/11/00; full list of members (9 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
3 November 2000Director's particulars changed (1 page)
3 November 2000Director's particulars changed (1 page)
24 October 2000Director's particulars changed (1 page)
24 October 2000Director's particulars changed (1 page)
19 October 2000Director's particulars changed (1 page)
19 October 2000Director's particulars changed (1 page)
14 July 2000Declaration of satisfaction of mortgage/charge (1 page)
14 July 2000Declaration of satisfaction of mortgage/charge (1 page)
14 July 2000Declaration of satisfaction of mortgage/charge (1 page)
14 July 2000Declaration of satisfaction of mortgage/charge (1 page)
14 July 2000Declaration of satisfaction of mortgage/charge (1 page)
14 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
22 May 2000Director's particulars changed (1 page)
22 May 2000Director's particulars changed (1 page)
2 May 2000Full accounts made up to 27 March 1999 (17 pages)
2 May 2000Full accounts made up to 27 March 1999 (17 pages)
20 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
20 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
27 January 2000Delivery ext'd 3 mth 27/03/99 (1 page)
27 January 2000Delivery ext'd 3 mth 27/03/99 (1 page)
1 December 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 December 1999New director appointed (2 pages)
1 December 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 December 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
21 June 1999Aud res stat S394 (1 page)
21 June 1999Aud res stat S394 (1 page)
8 April 1999Return made up to 14/11/98; full list of members (9 pages)
8 April 1999Return made up to 14/11/98; full list of members (9 pages)
29 March 1999Full group accounts made up to 28 March 1998 (24 pages)
29 March 1999Full group accounts made up to 28 March 1998 (24 pages)
7 January 1999Delivery ext'd 3 mth 28/03/98 (2 pages)
7 January 1999Delivery ext'd 3 mth 28/03/98 (2 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
11 August 1998Particulars of mortgage/charge (3 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
1 May 1998Full group accounts made up to 31 March 1997 (25 pages)
1 May 1998Full group accounts made up to 31 March 1997 (25 pages)
2 February 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
2 February 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
18 November 1997Return made up to 14/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 November 1997Return made up to 14/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 September 1997Director's particulars changed (1 page)
4 September 1997Director's particulars changed (1 page)
4 September 1997Director's particulars changed (1 page)
4 September 1997Director's particulars changed (1 page)
4 September 1997Director's particulars changed (1 page)
4 September 1997Director's particulars changed (1 page)
30 July 1997£ ic 600200/570200 01/07/97 £ sr 30000@1=30000 (1 page)
30 July 1997£ ic 600200/570200 01/07/97 £ sr 30000@1=30000 (1 page)
24 July 1997Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(3 pages)
24 July 1997Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(3 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
9 April 1997Registered office changed on 09/04/97 from: 146 marylebourne road london NW1 5PG (1 page)
9 April 1997Registered office changed on 09/04/97 from: 146 marylebourne road london NW1 5PG (1 page)
17 March 1997Full group accounts made up to 31 March 1996 (22 pages)
17 March 1997Full group accounts made up to 31 March 1996 (22 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
14 January 1997Return made up to 14/11/96; no change of members (6 pages)
14 January 1997Return made up to 14/11/96; no change of members (6 pages)
28 November 1996Location of register of members (1 page)
28 November 1996Location of register of members (1 page)
6 November 1996Registered office changed on 06/11/96 from: 146 marylebone road london NW1 5PG (1 page)
6 November 1996Registered office changed on 06/11/96 from: 146 marylebone road london NW1 5PG (1 page)
21 May 1996Auditor's resignation (1 page)
21 May 1996Auditor's resignation (1 page)
30 April 1996Full accounts made up to 31 March 1995 (19 pages)
30 April 1996Full accounts made up to 31 March 1995 (19 pages)
25 January 1996Return made up to 14/11/95; full list of members (8 pages)
25 January 1996Return made up to 14/11/95; full list of members (8 pages)
24 January 1996Delivery ext'd 3 mth 31/03/95 (1 page)
24 January 1996Delivery ext'd 3 mth 31/03/95 (1 page)
30 October 1995New secretary appointed;new director appointed (2 pages)
30 October 1995New secretary appointed;new director appointed (2 pages)
27 October 1995Particulars of contract relating to shares (3 pages)
27 October 1995Ad 31/08/95--------- £ si 594198@1=594198 £ ic 6002/600200 (3 pages)
27 October 1995Ad 31/08/95--------- £ si 594198@1=594198 £ ic 6002/600200 (3 pages)
