Company NameRedcastle Properties Limited
Company StatusDissolved
Company Number03871193
CategoryPrivate Limited Company
Incorporation Date4 November 1999(24 years, 5 months ago)
Dissolution Date30 November 2023 (4 months, 3 weeks ago)
Previous NameCarnivaldew Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Leeroy Burchill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2006(6 years, 9 months after company formation)
Appointment Duration17 years, 3 months (closed 30 November 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Stephen Boyce
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2018(18 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 30 November 2023)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Ian Michael Grabiner
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2018(19 years, 1 month after company formation)
Appointment Duration4 years, 12 months (closed 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameDavid Nigel Brown
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(4 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 16 August 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address116 Clarence Road
St Albans
Hertfordshire
AL1 4NW
Director NameMr Grahame Reginald Smith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(4 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 13 February 2007)
RoleHead Of Retail Property
Country of ResidenceUnited Kingdom
Correspondence Address28 Dickinson Avenue
Croxley Green
Rickmansworth
Hertfordshire
WD3 3EX
Director NameDarren Mark Shapland
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(4 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 19 November 2001)
RoleManager
Correspondence Address423 Selsdon Road
Sanderstead
South Croydon
Surrey
CR2 7AD
Director NameIan Peter Jackman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(4 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 14 September 2005)
RoleSolicitor
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Director NameMr Adam Alexander Goldman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(4 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 17 February 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Jenner Way
Clarendon Park
Epsom
Surrey
KT19 7LJ
Director NameMr Colin Peter Duckels
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(4 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 25 February 2011)
RoleGroup Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodlands Park
Scarcroft
Leeds
West Yorkshire
LS14 3JU
Director NameMr Clem Charalambos Constantine
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(4 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWd7
Director NameAndrew Christopher Bottomley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(4 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 13 February 2003)
RoleDirector-Estates Management
Correspondence AddressHill Brow
Queens Road
Norwood Green Halifax
West Yorkshire
HX3 8RA
Director NameMr Peter John Bays
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(4 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 10 March 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address17 Coopers Close
Stevenage
Hertfordshire
SG2 9TL
Secretary NameDaphne Valerie Cash
NationalityBritish
StatusResigned
Appointed20 March 2000(4 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 18 August 2000)
RoleCompany Director
Correspondence Address20 Chichester Mews
London
SE27 0NS
Secretary NameIan Peter Jackman
NationalityBritish
StatusResigned
Appointed18 August 2000(9 months, 2 weeks after company formation)
Appointment Duration2 weeks, 4 days (resigned 05 September 2000)
RoleCompany Director
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Secretary NameRebecca Jayne Stevenson
NationalityBritish
StatusResigned
Appointed05 September 2000(10 months after company formation)
Appointment Duration3 years (resigned 05 September 2003)
RoleCompany Director
Correspondence Address49 Rivulet Road
Tottenham
London
N17 7JT
Secretary NameBeverley Hicks
NationalityBritish
StatusResigned
Appointed05 September 2003(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address7 Westminster Court
King & Queen Wharf Rotherhithe
London
SE16 5SY
Secretary NameMichelle Hazel Cox
NationalityBritish
StatusResigned
Appointed31 March 2005(5 years, 4 months after company formation)
Appointment Duration4 years (resigned 20 April 2009)
RoleCompany Director
Correspondence Address154 Eastwood Road North
Leigh On Sea
Essex
SS9 4LZ
Director NameMr Mark Anthony Healey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(5 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMrs Gillian Anne Hague
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(5 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 05 December 2018)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameJulie Sook Hein Crossland
