Company NameValue Retail Plc
Company StatusActive
Company Number02782532
CategoryPublic Limited Company
Incorporation Date22 January 1993(31 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRoderick Vernon Gibbs
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1993(same day as company formation)
RoleChartered Surveyor
Country of ResidenceSwitzerland
Correspondence AddressManagement Office 50 Pingle Drive
Bicester
Oxfordshire
OX26 6WD
Director NameMr Scott David Malkin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican,
StatusCurrent
Appointed22 January 1993(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address19 Berkeley Street
London
W1J 8ED
Director NameNiels George Host
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed29 January 1993(1 week after company formation)
Appointment Duration31 years, 3 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address19 Berkeley Street
London
W1J 8ED
Director NameMr James Nicholas Lambert
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1995(2 years, 8 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Burlington Street
London
W1S 3AG
Director NameDesiree Bollier
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySwiss
StatusCurrent
Appointed01 May 2001(8 years, 3 months after company formation)
Appointment Duration23 years
RoleChief Merchant
Country of ResidenceEngland
Correspondence AddressManagement Office 50 Pingle Drive
Bicester
Oxfordshire
OX26 6WD
Director NameMs Ruth Anne Francis Kennedy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(23 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22/24 Buckingham Palace Road
London
SW1W 0QP
Director NameMs Rita-Rose GagnÉ
Date of BirthOctober 1962 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed02 November 2020(27 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address90 York Way
London
N1 9GE
Director NameMr Simon Charles Travis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2021(28 years after company formation)
Appointment Duration3 years, 2 months
RoleAlternate Director, Hammerson
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Secretary NameMs Pia Bayot Corlette
StatusCurrent
Appointed09 February 2021(28 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address19 Berkeley Street
London
W1J 8ED
Director NameChristopher Ian Knowles Harris
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressChurch End Cottage
Church End
Bledlow
Buckinghamshire
HP27 9PE
Secretary NameGary Stanley Jones
NationalityBritish
StatusResigned
Appointed22 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHawes Cottage 52 Hawes Lane
West Wickham
Kent
BR4 0DB
Director NameMr David Charles Bloom
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 1993(1 week after company formation)
Appointment Duration13 years, 5 months (resigned 25 July 2006)
RolePresident
Correspondence Address192 White Oak Ridge Road
Short Hills
New Jersey 07078
United States
Director NameMr Michael Ian Freeman
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(1 week after company formation)
Appointment Duration5 years, 6 months (resigned 28 July 1998)
RoleCompany Director
Correspondence Address24 Alwyne Road
London
N1 2HN
Director NameHenry Nathan Lewis
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(4 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 16 July 2002)
RoleCompany Director
Correspondence Address15 Pavilion Court
Frognal Rise
London
NW3 6PZ
Secretary NameTimothy Charles Caufield
NationalityBritish
StatusResigned
Appointed29 October 1996(3 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 August 2003)
RoleChartered Accountant
Correspondence AddressCopper Beech
4 Burham Close Wootton
Northampton
Northamptonshire
NN4 6EZ
Director NameMr John Craddock Maples
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(7 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 14 June 2012)
RoleMember Of House Of Lords
Country of ResidenceUnited Kingdom
Correspondence Address19 Berkeley Street
London
W1J 8ED
Director NameJanie L Ligon
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 2001(8 years, 5 months after company formation)
Appointment Duration18 years, 8 months (resigned 29 February 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Berkeley Street
London
W1J 8ED
Secretary NameJane Helen Abrams
NationalityBritish
StatusResigned
Appointed29 August 2003(10 years, 7 months after company formation)
Appointment Duration17 years, 5 months (resigned 09 February 2021)
RoleCompany Director
Correspondence AddressManagement Office 50 Pingle Drive
Bicester
Oxfordshire
OX26 6WD
Director NameThomas Derosa
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2005(12 years, 5 months after company formation)
Appointment Duration15 years (resigned 13 July 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressManagement Office 50 Pingle Drive
Bicester
Oxfordshire
OX26 6WD
Director NameLeslie Chao
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2006(13 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 13 July 2020)
RoleReal Estate
Country of ResidenceUnited States
Correspondence Address19 Berkeley Street
London
W1J 8ED
Director NameMr Mark Ashley Burton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(14 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 08 July 2022)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressManagement Office 50 Pingle Drive
Bicester
Oxfordshire
OX26 6WD
Director NameMr Nicholas Timon Drakesmith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(19 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Berkeley Street
London
W1J 8ED
Director NameDr Debora Lynn Spar
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2013(19 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 July 2020)
RoleProfessor
Country of ResidenceUnited States
Correspondence Address19 Berkeley Street
London
W1J 8ED
Director NameMr David John Atkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2019(26 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHammerson Plc 90 York Way
London
N1 9GE

