Company NameOld Hall Street Properties Limited
Company StatusActive
Company Number02765478
CategoryPrivate Limited Company
Incorporation Date12 November 1992(31 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard John Hall
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(24 years after company formation)
Appointment Duration7 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameGraeme Barry Dibb
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(28 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameMr David Jonathan Farrant
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(28 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameFiona Elspeth Robb Duggan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(same day as company formation)
RoleSolicitor
Correspondence AddressJumps Barn Blythe Lane
Lathom
Ormskirk
Lancashire
L40 5UA
Director NameMr Mark Julian Burnett Hogarth
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address66a Freshfield Road
Formby
Liverpool
Merseyside
L37 7BQ
Secretary NameMr Mark Julian Burnett Hogarth
NationalityBritish
StatusResigned
Appointed12 November 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66a Freshfield Road
Formby
Liverpool
Merseyside
L37 7BQ
Director NameSir Desmond Henry Pitcher
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(1 month, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 June 1993)
RoleGroup Chief Executive
Correspondence AddressOnston Hall
Onston
Cheshire
CW8 2RG
Director NameFoon Hoi Yeung
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(1 month, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2000)
RoleAccountant
Correspondence Address11 Calder Grange
Liverpool
Merseyside
L18 3LW
Director NameClive William Rawcliffe
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 26 August 1994)
RoleCompany Director
Correspondence AddressCoddington Mill Coddington
Tattenhall
Chester
CH3 9EN
Wales
Director NameWilliam Huntley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address96 Verdala Park
Allerton
Liverpool
Merseyside
L18 3LD
Director NameMr Roger Stuart Hingley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(1 month, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 24 November 2000)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrooke House
Aldersey
Chester
Cheshire
CH3 9EH
Wales
Director NameMr Stanley Eric Hewlett Hart
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(1 month, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2001)
RoleCertified Accountant
Correspondence Address16 The Byeway
Rickmansworth
Hertfordshire
WD3 1JW
Director NameMr Paul Geoffrey Dove
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(1 month, 2 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 25 November 2002)
RoleChartered Surveyor
Correspondence AddressTrevega Cedar Way
Gayton
Wirral
Merseyside
L60 3RH
Director NameMr Barry Gordon Dale
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 29 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood Spinney Lane
Knutsford
Cheshire
WA16 0NQ
Director NameRobert Alan Willett
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(12 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAubrey House
The Street
Yatton Keynell
Wiltshire
SN14 7BQ
Secretary NameMr Paul William Rew
NationalityBritish
StatusResigned
Appointed05 April 1996(3 years, 4 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 01 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeepwood Cottage Lower Wood Road
Bromfield
Ludlow
Shropshire
SY8 2JQ
Wales
Director NameMichael Patrick Wynne
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 October 2000)
RoleManaging Director
Correspondence Address42 Mariners Wharf
Liverpool
Merseyside
L3 4DA
Director NameAlan White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 July 2002)
RoleFinancial Director
Correspondence AddressSt Martins
35 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Director NameAlan White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 July 2002)
RoleFinancial Director
Correspondence AddressSt Martins
35 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Director NameMr John Neil Ogilvie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(8 years after company formation)
Appointment Duration2 years (resigned 25 November 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Oak Barn
Kinnerton Road, Lower Kinnerton
Chester
CH4 9AE
Wales
Director NameMr Alistair Kenneth McGeorge
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(9 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 November 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23b Torkington Road
Wilmslow
Macclesfield
Cheshire
SK9 2AE
Director NameEuan Imrie
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(9 years, 11 months after company formation)
