Company NameThe Marketing Store Worldwide Limited
Company StatusDissolved
Company Number02174774
CategoryPrivate Limited Company
Incorporation Date6 October 1987(36 years, 6 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)
Previous NameThe Store Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Lisa Michelle Bonney
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(23 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 26 July 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Hatfields
London
SE1 8DJ
Secretary NameMr Mark Clifford Evans
StatusClosed
Appointed14 November 2014(27 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 26 July 2016)
RoleCompany Director
Correspondence Address16 Hatfields
London
SE1 8DJ
Director NameMr Mark Clifford Evans
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2015(27 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 26 July 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Hatfields
London
SE1 8DJ
Director NameAlistair Ralph Mitchell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 August 1999)
RoleMarketing Consultant
Correspondence AddressFarthing Hall
Cole Green
Hertford
Hertfordshire
SG14 2NL
Secretary NameGraham David Kemp
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 August 1999)
RoleMarketing Consultant
Correspondence Address480 Oak Street
Winnetka
Illinois
60093rg
Director NameGraham David Kemp
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 1999)
RoleMarketing Consultant
Correspondence Address480 Oak Street
Winnetka
Illinois
60093rg
Director NameDavid Bruce Marchant
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(6 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 January 2000)
RoleTraining And Development Consu
Correspondence AddressRowan House Oakmore Park
Durley
Southampton
Hampshire
SO32 2NU
Director NameGwynne Charles Morgan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(7 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2000)
RoleAccountant
Correspondence Address53 Victoria Road
Chingford
London
E4 6BZ
Director NameNoel Warren Williams
Date of BirthDecember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1998(10 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 January 1999)
RoleBusiness Executive
Correspondence Address2 Fairfax Lane
Lincolnshire
Illinois
60069
United States
Director NameChristian Henry Roth
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1998(10 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 November 2002)
RoleBusiness Executive
Correspondence Address706 Lenox Road
Glen Ellyn
Illinois
60137
United States
Director NameSteven David Romberg
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1998(10 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 04 December 2009)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1111 Hobson Mill Drive
Naperville
Illinois
60540 8103
United States
Director NameTheodore Perlman
Date of BirthDecember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1998(10 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 December 2005)
RoleCompany Director
Correspondence Address30 Meadowood Lane
Northfield
Illinois
60093
United States
Director NameSteven William Parks
Date of BirthOctober 1945 (Born 78 years ago)
NationalityU S American
StatusResigned
Appointed28 February 1998(10 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 December 2005)
RolePresident
Correspondence Address202 Northampton Lane
Lincolnshire
Il 60069
United States
Director NameMiles Hanson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(11 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 2002)
RoleCompany Director
Correspondence AddressThe Old Forge Goscote Drive
Bitteswell
Lutterworth
Leicestershire
LE17 4ES
Secretary NameSusan Catherine Davis
NationalityBritish
StatusResigned
Appointed01 September 1999(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 12 September 2000)
RoleCertified Accountant
Correspondence Address21 Thirlmere Pryors Wood
Great Ashby
Stevenage
Herts
SG1 6AQ
Secretary NamePaul Anthony Patrick Purcell
NationalityBritish
StatusResigned
Appointed12 September 2000(12 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2003)
RoleAccountant
Correspondence Address5 Filey Way
Ruislip Manor
Middlesex
HA4 9AY
Director NameGraham David Kemp
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(15 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 January 2007)
RoleCompany Director
Correspondence Address16 Halsey Street
Chelsea
London
SW3 2QH
Director NameMr Charles Roy Croft
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(15 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOtters Pool
The Avenue Abbotsbrook
Bourne End
Buckinghamshire
SL8 5QY
Secretary NameMatthew Stuart Hodsdon
NationalityBritish
StatusResigned
Appointed22 March 2004(16 years, 5 months after company formation)
Appointment Duration4 months (resigned 26 July 2004)
RoleCompany Director
Correspondence Address10 Balme Close
Charvil
Berkshire
RG10 9RN
Secretary NameMr Calvin Lee Sellers
NationalityBritish
StatusResigned
Appointed26 July 2004(16 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Twickenham Road