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Rowallan Road
London
SW6 6AF
Director NameMr Christopher Bryan Harris
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(7 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 18 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMiss Mary Julia Margaret Geraghty
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(7 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 November 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Secretary NameMrs Jayabaduri Bergamin
NationalityBritish
StatusResigned
Appointed04 April 2008(8 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Newry Road
Twickenham
Middlesex
TW1 1PL
Secretary NameKimberly Donna Rodie
StatusResigned
Appointed13 November 2008(9 years after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 2011)
RoleCompany Director
Correspondence Address26 Falcon Grove
Clapham
London
SW11 2ST
Director NameMrs Sally Marion Wightman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(11 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 December 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4a Crowlees Road
Mirfield
West Yorkshire
WF14 9PR
Secretary NameMiss Aisha Leah Waldron
StatusResigned
Appointed27 June 2011(11 years, 7 months after company formation)
Appointment Duration2 years (resigned 28 June 2013)
RoleCompany Director
Correspondence Address29 Bookerhill Road
High Wycombe
Buckinghamshire
HP12 4HA
Director NameMr Richard Dedombal
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(12 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 December 2018)
RoleHead Of Tax
Country of ResidenceUnited Kingdom
Correspondence Address46 Blackmoor Lane
Bardsey
Leeds
LS17 9DY
Secretary NameGurpal Premi
NationalityBritish
StatusResigned
Appointed18 July 2013(13 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 October 2014)
RoleCompany Director
Correspondence AddressArcadia Group Limited Colegrave House
70 Berners Street
London
W1T 3NL
Secretary NameMr Anthony Gordon Farndon
StatusResigned
Appointed03 October 2014(14 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 December 2014)
RoleCompany Director
Correspondence AddressFlat 3a, 27 Upper Addison Gardens, Kensington
London
W14 8AJ
Director NameMichelle Jane Gammon
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(15 years, 1 month after company formation)
Appointment Duration4 years (resigned 05 December 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Secretary NameRebecca Rose Flaherty
StatusResigned
Appointed19 December 2014(15 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 21 April 2021)
RoleCompany Director
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1999(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitewww.topshop.com

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts1 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

18 December 2002Delivered on: 23 December 2002
Satisfied on: 18 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forthe Security Beneficiaries (The Security Trustee)

Classification: Deed of accession to a composite guarantee and debenture dated 10 september 2002
Secured details: All present and future obligations and liabilities of each charging company to the security trustee and the security beneficiaries (or any of them) 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

Filing History

15 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 1 September 2018 (8 pages)
27 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
19 December 2018Resolutions
  • RES13 ‐ Re-conflict of interests app dir 05/12/2018
(1 page)
13 December 2018Termination of appointment of Richard Dedombal as a director on 5 December 2018 (1 page)
12 December 2018Termination of appointment of Michelle Jane Gammon as a director on 5 December 2018 (1 page)
12 December 2018Termination of appointment of Sally Marion Wightman as a director on 5 December 2018 (1 page)
12 December 2018Termination of appointment of Gillian Hague as a director on 5 December 2018 (1 page)
6 December 2018Appointment of Mr Ian Michael Grabiner as a director on 5 December 2018 (2 pages)
14 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
7 June 2018Accounts for a dormant company made up to 26 August 2017 (8 pages)
13 April 2018Appointment of Mr Stephen Boyce as a director on 1 April 2018 (2 pages)
19 December 2017Termination of appointment of Christopher Bryan Harris as a director on 18 December 2017 (1 page)
19 December 2017Termination of appointment of Christopher Bryan Harris as a director on 18 December 2017 (1 page)
13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
6 June 2017Accounts for a dormant company made up to 27 August 2016 (8 pages)
6 June 2017Accounts for a dormant company made up to 27 August 2016 (8 pages)