Contact

Websitevalueretail.com
Telephone01869 323757
Telephone regionBicester

Location

Registered Address19 Berkeley Street
London
W1J 8ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2m at £1Bicester Investors Lp
72.22%
Preference
132.7k at £1Stichting Pensioenfonds Abp
4.79%
Ordinary C
76.1k at £1Hammerson (Value Retail Investments) LTD
2.75%
Ordinary C
75.5k at £1Hammerson Uk Properties PLC
2.73%
Ordinary C
55.8k at £1Chelsea Gca Realty Llc
2.01%
Ordinary D
283.6k at £1Vr Holdings Llc
10.24%
Ordinary A
45.2k at £1Chelsea Gca Realty Llc
1.63%
Ordinary C
18.5k at £1Hammerson PLC
0.67%
Ordinary C
14.3k at £1Vr Investment Llc
0.52%
Ordinary B
14.2k at £1Roderick Vernon Gibbs
0.51%
Ordinary B
12.8k at £1Sdmp Services Inc.
0.46%
Ordinary B
11.5k at £1Zrh Nominees (0018) LTD
0.42%
Ordinary C
9.3k at £1Sd Malkin Properties Inc.
0.34%
Ordinary C
6.8k at £1Vr Investment Lp
0.25%
Ordinary B
6k at £1Vr Investment Llc
0.22%
Ordinary C
3.8k at £1Maurice Lambert
0.14%
Ordinary C
3.1k at £1Vr Investment Lp
0.11%
Ordinary C

Financials

Year2014
Turnover£143,266,000
Gross Profit£6,118,000
Net Worth£34,922,000
Cash£10,713,000
Current Liabilities£167,488,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

27 August 2003Delivered on: 4 September 2003
Persons entitled: LSF4 Vrf S.A.R.L

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights under the facility letter of even date. See the mortgage charge document for full details.
Outstanding
27 August 2003Delivered on: 4 September 2003
Persons entitled: LSF4 Vrf S.A.R.L

Classification: Deed of assignment of insurance receivables
Secured details: All monies due or to become due from the company and vr franconia gmbh to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums already accrued or which may may accrue in the future. See the mortgage charge document for full details.
Outstanding
19 October 2001Delivered on: 25 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 01-40186962 with the bank and any deposit or account of any other currency description or designation which derives in whole or part from such deposits or account.
Outstanding
20 July 2004Delivered on: 30 July 2004
Persons entitled: LSF4 Vrf S.A.R.L

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights title benefits and interest of the assignor in connection with the facility letter between the assignor and paris outlet shopping scs (dated 27 august 2003) including all sums payable thereunder including entitlements to interest.
Outstanding
19 February 2003Delivered on: 5 March 2003
Satisfied on: 25 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security agreement
Secured details: All monies due or to become due from the company to any secured creditor 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
2 June 1998Delivered on: 16 June 1998
Satisfied on: 14 April 2003
Persons entitled: Bankers Trust Company (As Security Trustee for Itself and the Other Secured Parties)

Classification: Debenture
Secured details: All money and liabilities due or to become due to the secured parties (or any of them)(as defined) by the company under the finance documents (or any of them)(as defined) or otherwise in whatsoever manner in any currency or currencies.
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
25 March 1996Delivered on: 2 April 1996
Satisfied on: 2 July 1998
Persons entitled: The United Bank of Kuwait PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due fro the company to the chargee under the terms of 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
31 January 1996Delivered on: 14 February 1996
Satisfied on: 14 April 2003
Persons entitled: Bankers Trust Company