Teddington
Middlesex
TW11 8AL
Director NameJohn Lahr Repke
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2005(18 years, 2 months after company formation)
Appointment Duration4 years (resigned 04 December 2009)
RoleVice President & Chef Financia
Country of ResidenceUnited States
Correspondence Address445 South Sleight
Naperville
Illinois
60540
United States
Director NameYook Seng Kong
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2005(18 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 12 May 2015)
RoleVice President & Treasurer
Country of ResidenceUnited States
Correspondence Address8813 Donegal Drive
Darien
Illinois
60561
United States
Secretary NameMr Charles Roy Croft
NationalityBritish
StatusResigned
Appointed10 January 2007(19 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOtters Pool
The Avenue Abbotsbrook
Bourne End
Buckinghamshire
SL8 5QY
Director NameMr Simon William Marshall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(20 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStation House
Station Road, Bentley
Farnham
Surrey
GU10 5JZ
Secretary NameMichael Bertram Cullen
NationalityAustralian
StatusResigned
Appointed01 February 2008(20 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 June 2008)
RoleFinancial Director
Correspondence Address17 Strafford Road
Twickenham
TW1 3AD
Secretary NameMr Peter Robert Cox
NationalityBritish
StatusResigned
Appointed27 June 2008(20 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2011)
RoleChief Operating Officer
Correspondence AddressDancers End Cottage Dancers End
Dancers End
Tring
HP23 6LB
Director NameMr Charles Schulman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2010(22 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 May 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16 Hatfields
London
SE1 8DJ
Director NameMr Peter Robert Cox
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(23 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 May 2015)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address16 Hatfields
London
SE1 8DJ
Secretary NameMrs Shamaila Farrah Malik
StatusResigned
Appointed01 April 2011(23 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 January 2012)
RoleCompany Director
Correspondence Address16 Hatfields
London
SE1 8DJ
Secretary NameKatherine Louise Pattison
NationalityBritish
StatusResigned
Appointed21 February 2012(24 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 November 2014)
RoleCompany Director
Correspondence Address16 Hatfields
London
SE1 8DJ

Contact

Websitetmsw.com
Telephone020 79819300
Telephone regionLondon

Location

Registered Address16 Hatfields
London
SE1 8DJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Store Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2016Voluntary strike-off action has been suspended (1 page)
22 April 2016Voluntary strike-off action has been suspended (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
3 February 2016Application to strike the company off the register (3 pages)
3 February 2016Application to strike the company off the register (3 pages)
19 January 2016Satisfaction of charge 1 in full (2 pages)
19 January 2016Satisfaction of charge 1 in full (2 pages)
19 January 2016Satisfaction of charge 2 in full (2 pages)
19 January 2016Satisfaction of charge 2 in full (2 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 May 2015Appointment of Mr Mark Clifford Evans as a director on 12 May 2015 (2 pages)
18 May 2015Termination of appointment of Charles Schulman as a director on 12 May 2015 (1 page)
18 May 2015Termination of appointment of Yook Seng Kong as a director on 12 May 2015 (1 page)
18 May 2015Termination of appointment of Yook Seng Kong as a director on 12 May 2015 (1 page)
18 May 2015Termination of appointment of Peter Robert Cox as a director on 12 May 2015 (1 page)
18 May 2015Appointment of Mr Mark Clifford Evans as a director on 12 May 2015 (2 pages)
18 May 2015Termination of appointment of Peter Robert Cox as a director on 12 May 2015 (1 page)
18 May 2015Termination of appointment of Charles Schulman as a director on 12 May 2015 (1 page)
27 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(6 pages)
27 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(6 pages)
27 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(6 pages)
17 November 2014Termination of appointment of Katherine Louise Pattison as a secretary on 14 November 2014 (1 page)
17 November 2014Appointment of Mr Mark Clifford Evans as a secretary on 14 November 2014 (2 pages)
17 November 2014Appointment of Mr Mark Clifford Evans as a secretary on 14 November 2014 (2 pages)
17 November 2014Termination of appointment of Katherine Louise Pattison as a secretary on 14 November 2014 (1 page)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(6 pages)
21 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(6 pages)
21 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(6 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
21 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
21 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
