Company NameFoot Locker U.K. Limited
Company StatusActive
Company Number02568406
CategoryPrivate Limited Company
Incorporation Date13 December 1990(33 years, 3 months ago)
Previous NameJustserve Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJacobus Albertus Maria Van Der Staak
Date of BirthMay 1968 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed11 March 2015(24 years, 3 months after company formation)
Appointment Duration9 years
RoleV.P. General Manager
Country of ResidenceNetherlands
Correspondence AddressIr. D. S. Tuijnmanweg 3-5
4131 Pn Vianen
Netherlands
Director NameMr Tomas Conny Petersson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalitySwedish
StatusCurrent
Appointed14 November 2023(32 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address60 St. Martin's Lane
London
WC2N 4JS
Director NameMr Erik Jan Amperse
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed14 November 2023(32 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address60 St. Martin's Lane
London
WC2N 4JS
Secretary NameMrs GÖZde Sen LÖNell
StatusCurrent
Appointed14 November 2023(32 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Correspondence Address60 St. Martin's Lane
London
WC2N 4JS
Director NamePaul John Albretts
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 1994)
RoleCorporate Executive
Correspondence AddressDonkseinde
2930 Brasschant
Belgium
Director NameAlan Coxall
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 1998)
RoleManaging Director
Correspondence AddressWestward
Hope Cove
Kingsbridge
South Devon
TQ7 3NE
Director NameMr Robert Paulus De Meij
Date of BirthMay 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed13 December 1992(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 April 1993)
RoleDirector & Company Secretary
Correspondence AddressDe Grippen 1107
Wijchen
6605 Ta
Director NameHarold Charles Rowen
Date of BirthOctober 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 1992(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 1995)
RoleCorporate Executive
Correspondence Address476 South Street
Murray Hill
New Jersey 07974
United States
Director NameFloyd Richard Huff
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 1992(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 1995)
RoleCorporate Executive
Correspondence Address1466 Deerpath
Mountainside
New Jersey 07092
United States
Director NamePhilip William Richards
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed13 December 1992(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 04 March 1998)
RoleCorporate Executive
Correspondence Address205 Katharine Road
Ridgewood
New Jersey 07450
United States
Secretary NameMr Robert Paulus De Meij
NationalityDutch
StatusResigned
Appointed13 December 1992(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 April 1993)
RoleCompany Director
Correspondence AddressDe Grippen 1107
Wijchen
6605 Ta
Director NameWilliam De Vries
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(4 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 June 1998)
RoleCompany Director
Correspondence Address991 Tullo Fram Road
Bridgewater
New Jersey 08807
Usa
Foreign
Director NameTimothy Finn
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 1995(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address37 Golden Rod Road
Hamilton Square
New Jersey
08690
Usa
Director NameRobert Paul Janse
Date of BirthMarch 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed01 June 1998(7 years, 5 months after company formation)
Appointment Duration7 months (resigned 01 January 1999)
RoleLawyer
Correspondence AddressJan Massen Straat 18
Naarden 1411rw
Netherlands
Director NameMr John Stephen Masters
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 June 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPerryfield House
Stratton Chase Drive
Chalfont St Giles
Buckinghamshire
HP8 4NS
Director NameClive Stuart Piller
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2000)
RoleChartered Surveyor
Correspondence Address17 Woodford Green
Bracknell
Berkshire
RG12 9YQ
Director NameMatthew Dominick Serra
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1999(8 years after company formation)
Appointment Duration8 years, 6 months (resigned 16 July 2007)
RoleCEO
Correspondence Address114 Wheatley Road
Old Westbury
Ny 11568
United States
Director NamePeter Philipp Franks
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(8 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 March 2000)
RoleVice President Property Servic
Correspondence Address14 Holstein Avenue
Weybridge
Surrey
KT13 8NX
Director NameSimon Charles Deane Rider
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(8 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 May 2003)
RoleManaging Director
