Company NameITX UK Limited
Company StatusActive
Company Number02245999
CategoryPrivate Limited Company
Incorporation Date20 April 1988(36 years ago)
Previous NameZARA U.K. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJose Manuel Romay De La Colina
Date of BirthAugust 1960 (Born 63 years ago)
NationalitySpanish
StatusCurrent
Appointed04 March 1992(3 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameIgnacio Fernandez Fernandez
Date of BirthAugust 1963 (Born 60 years ago)
NationalitySpanish
StatusCurrent
Appointed20 May 2021(33 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameLucian Dorobantu
Date of BirthAugust 1974 (Born 49 years ago)
NationalityRomanian
StatusCurrent
Appointed26 September 2022(34 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressLumina House 89 New Bond Street
London
W1S 1DA
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusCurrent
Appointed10 June 2008(20 years, 1 month after company formation)
Appointment Duration15 years, 10 months
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameJosefa Ortega Gaona
Date of BirthAugust 1939 (Born 84 years ago)
NationalitySpanish
StatusResigned
Appointed10 September 1992(4 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 November 2004)
RoleCompany Director
Correspondence AddressMaestranza 28-5th
La Coruna 15001
Spain
Secretary NameJose Maria Castellano Rios
NationalitySpaniard
StatusResigned
Appointed10 September 1992(4 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 17 February 2005)
RoleCompany Director
Correspondence AddressBosque De Jaz S/N
Dorneda
Oleiros
Spain
Director NameJuan Carlos Rodriguez Cebrian
Date of BirthMarch 1952 (Born 72 years ago)
NationalitySpanish
StatusResigned
Appointed10 January 2001(12 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 February 2005)
RoleCompany Director
Correspondence AddressAlfredo Vicenti No 41
A Corona
15004
Spain
Director NameMr Michael Shearwood
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(12 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUpton Fields House
Upton Road
Southwell
Nottinghamshire
NG25 0QA
Director NameAgustin Garcia Poveda Ferrandez
Date of BirthMay 1954 (Born 70 years ago)
NationalitySpanish
StatusResigned
Appointed17 February 2005(16 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 June 2008)
RoleCompany Director
Correspondence AddressPinerio Manso
26 Urbanizacion El Pinar
Oleiros
A Coruna
Spain
Secretary NameAgustin Garcia Poveda Ferrandez
NationalitySpanish
StatusResigned
Appointed17 February 2005(16 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 June 2008)
RoleCompany Director
Correspondence AddressPinerio Manso
26 Urbanizacion El Pinar
Oleiros
A Coruna
Spain
Director NameJose Maria Castellano Rios
Date of BirthJuly 1947 (Born 76 years ago)
NationalitySpanish
StatusResigned
Appointed01 March 2005(16 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 September 2005)
RoleCompany Director
Correspondence Address11 Flaza De Azcarraga
A Coruna
15001
Spain
Director NameRamon Renon Tunez
Date of BirthMay 1942 (Born 82 years ago)
NationalitySpanish
StatusResigned
Appointed23 September 2005(17 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 20 May 2021)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameAlvaro Canete Diaz
Date of BirthJune 1962 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed10 June 2008(20 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 26 September 2022)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameCarlos Espinosa De Los Monteros Bernaldo De Quiros
Date of BirthMarch 1944 (Born 80 years ago)
NationalitySpanish
StatusResigned
Appointed08 October 2012(24 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address120 Regent Street
London
W1B 5FE

Contact

Websitewww.zara.com

Location

Registered AddressLumina House
89 New Bond Street
London
W1S 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Turnover£442,740,000
Gross Profit£254,087,000
Net Worth£80,241,000
Cash£12,529,000
Current Liabilities£51,999,000

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