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer letter and/or in connection with the facility thereby granted.
Particulars: All the right title and interest present and future to and in and arising out or in respect of the deposit and/or the account. See the mortgage charge document for full details.
Fully Satisfied
14 December 1995Delivered on: 20 December 1995
Satisfied on: 2 July 1998
Persons entitled: The United Bank of Kuwait PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under or in connection with a guarantee of even date.
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.
Fully Satisfied
19 April 1995Delivered on: 3 May 1995
Satisfied on: 28 February 1996
Persons entitled: Chelsea Gca Realty Partnership L.P.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee up to U.S.$2,500,000 under the terms of a letter of credit agreement of even date and this charge.
Particulars: Land at oxford road, bicester, oxfordshire and all fixtures plant and equipment thereon.
Fully Satisfied

Filing History

15 June 2023Group of companies' accounts made up to 31 December 2022 (45 pages)
10 May 2023Director's details changed for Ms Rita-Rose Gagné on 16 January 2023 (2 pages)
10 May 2023Director's details changed for Mr. Simon Charles Travis on 16 January 2023 (2 pages)
2 May 2023Appointment of Mrs Blondel Bernadette Rosceilia Cluff as a director on 20 April 2023 (2 pages)
24 January 2023Confirmation statement made on 18 January 2023 with updates (5 pages)
18 July 2022Group of companies' accounts made up to 31 December 2021 (43 pages)
11 July 2022Termination of appointment of Mark Ashley Burton as a director on 8 July 2022 (1 page)
15 February 2022Director's details changed for Desiree Bollier on 2 February 2022 (2 pages)
31 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
19 June 2021Group of companies' accounts made up to 31 December 2020 (39 pages)
1 March 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
10 February 2021Appointment of Mr Simon Charles Travis as a director on 9 February 2021 (2 pages)
9 February 2021Termination of appointment of Jane Helen Abrams as a secretary on 9 February 2021 (1 page)
9 February 2021Appointment of Ms Pia Corlette as a secretary on 9 February 2021 (2 pages)
9 February 2021Secretary's details changed for Ms Pia Corlette on 9 February 2021 (1 page)
6 November 2020Appointment of Ms Rita-Rose Gagné as a director on 2 November 2020 (2 pages)
3 November 2020Termination of appointment of David John Atkins as a director on 2 November 2020 (1 page)
8 October 2020Group of companies' accounts made up to 31 December 2019 (37 pages)
24 July 2020Termination of appointment of Thomas Derosa as a director on 13 July 2020 (1 page)
24 July 2020Termination of appointment of Leslie Chao as a director on 13 July 2020 (1 page)
24 July 2020Termination of appointment of Debora Lynn Spar as a director on 14 July 2020 (1 page)
26 May 2020Director's details changed for Mr James Nicholas Lambert on 18 May 2020 (2 pages)
2 March 2020Termination of appointment of Janie L Ligon as a director on 29 February 2020 (1 page)
22 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
30 July 2019Appointment of Mr David John Atkins as a director on 17 July 2019 (2 pages)
30 July 2019Termination of appointment of Nicholas Timon Drakesmith as a director on 17 July 2019 (1 page)
20 June 2019Group of companies' accounts made up to 31 December 2018 (37 pages)
30 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
19 July 2018Group of companies' accounts made up to 31 December 2017 (37 pages)
13 February 2018Confirmation statement made on 18 January 2018 with updates (5 pages)
21 July 2017Statement of capital on 9 February 2016
  • GBP 713,462
(6 pages)
21 July 2017Statement of capital on 9 February 2016
  • GBP 713,462
(6 pages)
11 July 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
11 July 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
2 February 2017Confirmation statement made on 18 January 2017 with updates (8 pages)
2 February 2017Confirmation statement made on 18 January 2017 with updates (8 pages)
4 July 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
4 July 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
8 March 2016Appointment of Ms Ruth Anne Francis Kennedy as a director on 1 March 2016 (2 pages)
8 March 2016Appointment of Ms Ruth Anne Francis Kennedy as a director on 1 March 2016 (2 pages)
10 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2,769,231
(16 pages)
10 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2,769,231
(16 pages)
2 July 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
2 July 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
27 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2,769,231
(16 pages)
27 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2,769,231
(16 pages)
3 July 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
3 July 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