Correspondence AddressEikenlaan 1a
2254 Bd Wassenaar
Netherlands
Director NamePatrick Dominic Galvin
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2000(9 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2002)
RoleChief Operating Officer
Correspondence AddressVan Mierisstraat 125 Ii
Amsterdam
1071 Rr
Netherlands
Director NameTerry Lynn Talley
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2002(11 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2004)
RoleBusinessman
Correspondence AddressHein Duvel 8
1251bx Laren
Netherlands
Director NameThomas John Slover
Date of BirthMay 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2003(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 July 2005)
RoleManaging Director
Correspondence AddressKerklaan 3
3626 Apnieuwerter Aa
Netherlands
Director NameAntonius Adrianus Maria Verwijmeren
Date of BirthAugust 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2004(13 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 July 2005)
RoleStatutory Controller
Correspondence AddressDe Vlaanders 58
St Willebrord
4711 Px
The Netherlands
Secretary NameRita Magdalena Julienne Schroeven
NationalityBelgian
StatusResigned
Appointed01 October 2004(13 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 July 2005)
RoleVp Legal
Correspondence AddressHelig Bloedstraat 60
Hoogstraten
2320
Belgium
Director NameMichael George Zawoysky
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2004(13 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2006)
RoleChief Financial Officer
Correspondence AddressRembrandtlaan 76
Naarden
1412 Jr
The Netherlands
Director NameKeith Thomas Daly
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2005(14 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 August 2007)
RoleManaging Director
Correspondence AddressLabradorstroom 21
1271 Da Huizen
Netherlands
Secretary NameAntonius Adrianus Maria Verwijmeren
NationalityDutch
StatusResigned
Appointed06 July 2005(14 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 September 2014)
RoleStatutory Controller
Correspondence AddressDe Vlaanders 58
St Willebrord
4711 Px
The Netherlands
Director NameThomas Philip Mabbett
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(15 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2010)
RoleChief Financial Officer
Correspondence AddressWesterheide 4
1251 Et Laren
Netherlands
Director NameRichard Allen Johnson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(16 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2010)
RoleCEO
Correspondence AddressBouenkerkerweg 79a
1187 Xc Amstelveen
Netherlands
Director NameRoeland Martinus Van Der Hoeven
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2010(19 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence AddressIr D S Tuijnmanweg 3-5
4131 Pn Vianen
Netherlands
Director NameLewis Phillip Kimble
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2010(19 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressIr D S Tuijnmanweg 3-5
4131 Pn Vianen
Netherlands
Director NameJohn William Szumski
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 2011(21 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2015)
RoleNone Supplied
Country of ResidenceUnited States
Correspondence AddressIr. D.S. Tuijnmanweg 3-5
4131 Pn Vianen
Netherlands
Secretary NameSharon Ann McLaughlin
StatusResigned
Appointed12 September 2014(23 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 January 2018)
RoleCompany Director
Correspondence AddressIr. D.S. Tuijnmanweg 3-5
4131 Pn Vianen
Netherlands
Secretary NameSteven Mickael Bieg
StatusResigned
Appointed05 February 2018(27 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 December 2021)
RoleCompany Director
Correspondence AddressIr. D.S. Tuijnmanweg 3-5 4131 Pn
Vianen
Netherlands
Director NameMr Vijay Talwar
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2019(28 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 December 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address60 St. Martin's Lane
London
WC2N 4JS
Director NameSusan Jane Kuhn
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2021(31 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address60 St. Martin's Lane
London
WC2N 4JS
Secretary NameSumit Chaudhary
StatusResigned
Appointed14 December 2021(31 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2023)
RoleCompany Director
Correspondence Address3-5 Ir. D.S. Tuijnmanweg
Vianen
4131 Pn
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 1999(8 years, 8 months after company formation)
Appointment Duration17 years, 4 months (resigned 18 January 2017)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitefootlocker.com

Location

Registered Address60 St. Martin's Lane
London