23 October 2023Full accounts made up to 31 January 2023 (32 pages)
17 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
11 October 2022Full accounts made up to 31 January 2022 (29 pages)
30 September 2022Termination of appointment of Alvaro Canete Diaz as a director on 26 September 2022 (1 page)
29 September 2022Appointment of Lucian Dorobantu as a director on 26 September 2022 (2 pages)
14 September 2022Confirmation statement made on 14 September 2022 with updates (4 pages)
29 June 2022Director's details changed for Alvaro Canete Diaz on 27 June 2022 (2 pages)
29 June 2022Director's details changed for Jose Manuel Romay De La Colina on 27 June 2022 (2 pages)
28 June 2022Director's details changed for Ignacio Fernandez Fernandez on 28 June 2022 (2 pages)
28 June 2022Secretary's details changed for Athenaeum Secretaries Limited on 27 June 2022 (1 page)
6 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 October 2021Statement of capital following an allotment of shares on 28 October 2021
  • GBP 56,000,000
(3 pages)
18 October 2021Full accounts made up to 31 January 2021 (27 pages)
1 October 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-01
(3 pages)
21 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
10 August 2021Termination of appointment of Ramon Renon Tunez as a director on 20 May 2021 (1 page)
9 August 2021Appointment of Ignacio Fernandez Fernandez as a director on 20 May 2021 (2 pages)
5 November 2020Full accounts made up to 31 January 2020 (26 pages)
21 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
14 October 2019Full accounts made up to 31 January 2019 (25 pages)
16 September 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
7 May 2019Director's details changed for Jose Manuel Romay De La Colina on 23 April 2019 (2 pages)
21 March 2019Director's details changed for Alvaro Canete Diaz on 20 March 2019 (2 pages)
21 March 2019Director's details changed for Ramon Renon Tunez on 20 March 2019 (2 pages)
20 March 2019Director's details changed for Jose Manuel Romay De La Colina on 19 March 2019 (2 pages)
19 October 2018Full accounts made up to 31 January 2018 (25 pages)
19 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
11 October 2017Full accounts made up to 31 January 2017 (23 pages)
11 October 2017Full accounts made up to 31 January 2017 (23 pages)
19 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
8 November 2016Second filing of Confirmation Statement dated 14/09/2016 (10 pages)
8 November 2016Second filing of Confirmation Statement dated 14/09/2016 (10 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Shareholder information and Information about people with significant control) was registered on 08/11/2016
(6 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Shareholder information and Information about people with significant control) was registered on 08/11/2016
(6 pages)
19 July 2016Statement of capital on 19 July 2016
  • GBP 16,000,000
(3 pages)
19 July 2016Statement by Directors (1 page)
19 July 2016Statement by Directors (1 page)
19 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 July 2016Solvency Statement dated 18/07/16 (1 page)
19 July 2016Statement of capital on 19 July 2016
  • GBP 16,000,000
(3 pages)
19 July 2016Solvency Statement dated 18/07/16 (1 page)
19 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 June 2016Full accounts made up to 31 January 2016 (22 pages)
15 June 2016Full accounts made up to 31 January 2016 (22 pages)
1 June 2016Registered office address changed from , 120 Regent Street, London, W1B 5FE to Lumina House 89 New Bond Street London W1S 1DA on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 120 Regent Street London W1B 5FE to Lumina House 89 New Bond Street London W1S 1DA on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 120 Regent Street London W1B 5FE to Lumina House 89 New Bond Street London W1S 1DA on 1 June 2016 (1 page)
13 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 May 2016Statement of capital on 13 May 2016
  • GBP 36,000,000
(4 pages)