7 April 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2,769,231
(16 pages)
7 April 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2,769,231
(16 pages)
12 August 2013Change of share class name or designation (2 pages)
12 August 2013Change of share class name or designation (2 pages)
12 August 2013Particulars of variation of rights attached to shares (2 pages)
12 August 2013Particulars of variation of rights attached to shares (2 pages)
9 July 2013Appointment of Dr Debora Lynn Spar as a director (2 pages)
9 July 2013Appointment of Dr Debora Lynn Spar as a director (2 pages)
28 June 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
28 June 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
25 April 2013Satisfaction of charge 7 in full (4 pages)
25 April 2013Satisfaction of charge 7 in full (4 pages)
18 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (15 pages)
18 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (15 pages)
19 September 2012Memorandum and Articles of Association (25 pages)
19 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 September 2012Memorandum and Articles of Association (25 pages)
4 September 2012Appointment of Mr Nicholas Timon Drakesmith as a director (2 pages)
4 September 2012Appointment of Mr Nicholas Timon Drakesmith as a director (2 pages)
22 June 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
22 June 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
15 June 2012Termination of appointment of John Maples as a director (1 page)
15 June 2012Termination of appointment of John Maples as a director (1 page)
27 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (14 pages)
27 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (14 pages)
1 July 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
1 July 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
2 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (14 pages)
2 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (14 pages)
1 March 2011Secretary's details changed for Jane Helen Abrams on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Mr John Craddock Maples on 1 July 2010 (2 pages)
1 March 2011Secretary's details changed for Jane Helen Abrams on 1 March 2011 (2 pages)
1 March 2011Secretary's details changed for Jane Helen Abrams on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Mr John Craddock Maples on 1 July 2010 (2 pages)
1 March 2011Director's details changed for Mr John Craddock Maples on 1 July 2010 (2 pages)
30 June 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
30 June 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
2 February 2010Director's details changed for John Craddock Maples on 1 November 2009 (2 pages)
2 February 2010Director's details changed for John Craddock Maples on 1 November 2009 (2 pages)
2 February 2010Director's details changed for Janie L Ligon on 1 November 2009 (2 pages)
2 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (15 pages)
2 February 2010Director's details changed for Scott David Malkin on 1 November 2009 (2 pages)
2 February 2010Director's details changed for Janie L Ligon on 1 November 2009 (2 pages)
2 February 2010Director's details changed for Scott David Malkin on 1 November 2009 (2 pages)
2 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (15 pages)
2 February 2010Director's details changed for Janie L Ligon on 1 November 2009 (2 pages)
2 February 2010Director's details changed for John Craddock Maples on 1 November 2009 (2 pages)
2 February 2010Director's details changed for Scott David Malkin on 1 November 2009 (2 pages)
24 December 2009Director's details changed for Leslie Chao on 23 December 2009 (2 pages)
24 December 2009Director's details changed for Leslie Chao on 23 December 2009 (2 pages)
23 December 2009Secretary's details changed for Jane Helen Abrams on 23 December 2009 (1 page)
23 December 2009Director's details changed for Scott David Malkin on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Scott David Malkin on 23 December 2009 (2 pages)
23 December 2009Director's details changed for John Craddock Maples on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Niels George Host on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Janie L Ligon on 23 December 2009 (2 pages)
23 December 2009Director's details changed for James Nicholas Lambert on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Desiree Bollier on 23 December 2009 (2 pages)
23 December 2009Director's details changed for James Nicholas Lambert on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mark Ashley Burton on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Thomas Derosa on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Janie L Ligon on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Roderick Vernon Gibbs on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Thomas Derosa on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Desiree Bollier on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mark Ashley Burton on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Roderick Vernon Gibbs on 23 December 2009 (2 pages)