Appointment Duration1 month (resigned 25 November 2002)
RoleFinance Director
Correspondence AddressSilverdale
Rowton Lane, Rowton
Chester
Cheshire
CH3 6AT
Wales
Director NameMr Antony John Tufnell Parson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(10 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 December 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameMr Selwyn Heycock
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(23 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 June 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameMr Michael Seal
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(23 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NamePhilip Leslie Peters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(23 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameMr Christopher Derek Hall
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(24 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2020)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Secretary NameShop Direct Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 May 1996(3 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 20 October 2010)
Correspondence AddressFirst Floor Skyways House
Speke Road, Speke
Liverpool
L70 1AB
Director NameShop Direct Company Director Limited (Corporation)
Date of BirthNovember 2002 (Born 21 years ago)
StatusResigned
Appointed25 November 2002(10 years after company formation)
Appointment Duration7 years, 11 months (resigned 20 October 2010)
Correspondence AddressFirst Floor Skyways House
Speke Road, Speke
Liverpool
L70 1AB
Director NameMarch Company Director Limited (Corporation)
StatusResigned
Appointed20 October 2010(17 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 February 2016)
Correspondence AddressFirst Floor Skyways House Speke Road
Speke
Liverpool
L70 1AB
Secretary NameMarch Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 October 2010(17 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 2014)
Correspondence AddressFirst Floor Skyways House Speke Road
Speke
Liverpool
L70 1AB
Secretary NameShop Direct Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 February 2014(21 years, 3 months after company formation)
Appointment Duration2 years (resigned 29 February 2016)
Correspondence AddressFirst Floor, Skyways House Speke Road
Speke
Liverpool
L70 1AB

Location

Registered Address4th Floor St Albans House
57-59 Haymarket
London
SW1Y 4QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

211.1m at £1Trenport Property Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,189,000
Gross Profit-£2,508,000
Net Worth£124,871,000
Current Liabilities£97,130,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

27 January 2003Delivered 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 2002Delivered 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 2000Delivered 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 1997Delivered 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

Filing History

21 September 2023Registered 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 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
30 March 2023Full accounts made up to 30 June 2022 (24 pages)
27 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
31 January 2022Full accounts made up to 30 June 2021 (27 pages)
12 July 2021Appointment of Graeme Barry Dibb as a director on 1 July 2021 (2 pages)
12 July 2021Appointment of Mr David Jonathan Farrant as a director on 1 July 2021 (2 pages)
11 July 2021Termination of appointment of Philip Leslie Peters as a director on 30 June 2021 (1 page)
11 July 2021Termination of appointment of Selwyn Heycock as a director on 30 June 2021 (1 page)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
8 March 2021Full accounts made up to 30 June 2020 (23 pages)
25 August 2020Termination of appointment of Christopher Derek Hall as a director on 31 July 2020 (1 page)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
12 March 2020Full accounts made up to 30 June 2019 (22 pages)
27 June 2019Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page)
17 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
18 January 2019Full accounts made up to 30 June 2018 (22 pages)
18 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
13 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
13 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
3 November 2017Full accounts made up to 30 June 2017 (21 pages)
3 November 2017Full accounts made up to 30 June 2017 (21 pages)
18 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
18 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
5 January 2017Full accounts made up to 30 June 2016 (20 pages)