13 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 May 2016Statement by Directors (1 page)
13 May 2016Statement of capital on 13 May 2016
  • GBP 36,000,000
(4 pages)
13 May 2016Solvency Statement dated 12/05/16 (1 page)
13 May 2016Statement by Directors (1 page)
13 May 2016Solvency Statement dated 12/05/16 (1 page)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 76,000,000
(6 pages)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 76,000,000
  • ANNOTATION Other The address of Ramon renon tunez, director of zara U.K. LIMITED, was replaced with a service address on 15/01/2020 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Alvaro canete diaz, director of zara U.K. LIMITED, was replaced with a service address on 15/01/2020 under section 1088 of the Companies Act 2006
(6 pages)
17 July 2015Full accounts made up to 31 January 2015 (19 pages)
17 July 2015Full accounts made up to 31 January 2015 (19 pages)
6 January 2015Termination of appointment of Carlos Espinosa De Los Monteros Bernaldo De Quiros as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Carlos Espinosa De Los Monteros Bernaldo De Quiros as a director on 31 December 2014 (1 page)
23 September 2014Full accounts made up to 31 January 2014 (18 pages)
23 September 2014Full accounts made up to 31 January 2014 (18 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
  • ANNOTATION Other The address of Alvaro canete diaz, director of zara U.K. LIMITED, was replaced with a service address on 15/01/2020 under section 1088 of the Companies Act 2006
(7 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (7 pages)
17 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 76,000,000
  • ANNOTATION Other The address of Ramon renon tunez, director of zara U.K. LIMITED, was replaced with a service address on 15/01/2020 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Ramon renon tunez, director of zara U.K. LIMITED, was replaced with a service address on 15/01/2020 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Alvaro canete diaz, director of zara U.K. LIMITED, was replaced with a service address on 15/01/2020 under section 1088 of the Companies Act 2006
(7 pages)
17 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 76,000,000
(7 pages)
5 June 2013Full accounts made up to 31 January 2013 (19 pages)
5 June 2013Full accounts made up to 31 January 2013 (19 pages)
29 October 2012Appointment of Carlos Espinosa De Los Monteros Bernaldo De Quiros as a director (3 pages)
29 October 2012Appointment of Carlos Espinosa De Los Monteros Bernaldo De Quiros as a director (3 pages)
26 September 2012Full accounts made up to 31 January 2012 (17 pages)
26 September 2012Full accounts made up to 31 January 2012 (17 pages)
19 September 2012Annual return made up to 14 September 2012 with a full list of shareholders
  • ANNOTATION Other The address of Ramon renon tunez, director of zara U.K. LIMITED, was replaced with a service address on 15/01/2020 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Alvaro canete diaz, director of zara U.K. LIMITED, was replaced with a service address on 15/01/2020 under section 1088 of the Companies Act 2006
(6 pages)
19 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
28 June 2012Section 519 (2 pages)
28 June 2012Section 519 (2 pages)
26 June 2012Section 519 (3 pages)
26 June 2012Section 519 (3 pages)
17 April 2012Solvency statement dated 13/04/12 (1 page)
17 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 April 2012Statement by directors (1 page)
17 April 2012Statement by directors (1 page)
17 April 2012Statement of capital on 17 April 2012
  • GBP 76,000,000.00
(4 pages)
17 April 2012Statement of capital on 17 April 2012
  • GBP 76,000,000.00
(4 pages)
17 April 2012Solvency statement dated 13/04/12 (1 page)
17 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 November 2011Secretary's details changed for Athenaeum Secretaries Limited on 14 September 2011 (2 pages)
1 November 2011Director's details changed for Jose Manuel Romay on 14 September 2011 (2 pages)
