Company NameCity Shops Limited
Company StatusDissolved
Company Number02958335
CategoryPrivate Limited Company
Incorporation Date12 August 1994(29 years, 8 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John David Burns
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(12 years, 5 months after company formation)
Appointment Duration11 years, 1 month (closed 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Damian Mark Alan Wisniewski
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(15 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameMr David Andrew Lawler
StatusClosed
Appointed02 October 2017(23 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (closed 20 March 2018)
RoleCompany Director
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Edward Peter Mitchell Fothergill Smith
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(2 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 24 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Ravenscourt Road
London
W6 0UJ
Director NameMr Roderick John Pearson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(2 months, 1 week after company formation)
Appointment Duration13 years, 5 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Criffel Avenue
Streatham
London
SW2 4AZ
Secretary NameMr Edward Peter Mitchell Fothergill Smith
NationalityBritish
StatusResigned
Appointed19 October 1994(2 months, 1 week after company formation)
Appointment Duration4 years, 12 months (resigned 13 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Ravenscourt Road
London
W6 0UJ
Director NameMr Nicholas Gordon Ellis Driver
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 11 March 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPullens Cottage
2 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Director NameHon Robert Anthony Rayne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(1 year after company formation)
Appointment Duration11 years, 5 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Brunswick Gardens
London
W8 4AW
Secretary NameMr Simon Colin Mitchley
NationalityBritish
StatusResigned
Appointed13 October 1999(5 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Harris Lane
Shenley
Radlett
Hertfordshire
WD7 9EG
Director NameMr Nicholas Thomas Julian Groves
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(8 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address37 Vicarage Road
East Sheen
London
SW14 8PZ
Director NameMr Martin Andrew Pexton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(8 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Kensham Farm, Sandhurst Lane
Rolvenden
Cranbrook
Kent
TN17 4PH
Director NameNicholas Robert Friedlos
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(9 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 July 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13 Alwyne Road
London
N1 2HH
Secretary NameTimothy James Kite
NationalityBritish
StatusResigned
Appointed01 February 2007(12 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 02 October 2017)
RoleCompany Director
Correspondence AddressArisaig
Reading Road North
Fleet
Hampshire
GU51 4HP
Director NameChristopher James Odom
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(14 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2010)
RoleChartered Accountant
Correspondence Address19 Embercourt Road
Thames Ditton
Surrey
KT7 0LH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 August 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed16 August 1994(4 days after company formation)
Appointment Duration2 months (resigned 19 October 1994)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Contact

Websitemissselfridge.com

Location

Registered Address25 Savile Row
London
W1S 2ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Urbanfirst LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,836,945
Current Liabilities£9,810

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

27 March 1997Delivered on: 4 April 1997
Persons entitled: London Merchant Securities PLC

Classification: Debenture
Secured details: All monies due or to become due from the company or the borrower (as defined)to the chargee on any account whatsoever.
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.
Outstanding
19 January 1995Delivered on: 31 January 1995
Persons entitled: Merchant Nominees Limited

Classification: Series of debentures
Outstanding
21 November 1994Delivered on: 2 December 1994
Persons entitled: Merchant Nominees Limited(The "Trustees")

Classification: First supplemental trust deed
Secured details: £13,500,000 being the aggregate principal amount of the further stock and the original stock with interest at the rate of 8.5 per cent, per annum due from the company to the chargee payable by equal half-yearly instalments on 1 april and 1 october in each year,the first such payments being due on 1 april 1995 for the period from 24 october 1994 (in respect of the original stock) and 21 november 1994 (in respect of the further stock) to 1 april 1995 as defined in this deed.
Particulars: Freehold property together with all buildings and erections and fixtures detailed on the form M395. See the mortgage charge document for full details.
Outstanding
8 August 2005Delivered on: 9 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 104A 105 106 and 106A east street southampton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 January 2003Delivered on: 25 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 104A-106A east street southampton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 June 2002Delivered on: 19 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property known as 22 hanover buildings southampton t/n HP612025. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 March 2002Delivered on: 12 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 19 cleveland street doncaster t/n SYK97594. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 January 2002Delivered on: 6 February 2002
Persons entitled: National Westminster Bank PLC