5 January 2017Full accounts made up to 30 June 2016 (20 pages)
5 December 2016Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page)
5 December 2016Appointment of Richard John Hall as a director on 1 December 2016 (2 pages)
5 December 2016Appointment of Mr Christopher Derek Hall as a director on 1 December 2016 (2 pages)
5 December 2016Appointment of Richard John Hall as a director on 1 December 2016 (2 pages)
5 December 2016Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page)
5 December 2016Appointment of Mr Christopher Derek Hall as a director on 1 December 2016 (2 pages)
28 November 2016Appointment of Mr Michael Seal as a director on 25 July 2016 (2 pages)
28 November 2016Appointment of Philip Leslie Peters as a director on 25 July 2016 (2 pages)
28 November 2016Appointment of Mr Michael Seal as a director on 25 July 2016 (2 pages)
28 November 2016Appointment of Philip Leslie Peters as a director on 25 July 2016 (2 pages)
21 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 211,147,622
(3 pages)
21 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 211,147,622
(3 pages)
13 June 2016Termination of appointment of March Company Director Limited as a director on 29 February 2016 (1 page)
13 June 2016Appointment of Mr Selwyn Heycock as a director on 13 June 2016 (2 pages)
13 June 2016Termination of appointment of March Company Director Limited as a director on 29 February 2016 (1 page)
13 June 2016Appointment of Mr Selwyn Heycock as a director on 13 June 2016 (2 pages)
13 June 2016Termination of appointment of Shop Direct Secretarial Services Limited as a secretary on 29 February 2016 (1 page)
13 June 2016Termination of appointment of Shop Direct Secretarial Services Limited as a secretary on 29 February 2016 (1 page)
20 November 2015Full accounts made up to 30 June 2015 (17 pages)
20 November 2015Full accounts made up to 30 June 2015 (17 pages)
23 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 211,147,622
(4 pages)
23 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 211,147,622
(4 pages)
30 March 2015Full accounts made up to 30 June 2014 (17 pages)
30 March 2015Full accounts made up to 30 June 2014 (17 pages)
10 March 2015Registered 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 2015Registered 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 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 211,147,622
(5 pages)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 211,147,622
(5 pages)
22 April 2014Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages)
3 March 2014Termination of appointment of March Secretarial Services Limited as a secretary (1 page)
3 March 2014Appointment of Shop Direct Secretarial Services Limited as a secretary (2 pages)
3 March 2014Termination of appointment of March Secretarial Services Limited as a secretary (1 page)
3 March 2014Appointment of Shop Direct Secretarial Services Limited as a secretary (2 pages)
27 November 2013Full accounts made up to 30 June 2013 (18 pages)
27 November 2013Full accounts made up to 30 June 2013 (18 pages)
16 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
6 March 2013Full accounts made up to 30 June 2012 (18 pages)
6 March 2013Full accounts made up to 30 June 2012 (18 pages)
13 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
14 June 2012Section 519 (1 page)
14 June 2012Section 519 (1 page)
14 March 2012Auditor's resignation (1 page)
14 March 2012Auditor's resignation (1 page)
8 February 2012Full accounts made up to 30 June 2011 (18 pages)
8 February 2012Full accounts made up to 30 June 2011 (18 pages)
22 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (14 pages)
22 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (14 pages)
14 June 2011Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
14 June 2011Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
2 December 2010Full accounts made up to 30 April 2010 (18 pages)
2 December 2010Full accounts made up to 30 April 2010 (18 pages)
21 October 2010Appointment of March Company Director Limited as a director (2 pages)
21 October 2010Appointment of March Company Director Limited as a director (2 pages)
21 October 2010Appointment of March Secretarial Services Limited as a secretary (2 pages)
21 October 2010Appointment of March Secretarial Services Limited as a secretary (2 pages)
21 October 2010Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary (1 page)
21 October 2010Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary (1 page)
21 October 2010Termination of appointment of Shop Direct Company Director Limited as a director (1 page)
21 October 2010Termination of appointment of Shop Direct Company Director Limited as a director (1 page)
29 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (14 pages)