2 July 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
2 July 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
23 February 2012Termination of appointment of Shamaila Malik as a secretary (2 pages)
23 February 2012Termination of appointment of Shamaila Malik as a secretary (2 pages)
23 February 2012Appointment of Katherine Louise Pattison as a secretary (3 pages)
23 February 2012Appointment of Katherine Louise Pattison as a secretary (3 pages)
15 September 2011Full accounts made up to 31 December 2010 (19 pages)
15 September 2011Full accounts made up to 31 December 2010 (19 pages)
1 June 2011Termination of appointment of Peter Cox as a secretary (1 page)
1 June 2011Appointment of Mr Peter Robert Cox as a director (2 pages)
1 June 2011Termination of appointment of Simon Marshall as a director (1 page)
1 June 2011Termination of appointment of Simon Marshall as a director (1 page)
1 June 2011Appointment of Mrs Shamaila Farrah Malik as a secretary (2 pages)
1 June 2011Appointment of Mrs Lisa Michelle Bonney as a director (2 pages)
1 June 2011Termination of appointment of Peter Cox as a secretary (1 page)
1 June 2011Appointment of Mrs Lisa Michelle Bonney as a director (2 pages)
1 June 2011Appointment of Mr Peter Robert Cox as a director (2 pages)
1 June 2011Appointment of Mrs Shamaila Farrah Malik as a secretary (2 pages)
3 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
3 March 2011Secretary's details changed for Mr Peter Robert Cox on 1 June 2010 (2 pages)
3 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
3 March 2011Secretary's details changed for Mr Peter Robert Cox on 1 June 2010 (2 pages)
3 March 2011Secretary's details changed for Mr Peter Robert Cox on 1 June 2010 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
26 August 2010Statement of capital on 26 August 2010
  • GBP 100
(4 pages)
26 August 2010Statement of capital on 26 August 2010
  • GBP 100
(4 pages)
16 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 August 2010Solvency statement dated 09/08/10 (2 pages)
16 August 2010Statement by directors (2 pages)
16 August 2010Solvency statement dated 09/08/10 (2 pages)
16 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 August 2010Statement by directors (2 pages)
5 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
3 February 2010Appointment of Mr Charles Schulman as a director (2 pages)
3 February 2010Appointment of Mr Charles Schulman as a director (2 pages)
23 December 2009Statement by directors (1 page)
23 December 2009Statement by directors (1 page)
23 December 2009Solvency statement dated 21/12/09 (1 page)
23 December 2009Statement of capital on 23 December 2009
  • GBP 2,815,500
(4 pages)
23 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of credit to the share premium account 21/12/2009
(1 page)
23 December 2009Solvency statement dated 21/12/09 (1 page)
23 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of credit to the share premium account 21/12/2009
(1 page)
23 December 2009Statement of capital on 23 December 2009
  • GBP 2,815,500
(4 pages)
14 December 2009Termination of appointment of John Repke as a director (1 page)
14 December 2009Termination of appointment of Steven Romberg as a director (1 page)
14 December 2009Termination of appointment of John Repke as a director (1 page)
14 December 2009Termination of appointment of Steven Romberg as a director (1 page)
20 October 2009Amended full accounts made up to 31 December 2008 (18 pages)
20 October 2009Amended full accounts made up to 31 December 2008 (18 pages)
21 September 2009Full accounts made up to 31 December 2008 (18 pages)
21 September 2009Full accounts made up to 31 December 2008 (18 pages)
20 May 2009Registered office changed on 20/05/2009 from brand building 14 james street london WC2E 8BU (1 page)
20 May 2009Registered office changed on 20/05/2009 from brand building 14 james street london WC2E 8BU (1 page)
5 February 2009Return made up to 03/02/09; full list of members (4 pages)
5 February 2009Return made up to 03/02/09; full list of members (4 pages)
15 September 2008Full accounts made up to 31 December 2007 (21 pages)
15 September 2008Full accounts made up to 31 December 2007 (21 pages)
3 July 2008Appointment terminated secretary michael cullen (1 page)
3 July 2008Secretary appointed mr peter robert cox (1 page)
3 July 2008Secretary appointed mr peter robert cox (1 page)
3 July 2008Appointment terminated secretary michael cullen (1 page)
7 February 2008New secretary appointed (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008New secretary appointed (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008New director appointed (1 page)
7 February 2008Return made up to 03/02/08; full list of members (3 pages)
7 February 2008New director appointed (1 page)
7 February 2008Return made up to 03/02/08; full list of members (3 pages)
7 February 2008Director resigned (1 page)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 August 2007Full accounts made up to 31 December 2006 (18 pages)
7 August 2007Full accounts made up to 31 December 2006 (18 pages)
29 April 2007New director appointed (1 page)