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 6, 10 and 12 cank street and 137 silver arcade leicester t/n LT29032. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 January 2002Delivered on: 6 February 2002
Persons entitled: National Westminster Bank PLC

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 48 and 50 market place leicester t/n LT12935. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 January 2002Delivered on: 6 February 2002
Persons entitled: National Westminster Bank PLC

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 46 market place leicester t/n LT12935.
Outstanding
29 January 2002Delivered on: 6 February 2002
Persons entitled: National Westminster Bank PLC

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 44 market place leicester t/n LT12935. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 January 2002Delivered on: 6 February 2002
Persons entitled: National Westminster Bank PLC

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 40 market place leicester t/n LT63094. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 December 2001Delivered on: 11 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 hanover buildings, southampton t/no. HP10127. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 December 2001Delivered on: 11 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 to 8 (even) bargate and 30 and 31 hanover buildings, southampton t/no. HP481811. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 December 2001Delivered on: 16 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h land k/a 239 to 240 tottenham court road, london.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 December 2001Delivered on: 3 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 8, 10 and 12 thorntons arcade. Leeds west yorkshire t/n WYK681563.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 May 2000Delivered on: 1 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property k/a the former abc cinema 55/57 mardol shropshire t/n SH661. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
25 May 2000Delivered on: 1 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 the former mardol vaults public house 58/59 mardol shrewsbury shropshire t/n's SL82589. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 November 1996Delivered on: 19 November 1996
Satisfied on: 20 July 1999
Persons entitled: Merchant Nominees Limited

Classification: Sixth supplemental trust deed (as defined)
Secured details: £11,725,000 and all other sums on the existing stock (as defined) pursuant to the trust deeds (as defined).
Particulars: (I) f/hold land known as 12 guildhall st,lincoln; ll 15934; (ii) f/hold land known as 40 and 40A victoria street and 2 to 10 east st.mary's gate,grimsby; hs 52576; (iii) f/hold land known as 46,48 and 54 castle st,hinckley and car park; t/no lt 254373 with all buildings,fixtures/fittings,plant and machinery thereon; all rights,licences,agreements,etc; see form 395. undertaking and all property and assets.
Fully Satisfied
15 August 1995Delivered on: 18 August 1995
Satisfied on: 20 July 1999
Persons entitled: Merchant Nominees Limited

Classification: Fourth supplemental trust deed
Secured details: £18,275,000 being the aggregate principal amount of the stock with interest at the rate of 8.5% per annum (as defined in the trust deed).
Particulars: L/H land k/a 38 corporation street corby northamptonshire t/n NN106174 togther with all biuildings fixtures fittings fixed plant and machinery (excluding tenant's fixtures). See the mortgage charge document for full details.
Fully Satisfied
4 May 1995Delivered on: 18 May 1995
Satisfied on: 20 July 1999
Persons entitled: Merchant Nominees Limited(The "Trustee")

Classification: Third supplemental trust deed constituting and securing £3,000,000 8.5% cumulative secured loan stock 1999
Secured details: The principal of and interest on the existing stock and the further stock and all monies due from the company and/or arcadia limited to the chargee intended to be secured by these presents as defined in this deed.
Particulars: Leasehold land known as 38 corporation street,corby,northamptonshire title number NN106174. Freehold land known as 12 guildhall street, lincoln title number LL15934,49 high street,london title number egl 323705, 4/10 east st. Mary's gate,grimsby title number HS52576,46,48 and 54 castle street,hinckley title number LT254373 and by way of floating charge its undertaking and all property rights and assets including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
6 December 1994Delivered on: 13 December 1994
Satisfied on: 11 October 1995
Persons entitled: Merchant Nominees Limited,as Trustees Under the Trust Deed

