Company NameTJX Europe Limited
Company StatusActive
Company Number03094829
CategoryPrivate Limited Company
Incorporation Date18 August 1995(28 years, 8 months ago)
Previous NamesNBC Apparel Group Limited and Tk Maxx Group Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameLisa Schwartz
NationalityBritish
StatusCurrent
Appointed07 June 2005(9 years, 9 months after company formation)
Appointment Duration18 years, 10 months
RoleAssistant Company Secretary
Correspondence Address73 Clarendon Road
Watford
Hertfordshire
WD17 1TX
Secretary NameMs Alicia Colarte Kelly
NationalityBritish
StatusCurrent
Appointed03 June 2008(12 years, 9 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence Address770 Cochituate Road
Framingham
Massachusetts
Ma 01701
United States
Director NameMr David Lawrence Averill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed19 October 2012(17 years, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleSvp, Corporate Tax Director
Country of ResidenceMa, Usa
Correspondence Address770
Cochituale Road
Framingham
Massachusetts
United States
Director NameMs Erica Michelle Farrell
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed09 May 2019(23 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleSenior Vp, Corporate Treasury
Country of ResidenceUnited States
Correspondence Address770 Cochituate Road
Framingham
Massachusetts Ma 01701
United States
Director NameMr Christopher Joseph Mieszczanski
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed11 April 2023(27 years, 8 months after company formation)
Appointment Duration1 year
RoleOperational Controller
Country of ResidenceUnited States
Correspondence Address770 Cochituate Road
Framingham
Massachusetts Ma 01701
United States
Director NameMr Alexander Wilfred Smith
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(same day as company formation)
RoleChairman
Correspondence AddressRidings
Nightingales Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SF
Secretary NameWilliam Patrick Tuffy
NationalityBritish
StatusResigned
Appointed18 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address80 Elmfield Avenue
Teddington
Middlesex
TW11 8BT
Director NameBernard Cammarata
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 1996(9 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 17 April 2000)
RoleCorp Executive
Correspondence AddressOne Thornton Lane
Concord
Massachusetts
Ma 07142
Director NameDonald Graham Campbell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 1996(9 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 28 June 2004)
RoleCorp Executive
Correspondence Address15 Wales Road
Brimfield
Massachusetts
Ma 01010
Director NameRichard Lesser
Date of BirthNovember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 1996(9 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 06 December 2001)
RoleCorp Executive
Correspondence Address358 Cartwright Road
Wellesley
Massachusetts
02181
Secretary NameJay Howard Meltzer
NationalityAmerican
StatusResigned
Appointed04 June 1996(9 months, 3 weeks after company formation)
Appointment Duration9 years (resigned 07 June 2005)
RoleCompany Director
Correspondence Address129 Dorset Road
Waban
Massachusetts
Ma02468
Director NameEdmond Joseph English
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1998(2 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 September 2005)
RoleCorporate Executive
Correspondence Address10 Stonegate Road
Hopkington
Massachusetts
Ma 01748
Director NamePaul David Sweetenham
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(6 years, 5 months after company formation)
Appointment Duration10 years (resigned 28 January 2012)
RolePresident
Country of ResidenceEngland
Correspondence Address50 Clarendon Road
Watford
Hertfordshire
WD17 1TX
Director NameJeffrey Naylor
Date of BirthNovember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed28 June 2004(8 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 October 2012)
RoleVice President & Treasurer
Country of ResidenceUnited States
Correspondence Address50 Clarendon Road
Watford
Hertfordshire
WD17 1TX
Director NameArnold Barron
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2004(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 June 2006)
RoleChairman
Correspondence AddressFour Seneca Road
Canton
Massachusetts 02021
United States
Secretary NameAnn McCauley
NationalityBritish
StatusResigned
Appointed07 June 2005(9 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 02 February 2017)
RoleCompany Director
Correspondence Address50 Clarendon Road
Watford
Hertfordshire
WD17 1TX
Secretary NameSusan Beaumont
NationalityBritish
StatusResigned
Appointed07 June 2005(9 years, 9 months after company formation)
Appointment Duration18 years, 9 months (resigned 08 March 2024)
RoleAssistant Company Secretary
Correspondence Address73 Clarendon Road
Watford
Hertfordshire
WD17 1TX
Director NameBernard Cammarata