1 November 2011Director's details changed for Jose Manuel Romay on 14 September 2011 (2 pages)
1 November 2011Annual return made up to 14 September 2011 with a full list of shareholders
  • ANNOTATION Other The address of Ramon renon tunez, director of zara U.K. LIMITED, was replaced with a service address on 15/01/2020 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Alvaro canete diaz, director of zara U.K. LIMITED, was replaced with a service address on 15/01/2020 under section 1088 of the Companies Act 2006
(6 pages)
1 November 2011Secretary's details changed for Athenaeum Secretaries Limited on 14 September 2011 (2 pages)
1 November 2011Director's details changed for Ramon Renon Tunez on 14 September 2011 (2 pages)
1 November 2011Director's details changed for Alvaro Canete Diaz on 14 September 2011 (2 pages)
1 November 2011Director's details changed for Alvaro Canete Diaz on 14 September 2011 (2 pages)
1 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
1 November 2011Director's details changed for Ramon Renon Tunez on 14 September 2011 (2 pages)
27 July 2011Full accounts made up to 31 January 2011 (17 pages)
27 July 2011Full accounts made up to 31 January 2011 (17 pages)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders
  • ANNOTATION Other The address of Ramon renon tunez, director of zara U.K. LIMITED, was replaced with a service address on 15/01/2020 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Alvaro canete diaz, director of zara U.K. LIMITED, was replaced with a service address on 15/01/2020 under section 1088 of the Companies Act 2006
(6 pages)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
2 August 2010Full accounts made up to 31 January 2010 (17 pages)
2 August 2010Full accounts made up to 31 January 2010 (17 pages)
19 July 2010Registered office address changed from , 48 Warwick Street, London, W1B 5NL on 19 July 2010 (1 page)
19 July 2010Registered office address changed from 48 Warwick Street London W1B 5NL on 19 July 2010 (1 page)
19 July 2010Registered office address changed from 48 Warwick Street London W1B 5NL on 19 July 2010 (1 page)
4 March 2010Secretary's details changed for Athenaeum Secretaries Limited on 29 June 2009 (1 page)
4 March 2010Secretary's details changed for Athenaeum Secretaries Limited on 29 June 2009 (1 page)
23 September 2009Full accounts made up to 31 January 2009 (17 pages)
23 September 2009Full accounts made up to 31 January 2009 (17 pages)
21 September 2009Return made up to 14/09/09; full list of members (4 pages)
21 September 2009Return made up to 14/09/09; full list of members
  • ANNOTATION Other The address of Alvaro canete diaz, director of zara U.K. LIMITED, was replaced with a service address on 15/01/2020 under section 1088 of the Companies Act 2006
(4 pages)
11 December 2008Nc inc already adjusted 20/11/08 (1 page)
11 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 December 2008Ad 20/11/08\gbp si 18000000@1=18000000\gbp ic 98000000/116000000\ (2 pages)
11 December 2008Ad 20/11/08\gbp si 18000000@1=18000000\gbp ic 98000000/116000000\ (2 pages)
11 December 2008Nc inc already adjusted 20/11/08 (1 page)
1 December 2008Full accounts made up to 31 January 2008 (18 pages)
1 December 2008Full accounts made up to 31 January 2008 (18 pages)
26 November 2008Return made up to 14/09/08; full list of members (4 pages)
26 November 2008Return made up to 14/09/08; full list of members
  • ANNOTATION Other The address of Alvaro canete diaz, director of zara U.K. LIMITED, was replaced with a service address on 15/01/2020 under section 1088 of the Companies Act 2006
(4 pages)
6 August 2008Appointment terminate, director and secretary agustin garcia poveda ferrandez logged form (1 page)
6 August 2008Appointment terminate, director and secretary agustin garcia poveda ferrandez logged form (1 page)
31 July 2008Director appointed alvaro canete diaz (2 pages)
31 July 2008Director appointed alvaro canete diaz
  • ANNOTATION Other The address of Alvaro canete diaz, director of zara U.K. LIMITED, was replaced with a service address on 15/01/2020 under section 1088 of the Companies Act 2006