Classification: Standard security
Secured details: All monies and liabilities due or to become due from the company and/or arcadia limited to the chargee on any account whatsoever pursuant to a trust deed dated 24TH october 1994 (as defined) and the schedules thereto as supplemented by first supplemental trust deed dated 21ST november 1994 (as defined).
Particulars: 61 to 63 murray place,stirling in the burgh and county of stirling...............formerly known as nos:57,59,61 and 63 murray place,stirling and others..........see form 395.
Fully Satisfied
24 October 1994Delivered on: 27 October 1994
Satisfied on: 20 July 1999
Persons entitled: Merchant Nominees Limitedthe "Trustee"

Classification: Trust deed
Secured details: £10,400,000 8 1/2 % cumulative secured loan stock 1999 and all other monies from the company and/or arcadia limited to the chargee under the terms of the deed.
Particulars: F/H land k/a 12 guildhall street lincoln. F/h land k/a high street london. F/h land k/a 4/10 east st. Mary's gate grimsby. F/h land k/a 46,48 and 54 castle street hinckley. See the mortgage charge document for full details.
Fully Satisfied
24 October 1994Delivered on: 27 October 1994
Satisfied on: 20 July 1999
Classification: Trust deed
Fully Satisfied

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2018Director's details changed for Mr John David Burns on 1 January 2018 (2 pages)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
20 December 2017Application to strike the company off the register (3 pages)
30 November 2017Statement of capital on 30 November 2017
  • GBP 1
(5 pages)
30 November 2017Statement by Directors (1 page)
30 November 2017Statement of capital on 30 November 2017
  • GBP 1
(5 pages)
30 November 2017Statement by Directors (1 page)
30 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 27/11/2017
(2 pages)
30 November 2017Solvency Statement dated 24/11/17 (1 page)
30 November 2017Solvency Statement dated 24/11/17 (1 page)
30 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 27/11/2017
(2 pages)
12 October 2017Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page)
12 October 2017Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages)
12 October 2017Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page)
12 October 2017Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
17 July 2017Full accounts made up to 31 December 2016 (13 pages)
17 July 2017Full accounts made up to 31 December 2016 (13 pages)
13 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
16 August 2016Full accounts made up to 31 December 2015 (13 pages)
16 August 2016Full accounts made up to 31 December 2015 (13 pages)
12 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
12 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
12 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
14 August 2015Full accounts made up to 31 December 2014 (12 pages)
14 August 2015Full accounts made up to 31 December 2014 (12 pages)
22 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
22 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
22 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
29 August 2014Section 519 (3 pages)
29 August 2014Section 519 (3 pages)
8 July 2014Full accounts made up to 31 December 2013 (11 pages)
8 July 2014Full accounts made up to 31 December 2013 (11 pages)
27 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
27 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
27 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
9 July 2013Full accounts made up to 31 December 2012 (10 pages)
9 July 2013Full accounts made up to 31 December 2012 (10 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
18 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
18 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
18 June 2012Full accounts made up to 31 December 2011 (10 pages)
18 June 2012Full accounts made up to 31 December 2011 (10 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
18 July 2011Full accounts made up to 31 December 2010 (11 pages)
18 July 2011Full accounts made up to 31 December 2010 (11 pages)
22 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
6 July 2010Full accounts made up to 31 December 2009 (12 pages)
6 July 2010Full accounts made up to 31 December 2009 (12 pages)
10 February 2010Termination of appointment of Christopher Odom as a director (2 pages)
10 February 2010Termination of appointment of Christopher Odom as a director (2 pages)
9 February 2010Appointment of Damian Mark Alan Wisniewski as a director (3 pages)
9 February 2010Appointment of Damian Mark Alan Wisniewski as a director (3 pages)
17 November 2009Termination of appointment of Nicholas Groves as a director (2 pages)
17 November 2009Termination of appointment of Nicholas Groves as a director (2 pages)