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2005(10 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 21 March 2006)
RoleCd And V P
Correspondence Address73 Captain Miles Lane
Concord
Massachusetts 01742
United States
Director NameMs Mary Blier Reynolds
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2006(10 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 09 May 2019)
RoleSvp Treasurer
Country of ResidenceUnited States
Correspondence Address50 Clarendon Road
Watford
Hertfordshire
WD17 1TX
Director NameAlfred Appel
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2006(10 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 October 2012)
RoleDirector & Vice President
Country of ResidenceUnited States
Correspondence Address50 Clarendon Road
Watford
Hertfordshire
WD17 1TX
Director NameMr Joseph Paul Wilmot
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(15 years, 4 months after company formation)
Appointment Duration10 months (resigned 14 October 2011)
RoleExec. Vice President, Chief Finance
Country of ResidenceEngland
Correspondence Address50 Clarendon Road
Watford
Hertfordshire
WD17 1TX
Director NameMr Joseph Paul Wilmot
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(15 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 07 January 2011)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address50 Clarendon Road
Watford
Hertfordshire
WD17 1XT
Director NameMr Michael Callum Macmillan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2012(16 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 October 2015)
RoleRetail Executive Director
Country of ResidenceEngland
Correspondence Address50 Clarendon Road
Watford
Hertfordshire
WD17 1TX
Director NameMr Scott Lawrence Goldenberg
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2012(17 years, 2 months after company formation)
Appointment Duration3 years (resigned 23 October 2015)
RoleChief Financial Officer
Country of ResidenceMa, Usa
Correspondence Address50 Clarendon Road
Watford
Hertfordshire
WD17 1TX
Director NameMr John Joseph Klinger
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 2015(20 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 April 2023)
RoleSvp, Corporate Controller
Country of ResidenceMa, Usa
Correspondence Address770 Cochituate Road
Framingham
Massachusetts Ma 01701
United States

Contact

Websitewww.tjxeurope.com

Location

Registered Address73 Clarendon Road
Watford
Hertfordshire
WD17 1TX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£84,703,000
Current Liabilities£52,000

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

2 November 2020Full accounts made up to 1 February 2020 (25 pages)
2 September 2020Confirmation statement made on 18 August 2020 with updates (5 pages)
13 March 2020Director's details changed for Ms Erica Michelle Farrell on 28 January 2020 (2 pages)
13 March 2020Secretary's details changed for Ms Alicia Colarte Kelly on 28 January 2020 (3 pages)
13 March 2020Director's details changed for Mr David Lawrence Averill on 28 January 2020 (2 pages)
24 October 2019Full accounts made up to 2 February 2019 (22 pages)
30 August 2019Confirmation statement made on 18 August 2019 with updates (4 pages)
17 May 2019Appointment of Ms Erica Michelle Farrell as a director on 9 May 2019 (2 pages)
16 May 2019Termination of appointment of Mary Blier Reynolds as a director on 9 May 2019 (1 page)
28 November 2018Director's details changed for Ms Mary Blier Reynolds on 23 November 2018 (2 pages)
2 October 2018Full accounts made up to 3 February 2018 (21 pages)
31 August 2018Confirmation statement made on 18 August 2018 with updates (4 pages)
30 August 2018Director's details changed for Mr David Lawrence Averill on 7 August 2018 (2 pages)
30 August 2018Director's details changed for Ms Mary Blier Reynolds on 7 August 2018 (2 pages)
22 August 2018Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
14 September 2017Full accounts made up to 28 January 2017 (18 pages)
14 September 2017Full accounts made up to 28 January 2017 (18 pages)
25 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
3 February 2017Termination of appointment of Ann Mccauley as a secretary on 2 February 2017 (1 page)
3 February 2017Termination of appointment of Ann Mccauley as a secretary on 2 February 2017 (1 page)
25 October 2016Full accounts made up to 30 January 2016 (17 pages)
25 October 2016Full accounts made up to 30 January 2016 (17 pages)
22 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
12 November 2015Full accounts made up to 31 January 2015 (14 pages)
12 November 2015Full accounts made up to 31 January 2015 (14 pages)
28 October 2015Appointment of Mr John Joseph Klinger as a director on 23 October 2015 (2 pages)
28 October 2015Appointment of Mr John Joseph Klinger as a director on 23 October 2015 (2 pages)
27 October 2015Termination of appointment of Scott Lawrence Goldenberg as a director on 23 October 2015 (1 page)