29 April 2007New director appointed (1 page)
19 April 2007New secretary appointed (1 page)
19 April 2007New secretary appointed (1 page)
19 April 2007New secretary appointed (1 page)
19 April 2007New secretary appointed (1 page)
3 April 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
3 April 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
18 January 2007Ad 20/12/06--------- £ si 4300000@1=4300000 £ ic 115500/4415500 (2 pages)
18 January 2007Nc inc already adjusted 20/12/06 (2 pages)
18 January 2007Nc inc already adjusted 20/12/06 (2 pages)
18 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2007Ad 20/12/06--------- £ si 4300000@1=4300000 £ ic 115500/4415500 (2 pages)
5 January 2007Full accounts made up to 31 December 2005 (18 pages)
5 January 2007Full accounts made up to 31 December 2005 (18 pages)
10 July 2006Full accounts made up to 31 December 2004 (17 pages)
10 July 2006Full accounts made up to 31 December 2004 (17 pages)
3 January 2006Return made up to 31/12/05; full list of members (8 pages)
3 January 2006Return made up to 31/12/05; full list of members (8 pages)
29 December 2005New director appointed (1 page)
29 December 2005New director appointed (1 page)
29 December 2005New director appointed (1 page)
29 December 2005New director appointed (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
21 July 2005Full accounts made up to 31 December 2003 (17 pages)
21 July 2005Full accounts made up to 31 December 2003 (17 pages)
21 April 2005Return made up to 31/12/04; full list of members (8 pages)
21 April 2005Return made up to 31/12/04; full list of members (8 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005New secretary appointed (2 pages)
31 March 2005Secretary resigned (1 page)
4 February 2005Full accounts made up to 31 December 2002 (17 pages)
4 February 2005Full accounts made up to 31 December 2002 (17 pages)
30 June 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
30 June 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
26 April 2004Return made up to 31/12/03; full list of members (3 pages)
26 April 2004Return made up to 31/12/03; full list of members (3 pages)
23 March 2004New secretary appointed (1 page)
23 March 2004New secretary appointed (1 page)
5 November 2003Secretary resigned (1 page)
5 November 2003Secretary resigned (1 page)
3 November 2003Full accounts made up to 31 December 2001 (18 pages)
3 November 2003Full accounts made up to 31 December 2001 (18 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
1 April 2003Auditor's resignation (1 page)
1 April 2003Auditor's resignation (1 page)
6 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2003Director's particulars changed (1 page)
29 January 2003Director's particulars changed (1 page)
21 January 2003Group of companies' accounts made up to 31 December 2000 (20 pages)
21 January 2003Group of companies' accounts made up to 31 December 2000 (20 pages)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 May 2002Return made up to 31/12/01; full list of members (10 pages)
2 May 2002Return made up to 31/12/01; full list of members (10 pages)
6 March 2002Particulars of mortgage/charge (5 pages)
6 March 2002Particulars of mortgage/charge (5 pages)
6 December 2001Particulars of mortgage/charge (5 pages)
6 December 2001Particulars of mortgage/charge (5 pages)
22 June 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 June 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 June 2001Secretary resigned (1 page)
19 June 2001Secretary resigned (1 page)
28 February 2001New secretary appointed (2 pages)
28 February 2001New secretary appointed (2 pages)
19 July 2000Registered office changed on 19/07/00 from: prince of wales house bluecoats hertford herts SG14 1PB (1 page)
19 July 2000Registered office changed on 19/07/00 from: prince of wales house bluecoats hertford herts SG14 1PB (1 page)
13 June 2000Full group accounts made up to 31 December 1999 (19 pages)
13 June 2000Full group accounts made up to 31 December 1999 (19 pages)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
13 September 1999New secretary appointed (1 page)
13 September 1999New secretary appointed (1 page)
9 September 1999Full group accounts made up to 31 December 1998 (22 pages)
9 September 1999Full group accounts made up to 31 December 1998 (22 pages)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999Secretary resigned;director resigned (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999Secretary resigned;director resigned (1 page)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
3 February 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 February 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 January 1999Auditor's resignation (1 page)
12 January 1999Auditor's resignation (1 page)
11 November 1998Full group accounts made up to 31 December 1997 (19 pages)
11 November 1998Full group accounts made up to 31 December 1997 (19 pages)
9 September 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
9 September 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
26 June 1998New director appointed (3 pages)
26 June 1998New director appointed (3 pages)