29 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (14 pages)
7 October 2009Full accounts made up to 30 April 2009 (18 pages)
7 October 2009Full accounts made up to 30 April 2009 (18 pages)
14 July 2009Return made up to 15/06/09; full list of members (3 pages)
14 July 2009Return made up to 15/06/09; full list of members (3 pages)
27 February 2009Full accounts made up to 30 April 2008 (18 pages)
27 February 2009Full accounts made up to 30 April 2008 (18 pages)
15 July 2008Return made up to 15/06/08; full list of members (3 pages)
15 July 2008Return made up to 15/06/08; full list of members (3 pages)
14 July 2008Director's change of particulars / littlewoods company director LIMITED / 06/05/2008 (2 pages)
14 July 2008Director's change of particulars / littlewoods company director LIMITED / 06/05/2008 (2 pages)
11 July 2008Secretary's change of particulars / littlewoods secretarial services LTD / 06/05/2008 (2 pages)
11 July 2008Secretary's change of particulars / littlewoods secretarial services LTD / 06/05/2008 (2 pages)
27 February 2008Full accounts made up to 30 April 2007 (18 pages)
27 February 2008Full accounts made up to 30 April 2007 (18 pages)
13 July 2007Return made up to 15/06/07; full list of members (2 pages)
13 July 2007Return made up to 15/06/07; full list of members (2 pages)
8 March 2007Full accounts made up to 30 April 2006 (18 pages)
8 March 2007Full accounts made up to 30 April 2006 (18 pages)
5 July 2006Return made up to 15/06/06; full list of members (2 pages)
5 July 2006Return made up to 15/06/06; full list of members (2 pages)
5 July 2006Secretary's particulars changed (1 page)
5 July 2006Director's particulars changed (1 page)
5 July 2006Director's particulars changed (1 page)
5 July 2006Secretary's particulars changed (1 page)
28 June 2006Declaration of satisfaction of mortgage/charge (1 page)
28 June 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
28 February 2006Full accounts made up to 30 April 2005 (19 pages)
28 February 2006Full accounts made up to 30 April 2005 (19 pages)
30 January 2006Registered office changed on 30/01/06 from: sir john moores building 100 old hall street liverpool merseyside L70 1AB (1 page)
30 January 2006Registered office changed on 30/01/06 from: sir john moores building 100 old hall street liverpool merseyside L70 1AB (1 page)
21 July 2005Declaration of satisfaction of mortgage/charge (1 page)
21 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Return made up to 15/06/05; full list of members (7 pages)
20 July 2005Return made up to 15/06/05; full list of members (7 pages)
12 July 2005Declaration of satisfaction of mortgage/charge (1 page)
12 July 2005Declaration of satisfaction of mortgage/charge (1 page)
12 July 2005Declaration of satisfaction of mortgage/charge (1 page)
12 July 2005Declaration of satisfaction of mortgage/charge (1 page)
1 March 2005Full accounts made up to 30 April 2004 (14 pages)
1 March 2005Full accounts made up to 30 April 2004 (14 pages)
22 June 2004Return made up to 15/06/04; full list of members (7 pages)
22 June 2004Return made up to 15/06/04; full list of members (7 pages)
1 March 2004Full accounts made up to 30 April 2003 (21 pages)
1 March 2004Full accounts made up to 30 April 2003 (21 pages)
9 July 2003Return made up to 15/06/03; full list of members (7 pages)
9 July 2003Return made up to 15/06/03; full list of members (7 pages)
12 April 2003Declaration of mortgage charge released/ceased (5 pages)
12 April 2003Declaration of mortgage charge released/ceased (5 pages)
27 March 2003Auditor's resignation (3 pages)
27 March 2003Auditor's resignation (3 pages)
14 March 2003New director appointed (3 pages)
14 March 2003New director appointed (3 pages)
25 February 2003Full accounts made up to 30 April 2002 (21 pages)
25 February 2003Full accounts made up to 30 April 2002 (21 pages)
5 February 2003Particulars of mortgage/charge (9 pages)
5 February 2003Particulars of mortgage/charge (9 pages)
16 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2003Particulars of mortgage/charge (13 pages)
3 January 2003Particulars of mortgage/charge (13 pages)
17 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 December 2002Declaration of assistance for shares acquisition (12 pages)
17 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 December 2002Declaration of assistance for shares acquisition (12 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
28 November 2002Company name changed littlewoods property LIMITED\certificate issued on 28/11/02 (2 pages)
28 November 2002Company name changed littlewoods property LIMITED\certificate issued on 28/11/02 (2 pages)
20 November 2002Auditor's resignation (2 pages)
20 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 November 2002Auditor's resignation (2 pages)
