London
W1S 1FE
Director Name | Graeme Barry Dibb |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Director Name | Mr David Jonathan Farrant |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Director Name | Fiona Elspeth Robb Duggan |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | Jumps Barn Blythe Lane Lathom Ormskirk Lancashire L40 5UA |
Director Name | Mr Mark Julian Burnett Hogarth |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 66a Freshfield Road Formby Liverpool Merseyside L37 7BQ |
Secretary Name | Mr Mark Julian Burnett Hogarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66a Freshfield Road Formby Liverpool Merseyside L37 7BQ |
Director Name | Sir Desmond Henry Pitcher |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 June 1993) |
Role | Group Chief Executive |
Correspondence Address | Onston Hall Onston Cheshire CW8 2RG |
Director Name | Foon Hoi Yeung |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 2000) |
Role | Accountant |
Correspondence Address | 11 Calder Grange Liverpool Merseyside L18 3LW |
Director Name | Clive William Rawcliffe |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 August 1994) |
Role | Company Director |
Correspondence Address | Coddington Mill Coddington Tattenhall Chester CH3 9EN Wales |
Director Name | William Huntley |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | 96 Verdala Park Allerton Liverpool Merseyside L18 3LD |
Director Name | Mr Roger Stuart Hingley |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 November 2000) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Crooke House Aldersey Chester Cheshire CH3 9EH Wales |
Director Name | Mr Stanley Eric Hewlett Hart |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 October 2001) |
Role | Certified Accountant |
Correspondence Address | 16 The Byeway Rickmansworth Hertfordshire WD3 1JW |
Director Name | Mr Paul Geoffrey Dove |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 November 2002) |
Role | Chartered Surveyor |
Correspondence Address | Trevega Cedar Way Gayton Wirral Merseyside L60 3RH |
Director Name | Mr Barry Gordon Dale |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tanglewood Spinney Lane Knutsford Cheshire WA16 0NQ |
Director Name | Robert Alan Willett |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aubrey House The Street Yatton Keynell Wiltshire SN14 7BQ |
Secretary Name | Mr Paul William Rew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1996(3 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 01 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deepwood Cottage Lower Wood Road Bromfield Ludlow Shropshire SY8 2JQ Wales |
Director Name | Michael Patrick Wynne |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 October 2000) |
Role | Managing Director |
Correspondence Address | 42 Mariners Wharf Liverpool Merseyside L3 4DA |
Director Name | Alan White |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 July 2002) |
Role | Financial Director |
Correspondence Address | St Martins 35 Hawthorn Lane Wilmslow Cheshire SK9 5DD |
Director Name | Alan White |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 July 2002) |
Role | Financial Director |
Correspondence Address | St Martins 35 Hawthorn Lane Wilmslow Cheshire SK9 5DD |
Director Name | Mr John Neil Ogilvie |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(8 years after company formation) |
Appointment Duration | 2 years (resigned 25 November 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Oak Barn Kinnerton Road, Lower Kinnerton Chester CH4 9AE Wales |
Director Name | Mr Alistair Kenneth McGeorge |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(9 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 25 November 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23b Torkington Road Wilmslow Macclesfield Cheshire SK9 2AE |
Director Name | Euan Imrie |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(9 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 25 November 2002) |
Role | Finance Director |
Correspondence Address | Silverdale Rowton Lane, Rowton Chester Cheshire CH3 6AT Wales |
Director Name | Mr Antony John Tufnell Parson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(10 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 December 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Director Name | Mr Selwyn Heycock |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(23 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Director Name | Mr Michael Seal |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 June 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Director Name | Philip Leslie Peters |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Director Name | Mr Christopher Derek Hall |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(24 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2020) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Secretary Name | Shop Direct Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1996(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 20 October 2010) |