19 August 2016Director's details changed for Mrs Sally Marion Wightman on 19 August 2016 (2 pages)
19 August 2016Director's details changed for Mrs Sally Marion Wightman on 19 August 2016 (2 pages)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 15,000,001
(9 pages)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 15,000,001
(9 pages)
8 June 2016Total exemption small company accounts made up to 29 August 2015 (7 pages)
8 June 2016Total exemption small company accounts made up to 29 August 2015 (7 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 15,000,001
(9 pages)
8 June 2015Total exemption small company accounts made up to 30 August 2014 (6 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 15,000,001
(9 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 15,000,001
(9 pages)
8 June 2015Total exemption small company accounts made up to 30 August 2014 (6 pages)
19 December 2014Termination of appointment of Anthony Gordon Farndon as a secretary on 19 December 2014 (1 page)
19 December 2014Appointment of Rebecca Rose Flaherty as a secretary on 19 December 2014 (2 pages)
19 December 2014Termination of appointment of Anthony Gordon Farndon as a secretary on 19 December 2014 (1 page)
19 December 2014Appointment of Rebecca Rose Flaherty as a secretary on 19 December 2014 (2 pages)
2 December 2014Appointment of Michelle Jane Gammon as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Michelle Jane Gammon as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Michelle Jane Gammon as a director on 1 December 2014 (2 pages)
25 November 2014Termination of appointment of Mary Julia Margaret Geraghty as a director on 19 November 2014 (1 page)
25 November 2014Termination of appointment of Mary Julia Margaret Geraghty as a director on 19 November 2014 (1 page)
24 November 2014Director's details changed for Mrs Mary Julia Margaret Geraghty on 18 November 2014 (3 pages)
24 November 2014Director's details changed for Mrs Mary Julia Margaret Geraghty on 18 November 2014 (3 pages)
28 October 2014Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page)
28 October 2014Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages)
28 October 2014Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages)
28 October 2014Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages)
28 October 2014Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page)
28 October 2014Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 15,000,001
(9 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 15,000,001
(9 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 15,000,001
(9 pages)
4 June 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
4 June 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
9 August 2013Appointment of Gurpal Premi as a secretary (3 pages)
9 August 2013Termination of appointment of Aisha Waldron as a secretary (2 pages)
9 August 2013Appointment of Gurpal Premi as a secretary (3 pages)
9 August 2013Termination of appointment of Aisha Waldron as a secretary (2 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (9 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (9 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (9 pages)
28 May 2013Accounts for a dormant company made up to 25 August 2012 (6 pages)
28 May 2013Accounts for a dormant company made up to 25 August 2012 (6 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
30 May 2012Accounts for a dormant company made up to 27 August 2011 (6 pages)
30 May 2012Accounts for a dormant company made up to 27 August 2011 (6 pages)
4 May 2012Appointment of Mr Richard Dedombal as a director (2 pages)
4 May 2012Appointment of Mr Richard Dedombal as a director (2 pages)
5 March 2012Termination of appointment of Mark Healey as a director (1 page)
5 March 2012Termination of appointment of Mark Healey as a director (1 page)
29 June 2011Appointment of Miss Aisha Leah Waldron as a secretary (2 pages)
29 June 2011Termination of appointment of Kimberly Rodie as a secretary (1 page)
29 June 2011Appointment of Miss Aisha Leah Waldron as a secretary (2 pages)
29 June 2011Termination of appointment of Kimberly Rodie as a secretary (1 page)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
2 March 2011Termination of appointment of Colin Duckels as a director (1 page)
2 March 2011Appointment of Mrs Sally Wightman as a director (2 pages)
2 March 2011Appointment of Mrs Sally Wightman as a director (2 pages)
2 March 2011Termination of appointment of Colin Duckels as a director (1 page)
25 January 2011Director's details changed for Mrs Mary Julia Margaret Geraghty on 25 January 2011 (2 pages)
25 January 2011Director's details changed for Mrs Mary Julia Margaret Geraghty on 25 January 2011 (2 pages)
13 January 2011Director's details changed for Mr Christopher Bryan Harris on 12 January 2011 (2 pages)