27 October 2015Termination of appointment of Michael Callum Macmillan as a director on 23 October 2015 (1 page)
27 October 2015Termination of appointment of Scott Lawrence Goldenberg as a director on 23 October 2015 (1 page)
27 October 2015Termination of appointment of Michael Callum Macmillan as a director on 23 October 2015 (1 page)
26 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 59,275,716
(9 pages)
26 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 59,275,716
(9 pages)
5 November 2014Full accounts made up to 1 February 2014 (14 pages)
5 November 2014Full accounts made up to 1 February 2014 (14 pages)
5 November 2014Full accounts made up to 1 February 2014 (14 pages)
9 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 59,275,716
(9 pages)
9 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 59,275,716
(9 pages)
28 October 2013Full accounts made up to 2 February 2013 (17 pages)
28 October 2013Full accounts made up to 2 February 2013 (17 pages)
28 October 2013Full accounts made up to 2 February 2013 (17 pages)
30 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 59,275,716
(9 pages)
30 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 59,275,716
(9 pages)
14 March 2013Statement of capital following an allotment of shares on 31 October 2012
  • GBP 59,275,716
(4 pages)
14 March 2013Statement of capital following an allotment of shares on 31 October 2012
  • GBP 59,275,716
(4 pages)
14 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 November 2012Total exemption full accounts made up to 28 January 2012 (37 pages)
29 November 2012Total exemption full accounts made up to 28 January 2012 (37 pages)
13 November 2012Appointment of Mr Scott Lawrence Goldenberg as a director (3 pages)
13 November 2012Appointment of Mr Scott Lawrence Goldenberg as a director (3 pages)
31 October 2012Termination of appointment of Jeffrey Naylor as a director (2 pages)
31 October 2012Appointment of Mr David Lawrence Averill as a director (3 pages)
31 October 2012Appointment of Mr David Lawrence Averill as a director (3 pages)
31 October 2012Termination of appointment of Alfred Appel as a director (2 pages)
31 October 2012Termination of appointment of Jeffrey Naylor as a director (2 pages)
31 October 2012Termination of appointment of Alfred Appel as a director (2 pages)
29 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (9 pages)
29 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (9 pages)
23 February 2012Appointment of Michael Callum Macmillan as a director (3 pages)
23 February 2012Appointment of Michael Callum Macmillan as a director (3 pages)
1 February 2012Termination of appointment of Paul Sweetenham as a director (2 pages)
1 February 2012Termination of appointment of Paul Sweetenham as a director (2 pages)
22 December 2011Current accounting period extended from 27 January 2012 to 31 January 2012 (3 pages)
22 December 2011Current accounting period extended from 27 January 2012 to 31 January 2012 (3 pages)
16 November 2011Termination of appointment of Joseph Wilmot as a director (2 pages)
16 November 2011Termination of appointment of Joseph Wilmot as a director (2 pages)
28 September 2011Full accounts made up to 29 January 2011 (11 pages)
28 September 2011Full accounts made up to 29 January 2011 (11 pages)
5 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (10 pages)
5 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (10 pages)
7 March 2011Appointment of Joseph Paul Wilmot as a director (3 pages)
7 March 2011Appointment of Joseph Paul Wilmot as a director (3 pages)
7 March 2011Termination of appointment of Joseph Wilmot as a director (2 pages)
7 March 2011Termination of appointment of Joseph Wilmot as a director (2 pages)
19 January 2011Appointment of Joseph Paul Wilmot as a director (3 pages)
19 January 2011Appointment of Joseph Paul Wilmot as a director (3 pages)
23 September 2010Group of companies' accounts made up to 30 January 2010 (34 pages)
23 September 2010Group of companies' accounts made up to 30 January 2010 (34 pages)
8 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
7 September 2010Register(s) moved to registered inspection location (1 page)
7 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Register inspection address has been changed (1 page)
6 September 2010Register inspection address has been changed (1 page)
4 January 2010Secretary's details changed for Susan Beaumont on 17 December 2009 (1 page)
4 January 2010Director's details changed for Mary Blier Reynolds on 17 December 2009 (2 pages)
4 January 2010Director's details changed for Paul David Sweetenham on 17 December 2009 (2 pages)
4 January 2010Secretary's details changed for Lisa Schwartz on 17 December 2009 (1 page)
4 January 2010Secretary's details changed for Susan Beaumont on 17 December 2009 (1 page)
4 January 2010Secretary's details changed for Ann Mccauley on 17 December 2009 (1 page)