(2 pages)
31 July 2008Secretary appointed athenaeum secretaries LIMITED (2 pages)
31 July 2008Secretary appointed athenaeum secretaries LIMITED (2 pages)
2 February 2008Full accounts made up to 31 January 2007 (18 pages)
2 February 2008Full accounts made up to 31 January 2007 (18 pages)
12 October 2007Return made up to 14/09/07; full list of members (3 pages)
12 October 2007Return made up to 14/09/07; full list of members (3 pages)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
9 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 February 2007Nc inc already adjusted 25/01/07 (1 page)
9 February 2007Ad 25/01/07--------- £ si 6000000@1=6000000 £ ic 92000000/98000000 (2 pages)
9 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 February 2007Nc inc already adjusted 25/01/07 (1 page)
9 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2007Ad 25/01/07--------- £ si 6000000@1=6000000 £ ic 92000000/98000000 (2 pages)
14 December 2006Full accounts made up to 31 January 2006 (16 pages)
14 December 2006Full accounts made up to 31 January 2006 (16 pages)
21 November 2006Nc inc already adjusted 10/11/06 (1 page)
21 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2006Ad 10/11/06--------- £ si 27000000@1=27000000 £ ic 65000000/92000000 (2 pages)
21 November 2006Nc inc already adjusted 10/11/06 (1 page)
21 November 2006Ad 10/11/06--------- £ si 27000000@1=27000000 £ ic 65000000/92000000 (2 pages)
21 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2006Return made up to 14/09/06; full list of members (8 pages)
10 October 2006Return made up to 14/09/06; full list of members (8 pages)
11 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2006Nc inc already adjusted 21/12/05 (2 pages)
11 January 2006Ad 21/12/05--------- £ si 35000000@1=35000000 £ ic 30000000/65000000 (2 pages)
11 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 January 2006Nc inc already adjusted 21/12/05 (2 pages)
11 January 2006Ad 21/12/05--------- £ si 35000000@1=35000000 £ ic 30000000/65000000 (2 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005New secretary appointed (2 pages)
16 November 2005New secretary appointed (2 pages)
3 October 2005Return made up to 14/09/05; full list of members (8 pages)
3 October 2005Return made up to 14/09/05; full list of members (8 pages)
2 September 2005Full accounts made up to 31 January 2005 (16 pages)
2 September 2005Full accounts made up to 31 January 2005 (16 pages)
6 April 2005Director resigned (1 page)
6 April 2005New director appointed (2 pages)
6 April 2005Secretary resigned (1 page)
6 April 2005New secretary appointed;new director appointed (2 pages)
6 April 2005Secretary resigned (1 page)
6 April 2005New director appointed (2 pages)
6 April 2005Director resigned (1 page)
6 April 2005New secretary appointed;new director appointed (2 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
30 September 2004Return made up to 14/09/04; full list of members (8 pages)
30 September 2004Return made up to 14/09/04; full list of members (8 pages)
28 September 2004Full accounts made up to 31 January 2004 (16 pages)
28 September 2004Full accounts made up to 31 January 2004 (16 pages)
6 July 2004Registered office changed on 06/07/04 from: 120 regent street london W1R 5FE (1 page)
6 July 2004Registered office changed on 06/07/04 from: 120 regent street, london, W1R 5FE (1 page)
6 July 2004Registered office changed on 06/07/04 from: 120 regent street london W1R 5FE (1 page)
29 September 2003Return made up to 14/09/03; full list of members (8 pages)
29 September 2003Return made up to 14/09/03; full list of members (8 pages)
1 August 2003Full accounts made up to 31 January 2003 (16 pages)
1 August 2003Full accounts made up to 31 January 2003 (16 pages)
18 July 2003£ nc 20000000/30000000 27/06/03 (2 pages)
18 July 2003£ nc 20000000/30000000 27/06/03 (2 pages)
18 July 2003Ad 27/06/03--------- £ si 10000000@1=10000000 £ ic 20000000/30000000 (2 pages)
18 July 2003Ad 27/06/03--------- £ si 10000000@1=10000000 £ ic 20000000/30000000 (2 pages)