20 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 November 2002New director appointed (3 pages)
1 November 2002New director appointed (3 pages)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
11 July 2002Director's particulars changed (1 page)
11 July 2002Director's particulars changed (1 page)
24 June 2002Return made up to 15/06/02; full list of members (7 pages)
24 June 2002Return made up to 15/06/02; full list of members (7 pages)
30 May 2002New director appointed (4 pages)
30 May 2002New director appointed (4 pages)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
25 September 2001Full accounts made up to 30 April 2001 (21 pages)
25 September 2001Full accounts made up to 30 April 2001 (21 pages)
16 July 2001Director's particulars changed (1 page)
16 July 2001Director's particulars changed (1 page)
5 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
8 December 2000New director appointed (3 pages)
8 December 2000New director appointed (3 pages)
3 November 2000Particulars of mortgage/charge (3 pages)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Particulars of mortgage/charge (3 pages)
6 September 2000New director appointed (6 pages)
6 September 2000New director appointed (6 pages)
9 August 2000Full accounts made up to 30 April 2000 (21 pages)
9 August 2000Full accounts made up to 30 April 2000 (21 pages)
26 July 2000Return made up to 15/06/00; full list of members (10 pages)
26 July 2000Director's particulars changed (1 page)
26 July 2000Director's particulars changed (1 page)
26 July 2000Return made up to 15/06/00; full list of members (10 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
9 May 2000New director appointed (6 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000New director appointed (6 pages)
23 August 1999Company name changed littlewoods chain stores propert y LIMITED\certificate issued on 24/08/99 (3 pages)
23 August 1999Company name changed littlewoods chain stores propert y LIMITED\certificate issued on 24/08/99 (3 pages)
2 August 1999Full accounts made up to 30 April 1999 (22 pages)
2 August 1999Full accounts made up to 30 April 1999 (22 pages)
13 July 1999Return made up to 15/06/99; full list of members (11 pages)
13 July 1999Return made up to 15/06/99; full list of members (11 pages)
4 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
4 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
3 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 1998Full accounts made up to 30 April 1998 (22 pages)
10 August 1998Full accounts made up to 30 April 1998 (22 pages)
14 August 1997Full accounts made up to 30 April 1997 (23 pages)
14 August 1997Full accounts made up to 30 April 1997 (23 pages)
11 July 1997Return made up to 15/06/97; full list of members (9 pages)
11 July 1997Return made up to 15/06/97; full list of members (9 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
12 March 1997Particulars of mortgage/charge (4 pages)
12 March 1997Particulars of mortgage/charge (4 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
29 November 1996Accounting reference date extended from 31/12 to 30/04 (1 page)
29 November 1996Accounting reference date extended from 31/12 to 30/04 (1 page)
17 September 1996Registered office changed on 17/09/96 from: 100 old hall street liverpool merseyside L70 1AB (1 page)
17 September 1996Registered office changed on 17/09/96 from: 100 old hall street liverpool merseyside L70 1AB (1 page)
10 July 1996Full accounts made up to 31 December 1995 (19 pages)
10 July 1996Full accounts made up to 31 December 1995 (19 pages)
5 July 1996Return made up to 15/06/96; full list of members (11 pages)
5 July 1996Return made up to 15/06/96; full list of members (11 pages)
10 June 1996New secretary appointed (2 pages)
10 June 1996New secretary appointed (2 pages)
29 May 1996Secretary resigned (1 page)
29 May 1996Secretary resigned (1 page)
23 April 1996Secretary resigned (1 page)
23 April 1996New secretary appointed (2 pages)
23 April 1996Secretary resigned (1 page)
23 April 1996New secretary appointed (2 pages)
28 July 1995Full accounts made up to 31 December 1994 (17 pages)
28 July 1995Full accounts made up to 31 December 1994 (17 pages)
20 June 1995Return made up to 15/06/95; full list of members (16 pages)
20 June 1995Return made up to 15/06/95; full list of members (16 pages)
3 April 1995Director resigned (2 pages)
3 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
30 August 1994Full accounts made up to 31 December 1993 (18 pages)
30 August 1994Full accounts made up to 31 December 1993 (18 pages)
21 December 1993Return made up to 12/11/93; full list of members (11 pages)
21 December 1993Return made up to 12/11/93; full list of members (11 pages)
12 November 1992Incorporation (18 pages)
12 November 1992Incorporation (18 pages)