Correspondence Address | First Floor Skyways House Speke Road, Speke Liverpool L70 1AB |
Director Name | Shop Direct Company Director Limited (Corporation) |
---|---|
Date of Birth | November 2002 (Born 21 years ago) |
Status | Resigned |
Appointed | 25 November 2002(10 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 October 2010) |
Correspondence Address | First Floor Skyways House Speke Road, Speke Liverpool L70 1AB |
Director Name | March Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2010(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 February 2016) |
Correspondence Address | First Floor Skyways House Speke Road Speke Liverpool L70 1AB |
Secretary Name | March Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2010(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2014) |
Correspondence Address | First Floor Skyways House Speke Road Speke Liverpool L70 1AB |
Secretary Name | Shop Direct Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2014(21 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 29 February 2016) |
Correspondence Address | First Floor, Skyways House Speke Road Speke Liverpool L70 1AB |
Registered Address | 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
211.1m at £1 | Trenport Property Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,189,000 |
Gross Profit | -£2,508,000 |
Net Worth | £124,871,000 |
Current Liabilities | £97,130,000 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
27 January 2003 | Delivered on: 5 February 2003 Satisfied on: 12 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forthe Security Beneficiaries Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land adjoining earle street and st paul's square, liverpool, 15, 17 and 21-25 (odd) earle street, and 12 lad lane, liverpool t/n MS109587, and land lying to the south west of earle street, liverpool t/n MS435840, see form 395 for other properties charged; as a continuing security for the payment of the secured obligations, the company, with full title guarantee, charges ad agrees to charge in favour of the security trustee;. See the mortgage charge document for full details. Fully Satisfied |
---|---|
20 December 2002 | Delivered on: 3 January 2003 Satisfied on: 12 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee for the Security Beneficiaries Classification: Deed of accession to a composite guarantee and debenture dated 4 october 2002 Secured details: All monies due or to become due from each charging company to the chargee and the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 October 2000 | Delivered on: 3 November 2000 Satisfied on: 21 July 2005 Persons entitled: 10 Property Limited Classification: Rent deposit deed Secured details: £21,250.00 due from the company to the chargee. Particulars: Rent deposit of £21,250 supplemental to an underlease dated 13/10/2000 relating to 3RD floor,16A dufours place,london W.1. Fully Satisfied |
6 March 1997 | Delivered on: 12 March 1997 Satisfied on: 28 June 2006 Persons entitled: Pearl Assurance Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the chargors (as defined in the deed) to the chargee under the terms of an agreement dated 10TH february 1997. Particulars: The building fixtures and fittings within the property k/a the littlewoods store, hanley, stoke-on-trent, staffordshire. See the mortgage charge document for full details. Fully Satisfied |
21 September 2023 | Registered office address changed from 2nd Floor, 14 st. George Street London W1S 1FE to 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX on 21 September 2023 (1 page) |
---|---|
22 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
30 March 2023 | Full accounts made up to 30 June 2022 (24 pages) |
27 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
31 January 2022 | Full accounts made up to 30 June 2021 (27 pages) |
12 July 2021 | Appointment of Graeme Barry Dibb as a director on 1 July 2021 (2 pages) |
12 July 2021 | Appointment of Mr David Jonathan Farrant as a director on 1 July 2021 (2 pages) |
11 July 2021 | Termination of appointment of Philip Leslie Peters as a director on 30 June 2021 (1 page) |
11 July 2021 | Termination of appointment of Selwyn Heycock as a director on 30 June 2021 (1 page) |
15 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
8 March 2021 | Full accounts made up to 30 June 2020 (23 pages) |