18 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2002Full accounts made up to 31 January 2002 (16 pages)
27 September 2002Full accounts made up to 31 January 2002 (16 pages)
24 September 2002Return made up to 14/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 September 2002Return made up to 14/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 August 2002Ad 29/07/02--------- £ si 10000000@1=10000000 £ ic 10000000/20000000 (2 pages)
28 August 2002Nc inc already adjusted 24/07/02 (2 pages)
28 August 2002Particulars of contract relating to shares (3 pages)
28 August 2002Ad 29/07/02--------- £ si 10000000@1=10000000 £ ic 10000000/20000000 (2 pages)
28 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 August 2002Nc inc already adjusted 24/07/02 (2 pages)
28 August 2002Particulars of contract relating to shares (3 pages)
1 August 2002Auditor's resignation (1 page)
1 August 2002Auditor's resignation (1 page)
26 November 2001Location of register of members (1 page)
26 November 2001Location of register of members (1 page)
25 October 2001Full accounts made up to 31 January 2001 (13 pages)
25 October 2001Full accounts made up to 31 January 2001 (13 pages)
19 September 2001Return made up to 14/09/01; full list of members (7 pages)
19 September 2001Return made up to 14/09/01; full list of members (7 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
15 September 2000Return made up to 14/09/00; full list of members (6 pages)
15 September 2000Return made up to 14/09/00; full list of members (6 pages)
13 September 2000Ad 28/07/00--------- £ si 7000000@1=7000000 £ ic 3000000/10000000 (2 pages)
13 September 2000£ nc 3000000/10000000 28/07/00 (1 page)
13 September 2000Ad 28/07/00--------- £ si 7000000@1=7000000 £ ic 3000000/10000000 (2 pages)
13 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 September 2000£ nc 3000000/10000000 28/07/00 (1 page)
13 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 May 2000Full accounts made up to 31 January 2000 (13 pages)
3 May 2000Full accounts made up to 31 January 2000 (13 pages)
18 October 1999Return made up to 14/09/99; full list of members (6 pages)
18 October 1999Return made up to 14/09/99; full list of members (6 pages)
28 May 1999Full accounts made up to 31 January 1999 (13 pages)
28 May 1999Full accounts made up to 31 January 1999 (13 pages)
22 February 1999£ nc 2000000/3000000 29/01/99 (1 page)
22 February 1999Ad 29/01/99--------- £ si 1000000@1=1000000 £ ic 2000000/3000000 (2 pages)
22 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 February 1999£ nc 2000000/3000000 29/01/99 (1 page)
22 February 1999Ad 29/01/99--------- £ si 1000000@1=1000000 £ ic 2000000/3000000 (2 pages)
27 November 1998Registered office changed on 27/11/98 from: victoria house 64 paul street london EC2 4NA (1 page)
27 November 1998Registered office changed on 27/11/98 from: victoria house 64 paul street london EC2 4NA (1 page)
27 November 1998Registered office changed on 27/11/98 from: victoria house, 64 paul street, london, EC2 4NA (1 page)
21 September 1998Return made up to 14/09/98; full list of members (6 pages)
21 September 1998Return made up to 14/09/98; full list of members (6 pages)
12 August 1998Full accounts made up to 31 January 1998 (9 pages)
12 August 1998Full accounts made up to 31 January 1998 (9 pages)
29 January 1998Ad 26/01/98--------- £ si 1999900@1=1999900 £ ic 100/2000000 (2 pages)
29 January 1998£ nc 100/2000000 26/01/98 (1 page)
29 January 1998Ad 26/01/98--------- £ si 1999900@1=1999900 £ ic 100/2000000 (2 pages)
29 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 January 1998£ nc 100/2000000 26/01/98 (1 page)
29 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 October 1997Full accounts made up to 31 January 1997 (10 pages)
28 October 1997Full accounts made up to 31 January 1997 (10 pages)
9 October 1997Return made up to 10/09/97; full list of members
  • 363(287) ‐ Registered office changed on 09/10/97
(6 pages)
9 October 1997Return made up to 10/09/97; full list of members
  • 363(287) ‐ Registered office changed on 09/10/97