26 June 1998New director appointed (3 pages)
26 June 1998New director appointed (3 pages)
26 June 1998New director appointed (3 pages)
26 June 1998New director appointed (3 pages)
26 June 1998New director appointed (3 pages)
26 June 1998New director appointed (3 pages)
26 June 1998New director appointed (3 pages)
26 June 1998New director appointed (3 pages)
11 May 1998Company name changed the store group LIMITED\certificate issued on 11/05/98 (2 pages)
11 May 1998Company name changed the store group LIMITED\certificate issued on 11/05/98 (2 pages)
3 March 1998Nc inc already adjusted 06/03/96 (1 page)
3 March 1998Ad 13/02/98--------- £ si 1155@1=1155 £ ic 107538/108693 (2 pages)
3 March 1998Particulars of contract relating to shares (3 pages)
3 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 March 1998Nc inc already adjusted 06/03/96 (1 page)
3 March 1998Particulars of contract relating to shares (3 pages)
3 March 1998Ad 13/02/98--------- £ si 1155@1=1155 £ ic 107538/108693 (2 pages)
25 February 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
25 February 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
5 February 1998Particulars of contract relating to shares (3 pages)
5 February 1998Particulars of contract relating to shares (3 pages)
5 February 1998Particulars of contract relating to shares (3 pages)
5 February 1998Ad 29/12/97--------- £ si 503@1 (2 pages)
5 February 1998Particulars of contract relating to shares (3 pages)
5 February 1998Ad 29/12/97--------- £ si 503@1 (2 pages)
26 January 1998Return made up to 31/12/97; change of members (6 pages)
26 January 1998Return made up to 31/12/97; change of members (6 pages)
13 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 January 1998Ad 31/10/97--------- £ si 6465@1=6465 £ ic 100570/107035 (2 pages)
13 January 1998Particulars of contract relating to shares (3 pages)
13 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 January 1998Ad 31/10/97--------- £ si 6465@1=6465 £ ic 100570/107035 (2 pages)
13 January 1998Particulars of contract relating to shares (3 pages)
13 January 1998£ nc 100000/200000 01/11/97 (1 page)
13 January 1998£ nc 100000/200000 01/11/97 (1 page)
16 October 1997Full group accounts made up to 30 April 1997 (20 pages)
16 October 1997Full group accounts made up to 30 April 1997 (20 pages)
28 February 1997Particulars of contract relating to shares (3 pages)
28 February 1997Ad 12/07/96--------- £ si 570@1 (2 pages)
28 February 1997Particulars of contract relating to shares (3 pages)
28 February 1997Ad 12/07/96--------- £ si 570@1 (2 pages)
12 February 1997Ad 12/07/96--------- £ si 570@1 (2 pages)
12 February 1997Ad 12/07/96--------- £ si 570@1 (2 pages)
7 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 December 1996Full group accounts made up to 30 April 1996 (22 pages)
16 December 1996Full group accounts made up to 30 April 1996 (22 pages)
19 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 March 1996New director appointed (3 pages)
13 March 1996New director appointed (3 pages)
12 March 1996Memorandum and Articles of Association (15 pages)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 March 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(16 pages)
12 March 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(16 pages)
12 March 1996Memorandum and Articles of Association (15 pages)
5 March 1996Full group accounts made up to 30 April 1995 (22 pages)
5 March 1996Full group accounts made up to 30 April 1995 (22 pages)
29 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 March 1995Full group accounts made up to 30 April 1994 (21 pages)
1 March 1995Full group accounts made up to 30 April 1994 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
22 March 1991Return made up to 31/12/90; full list of members (8 pages)
22 March 1991Return made up to 31/12/90; full list of members (8 pages)
14 December 1990Director's particulars changed (4 pages)
14 December 1990Director's particulars changed (4 pages)
14 December 1990Director's particulars changed (4 pages)
14 December 1990Director's particulars changed (4 pages)
29 March 1990Return made up to 31/12/89; full list of members (6 pages)
29 March 1990Return made up to 31/12/89; full list of members (6 pages)
12 July 1989Particulars of contract relating to shares (3 pages)
12 July 1989Particulars of contract relating to shares (3 pages)
20 April 1989Full accounts made up to 30 April 1988 (5 pages)
20 April 1989Return made up to 30/12/88; full list of members (4 pages)
20 April 1989Full accounts made up to 30 April 1988 (5 pages)
20 April 1989Return made up to 30/12/88; full list of members (4 pages)
9 February 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 February 1989£ nc 1000/100000 (1 page)
9 February 1989£ nc 1000/100000 (1 page)
9 February 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 May 1988Registered office changed on 25/05/88 from: the ridgeway ashwell street ashwell herts SG7 5QX (1 page)
25 May 1988Registered office changed on 25/05/88 from: the ridgeway ashwell street ashwell herts SG7 5QX (1 page)
6 October 1987Incorporation (15 pages)
6 October 1987Incorporation (15 pages)