25 August 2020 | Termination of appointment of Christopher Derek Hall as a director on 31 July 2020 (1 page) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
12 March 2020 | Full accounts made up to 30 June 2019 (22 pages) |
27 June 2019 | Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page) |
17 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
18 January 2019 | Full accounts made up to 30 June 2018 (22 pages) |
18 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
13 November 2017 | Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages) |
3 November 2017 | Full accounts made up to 30 June 2017 (21 pages) |
3 November 2017 | Full accounts made up to 30 June 2017 (21 pages) |
18 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
18 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 30 June 2016 (20 pages) |
5 January 2017 | Full accounts made up to 30 June 2016 (20 pages) |
5 December 2016 | Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page) |
5 December 2016 | Appointment of Richard John Hall as a director on 1 December 2016 (2 pages) |
5 December 2016 | Appointment of Mr Christopher Derek Hall as a director on 1 December 2016 (2 pages) |
5 December 2016 | Appointment of Richard John Hall as a director on 1 December 2016 (2 pages) |
5 December 2016 | Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page) |
5 December 2016 | Appointment of Mr Christopher Derek Hall as a director on 1 December 2016 (2 pages) |
28 November 2016 | Appointment of Mr Michael Seal as a director on 25 July 2016 (2 pages) |
28 November 2016 | Appointment of Philip Leslie Peters as a director on 25 July 2016 (2 pages) |
28 November 2016 | Appointment of Mr Michael Seal as a director on 25 July 2016 (2 pages) |
28 November 2016 | Appointment of Philip Leslie Peters as a director on 25 July 2016 (2 pages) |
21 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
13 June 2016 | Termination of appointment of March Company Director Limited as a director on 29 February 2016 (1 page) |
13 June 2016 | Appointment of Mr Selwyn Heycock as a director on 13 June 2016 (2 pages) |
13 June 2016 | Termination of appointment of March Company Director Limited as a director on 29 February 2016 (1 page) |
13 June 2016 | Appointment of Mr Selwyn Heycock as a director on 13 June 2016 (2 pages) |
13 June 2016 | Termination of appointment of Shop Direct Secretarial Services Limited as a secretary on 29 February 2016 (1 page) |
13 June 2016 | Termination of appointment of Shop Direct Secretarial Services Limited as a secretary on 29 February 2016 (1 page) |
20 November 2015 | Full accounts made up to 30 June 2015 (17 pages) |
20 November 2015 | Full accounts made up to 30 June 2015 (17 pages) |
23 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
30 March 2015 | Full accounts made up to 30 June 2014 (17 pages) |
30 March 2015 | Full accounts made up to 30 June 2014 (17 pages) |
10 March 2015 | Registered office address changed from First Floor, Skyways House Speke Road Speke Liverpool L70 1AB to 2Nd Floor, 14 St. George Street London W1S 1FE on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from First Floor, Skyways House Speke Road Speke Liverpool L70 1AB to 2Nd Floor, 14 St. George Street London W1S 1FE on 10 March 2015 (1 page) |
23 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
22 April 2014 | Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages) |
3 March 2014 | Termination of appointment of March Secretarial Services Limited as a secretary (1 page) |
3 March 2014 | Appointment of Shop Direct Secretarial Services Limited as a secretary (2 pages) |
3 March 2014 | Termination of appointment of March Secretarial Services Limited as a secretary (1 page) |
3 March 2014 | Appointment of Shop Direct Secretarial Services Limited as a secretary (2 pages) |
27 November 2013 | Full accounts made up to 30 June 2013 (18 pages) |
27 November 2013 | Full accounts made up to 30 June 2013 (18 pages) |
16 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Full accounts made up to 30 June 2012 (18 pages) |
6 March 2013 | Full accounts made up to 30 June 2012 (18 pages) |
13 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Section 519 (1 page) |
14 June 2012 | Section 519 (1 page) |
14 March 2012 | Auditor's resignation (1 page) |
14 March 2012 | Auditor's resignation (1 page) |
8 February 2012 | Full accounts made up to 30 June 2011 (18 pages) |
8 February 2012 | Full accounts made up to 30 June 2011 (18 pages) |
22 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (14 pages) |
22 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (14 pages) |
14 June 2011 | Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
14 June 2011 | Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
2 December 2010 | Full accounts made up to 30 April 2010 (18 pages) |