10 September 2009Return made up to 09/09/09; full list of members (4 pages)
10 September 2009Return made up to 09/09/09; full list of members (4 pages)
8 August 2009Full accounts made up to 31 December 2008 (11 pages)
8 August 2009Full accounts made up to 31 December 2008 (11 pages)
20 October 2008Director appointed christopher james odom (5 pages)
20 October 2008Director appointed christopher james odom (5 pages)
10 September 2008Return made up to 09/09/08; full list of members (4 pages)
10 September 2008Return made up to 09/09/08; full list of members (4 pages)
8 August 2008Full accounts made up to 31 December 2007 (13 pages)
8 August 2008Full accounts made up to 31 December 2007 (13 pages)
17 April 2008Appointment terminated director roderick pearson (1 page)
17 April 2008Appointment terminated director roderick pearson (1 page)
2 December 2007Auditor's resignation (4 pages)
2 December 2007Auditor's resignation (4 pages)
2 October 2007Return made up to 09/09/07; full list of members (3 pages)
2 October 2007Return made up to 09/09/07; full list of members (3 pages)
21 September 2007Location of register of members (1 page)
21 September 2007Location of register of members (1 page)
9 August 2007Full accounts made up to 31 December 2006 (14 pages)
9 August 2007Full accounts made up to 31 December 2006 (14 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
3 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
3 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 April 2007Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page)
12 April 2007Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
7 February 2007New secretary appointed (1 page)
7 February 2007New secretary appointed (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
6 October 2006Return made up to 09/09/06; full list of members (3 pages)
6 October 2006Return made up to 09/09/06; full list of members (3 pages)
13 September 2006Full accounts made up to 31 March 2006 (15 pages)
13 September 2006Full accounts made up to 31 March 2006 (15 pages)
23 November 2005Return made up to 09/09/05; full list of members (7 pages)
23 November 2005Return made up to 09/09/05; full list of members (7 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Full accounts made up to 31 March 2005 (14 pages)
3 August 2005Full accounts made up to 31 March 2005 (14 pages)
10 November 2004Full accounts made up to 31 March 2004 (15 pages)
10 November 2004Full accounts made up to 31 March 2004 (15 pages)
30 September 2004Return made up to 09/09/04; full list of members (7 pages)
30 September 2004Return made up to 09/09/04; full list of members (7 pages)
23 August 2004Ad 13/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 August 2004Ad 13/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 August 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 August 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 April 2004Auditor's resignation (1 page)
21 April 2004Auditor's resignation (1 page)
15 April 2004Auditor's resignation (1 page)
15 April 2004Auditor's resignation (1 page)
2 April 2004Full accounts made up to 31 March 2003 (11 pages)
2 April 2004Full accounts made up to 31 March 2003 (11 pages)
24 March 2004New director appointed (7 pages)
24 March 2004New director appointed (7 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
15 January 2004Auditor's resignation (1 page)
15 January 2004Auditor's resignation (1 page)
28 October 2003Director's particulars changed (1 page)
28 October 2003Director's particulars changed (1 page)
25 October 2003Director's particulars changed (1 page)
25 October 2003Director's particulars changed (1 page)
30 September 2003Return made up to 09/09/03; full list of members (7 pages)
30 September 2003Return made up to 09/09/03; full list of members (7 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003Registered office changed on 01/07/03 from: 9 park place london SW1A 1LP (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003Registered office changed on 01/07/03 from: 9 park place london SW1A 1LP (1 page)
27 May 2003Company name changed urbanthirst LIMITED\certificate issued on 27/05/03 (2 pages)
27 May 2003Company name changed urbanthirst LIMITED\certificate issued on 27/05/03 (2 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
6 December 2002Full accounts made up to 31 March 2002 (10 pages)
6 December 2002Full accounts made up to 31 March 2002 (10 pages)
19 November 2002Director's particulars changed (1 page)
19 November 2002Director's particulars changed (1 page)
27 August 2002Return made up to 12/08/02; full list of members (8 pages)
27 August 2002Return made up to 12/08/02; full list of members (8 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