23 December 2009Director's details changed for John Craddock Maples on 23 December 2009 (2 pages)
23 December 2009Secretary's details changed for Jane Helen Abrams on 23 December 2009 (1 page)
23 December 2009Director's details changed for Niels George Host on 23 December 2009 (2 pages)
3 July 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
3 July 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
13 February 2009Return made up to 18/01/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/06/2020 under section 1088 of the Companies Act 2006
(11 pages)
13 February 2009Director's change of particulars / desiree bollier / 01/09/2008 (1 page)
13 February 2009Director's change of particulars / desiree bollier / 01/09/2008 (1 page)
13 February 2009Director's change of particulars / desiree bollier / 01/09/2008 (1 page)
13 February 2009Return made up to 18/01/09; full list of members (11 pages)
13 February 2009Director's change of particulars / desiree bollier / 01/09/2008 (1 page)
25 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
25 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
30 June 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
30 June 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
6 February 2008Return made up to 18/01/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/06/2020 under section 1088 of the Companies Act 2006
(8 pages)
6 February 2008Return made up to 18/01/08; full list of members (8 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
2 November 2007New director appointed (2 pages)
2 November 2007New director appointed (2 pages)
28 July 2007Full accounts made up to 31 December 2006 (24 pages)
28 July 2007Full accounts made up to 31 December 2006 (24 pages)
26 February 2007Return made up to 18/01/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/06/2020 under section 1088 of the Companies Act 2006
(15 pages)
26 February 2007Return made up to 18/01/07; full list of members (15 pages)
30 January 2007Ad 21/12/06--------- £ si 18500@1=18500 £ ic 2750731/2769231 (2 pages)
30 January 2007Ad 21/12/06--------- £ si 18500@1=18500 £ ic 2750731/2769231 (2 pages)
18 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 August 2006Director resigned (1 page)
7 August 2006New director appointed (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006New director appointed (2 pages)
31 July 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
31 July 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
23 February 2006£ ic 2787731/2750731 30/01/06 £ sr 37000@1=37000 (1 page)
23 February 2006£ ic 2787731/2750731 30/01/06 £ sr 37000@1=37000 (1 page)
31 January 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/06/2020 under section 1088 of the Companies Act 2006
(15 pages)
31 January 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
28 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 June 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
2 June 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
8 February 2005Return made up to 18/01/05; full list of members (14 pages)
8 February 2005Return made up to 18/01/05; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/06/2020 under section 1088 of the Companies Act 2006
(14 pages)
16 September 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
16 September 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
28 January 2004Return made up to 18/01/04; change of members
  • 363(288) ‐ Secretary's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/06/2020 under section 1088 of the Companies Act 2006
(11 pages)
28 January 2004Return made up to 18/01/04; change of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
15 January 2004Nc inc already adjusted 30/12/03 (1 page)
15 January 2004Ad 30/12/03--------- £ si 2000000@1=2000000 £ ic 787731/2787731 (2 pages)
15 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
15 January 2004Nc inc already adjusted 30/12/03 (1 page)
15 January 2004Ad 30/12/03--------- £ si 2000000@1=2000000 £ ic 787731/2787731 (2 pages)
15 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
3 December 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
3 December 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
28 September 2003Secretary resigned (1 page)
28 September 2003Secretary resigned (1 page)
9 September 2003Secretary resigned (1 page)
9 September 2003New secretary appointed (2 pages)
9 September 2003Secretary resigned (1 page)
9 September 2003New secretary appointed (2 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
31 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
31 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 April 2003Declaration of satisfaction of mortgage/charge (1 page)
14 April 2003Declaration of satisfaction of mortgage/charge (1 page)
