London
SE1 8DJ
Secretary Name | Mr Mark Clifford Evans |
---|---|
Status | Closed |
Appointed | 14 November 2014(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 26 July 2016) |
Role | Company Director |
Correspondence Address | 16 Hatfields London SE1 8DJ |
Director Name | Mr Mark Clifford Evans |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2015(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 26 July 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Hatfields London SE1 8DJ |
Director Name | Alistair Ralph Mitchell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 August 1999) |
Role | Marketing Consultant |
Correspondence Address | Farthing Hall Cole Green Hertford Hertfordshire SG14 2NL |
Secretary Name | Graham David Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 August 1999) |
Role | Marketing Consultant |
Correspondence Address | 480 Oak Street Winnetka Illinois 60093rg |
Director Name | Graham David Kemp |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 August 1999) |
Role | Marketing Consultant |
Correspondence Address | 480 Oak Street Winnetka Illinois 60093rg |
Director Name | David Bruce Marchant |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 January 2000) |
Role | Training And Development Consu |
Correspondence Address | Rowan House Oakmore Park Durley Southampton Hampshire SO32 2NU |
Director Name | Gwynne Charles Morgan |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2000) |
Role | Accountant |
Correspondence Address | 53 Victoria Road Chingford London E4 6BZ |
Director Name | Noel Warren Williams |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 1998(10 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 January 1999) |
Role | Business Executive |
Correspondence Address | 2 Fairfax Lane Lincolnshire Illinois 60069 United States |
Director Name | Christian Henry Roth |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 1998(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 November 2002) |
Role | Business Executive |
Correspondence Address | 706 Lenox Road Glen Ellyn Illinois 60137 United States |
Director Name | Steven David Romberg |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 1998(10 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 04 December 2009) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1111 Hobson Mill Drive Naperville Illinois 60540 8103 United States |
Director Name | Theodore Perlman |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 1998(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 December 2005) |
Role | Company Director |
Correspondence Address | 30 Meadowood Lane Northfield Illinois 60093 United States |
Director Name | Steven William Parks |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | U S American |
Status | Resigned |
Appointed | 28 February 1998(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 December 2005) |
Role | President |
Correspondence Address | 202 Northampton Lane Lincolnshire Il 60069 United States |
Director Name | Miles Hanson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 2002) |
Role | Company Director |
Correspondence Address | The Old Forge Goscote Drive Bitteswell Lutterworth Leicestershire LE17 4ES |
Secretary Name | Susan Catherine Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(11 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 12 September 2000) |
Role | Certified Accountant |
Correspondence Address | 21 Thirlmere Pryors Wood Great Ashby Stevenage Herts SG1 6AQ |
Secretary Name | Paul Anthony Patrick Purcell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2003) |
Role | Accountant |
Correspondence Address | 5 Filey Way Ruislip Manor Middlesex HA4 9AY |
Director Name | Graham David Kemp |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 January 2007) |
Role | Company Director |
Correspondence Address | 16 Halsey Street Chelsea London SW3 2QH |
Director Name | Mr Charles Roy Croft |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Otters Pool The Avenue Abbotsbrook Bourne End Buckinghamshire SL8 5QY |
Secretary Name | Matthew Stuart Hodsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(16 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 26 July 2004) |
Role | Company Director |
Correspondence Address | 10 Balme Close Charvil Berkshire RG10 9RN |
Secretary Name | Mr Calvin Lee Sellers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 77 Twickenham Road Teddington Middlesex TW11 8AL |
Director Name | John Lahr Repke |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2005(18 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 04 December 2009) |
Role | Vice President & Chef Financia |
Country of Residence | United States |