(6 pages)
7 January 1997Return made up to 10/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1997Return made up to 10/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1996Full accounts made up to 31 January 1996 (11 pages)
7 October 1996Full accounts made up to 31 January 1996 (11 pages)
7 September 1995Return made up to 10/09/95; full list of members (6 pages)
7 September 1995Return made up to 10/09/95; full list of members (6 pages)
30 August 1995Full accounts made up to 31 January 1995 (11 pages)
30 August 1995Full accounts made up to 31 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
24 October 1994Full accounts made up to 31 January 1994 (11 pages)
24 October 1994Full accounts made up to 31 January 1994 (11 pages)
26 September 1994Company name changed runpark LIMITED\certificate issued on 27/09/94 (2 pages)
26 September 1994Company name changed runpark LIMITED\certificate issued on 27/09/94 (2 pages)
15 September 1994Return made up to 10/09/94; full list of members (5 pages)
15 September 1994Return made up to 10/09/94; full list of members (5 pages)
9 September 1993New director appointed (2 pages)
9 September 1993Return made up to 10/09/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
9 September 1993New director appointed (2 pages)
9 September 1993Return made up to 10/09/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
13 July 1993Full accounts made up to 31 January 1993 (9 pages)
13 July 1993Full accounts made up to 31 January 1993 (9 pages)
19 January 1993Director resigned;new director appointed (2 pages)
19 January 1993Director resigned;new director appointed (2 pages)
5 January 1993Accounting reference date extended from 31/12 to 31/01 (1 page)
5 January 1993Accounting reference date extended from 31/12 to 31/01 (1 page)
3 November 1992Full accounts made up to 31 December 1991 (8 pages)
3 November 1992Full accounts made up to 31 December 1991 (8 pages)
23 September 1992Return made up to 10/09/92; no change of members (5 pages)
23 September 1992Return made up to 10/09/92; no change of members (5 pages)
13 November 1991Return made up to 10/09/91; no change of members (4 pages)
13 November 1991Return made up to 10/09/91; no change of members (4 pages)
28 September 1990Accounts for a dormant company made up to 31 December 1989 (1 page)
28 September 1990Return made up to 10/09/90; full list of members (4 pages)
28 September 1990Accounts for a dormant company made up to 31 December 1989 (1 page)
28 September 1990Return made up to 10/09/90; full list of members (4 pages)
15 May 1990Registered office changed on 15/05/90 from: 81 city road london eccy 1BO (1 page)
15 May 1990Registered office changed on 15/05/90 from: 81 city road london eccy 1BO (1 page)
15 May 1990Registered office changed on 15/05/90 from: 81 city road, london, eccy 1BO (1 page)
8 January 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1990Return made up to 24/10/89; full list of members (4 pages)
8 January 1990Accounts for a dormant company made up to 31 December 1988 (1 page)
8 January 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1990Accounts for a dormant company made up to 31 December 1988 (1 page)
8 January 1990Return made up to 24/10/89; full list of members (4 pages)
12 September 1988Wd 18/08/88 ad 15/07/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 September 1988Wd 18/08/88 ad 15/07/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 September 1988Secretary resigned (2 pages)
9 September 1988Secretary resigned (2 pages)
7 June 1988Director resigned;new director appointed (2 pages)
7 June 1988Director resigned;new director appointed (2 pages)
7 June 1988Registered office changed on 07/06/88 from: icc house 110 whitchurch road cardiff CF4 3LY (1 page)
7 June 1988Registered office changed on 07/06/88 from: icc house, 110 whitchurch road, cardiff, CF4 3LY (1 page)
7 June 1988Registered office changed on 07/06/88 from: icc house 110 whitchurch road cardiff CF4 3LY (1 page)
20 April 1988Incorporation (15 pages)
20 April 1988Incorporation (15 pages)