14 April 2003Declaration of satisfaction of mortgage/charge (1 page)
14 April 2003Declaration of satisfaction of mortgage/charge (1 page)
28 March 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/03/03
(12 pages)
28 March 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/03/03
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/06/2020 under section 1088 of the Companies Act 2006
(12 pages)
5 March 2003Particulars of mortgage/charge (16 pages)
5 March 2003Particulars of mortgage/charge (16 pages)
3 January 2003Director's particulars changed (1 page)
3 January 2003Director's particulars changed (1 page)
12 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
12 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
4 November 2002Director's particulars changed (1 page)
4 November 2002Director's particulars changed (1 page)
4 November 2002Director's particulars changed (1 page)
4 November 2002Director's particulars changed (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
5 August 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
5 August 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
6 March 2002Return made up to 18/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/06/2020 under section 1088 of the Companies Act 2006
(12 pages)
6 March 2002Return made up to 18/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
18 December 2001Secretary's particulars changed (1 page)
18 December 2001Secretary's particulars changed (1 page)
26 October 2001Director's particulars changed (1 page)
26 October 2001Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/06/2020 under section 1088 of the Companies Act 2006
(1 page)
25 October 2001Ad 12/10/01--------- £ si 18500@1=18500 £ ic 769231/787731 (2 pages)
25 October 2001Particulars of mortgage/charge (3 pages)
25 October 2001Particulars of mortgage/charge (3 pages)
25 October 2001Ad 12/10/01--------- £ si 18500@1=18500 £ ic 769231/787731 (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
2 August 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
2 August 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
16 February 2001Return made up to 18/01/01; full list of members (11 pages)
16 February 2001Return made up to 18/01/01; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/06/2020 under section 1088 of the Companies Act 2006
(11 pages)
25 July 2000Full group accounts made up to 31 December 1999 (23 pages)
25 July 2000Full group accounts made up to 31 December 1999 (23 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
24 January 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/06/2020 under section 1088 of the Companies Act 2006
(11 pages)
24 January 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 July 1999Full group accounts made up to 31 December 1998 (23 pages)
30 July 1999Full group accounts made up to 31 December 1998 (23 pages)
17 February 1999Director's particulars changed (1 page)
17 February 1999Director's particulars changed (1 page)
10 February 1999Return made up to 18/01/99; full list of members (13 pages)
10 February 1999Return made up to 18/01/99; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/06/2020 under section 1088 of the Companies Act 2006
(13 pages)
5 February 1999Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/06/2020 under section 1088 of the Companies Act 2006
(1 page)
5 February 1999Director's particulars changed (1 page)
3 November 1998Full group accounts made up to 31 December 1997 (23 pages)
3 November 1998Full group accounts made up to 31 December 1997 (23 pages)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
26 July 1998Delivery ext'd 3 mth 31/12/97 (1 page)
26 July 1998Delivery ext'd 3 mth 31/12/97 (1 page)
2 July 1998Declaration of satisfaction of mortgage/charge (1 page)
2 July 1998Declaration of satisfaction of mortgage/charge (1 page)
2 July 1998Declaration of satisfaction of mortgage/charge (1 page)
2 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 June 1998Particulars of mortgage/charge (12 pages)
16 June 1998Particulars of mortgage/charge (12 pages)
8 April 1998Return made up to 18/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 April 1998Return made up to 18/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/06/2020 under section 1088 of the Companies Act 2006
(10 pages)
6 March 1998Director's particulars changed (1 page)
6 March 1998Director's particulars changed (1 page)
14 January 1998Full group accounts made up to 31 December 1996 (20 pages)
14 January 1998Full group accounts made up to 31 December 1996 (20 pages)
30 July 1997Delivery ext'd 3 mth 31/12/96 (1 page)
30 July 1997Delivery ext'd 3 mth 31/12/96 (1 page)
19 June 1997Registered office changed on 19/06/97 from: buchanan house 7TH floor 3 st james's square london SW1Y 4JU (1 page)
19 June 1997Location of register of members (1 page)
19 June 1997Registered office changed on 19/06/97 from: buchanan house 7TH floor 3 st james's square london SW1Y 4JU (1 page)