Correspondence Address | 445 South Sleight Naperville Illinois 60540 United States |
Director Name | Yook Seng Kong |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2005(18 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 12 May 2015) |
Role | Vice President & Treasurer |
Country of Residence | United States |
Correspondence Address | 8813 Donegal Drive Darien Illinois 60561 United States |
Secretary Name | Mr Charles Roy Croft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(19 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Otters Pool The Avenue Abbotsbrook Bourne End Buckinghamshire SL8 5QY |
Director Name | Mr Simon William Marshall |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Station House Station Road, Bentley Farnham Surrey GU10 5JZ |
Secretary Name | Michael Bertram Cullen |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 February 2008(20 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 June 2008) |
Role | Financial Director |
Correspondence Address | 17 Strafford Road Twickenham TW1 3AD |
Secretary Name | Mr Peter Robert Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2011) |
Role | Chief Operating Officer |
Correspondence Address | Dancers End Cottage Dancers End Dancers End Tring HP23 6LB |
Director Name | Mr Charles Schulman |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 2010(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 May 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 16 Hatfields London SE1 8DJ |
Director Name | Mr Peter Robert Cox |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 May 2015) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 16 Hatfields London SE1 8DJ |
Secretary Name | Mrs Shamaila Farrah Malik |
---|---|
Status | Resigned |
Appointed | 01 April 2011(23 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 January 2012) |
Role | Company Director |
Correspondence Address | 16 Hatfields London SE1 8DJ |
Secretary Name | Katherine Louise Pattison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 November 2014) |
Role | Company Director |
Correspondence Address | 16 Hatfields London SE1 8DJ |
Website | tmsw.com |
---|---|
Telephone | 020 79819300 |
Telephone region | London |
Registered Address | 16 Hatfields London SE1 8DJ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Store Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 2016 | Voluntary strike-off action has been suspended (1 page) |
22 April 2016 | Voluntary strike-off action has been suspended (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2016 | Application to strike the company off the register (3 pages) |
3 February 2016 | Application to strike the company off the register (3 pages) |
19 January 2016 | Satisfaction of charge 1 in full (2 pages) |
19 January 2016 | Satisfaction of charge 1 in full (2 pages) |
19 January 2016 | Satisfaction of charge 2 in full (2 pages) |
19 January 2016 | Satisfaction of charge 2 in full (2 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 May 2015 | Appointment of Mr Mark Clifford Evans as a director on 12 May 2015 (2 pages) |
18 May 2015 | Termination of appointment of Charles Schulman as a director on 12 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Yook Seng Kong as a director on 12 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Yook Seng Kong as a director on 12 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Peter Robert Cox as a director on 12 May 2015 (1 page) |
18 May 2015 | Appointment of Mr Mark Clifford Evans as a director on 12 May 2015 (2 pages) |
18 May 2015 | Termination of appointment of Peter Robert Cox as a director on 12 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Charles Schulman as a director on 12 May 2015 (1 page) |
27 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
17 November 2014 | Termination of appointment of Katherine Louise Pattison as a secretary on 14 November 2014 (1 page) |
17 November 2014 | Appointment of Mr Mark Clifford Evans as a secretary on 14 November 2014 (2 pages) |
17 November 2014 | Appointment of Mr Mark Clifford Evans as a secretary on 14 November 2014 (2 pages) |
17 November 2014 | Termination of appointment of Katherine Louise Pattison as a secretary on 14 November 2014 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
2 July 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
2 July 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
29 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Termination of appointment of Shamaila Malik as a secretary (2 pages) |
23 February 2012 | Termination of appointment of Shamaila Malik as a secretary (2 pages) |
23 February 2012 | Appointment of Katherine Louise Pattison as a secretary (3 pages) |