WC2N 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

14.9m at £1Foot Locker Europe Bv
100.00%
Ordinary

Financials

Year2014
Turnover£101,816,000
Gross Profit£3,791,000
Net Worth£22,704,000
Cash£20,791,000
Current Liabilities£31,959,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return13 December 2023 (3 months, 2 weeks ago)
Next Return Due27 December 2024 (9 months from now)

Filing History

17 December 2023Group of companies' accounts made up to 31 December 2022 (36 pages)
13 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
22 November 2023Appointment of Mr. Tomas Conny Petersson as a director on 14 November 2023 (2 pages)
22 November 2023Appointment of Mr. Erik Jan Amperse as a director on 14 November 2023 (2 pages)
22 November 2023Termination of appointment of Jacobus Albertus Maria Van Der Staak as a director on 14 November 2023 (1 page)
22 November 2023Appointment of Mrs. Gözde Sen Lönell as a secretary on 14 November 2023 (2 pages)
22 November 2023Termination of appointment of Sumit Chaudhary as a secretary on 14 November 2023 (1 page)
2 March 2023Termination of appointment of Susan Jane Kuhn as a director on 1 March 2023 (1 page)
21 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
19 December 2022Group of companies' accounts made up to 31 December 2021 (37 pages)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
8 April 2022Group of companies' accounts made up to 31 December 2020 (35 pages)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
17 December 2021Appointment of Susan Jane Kuhn as a director on 14 December 2021 (2 pages)
16 December 2021Termination of appointment of Steven Mickael Bieg as a secretary on 14 December 2021 (1 page)
16 December 2021Termination of appointment of Vijay Talwar as a director on 14 December 2021 (1 page)
16 December 2021Appointment of Sumit Chaudhary as a secretary on 14 December 2021 (2 pages)
15 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
3 April 2021Group of companies' accounts made up to 31 December 2019 (30 pages)
16 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
15 December 2020Director's details changed for Jacobus Albertus Maria Van Der Staak on 1 November 2020 (2 pages)
18 December 2019Full accounts made up to 31 December 2018 (14 pages)
17 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
11 April 2019Appointment of Mr. Vijay Talwar as a director on 1 April 2019 (2 pages)
11 April 2019Termination of appointment of Lewis Phillip Kimble as a director on 1 April 2019 (1 page)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
30 November 2018Registered office address changed from 1st Floor 42-48 Great Portland Street London W1W 7NB to 60 st. Martin's Lane London WC2N 4JS on 30 November 2018 (1 page)
11 September 2018Full accounts made up to 31 December 2017 (15 pages)
5 February 2018Termination of appointment of Sharon Ann Mclaughlin as a secretary on 22 January 2018 (1 page)
5 February 2018Appointment of Steven Mickael Bieg as a secretary on 5 February 2018 (2 pages)
20 December 2017Director's details changed for Lewis Phillip Kimble on 19 December 2017 (2 pages)
20 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
15 September 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
15 September 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
23 February 2017Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
23 February 2017Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
23 February 2017Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page)
23 February 2017Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page)
18 January 2017Termination of appointment of Jordan Company Secretaries Limited as a secretary on 18 January 2017 (1 page)
18 January 2017Termination of appointment of Jordan Company Secretaries Limited as a secretary on 18 January 2017 (1 page)
16 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
7 October 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
7 October 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
16 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 14,911,845
(5 pages)
16 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 14,911,845
(5 pages)
17 October 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
17 October 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
20 March 2015Appointment of Jacobus Albertus Maria Van Der Staak as a director on 11 March 2015 (2 pages)
20 March 2015Termination of appointment of John William Szumski as a director on 1 March 2015 (1 page)
20 March 2015Termination of appointment of John William Szumski as a director on 1 March 2015 (1 page)
20 March 2015Termination of appointment of John William Szumski as a director on 1 March 2015 (1 page)
20 March 2015Appointment of Jacobus Albertus Maria Van Der Staak as a director on 11 March 2015 (2 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 14,911,845