27 October 1995Particulars of contract relating to shares (3 pages)
26 October 1995Director's particulars changed (2 pages)
26 October 1995Secretary's particulars changed;director's particulars changed (2 pages)
26 October 1995Secretary's particulars changed;director's particulars changed (2 pages)
26 October 1995Director's particulars changed (2 pages)
22 September 1995Director resigned (2 pages)
22 September 1995Director resigned (2 pages)
10 February 1995Full accounts made up to 31 March 1994 (17 pages)
10 February 1995Full accounts made up to 31 March 1994 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
12 December 1994Return made up to 14/11/94; full list of members (8 pages)
12 December 1994Return made up to 14/11/94; full list of members (8 pages)
8 October 1994New director appointed (2 pages)
8 October 1994New director appointed (2 pages)
7 June 1994Particulars of mortgage/charge (7 pages)
7 June 1994Particulars of mortgage/charge (7 pages)
25 January 1994Full accounts made up to 31 March 1993 (15 pages)
25 January 1994Full accounts made up to 31 March 1993 (15 pages)
20 December 1993Return made up to 14/11/93; full list of members (7 pages)
20 December 1993Return made up to 14/11/93; full list of members (7 pages)
1 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 February 1993Full accounts made up to 31 March 1992 (12 pages)
2 February 1993Full accounts made up to 31 March 1992 (12 pages)
4 December 1992Return made up to 14/11/92; full list of members (10 pages)
4 December 1992Return made up to 14/11/92; full list of members (10 pages)
31 July 1992Secretary resigned;new secretary appointed (2 pages)
31 July 1992Secretary resigned;new secretary appointed (2 pages)
8 July 1992Full accounts made up to 31 March 1991 (13 pages)
8 July 1992Full accounts made up to 31 March 1991 (13 pages)
31 January 1992New director appointed (2 pages)
31 January 1992New director appointed (2 pages)
27 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 December 1991Return made up to 14/11/91; full list of members (17 pages)
3 December 1991Return made up to 14/11/91; full list of members (17 pages)
31 October 1991Particulars of mortgage/charge (3 pages)
31 October 1991Particulars of mortgage/charge (3 pages)
9 October 1991New director appointed (2 pages)
9 October 1991New director appointed (2 pages)
17 March 1991Full accounts made up to 31 March 1990 (9 pages)
17 March 1991Full accounts made up to 31 March 1990 (9 pages)
5 February 1991New director appointed (2 pages)
5 February 1991New director appointed (2 pages)
21 January 1991Company name changed professional cellular services l imited\certificate issued on 22/01/91 (2 pages)
21 January 1991Company name changed professional cellular services l imited\certificate issued on 22/01/91 (2 pages)
15 January 1991Memorandum and Articles of Association (16 pages)
15 January 1991Memorandum and Articles of Association (16 pages)
15 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 April 1990Director resigned (2 pages)
10 April 1990Director resigned (2 pages)
24 January 1990Return made up to 14/11/89; full list of members (4 pages)
24 January 1990Return made up to 14/11/89; full list of members (4 pages)
24 January 1990Full accounts made up to 31 March 1989 (7 pages)
24 January 1990Full accounts made up to 31 March 1989 (7 pages)
6 December 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 December 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 November 1989£ nc 10000/1000000 22/11/89 (1 page)
28 November 1989£ nc 10000/1000000 22/11/89 (1 page)
6 November 1989Full accounts made up to 31 March 1988 (3 pages)
6 November 1989Full accounts made up to 31 March 1988 (3 pages)
11 July 1989Director resigned (2 pages)
11 July 1989Director resigned (2 pages)
10 July 1989£ nc 1000/10000 (1 page)
10 July 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 July 1989Wd 05/07/89 ad 22/05/89--------- £ si 6000@1=6000 £ ic 2/6002 (2 pages)
10 July 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 July 1989£ nc 1000/10000 (1 page)
10 July 1989Wd 05/07/89 ad 22/05/89--------- £ si 6000@1=6000 £ ic 2/6002 (2 pages)
6 July 1989Return made up to 30/12/88; full list of members (4 pages)
6 July 1989Return made up to 30/12/88; full list of members (4 pages)
4 May 1989Director resigned;new director appointed (2 pages)
4 May 1989Director resigned;new director appointed (2 pages)
4 April 1989Company name changed notchwave LIMITED\certificate issued on 03/04/89 (2 pages)
4 April 1989Company name changed notchwave LIMITED\certificate issued on 03/04/89 (2 pages)
28 March 1989New secretary appointed;new director appointed (3 pages)
28 March 1989New secretary appointed;new director appointed (3 pages)
15 September 1987Memorandum and Articles of Association (11 pages)
15 September 1987Memorandum and Articles of Association (11 pages)
7 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 June 1987Incorporation (13 pages)
26 June 1987Incorporation (13 pages)