23 February 2012 | Appointment of Katherine Louise Pattison as a secretary (3 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
1 June 2011 | Termination of appointment of Peter Cox as a secretary (1 page) |
1 June 2011 | Appointment of Mr Peter Robert Cox as a director (2 pages) |
1 June 2011 | Termination of appointment of Simon Marshall as a director (1 page) |
1 June 2011 | Termination of appointment of Simon Marshall as a director (1 page) |
1 June 2011 | Appointment of Mrs Shamaila Farrah Malik as a secretary (2 pages) |
1 June 2011 | Appointment of Mrs Lisa Michelle Bonney as a director (2 pages) |
1 June 2011 | Termination of appointment of Peter Cox as a secretary (1 page) |
1 June 2011 | Appointment of Mrs Lisa Michelle Bonney as a director (2 pages) |
1 June 2011 | Appointment of Mr Peter Robert Cox as a director (2 pages) |
1 June 2011 | Appointment of Mrs Shamaila Farrah Malik as a secretary (2 pages) |
3 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Secretary's details changed for Mr Peter Robert Cox on 1 June 2010 (2 pages) |
3 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Secretary's details changed for Mr Peter Robert Cox on 1 June 2010 (2 pages) |
3 March 2011 | Secretary's details changed for Mr Peter Robert Cox on 1 June 2010 (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
26 August 2010 | Statement of capital on 26 August 2010
|
26 August 2010 | Statement of capital on 26 August 2010
|
16 August 2010 | Resolutions
|
16 August 2010 | Solvency statement dated 09/08/10 (2 pages) |
16 August 2010 | Statement by directors (2 pages) |
16 August 2010 | Solvency statement dated 09/08/10 (2 pages) |
16 August 2010 | Resolutions
|
16 August 2010 | Statement by directors (2 pages) |
5 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Appointment of Mr Charles Schulman as a director (2 pages) |
3 February 2010 | Appointment of Mr Charles Schulman as a director (2 pages) |
23 December 2009 | Statement by directors (1 page) |
23 December 2009 | Statement by directors (1 page) |
23 December 2009 | Solvency statement dated 21/12/09 (1 page) |
23 December 2009 | Statement of capital on 23 December 2009
|
23 December 2009 | Resolutions
|
23 December 2009 | Solvency statement dated 21/12/09 (1 page) |
23 December 2009 | Resolutions
|
23 December 2009 | Statement of capital on 23 December 2009
|
14 December 2009 | Termination of appointment of John Repke as a director (1 page) |
14 December 2009 | Termination of appointment of Steven Romberg as a director (1 page) |
14 December 2009 | Termination of appointment of John Repke as a director (1 page) |
14 December 2009 | Termination of appointment of Steven Romberg as a director (1 page) |
20 October 2009 | Amended full accounts made up to 31 December 2008 (18 pages) |
20 October 2009 | Amended full accounts made up to 31 December 2008 (18 pages) |
21 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
21 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from brand building 14 james street london WC2E 8BU (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from brand building 14 james street london WC2E 8BU (1 page) |
5 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
5 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
3 July 2008 | Appointment terminated secretary michael cullen (1 page) |
3 July 2008 | Secretary appointed mr peter robert cox (1 page) |
3 July 2008 | Secretary appointed mr peter robert cox (1 page) |
3 July 2008 | Appointment terminated secretary michael cullen (1 page) |
7 February 2008 | New secretary appointed (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | New secretary appointed (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
7 February 2008 | Director resigned (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
29 April 2007 | New director appointed (1 page) |
29 April 2007 | New director appointed (1 page) |
19 April 2007 | New secretary appointed (1 page) |
19 April 2007 | New secretary appointed (1 page) |
19 April 2007 | New secretary appointed (1 page) |
19 April 2007 | New secretary appointed (1 page) |
3 April 2007 | Return made up to 31/12/06; full list of members
|
3 April 2007 | Return made up to 31/12/06; full list of members
|
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
18 January 2007 | Ad 20/12/06--------- £ si 4300000@1=4300000 £ ic 115500/4415500 (2 pages) |
18 January 2007 | Nc inc already adjusted 20/12/06 (2 pages) |
18 January 2007 | Nc inc already adjusted 20/12/06 (2 pages) |
18 January 2007 | Resolutions
|
18 January 2007 | Resolutions
|
18 January 2007 | Ad 20/12/06--------- £ si 4300000@1=4300000 £ ic 115500/4415500 (2 pages) |
5 January 2007 | Full accounts made up to 31 December 2005 (18 pages) |