13 January 2011Director's details changed for Mr Christopher Bryan Harris on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Mr Mark Anthony Healey on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Mrs Gillian Hague on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Mrs Gillian Hague on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Mr Mark Anthony Healey on 12 January 2011 (2 pages)
7 January 2011Director's details changed for Mrs Mary Julia Margaret Geraghty on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mrs Mary Julia Margaret Geraghty on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mrs Mary Julia Margaret Geraghty on 7 January 2011 (2 pages)
9 December 2010Accounts for a dormant company made up to 28 August 2010 (6 pages)
9 December 2010Accounts for a dormant company made up to 28 August 2010 (6 pages)
13 September 2010Director's details changed for Mr Richard Leeroy Burchill on 14 April 2010 (2 pages)
13 September 2010Director's details changed for Mr Richard Leeroy Burchill on 14 April 2010 (2 pages)
8 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
8 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
8 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
21 May 2010Accounts for a dormant company made up to 29 August 2009 (6 pages)
21 May 2010Accounts for a dormant company made up to 29 August 2009 (6 pages)
1 June 2009Return made up to 01/06/09; full list of members (5 pages)
1 June 2009Return made up to 01/06/09; full list of members (5 pages)
19 May 2009Appointment terminated secretary michelle cox (1 page)
19 May 2009Appointment terminated secretary michelle cox (1 page)
12 May 2009Secretary's change of particulars / kimberly rodie / 12/05/2009 (1 page)
12 May 2009Secretary's change of particulars / kimberly rodie / 12/05/2009 (1 page)
25 February 2009Accounts for a dormant company made up to 30 August 2008 (6 pages)
25 February 2009Accounts for a dormant company made up to 30 August 2008 (6 pages)
20 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(30 pages)
20 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(30 pages)
14 November 2008Appointment terminated secretary jayabaduri bergamin (1 page)
14 November 2008Secretary appointed kimberly donna rodie (1 page)
14 November 2008Secretary appointed kimberly donna rodie (1 page)
14 November 2008Appointment terminated secretary jayabaduri bergamin (1 page)
18 June 2008Return made up to 01/06/08; full list of members (5 pages)
18 June 2008Return made up to 01/06/08; full list of members (5 pages)
2 June 2008Accounts for a dormant company made up to 1 September 2007 (6 pages)
2 June 2008Accounts for a dormant company made up to 1 September 2007 (6 pages)
2 June 2008Accounts for a dormant company made up to 1 September 2007 (6 pages)
10 April 2008Secretary appointed jayabaduri bergamin (1 page)
10 April 2008Secretary appointed jayabaduri bergamin (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
15 July 2007Return made up to 01/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
15 July 2007Return made up to 01/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
13 June 2007Full accounts made up to 2 September 2006 (12 pages)
13 June 2007Full accounts made up to 2 September 2006 (12 pages)
13 June 2007Full accounts made up to 2 September 2006 (12 pages)
11 March 2007New director appointed (3 pages)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
11 March 2007New director appointed (3 pages)
3 March 2007Secretary's particulars changed (1 page)
3 March 2007Secretary's particulars changed (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
19 September 2006New director appointed (1 page)
19 September 2006New director appointed (1 page)
23 June 2006Return made up to 01/06/06; full list of members (9 pages)
23 June 2006Return made up to 01/06/06; full list of members (9 pages)
19 May 2006Full accounts made up to 27 August 2005 (11 pages)
19 May 2006Full accounts made up to 27 August 2005 (11 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
20 October 2005New director appointed (3 pages)
20 October 2005New director appointed (3 pages)
31 August 2005Secretary's particulars changed (1 page)
31 August 2005Secretary's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
22 July 2005Return made up to 01/06/05; full list of members (7 pages)
22 July 2005Director's particulars changed (1 page)
22 July 2005Return made up to 01/06/05; full list of members (7 pages)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
8 June 2005Full accounts made up to 28 August 2004 (11 pages)
8 June 2005Full accounts made up to 28 August 2004 (11 pages)
14 April 2005New secretary appointed (1 page)
14 April 2005New secretary appointed (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005Secretary resigned (1 page)
18 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
18 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