4 January 2010Director's details changed for Alfred Appel on 17 December 2009 (2 pages)
4 January 2010Director's details changed for Paul David Sweetenham on 17 December 2009 (2 pages)
4 January 2010Director's details changed for Mary Blier Reynolds on 17 December 2009 (2 pages)
4 January 2010Secretary's details changed for Ann Mccauley on 17 December 2009 (1 page)
4 January 2010Director's details changed for Jeffrey Naylor on 17 December 2009 (2 pages)
4 January 2010Secretary's details changed for Alicia Colarte Kelly on 17 December 2009 (1 page)
4 January 2010Secretary's details changed for Alicia Colarte Kelly on 17 December 2009 (1 page)
4 January 2010Director's details changed for Alfred Appel on 17 December 2009 (2 pages)
4 January 2010Director's details changed for Jeffrey Naylor on 17 December 2009 (2 pages)
4 January 2010Secretary's details changed for Lisa Schwartz on 17 December 2009 (1 page)
17 October 2009Group of companies' accounts made up to 31 January 2009 (31 pages)
17 October 2009Group of companies' accounts made up to 31 January 2009 (31 pages)
2 September 2009Return made up to 18/08/09; full list of members (5 pages)
2 September 2009Return made up to 18/08/09; full list of members (5 pages)
7 November 2008Group of companies' accounts made up to 26 January 2008 (32 pages)
7 November 2008Group of companies' accounts made up to 26 January 2008 (32 pages)
9 September 2008Return made up to 18/08/08; full list of members (5 pages)
9 September 2008Return made up to 18/08/08; full list of members (5 pages)
23 June 2008Secretary appointed alicia colarte kelly (2 pages)
23 June 2008Secretary appointed alicia colarte kelly (2 pages)
18 March 2008Memorandum and Articles of Association (13 pages)
18 March 2008Memorandum and Articles of Association (13 pages)
12 March 2008Company name changed tk maxx group LIMITED\certificate issued on 12/03/08 (2 pages)
12 March 2008Company name changed tk maxx group LIMITED\certificate issued on 12/03/08 (2 pages)
27 November 2007Group of companies' accounts made up to 27 January 2007 (33 pages)
27 November 2007Group of companies' accounts made up to 27 January 2007 (33 pages)
12 September 2007Return made up to 18/08/07; full list of members (3 pages)
12 September 2007Return made up to 18/08/07; full list of members (3 pages)
4 December 2006Group of companies' accounts made up to 28 January 2006 (26 pages)
4 December 2006Group of companies' accounts made up to 28 January 2006 (26 pages)
13 October 2006Return made up to 18/08/06; full list of members (3 pages)
13 October 2006Return made up to 18/08/06; full list of members (3 pages)
27 September 2006New director appointed (2 pages)
27 September 2006Director resigned (1 page)
27 September 2006New director appointed (2 pages)
27 September 2006Director resigned (1 page)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
25 November 2005Full accounts made up to 29 January 2005 (25 pages)
25 November 2005Full accounts made up to 29 January 2005 (25 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
26 September 2005Return made up to 18/08/05; full list of members (3 pages)
26 September 2005Return made up to 18/08/05; full list of members (3 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (2 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (2 pages)
21 July 2005New secretary appointed (2 pages)
29 April 2005Memorandum and Articles of Association (14 pages)
29 April 2005Memorandum and Articles of Association (14 pages)
21 April 2005Company name changed nbc apparel group LIMITED\certificate issued on 21/04/05 (2 pages)
21 April 2005Company name changed nbc apparel group LIMITED\certificate issued on 21/04/05 (2 pages)
20 September 2004Return made up to 18/08/04; full list of members (6 pages)
20 September 2004Return made up to 18/08/04; full list of members (6 pages)
20 August 2004Director resigned (1 page)
20 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 August 2004New director appointed (2 pages)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004New director appointed (2 pages)
20 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 August 2004New director appointed (2 pages)
20 August 2004Director resigned (1 page)
20 August 2004New director appointed (2 pages)
15 July 2004Group of companies' accounts made up to 31 January 2004 (25 pages)
15 July 2004Group of companies' accounts made up to 31 January 2004 (25 pages)
17 September 2003Return made up to 18/08/03; full list of members (8 pages)
17 September 2003Return made up to 18/08/03; full list of members (8 pages)
6 May 2003Group of companies' accounts made up to 25 January 2003 (24 pages)
6 May 2003Group of companies' accounts made up to 25 January 2003 (24 pages)
29 April 2003Location of register of members (1 page)
29 April 2003Location of register of members (1 page)
3 March 2003Return made up to 18/08/02; full list of members; amend (7 pages)
3 March 2003Return made up to 18/08/02; full list of members; amend (7 pages)