2 December 2010 | Full accounts made up to 30 April 2010 (18 pages) |
21 October 2010 | Appointment of March Company Director Limited as a director (2 pages) |
21 October 2010 | Appointment of March Company Director Limited as a director (2 pages) |
21 October 2010 | Appointment of March Secretarial Services Limited as a secretary (2 pages) |
21 October 2010 | Appointment of March Secretarial Services Limited as a secretary (2 pages) |
21 October 2010 | Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary (1 page) |
21 October 2010 | Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary (1 page) |
21 October 2010 | Termination of appointment of Shop Direct Company Director Limited as a director (1 page) |
21 October 2010 | Termination of appointment of Shop Direct Company Director Limited as a director (1 page) |
29 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (14 pages) |
29 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (14 pages) |
7 October 2009 | Full accounts made up to 30 April 2009 (18 pages) |
7 October 2009 | Full accounts made up to 30 April 2009 (18 pages) |
14 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
27 February 2009 | Full accounts made up to 30 April 2008 (18 pages) |
27 February 2009 | Full accounts made up to 30 April 2008 (18 pages) |
15 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
14 July 2008 | Director's change of particulars / littlewoods company director LIMITED / 06/05/2008 (2 pages) |
14 July 2008 | Director's change of particulars / littlewoods company director LIMITED / 06/05/2008 (2 pages) |
11 July 2008 | Secretary's change of particulars / littlewoods secretarial services LTD / 06/05/2008 (2 pages) |
11 July 2008 | Secretary's change of particulars / littlewoods secretarial services LTD / 06/05/2008 (2 pages) |
27 February 2008 | Full accounts made up to 30 April 2007 (18 pages) |
27 February 2008 | Full accounts made up to 30 April 2007 (18 pages) |
13 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
13 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (18 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (18 pages) |
5 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
5 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
5 July 2006 | Secretary's particulars changed (1 page) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Resolutions
|
16 June 2006 | Resolutions
|
28 February 2006 | Full accounts made up to 30 April 2005 (19 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (19 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: sir john moores building 100 old hall street liverpool merseyside L70 1AB (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: sir john moores building 100 old hall street liverpool merseyside L70 1AB (1 page) |
21 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
20 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2005 | Full accounts made up to 30 April 2004 (14 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (14 pages) |
22 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
1 March 2004 | Full accounts made up to 30 April 2003 (21 pages) |
1 March 2004 | Full accounts made up to 30 April 2003 (21 pages) |
9 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
12 April 2003 | Declaration of mortgage charge released/ceased (5 pages) |
12 April 2003 | Declaration of mortgage charge released/ceased (5 pages) |
27 March 2003 | Auditor's resignation (3 pages) |
27 March 2003 | Auditor's resignation (3 pages) |
14 March 2003 | New director appointed (3 pages) |
14 March 2003 | New director appointed (3 pages) |
25 February 2003 | Full accounts made up to 30 April 2002 (21 pages) |
25 February 2003 | Full accounts made up to 30 April 2002 (21 pages) |
5 February 2003 | Particulars of mortgage/charge (9 pages) |
5 February 2003 | Particulars of mortgage/charge (9 pages) |
16 January 2003 | Resolutions
|
16 January 2003 | Resolutions
|
3 January 2003 | Particulars of mortgage/charge (13 pages) |
3 January 2003 | Particulars of mortgage/charge (13 pages) |
17 December 2002 | Resolutions
|
17 December 2002 | Declaration of assistance for shares acquisition (12 pages) |
17 December 2002 | Resolutions
|
17 December 2002 | Declaration of assistance for shares acquisition (12 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
28 November 2002 | Company name changed littlewoods property LIMITED\certificate issued on 28/11/02 (2 pages) |
28 November 2002 | Company name changed littlewoods property LIMITED\certificate issued on 28/11/02 (2 pages) |
20 November 2002 | Auditor's resignation (2 pages) |
20 November 2002 | Resolutions
|
20 November 2002 | Auditor's resignation (2 pages) |
20 November 2002 | Resolutions
|