(5 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 14,911,845
(5 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (18 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (18 pages)
24 September 2014Appointment of Sharon Ann Mclaughlin as a secretary on 12 September 2014 (2 pages)
24 September 2014Appointment of Sharon Ann Mclaughlin as a secretary on 12 September 2014 (2 pages)
24 September 2014Termination of appointment of Antonius Adrianus Maria Verwijmeren as a secretary on 12 September 2014 (1 page)
24 September 2014Termination of appointment of Antonius Adrianus Maria Verwijmeren as a secretary on 12 September 2014 (1 page)
10 February 2014Registered office address changed from 25 North Row London W1K 6DJ on 10 February 2014 (1 page)
10 February 2014Registered office address changed from 25 North Row London W1K 6DJ on 10 February 2014 (1 page)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 14,911,845
(5 pages)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 14,911,845
(5 pages)
18 September 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
18 September 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
5 August 2013Registered office address changed from 363-367 Oxford Street London W1C 2LA on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 363-367 Oxford Street London W1C 2LA on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 363-367 Oxford Street London W1C 2LA on 5 August 2013 (1 page)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
11 September 2012Group of companies' accounts made up to 31 December 2011 (19 pages)
11 September 2012Group of companies' accounts made up to 31 December 2011 (19 pages)
12 April 2012Termination of appointment of Roeland Van Der Hoeven as a director (1 page)
12 April 2012Termination of appointment of Roeland Van Der Hoeven as a director (1 page)
5 January 2012Appointment of John William Szumski as a director (2 pages)
5 January 2012Appointment of John William Szumski as a director (2 pages)
14 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
26 September 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
26 September 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
12 February 2010Termination of appointment of Richard Johnson as a director (1 page)
12 February 2010Termination of appointment of Thomas Mabbett as a director (1 page)
12 February 2010Termination of appointment of Richard Johnson as a director (1 page)
12 February 2010Termination of appointment of Thomas Mabbett as a director (1 page)
10 February 2010Appointment of Roeland Martinus Van Der Hoeven as a director (4 pages)
10 February 2010Appointment of Lewis Phillip Kimble as a director (3 pages)
10 February 2010Appointment of Roeland Martinus Van Der Hoeven as a director (4 pages)
10 February 2010Appointment of Lewis Phillip Kimble as a director (3 pages)
15 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
9 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect. 175 quoted 20/10/2009
(15 pages)
9 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect. 175 quoted 20/10/2009
(15 pages)
9 November 2009Statement of company's objects (2 pages)
9 November 2009Statement of company's objects (2 pages)
4 November 2009Group of companies' accounts made up to 31 December 2008 (18 pages)
4 November 2009Group of companies' accounts made up to 31 December 2008 (18 pages)
20 October 2009Solvency statement dated 09/10/09 (1 page)
20 October 2009Solvency statement dated 09/10/09 (1 page)
20 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 October 2009Statement of capital on 20 October 2009
  • GBP 14,911,845.00
(5 pages)
20 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 October 2009Statement by directors (1 page)
20 October 2009Statement of capital on 20 October 2009
  • GBP 14,911,845.00
(5 pages)
20 October 2009Statement by directors (1 page)
16 March 2009Registered office changed on 16/03/2009 from lovell house 271-273 high street uxbridge middlesex UB8 1LQ (1 page)
16 March 2009Registered office changed on 16/03/2009 from lovell house 271-273 high street uxbridge middlesex UB8 1LQ (1 page)
17 December 2008Return made up to 13/12/08; full list of members (4 pages)
17 December 2008Return made up to 13/12/08; full list of members (4 pages)
10 December 2008Director's change of particulars / richard johnson / 03/12/2008 (1 page)
10 December 2008Director's change of particulars / richard johnson / 03/12/2008 (1 page)
9 December 2008Director's change of particulars / thomas mabbett / 03/12/2008 (1 page)
9 December 2008Director's change of particulars / thomas mabbett / 03/12/2008 (1 page)
30 October 2008Group of companies' accounts made up to 31 December 2007 (17 pages)
