London
EC4A 2HS
Secretary Name | Ms Susannah Evans |
---|---|
Status | Current |
Appointed | 05 March 2019(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 185 Fleet Street London EC4A 2HS |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Ms Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Ms Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Martin Robert Henderson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Andrew Francis Thomson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(18 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | Broughty Ferry, Scotland |
Correspondence Address | 185 Fleet Street London EC4A 2HS |
Secretary Name | Irene Douglas |
---|---|
Status | Resigned |
Appointed | 28 March 2018(18 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 March 2019) |
Role | Company Director |
Correspondence Address | 185 Fleet Street London EC4A 2HS |
Registered Address | 185 Fleet Street London EC4A 2HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Ms Bibi Rahima Ally 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (11 months ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
8 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
13 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
1 April 2022 | Termination of appointment of Andrew Francis Thomson as a director on 31 March 2022 (1 page) |
13 December 2021 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
3 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
29 December 2020 | Accounts for a dormant company made up to 30 June 2020 (4 pages) |
5 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
29 January 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
11 March 2019 | Appointment of Ms Susannah Evans as a secretary on 5 March 2019 (2 pages) |
11 March 2019 | Termination of appointment of Irene Douglas as a secretary on 5 March 2019 (1 page) |
2 November 2018 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
15 October 2018 | Director's details changed for Mr Christopher Harold William Thomson on 28 March 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 3 June 2018 with updates (4 pages) |
5 April 2018 | Notification of Meadowside Leasing Limited as a person with significant control on 28 March 2018 (2 pages) |
5 April 2018 | Appointment of Mr Andrew Francis Thomson as a director on 28 March 2018 (2 pages) |
5 April 2018 | Appointment of Mr Christopher Harold William Thomson as a director on 28 March 2018 (2 pages) |
5 April 2018 | Cessation of D.C. Thomson & Company Limited as a person with significant control on 28 March 2018 (1 page) |
4 April 2018 | Termination of appointment of Bibi Rahima Ally as a secretary on 28 March 2018 (1 page) |
4 April 2018 | Appointment of Irene Douglas as a secretary on 28 March 2018 (2 pages) |
4 April 2018 | Registered office address changed from 10 Norwich Street London EC4A 1BD to 185 Fleet Street London EC4A 2HS on 4 April 2018 (1 page) |
4 April 2018 | Termination of appointment of Bibi Rahima Ally as a director on 28 March 2018 (1 page) |
4 April 2018 | Termination of appointment of Martin Robert Henderson as a director on 28 March 2018 (1 page) |
15 February 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
13 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
2 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
23 February 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
23 February 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
12 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
21 February 2014 | Director's details changed for Ms Bibi Rahima Ally on 17 January 2014 (3 pages) |
21 February 2014 | Director's details changed for Ms Bibi Rahima Ally on 17 January 2014 (3 pages) |
13 February 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
13 February 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
11 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
14 February 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
8 February 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
10 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
8 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
10 June 2010 | Director's details changed for Mr Martin Robert Henderson on 3 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Mr Martin Robert Henderson on 3 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Martin Robert Henderson on 3 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
4 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
12 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
12 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
9 March 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
9 March 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
6 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
6 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
15 April 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
15 April 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
11 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
1 March 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
1 March 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
22 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
6 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
10 February 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
10 February 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
17 June 2005 | Return made up to 03/06/05; full list of members (2 pages) |
17 June 2005 | Return made up to 03/06/05; full list of members (2 pages) |
14 April 2005 | Director's particulars changed (1 page) |
14 April 2005 | Director's particulars changed (1 page) |
9 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
9 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
11 June 2004 | Return made up to 03/06/04; full list of members (5 pages) |
11 June 2004 | Return made up to 03/06/04; full list of members (5 pages) |
18 February 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
18 February 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
14 June 2003 | Return made up to 03/06/03; full list of members (6 pages) |
14 June 2003 | Return made up to 03/06/03; full list of members (6 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | New director appointed (3 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | New director appointed (3 pages) |
25 September 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
25 September 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
19 June 2002 | Return made up to 03/06/02; full list of members (6 pages) |
19 June 2002 | Return made up to 03/06/02; full list of members (6 pages) |
7 March 2002 | Resolutions
|
7 March 2002 | Resolutions
|
7 March 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
7 March 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
23 November 2001 | Company name changed chelsea childrens stores LIMITED\certificate issued on 23/11/01 (2 pages) |
23 November 2001 | Company name changed chelsea childrens stores LIMITED\certificate issued on 23/11/01 (2 pages) |
14 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
14 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
21 August 2000 | Resolutions
|
21 August 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
21 August 2000 | Resolutions
|
21 August 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
21 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
21 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
3 June 1999 | Incorporation (16 pages) |
3 June 1999 | Incorporation (16 pages) |