11 January 2002Particulars of mortgage/charge (3 pages)
11 January 2002Particulars of mortgage/charge (3 pages)
11 January 2002Particulars of mortgage/charge (3 pages)
11 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
21 November 2001Full accounts made up to 31 March 2001 (10 pages)
21 November 2001Full accounts made up to 31 March 2001 (10 pages)
5 October 2001Company name changed urban first LIMITED\certificate issued on 05/10/01 (2 pages)
5 October 2001Company name changed urban first LIMITED\certificate issued on 05/10/01 (2 pages)
1 October 2001Return made up to 12/08/01; full list of members (7 pages)
1 October 2001Return made up to 12/08/01; full list of members (7 pages)
8 August 2001Secretary's particulars changed (1 page)
8 August 2001Secretary's particulars changed (1 page)
4 October 2000Full accounts made up to 31 March 2000 (10 pages)
4 October 2000Full accounts made up to 31 March 2000 (10 pages)
23 August 2000Return made up to 12/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 August 2000Return made up to 12/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 July 2000Company name changed grandglen LIMITED\certificate issued on 25/07/00 (2 pages)
24 July 2000Company name changed grandglen LIMITED\certificate issued on 25/07/00 (2 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
13 March 2000Registered office changed on 13/03/00 from: kingsbury house 15-17 king street london SW1Y 6QU (1 page)
13 March 2000Registered office changed on 13/03/00 from: kingsbury house 15-17 king street london SW1Y 6QU (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
13 September 1999Return made up to 12/08/99; full list of members
  • 363(287) ‐ Registered office changed on 13/09/99
(14 pages)
13 September 1999Return made up to 12/08/99; full list of members
  • 363(287) ‐ Registered office changed on 13/09/99
(14 pages)
26 August 1999Registered office changed on 26/08/99 from: kingsbury house 15-17 king street london SW1Y 6QU (1 page)
26 August 1999Registered office changed on 26/08/99 from: kingsbury house 15-17 king street london SW1Y 6QU (1 page)
30 July 1999Full accounts made up to 31 March 1999 (10 pages)
30 July 1999Full accounts made up to 31 March 1999 (10 pages)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
28 August 1998Return made up to 12/08/98; full list of members (14 pages)
28 August 1998Return made up to 12/08/98; full list of members (14 pages)
30 July 1998Full accounts made up to 31 March 1998 (10 pages)
30 July 1998Full accounts made up to 31 March 1998 (10 pages)
3 November 1997Full accounts made up to 31 March 1997 (10 pages)
3 November 1997Full accounts made up to 31 March 1997 (10 pages)
14 October 1997Return made up to 12/08/97; no change of members (4 pages)
14 October 1997Return made up to 12/08/97; no change of members (4 pages)
4 April 1997Particulars of mortgage/charge (13 pages)
4 April 1997Particulars of mortgage/charge (13 pages)
19 November 1996Particulars of mortgage/charge (9 pages)
19 November 1996Particulars of mortgage/charge (9 pages)
18 September 1996Return made up to 12/08/96; no change of members (4 pages)
18 September 1996Return made up to 12/08/96; no change of members (4 pages)
7 August 1996Full accounts made up to 31 March 1996 (10 pages)
7 August 1996Full accounts made up to 31 March 1996 (10 pages)
25 February 1996Registered office changed on 25/02/96 from: 27 adam street london WC2N 6HX (1 page)
25 February 1996Registered office changed on 25/02/96 from: 27 adam street london WC2N 6HX (1 page)
18 October 1995Return made up to 12/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
18 October 1995Return made up to 12/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
11 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 September 1995New director appointed (8 pages)
1 September 1995New director appointed (8 pages)
1 September 1995New director appointed (8 pages)
1 September 1995New director appointed (8 pages)
18 August 1995Particulars of mortgage/charge (7 pages)
18 August 1995Particulars of mortgage/charge (7 pages)
19 July 1995Full accounts made up to 31 March 1995 (11 pages)
19 July 1995Full accounts made up to 31 March 1995 (11 pages)
18 May 1995Particulars of mortgage/charge (10 pages)
18 May 1995Particulars of mortgage/charge (10 pages)
31 January 1995Registration of charge for debentures (5 pages)
31 January 1995Registration of charge for debentures (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
13 December 1994Particulars of mortgage/charge (6 pages)
13 December 1994Particulars of mortgage/charge (6 pages)
2 December 1994Particulars of mortgage/charge (7 pages)
2 December 1994Particulars of mortgage/charge (7 pages)
27 October 1994Particulars of mortgage/charge (6 pages)
27 October 1994Particulars of mortgage/charge (6 pages)