30 October 2008Group of companies' accounts made up to 31 December 2007 (17 pages)
13 December 2007Return made up to 13/12/07; full list of members (2 pages)
13 December 2007Return made up to 13/12/07; full list of members (2 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (17 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (17 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
18 December 2006Return made up to 13/12/06; full list of members (3 pages)
18 December 2006Return made up to 13/12/06; full list of members (3 pages)
10 October 2006Accounts made up to 31 December 2005 (16 pages)
10 October 2006Accounts made up to 31 December 2005 (16 pages)
2 October 2006New director appointed (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006New director appointed (2 pages)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
13 December 2005Return made up to 13/12/05; full list of members (3 pages)
13 December 2005Return made up to 13/12/05; full list of members (3 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (16 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (16 pages)
24 August 2005Director resigned (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005New director appointed (2 pages)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005New director appointed (2 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005New secretary appointed (2 pages)
22 February 2005Return made up to 13/12/04; full list of members; amend (7 pages)
22 February 2005Return made up to 13/12/04; full list of members; amend (7 pages)
4 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2005Nc inc already adjusted 24/11/04 (1 page)
4 January 2005Nc inc already adjusted 24/11/04 (1 page)
17 December 2004Return made up to 13/12/04; full list of members (7 pages)
17 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2004Ad 24/11/04--------- £ si 161383@1 (2 pages)
17 December 2004Return made up to 13/12/04; full list of members (7 pages)
17 December 2004Ad 24/11/04--------- £ si 161383@1 (2 pages)
29 November 2004New director appointed (3 pages)
29 November 2004New director appointed (3 pages)
19 October 2004Secretary resigned (1 page)
19 October 2004New secretary appointed (1 page)
19 October 2004New secretary appointed (1 page)
19 October 2004Secretary resigned (1 page)
19 October 2004New director appointed (1 page)
19 October 2004New director appointed (1 page)
5 October 2004Group of companies' accounts made up to 31 December 2003 (16 pages)
5 October 2004Group of companies' accounts made up to 31 December 2003 (16 pages)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
2 March 2004Registered office changed on 02/03/04 from: 20-22 bedford row london WC1R 4JS (1 page)
2 March 2004Registered office changed on 02/03/04 from: 20-22 bedford row london WC1R 4JS (1 page)
19 December 2003Return made up to 13/12/03; full list of members (7 pages)
19 December 2003Return made up to 13/12/03; full list of members (7 pages)
14 November 2003Director's particulars changed (1 page)
14 November 2003Director's particulars changed (1 page)
6 November 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
6 November 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
30 April 2003Director's particulars changed (1 page)
30 April 2003Director's particulars changed (1 page)
17 December 2002Return made up to 13/12/02; full list of members (7 pages)
17 December 2002Return made up to 13/12/02; full list of members (7 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
30 October 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
30 October 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
28 June 2002Auditor's resignation (1 page)
28 June 2002Auditor's resignation (1 page)
12 June 2002Director's particulars changed (1 page)
12 June 2002Director's particulars changed (1 page)
14 December 2001Return made up to 13/12/01; full list of members (7 pages)
14 December 2001Return made up to 13/12/01; full list of members (7 pages)
25 September 2001Group of companies' accounts made up to 31 December 2000 (16 pages)
25 September 2001Group of companies' accounts made up to 31 December 2000 (16 pages)
19 February 2001Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
19 February 2001£ nc 15000000/18250462 26/01/01 (1 page)
19 February 2001Ad 26/01/01--------- £ si 6000000@1=6000000 £ ic 12250462/18250462 (2 pages)
19 February 2001Particulars of contract relating to shares (4 pages)
19 February 2001Ad 26/01/01--------- £ si 6000000@1=6000000 £ ic 12250462/18250462 (2 pages)
19 February 2001Memorandum and Articles of Association (6 pages)
19 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 2001£ nc 15000000/18250462 26/01/01 (1 page)
19 February 2001Particulars of contract relating to shares (4 pages)