19 June 1997Location of register of members (1 page)
22 May 1997Secretary's particulars changed (1 page)
22 May 1997Secretary's particulars changed (1 page)
5 March 1997Director's particulars changed (1 page)
5 March 1997Return made up to 18/01/97; full list of members (14 pages)
5 March 1997Return made up to 18/01/97; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/06/2020 under section 1088 of the Companies Act 2006
(14 pages)
5 March 1997Director's particulars changed (1 page)
3 March 1997Director's particulars changed (1 page)
3 March 1997Secretary's particulars changed (1 page)
3 March 1997Secretary's particulars changed (1 page)
3 March 1997Director's particulars changed (1 page)
3 February 1997Full group accounts made up to 31 December 1995 (17 pages)
3 February 1997Full group accounts made up to 31 December 1995 (17 pages)
18 December 1996New secretary appointed (2 pages)
18 December 1996New secretary appointed (2 pages)
18 December 1996Secretary resigned (1 page)
18 December 1996Secretary resigned (1 page)
24 July 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
24 July 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
2 April 1996Particulars of mortgage/charge (7 pages)
2 April 1996Particulars of mortgage/charge (7 pages)
29 March 1996Ad 22/03/96--------- £ si 19231@1=19231 £ ic 750000/769231 (1 page)
29 March 1996Ad 22/03/96--------- £ si 19231@1=19231 £ ic 750000/769231 (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 February 1996Director's particulars changed (2 pages)
19 February 1996Director's particulars changed (2 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
24 January 1996Return made up to 18/01/96; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/06/2020 under section 1088 of the Companies Act 2006
(11 pages)
24 January 1996Return made up to 18/01/96; full list of members (11 pages)
20 December 1995Particulars of mortgage/charge (10 pages)
20 December 1995Particulars of mortgage/charge (10 pages)
2 November 1995New director appointed (6 pages)
2 November 1995New director appointed (6 pages)
27 September 1995Full group accounts made up to 31 December 1994 (15 pages)
27 September 1995Full group accounts made up to 31 December 1994 (15 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
1 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 January 1995Return made up to 18/01/95; full list of members (11 pages)
30 January 1995Return made up to 18/01/95; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/06/2020 under section 1088 of the Companies Act 2006
(11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
8 July 1994Full accounts made up to 31 December 1993 (12 pages)
8 July 1994Full accounts made up to 31 December 1993 (12 pages)
10 February 1994Return made up to 22/01/94; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/06/2020 under section 1088 of the Companies Act 2006
(11 pages)
10 February 1994Return made up to 22/01/94; full list of members (11 pages)
13 January 1994Ad 17/12/93--------- £ si 75000@1=75000 £ ic 615000/690000 (2 pages)
13 January 1994Ad 17/12/93--------- £ si 75000@1=75000 £ ic 615000/690000 (2 pages)
10 January 1994Ad 17/12/93--------- £ si 75000@1=75000 £ ic 540000/615000 (2 pages)
10 January 1994Ad 17/12/93--------- £ si 75000@1=75000 £ ic 540000/615000 (2 pages)
2 November 1993Ad 06/10/93--------- £ si 180000@1=180000 £ ic 360000/540000 (2 pages)
2 November 1993Ad 06/10/93--------- £ si 180000@1=180000 £ ic 360000/540000 (2 pages)
4 August 1993Ad 23/07/93--------- £ si 90000@1=90000 £ ic 270000/360000 (2 pages)
4 August 1993Ad 23/07/93--------- £ si 90000@1=90000 £ ic 270000/360000 (2 pages)
18 June 1993New director appointed (3 pages)
18 June 1993New director appointed (3 pages)
14 May 1993Ad 07/05/93--------- £ si 90000@1=90000 £ ic 180000/270000 (2 pages)
14 May 1993Ad 07/05/93--------- £ si 90000@1=90000 £ ic 180000/270000 (2 pages)
12 March 1993New director appointed (3 pages)
12 March 1993New director appointed (3 pages)
8 March 1993Ad 25/02/93--------- £ si 120000@1=120000 £ ic 60000/180000 (2 pages)
8 March 1993Ad 25/02/93--------- £ si 120000@1=120000 £ ic 60000/180000 (2 pages)
23 February 1993New director appointed (2 pages)
23 February 1993New director appointed (2 pages)
23 February 1993New director appointed (4 pages)
23 February 1993New director appointed (4 pages)
13 February 1993Ad 29/01/93--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
13 February 1993Ad 29/01/93--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
8 February 1993Application to commence business (3 pages)
8 February 1993Certificate of authorisation to commence business and borrow (1 page)
8 February 1993Certificate of authorisation to commence business and borrow (1 page)
22 January 1993Incorporation (36 pages)
22 January 1993Incorporation
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/06/2020 under section 1088 of the Companies Act 2006
(36 pages)