30 June 2004Return made up to 01/06/04; full list of members (7 pages)
30 June 2004Return made up to 01/06/04; full list of members (7 pages)
29 June 2004Full accounts made up to 30 August 2003 (11 pages)
29 June 2004Full accounts made up to 30 August 2003 (11 pages)
9 January 2004Director's particulars changed (1 page)
9 January 2004Director's particulars changed (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003New secretary appointed (2 pages)
12 September 2003New secretary appointed (2 pages)
25 June 2003Return made up to 01/06/03; full list of members (7 pages)
25 June 2003Return made up to 01/06/03; full list of members (7 pages)
5 April 2003Full accounts made up to 31 August 2002 (12 pages)
5 April 2003Full accounts made up to 31 August 2002 (12 pages)
27 March 2003Director's particulars changed (1 page)
27 March 2003Director's particulars changed (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
27 January 2003Auditor's resignation (4 pages)
27 January 2003Auditor's resignation (4 pages)
2 January 2003Nc inc already adjusted 11/12/02 (1 page)
2 January 2003Ad 11/12/02--------- £ si 15000000@1=15000000 £ ic 1/15000001 (2 pages)
2 January 2003Ad 11/12/02--------- £ si 15000000@1=15000000 £ ic 1/15000001 (2 pages)
2 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 January 2003Nc inc already adjusted 11/12/02 (1 page)
2 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 December 2002Particulars of mortgage/charge (17 pages)
23 December 2002Declaration of assistance for shares acquisition (17 pages)
23 December 2002Particulars of mortgage/charge (17 pages)
23 December 2002Declaration of assistance for shares acquisition (17 pages)
18 December 2002Director's particulars changed (1 page)
18 December 2002Director's particulars changed (1 page)
27 September 2002Full accounts made up to 25 August 2001 (11 pages)
27 September 2002Full accounts made up to 25 August 2001 (11 pages)
3 July 2002Return made up to 01/06/02; no change of members (7 pages)
3 July 2002Return made up to 01/06/02; no change of members (7 pages)
15 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2002Director's particulars changed (1 page)
2 April 2002Director's particulars changed (1 page)
27 November 2001Director resigned (2 pages)
27 November 2001Director resigned (2 pages)
3 August 2001Full accounts made up to 26 August 2000 (11 pages)
3 August 2001Full accounts made up to 26 August 2000 (11 pages)
27 June 2001Return made up to 01/06/01; full list of members (9 pages)
27 June 2001Return made up to 01/06/01; full list of members (9 pages)
13 December 2000Director's particulars changed (1 page)
13 December 2000Director's particulars changed (1 page)
13 December 2000Return made up to 04/11/00; full list of members (9 pages)
13 December 2000Return made up to 04/11/00; full list of members (9 pages)
15 November 2000Director's particulars changed (1 page)
15 November 2000Director's particulars changed (1 page)
4 October 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
4 October 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 September 2000Director's particulars changed (1 page)
15 September 2000Director's particulars changed (1 page)
14 September 2000Registered office changed on 14/09/00 from: colegrave houseing 70 berners street london W1P 3AE (1 page)
14 September 2000Registered office changed on 14/09/00 from: colegrave houseing 70 berners street london W1P 3AE (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000New secretary appointed (2 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000Secretary resigned (1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000New secretary appointed (2 pages)
4 May 2000New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/07/2020 under section 1088 of the Companies Act 2006
(2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
31 March 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
31 March 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
31 March 2000Memorandum and Articles of Association (31 pages)
31 March 2000Memorandum and Articles of Association (31 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000Accounting reference date shortened from 30/11/00 to 31/08/00 (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Registered office changed on 30/03/00 from: 200 aldersgate street london EC1A 4HD (1 page)
30 March 2000Secretary resigned (1 page)
30 March 2000Registered office changed on 30/03/00 from: 200 aldersgate street london EC1A 4HD (1 page)
30 March 2000Accounting reference date shortened from 30/11/00 to 31/08/00 (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
20 March 2000Company name changed carnivaldew LIMITED\certificate issued on 20/03/00 (2 pages)
20 March 2000Company name changed carnivaldew LIMITED\certificate issued on 20/03/00 (2 pages)
4 November 1999Incorporation (24 pages)
4 November 1999Incorporation (24 pages)