1 November 2002 | New director appointed (3 pages) |
1 November 2002 | New director appointed (3 pages) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
11 July 2002 | Director's particulars changed (1 page) |
11 July 2002 | Director's particulars changed (1 page) |
24 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
30 May 2002 | New director appointed (4 pages) |
30 May 2002 | New director appointed (4 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
25 September 2001 | Full accounts made up to 30 April 2001 (21 pages) |
25 September 2001 | Full accounts made up to 30 April 2001 (21 pages) |
16 July 2001 | Director's particulars changed (1 page) |
16 July 2001 | Director's particulars changed (1 page) |
5 July 2001 | Return made up to 15/06/01; full list of members
|
5 July 2001 | Return made up to 15/06/01; full list of members
|
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
8 December 2000 | New director appointed (3 pages) |
8 December 2000 | New director appointed (3 pages) |
3 November 2000 | Particulars of mortgage/charge (3 pages) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | New director appointed (6 pages) |
6 September 2000 | New director appointed (6 pages) |
9 August 2000 | Full accounts made up to 30 April 2000 (21 pages) |
9 August 2000 | Full accounts made up to 30 April 2000 (21 pages) |
26 July 2000 | Return made up to 15/06/00; full list of members (10 pages) |
26 July 2000 | Director's particulars changed (1 page) |
26 July 2000 | Director's particulars changed (1 page) |
26 July 2000 | Return made up to 15/06/00; full list of members (10 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
9 May 2000 | New director appointed (6 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | New director appointed (6 pages) |
23 August 1999 | Company name changed littlewoods chain stores propert y LIMITED\certificate issued on 24/08/99 (3 pages) |
23 August 1999 | Company name changed littlewoods chain stores propert y LIMITED\certificate issued on 24/08/99 (3 pages) |
2 August 1999 | Full accounts made up to 30 April 1999 (22 pages) |
2 August 1999 | Full accounts made up to 30 April 1999 (22 pages) |
13 July 1999 | Return made up to 15/06/99; full list of members (11 pages) |
13 July 1999 | Return made up to 15/06/99; full list of members (11 pages) |
4 December 1998 | Resolutions
|
4 December 1998 | Resolutions
|
3 December 1998 | Resolutions
|
3 December 1998 | Resolutions
|
10 August 1998 | Full accounts made up to 30 April 1998 (22 pages) |
10 August 1998 | Full accounts made up to 30 April 1998 (22 pages) |
14 August 1997 | Full accounts made up to 30 April 1997 (23 pages) |
14 August 1997 | Full accounts made up to 30 April 1997 (23 pages) |
11 July 1997 | Return made up to 15/06/97; full list of members (9 pages) |
11 July 1997 | Return made up to 15/06/97; full list of members (9 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
12 March 1997 | Particulars of mortgage/charge (4 pages) |
12 March 1997 | Particulars of mortgage/charge (4 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
29 November 1996 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
29 November 1996 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
17 September 1996 | Registered office changed on 17/09/96 from: 100 old hall street liverpool merseyside L70 1AB (1 page) |
17 September 1996 | Registered office changed on 17/09/96 from: 100 old hall street liverpool merseyside L70 1AB (1 page) |
10 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
5 July 1996 | Return made up to 15/06/96; full list of members (11 pages) |
5 July 1996 | Return made up to 15/06/96; full list of members (11 pages) |
10 June 1996 | New secretary appointed (2 pages) |
10 June 1996 | New secretary appointed (2 pages) |
29 May 1996 | Secretary resigned (1 page) |
29 May 1996 | Secretary resigned (1 page) |
23 April 1996 | Secretary resigned (1 page) |
23 April 1996 | New secretary appointed (2 pages) |
23 April 1996 | Secretary resigned (1 page) |
23 April 1996 | New secretary appointed (2 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
20 June 1995 | Return made up to 15/06/95; full list of members (16 pages) |
20 June 1995 | Return made up to 15/06/95; full list of members (16 pages) |
3 April 1995 | Director resigned (2 pages) |
3 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
30 August 1994 | Full accounts made up to 31 December 1993 (18 pages) |
30 August 1994 | Full accounts made up to 31 December 1993 (18 pages) |
21 December 1993 | Return made up to 12/11/93; full list of members (11 pages) |
21 December 1993 | Return made up to 12/11/93; full list of members (11 pages) |
12 November 1992 | Incorporation (18 pages) |
12 November 1992 | Incorporation (18 pages) |