5 January 2007 | Full accounts made up to 31 December 2005 (18 pages) |
10 July 2006 | Full accounts made up to 31 December 2004 (17 pages) |
10 July 2006 | Full accounts made up to 31 December 2004 (17 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
29 December 2005 | New director appointed (1 page) |
29 December 2005 | New director appointed (1 page) |
29 December 2005 | New director appointed (1 page) |
29 December 2005 | New director appointed (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
21 July 2005 | Full accounts made up to 31 December 2003 (17 pages) |
21 July 2005 | Full accounts made up to 31 December 2003 (17 pages) |
21 April 2005 | Return made up to 31/12/04; full list of members (8 pages) |
21 April 2005 | Return made up to 31/12/04; full list of members (8 pages) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | Secretary resigned (1 page) |
4 February 2005 | Full accounts made up to 31 December 2002 (17 pages) |
4 February 2005 | Full accounts made up to 31 December 2002 (17 pages) |
30 June 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
30 June 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
26 April 2004 | Return made up to 31/12/03; full list of members (3 pages) |
26 April 2004 | Return made up to 31/12/03; full list of members (3 pages) |
23 March 2004 | New secretary appointed (1 page) |
23 March 2004 | New secretary appointed (1 page) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | Secretary resigned (1 page) |
3 November 2003 | Full accounts made up to 31 December 2001 (18 pages) |
3 November 2003 | Full accounts made up to 31 December 2001 (18 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
1 April 2003 | Auditor's resignation (1 page) |
1 April 2003 | Auditor's resignation (1 page) |
6 March 2003 | Return made up to 31/12/02; full list of members
|
6 March 2003 | Return made up to 31/12/02; full list of members
|
29 January 2003 | Director's particulars changed (1 page) |
29 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
21 January 2003 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 May 2002 | Return made up to 31/12/01; full list of members (10 pages) |
2 May 2002 | Return made up to 31/12/01; full list of members (10 pages) |
6 March 2002 | Particulars of mortgage/charge (5 pages) |
6 March 2002 | Particulars of mortgage/charge (5 pages) |
6 December 2001 | Particulars of mortgage/charge (5 pages) |
6 December 2001 | Particulars of mortgage/charge (5 pages) |
22 June 2001 | Return made up to 31/12/00; full list of members
|
22 June 2001 | Return made up to 31/12/00; full list of members
|
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Secretary resigned (1 page) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | New secretary appointed (2 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: prince of wales house bluecoats hertford herts SG14 1PB (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: prince of wales house bluecoats hertford herts SG14 1PB (1 page) |
13 June 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
13 June 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
17 January 2000 | Return made up to 31/12/99; full list of members
|
17 January 2000 | Return made up to 31/12/99; full list of members
|
13 September 1999 | New secretary appointed (1 page) |
13 September 1999 | New secretary appointed (1 page) |
9 September 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
9 September 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | Secretary resigned;director resigned (1 page) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | Secretary resigned;director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
3 February 1999 | Return made up to 31/12/98; change of members
|
3 February 1999 | Return made up to 31/12/98; change of members
|
12 January 1999 | Auditor's resignation (1 page) |
12 January 1999 | Auditor's resignation (1 page) |
11 November 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
11 November 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
9 September 1998 | Resolutions
|
9 September 1998 | Resolutions
|
26 June 1998 | New director appointed (3 pages) |
26 June 1998 | New director appointed (3 pages) |
26 June 1998 | New director appointed (3 pages) |
26 June 1998 | New director appointed (3 pages) |
26 June 1998 | New director appointed (3 pages) |
26 June 1998 | New director appointed (3 pages) |
26 June 1998 | New director appointed (3 pages) |
26 June 1998 | New director appointed (3 pages) |
26 June 1998 | New director appointed (3 pages) |
26 June 1998 | New director appointed (3 pages) |
11 May 1998 | Company name changed the store group LIMITED\certificate issued on 11/05/98 (2 pages) |