12 December 2002Group of companies' accounts made up to 26 January 2002 (39 pages)
12 December 2002Group of companies' accounts made up to 26 January 2002 (39 pages)
8 September 2002Return made up to 18/08/02; full list of members (6 pages)
8 September 2002Return made up to 18/08/02; full list of members (6 pages)
15 March 2002Director resigned (1 page)
15 March 2002Location of register of members (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002Location of register of members (1 page)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (2 pages)
15 January 2002Memorandum and Articles of Association (23 pages)
15 January 2002Certificate of re-registration from Unlimited to Limited (1 page)
15 January 2002Application for reregistration from UNLTD to LTD (1 page)
15 January 2002Memorandum and Articles of Association (23 pages)
15 January 2002Certificate of re-registration from Unlimited to Limited (1 page)
15 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2002Application for reregistration from UNLTD to LTD (1 page)
28 November 2001Group of companies' accounts made up to 27 January 2001 (20 pages)
28 November 2001Group of companies' accounts made up to 27 January 2001 (20 pages)
2 October 2001Return made up to 18/08/01; full list of members (6 pages)
2 October 2001Director's particulars changed (1 page)
2 October 2001Director's particulars changed (1 page)
2 October 2001Return made up to 18/08/01; full list of members (6 pages)
13 November 2000Full group accounts made up to 29 January 2000 (19 pages)
13 November 2000Full group accounts made up to 29 January 2000 (19 pages)
8 November 2000Registered office changed on 08/11/00 from: 50 clarendon road watford hertfordshire WD17 1TX (1 page)
8 November 2000Registered office changed on 08/11/00 from: 50 clarendon road watford hertfordshire WD17 1TX (1 page)
19 September 2000Return made up to 18/08/00; full list of members
  • 363(287) ‐ Registered office changed on 19/09/00
(7 pages)
19 September 2000Return made up to 18/08/00; full list of members
  • 363(287) ‐ Registered office changed on 19/09/00
(7 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
28 October 1999Return made up to 18/08/98; full list of members (8 pages)
28 October 1999Return made up to 18/08/98; full list of members (8 pages)
24 September 1999Return made up to 18/08/99; full list of members (8 pages)
24 September 1999Return made up to 18/08/99; full list of members (8 pages)
20 August 1999Full group accounts made up to 30 January 1999 (19 pages)
20 August 1999Full group accounts made up to 30 January 1999 (19 pages)
23 April 1999Registered office changed on 23/04/99 from: edward hyde building 38 clarendon road watford hertfordshire WD1 1TX (1 page)
23 April 1999Registered office changed on 23/04/99 from: edward hyde building 38 clarendon road watford hertfordshire WD1 1TX (1 page)
23 December 1998Return made up to 18/08/98; no change of members (7 pages)
23 December 1998Location of register of members (1 page)
23 December 1998Location of register of members (1 page)
23 December 1998Return made up to 18/08/98; no change of members (7 pages)
27 November 1998Full group accounts made up to 31 January 1998 (18 pages)
27 November 1998Full group accounts made up to 31 January 1998 (18 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
26 September 1997Return made up to 18/08/97; full list of members (7 pages)
26 September 1997Return made up to 18/08/97; full list of members (7 pages)
20 August 1997Full group accounts made up to 25 January 1997 (19 pages)
20 August 1997Full group accounts made up to 25 January 1997 (19 pages)
23 June 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
23 June 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
23 June 1997£ nc 50000000/100000000 02/06/97 (1 page)
23 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1997£ nc 50000000/100000000 02/06/97 (1 page)
25 March 1997Return made up to 18/08/96; full list of members (7 pages)
25 March 1997Return made up to 18/08/96; full list of members (7 pages)
13 January 1997Secretary resigned (1 page)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New secretary appointed (2 pages)
13 January 1997New secretary appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997Secretary resigned (1 page)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
27 November 1996Full accounts made up to 27 January 1996 (22 pages)
27 November 1996Full accounts made up to 27 January 1996 (22 pages)
13 March 1996Registered office changed on 13/03/96 from: plumtree court london EC4A 4HT (1 page)
13 March 1996Registered office changed on 13/03/96 from: plumtree court london EC4A 4HT (1 page)
8 February 1996Accounting reference date shortened from 31/08 to 27/01 (2 pages)
8 February 1996Accounting reference date shortened from 31/08 to 27/01 (2 pages)
18 August 1995Incorporation (42 pages)
18 August 1995Incorporation (42 pages)