19 February 2001Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
19 February 2001Memorandum and Articles of Association (6 pages)
15 December 2000Return made up to 13/12/00; full list of members (7 pages)
15 December 2000Return made up to 13/12/00; full list of members (7 pages)
3 November 2000Director's particulars changed (1 page)
3 November 2000Director's particulars changed (1 page)
21 August 2000Full group accounts made up to 31 December 1999 (16 pages)
21 August 2000Full group accounts made up to 31 December 1999 (16 pages)
18 April 2000Director resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
30 December 1999Return made up to 13/12/99; full list of members (8 pages)
30 December 1999Return made up to 13/12/99; full list of members (8 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
4 October 1999Full group accounts made up to 31 December 1998 (16 pages)
4 October 1999Full group accounts made up to 31 December 1998 (16 pages)
1 October 1999New director appointed (2 pages)
1 October 1999Director resigned (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999Director resigned (1 page)
7 September 1999New secretary appointed (2 pages)
7 September 1999Registered office changed on 07/09/99 from: 45 church street birmingham west midlands B3 2DL (1 page)
7 September 1999Registered office changed on 07/09/99 from: 45 church street birmingham west midlands B3 2DL (1 page)
7 September 1999New secretary appointed (2 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
13 May 1999Memorandum and Articles of Association (6 pages)
13 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
13 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
13 May 1999Memorandum and Articles of Association (6 pages)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
4 January 1999Return made up to 13/12/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 January 1999Return made up to 13/12/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
25 November 1998Full group accounts made up to 31 December 1997 (15 pages)
25 November 1998Full group accounts made up to 31 December 1997 (15 pages)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
9 March 1998Return made up to 13/12/97; full list of members (6 pages)
9 March 1998Return made up to 13/12/97; full list of members (6 pages)
9 December 1997Full group accounts made up to 31 December 1996 (17 pages)
9 December 1997Full group accounts made up to 31 December 1996 (17 pages)
11 February 1997Return made up to 13/12/96; no change of members (6 pages)
11 February 1997Return made up to 13/12/96; no change of members (6 pages)
21 January 1997Registered office changed on 21/01/97 from: price waterhouse cornwall court 19 cornwall street birmingham B3 2DT (1 page)
21 January 1997Registered office changed on 21/01/97 from: price waterhouse cornwall court 19 cornwall street birmingham B3 2DT (1 page)
1 November 1996Full group accounts made up to 31 December 1995 (17 pages)
1 November 1996Full group accounts made up to 31 December 1995 (17 pages)
3 October 1996Return made up to 13/12/95; full list of members (9 pages)
3 October 1996Return made up to 13/12/95; full list of members (9 pages)
16 October 1995New director appointed (4 pages)
16 October 1995Director resigned (4 pages)
16 October 1995New director appointed (4 pages)
16 October 1995Director resigned (4 pages)
16 October 1995Director resigned (4 pages)
16 October 1995New director appointed (4 pages)
16 October 1995New director appointed (4 pages)
16 October 1995Director resigned (4 pages)
25 April 1995Full group accounts made up to 31 December 1993 (16 pages)
25 April 1995Full group accounts made up to 31 December 1993 (16 pages)
3 April 1995Return made up to 13/12/94; full list of members (22 pages)
3 April 1995Return made up to 13/12/94; full list of members (22 pages)
10 March 1995£ nc 10000000/15000000 01/09/94 (1 page)
10 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 March 1995Ad 01/09/94--------- £ si 9750462@1=9750462 £ ic 1000000/10750462 (4 pages)
10 March 1995Ad 01/09/94--------- £ si 9750462@1=9750462 £ ic 1000000/10750462 (4 pages)
10 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 March 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 March 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 March 1995£ nc 10000000/15000000 01/09/94 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
30 January 1991Company name changed justserve LIMITED\certificate issued on 31/01/91 (2 pages)
30 January 1991Company name changed justserve LIMITED\certificate issued on 31/01/91 (2 pages)
13 December 1990Incorporation (9 pages)
13 December 1990Certificate of incorporation (1 page)
13 December 1990Incorporation (9 pages)
13 December 1990Certificate of incorporation (1 page)