11 May 1998 | Company name changed the store group LIMITED\certificate issued on 11/05/98 (2 pages) |
3 March 1998 | Nc inc already adjusted 06/03/96 (1 page) |
3 March 1998 | Ad 13/02/98--------- £ si 1155@1=1155 £ ic 107538/108693 (2 pages) |
3 March 1998 | Particulars of contract relating to shares (3 pages) |
3 March 1998 | Resolutions
|
3 March 1998 | Resolutions
|
3 March 1998 | Nc inc already adjusted 06/03/96 (1 page) |
3 March 1998 | Particulars of contract relating to shares (3 pages) |
3 March 1998 | Ad 13/02/98--------- £ si 1155@1=1155 £ ic 107538/108693 (2 pages) |
25 February 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
25 February 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
5 February 1998 | Particulars of contract relating to shares (3 pages) |
5 February 1998 | Particulars of contract relating to shares (3 pages) |
5 February 1998 | Particulars of contract relating to shares (3 pages) |
5 February 1998 | Ad 29/12/97--------- £ si 503@1 (2 pages) |
5 February 1998 | Particulars of contract relating to shares (3 pages) |
5 February 1998 | Ad 29/12/97--------- £ si 503@1 (2 pages) |
26 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
26 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
13 January 1998 | Resolutions
|
13 January 1998 | Ad 31/10/97--------- £ si 6465@1=6465 £ ic 100570/107035 (2 pages) |
13 January 1998 | Particulars of contract relating to shares (3 pages) |
13 January 1998 | Resolutions
|
13 January 1998 | Ad 31/10/97--------- £ si 6465@1=6465 £ ic 100570/107035 (2 pages) |
13 January 1998 | Particulars 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 1997 | Full group accounts made up to 30 April 1997 (20 pages) |
16 October 1997 | Full group accounts made up to 30 April 1997 (20 pages) |
28 February 1997 | Particulars of contract relating to shares (3 pages) |
28 February 1997 | Ad 12/07/96--------- £ si 570@1 (2 pages) |
28 February 1997 | Particulars of contract relating to shares (3 pages) |
28 February 1997 | Ad 12/07/96--------- £ si 570@1 (2 pages) |
12 February 1997 | Ad 12/07/96--------- £ si 570@1 (2 pages) |
12 February 1997 | Ad 12/07/96--------- £ si 570@1 (2 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members
|
7 January 1997 | Return made up to 31/12/96; full list of members
|
16 December 1996 | Full group accounts made up to 30 April 1996 (22 pages) |
16 December 1996 | Full group accounts made up to 30 April 1996 (22 pages) |
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
13 March 1996 | New director appointed (3 pages) |
13 March 1996 | New director appointed (3 pages) |
12 March 1996 | Memorandum and Articles of Association (15 pages) |
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
12 March 1996 | Memorandum and Articles of Association (15 pages) |
5 March 1996 | Full group accounts made up to 30 April 1995 (22 pages) |
5 March 1996 | Full group accounts made up to 30 April 1995 (22 pages) |
29 December 1995 | Return made up to 31/12/95; no change of members
|
29 December 1995 | Return made up to 31/12/95; no change of members
|
1 March 1995 | Full group accounts made up to 30 April 1994 (21 pages) |
1 March 1995 | Full group accounts made up to 30 April 1994 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
22 March 1991 | Return made up to 31/12/90; full list of members (8 pages) |
22 March 1991 | Return made up to 31/12/90; full list of members (8 pages) |
14 December 1990 | Director's particulars changed (4 pages) |
14 December 1990 | Director's particulars changed (4 pages) |
14 December 1990 | Director's particulars changed (4 pages) |
14 December 1990 | Director's particulars changed (4 pages) |
29 March 1990 | Return made up to 31/12/89; full list of members (6 pages) |
29 March 1990 | Return made up to 31/12/89; full list of members (6 pages) |
12 July 1989 | Particulars of contract relating to shares (3 pages) |
12 July 1989 | Particulars of contract relating to shares (3 pages) |
20 April 1989 | Full accounts made up to 30 April 1988 (5 pages) |
20 April 1989 | Return made up to 30/12/88; full list of members (4 pages) |
20 April 1989 | Full accounts made up to 30 April 1988 (5 pages) |
20 April 1989 | Return made up to 30/12/88; full list of members (4 pages) |
9 February 1989 | Resolutions
|
9 February 1989 | £ nc 1000/100000 (1 page) |
9 February 1989 | £ nc 1000/100000 (1 page) |
9 February 1989 | Resolutions
|
25 May 1988 | Registered office changed on 25/05/88 from: the ridgeway ashwell street ashwell herts SG7 5QX (1 page) |
25 May 1988 | Registered office changed on 25/05/88 from: the ridgeway ashwell street ashwell herts SG7 5QX (1 page) |
6 October 1987 | Incorporation (15 pages) |
6 October 1987 | Incorporation (15 pages) |