Company NameRedcastle (214 Oxford Street) Limited
Company StatusActive
Company Number03871240
CategoryPrivate Limited Company
Incorporation Date4 November 1999(24 years, 5 months ago)
Previous NameHornfrost 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 Mark Edward Skinner
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(22 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Websters 12 Melcombe Place
London
NW1 6JJ
Director NameJenna Grader
Date of BirthApril 1986 (Born 38 years ago)
NationalityFinnish
StatusCurrent
Appointed18 January 2022(22 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressC/O Websters 12 Melcombe Place
London
NW1 6JJ
Director NameMr Timothy Laurence Farlam
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(22 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Websters 12 Melcombe Place
London
NW1 6JJ
Director NameMr Constantinos Mourouzides
Date of BirthMay 1974 (Born 50 years ago)
NationalityCypriot
StatusCurrent
Appointed27 September 2023(23 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address255 North Circular Road
London
NW10 0JQ
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 NameIan Peter Jackman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(6 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 14 September 2005)
RoleSolicitor
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Director NameNigel Patrick Hall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(6 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 21 February 2003)
RoleFinance Director
Correspondence Address9 Harmont House
20 Harley Street
London
W1N 1AL
Director NameMr Adam Alexander Goldman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(6 months, 1 week after company formation)
Appointment Duration5 years, 9 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
Appointed15 May 2000(6 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 25 February 2011)
RoleGroup Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodlands Park
Scarcroft
Leeds
West Yorkshire
LS14 3JU
Director NameMr Peter John Bays
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(6 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 10 March 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Coopers Close
Stevenage
Hertfordshire
SG2 9TL
Director NameAndrew Christopher Bottomley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(6 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 13 February 2003)
RoleDirector Estates Management
Correspondence AddressHill Brow
Queens Road
Norwood Green Halifax
West Yorkshire
HX3 8RA
Director NameDavid Nigel Brown
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(6 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 16 August 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address116 Clarence Road
St Albans
Hertfordshire
AL1 4NW
Director NameMr Clem Charalambos Constantine
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(6 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWd7
Secretary NameDaphne Valerie Cash
NationalityBritish
StatusResigned
Appointed15 May 2000(6 months, 1 week after company formation)
Appointment Duration3 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 Richard Leeroy Burchill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(6 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 18 January 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
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
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
Director NameMr Stephen Boyce
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(18 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 January 2022)
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
StatusResigned
Appointed05 December 2018(19 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 13 September 2021)
RoleCompany Director
Country of ResidenceEngland
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
Secretary NameWebsters (Corporation)
StatusResigned
Appointed18 January 2022(22 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 18 January 2022)
Correspondence Address12 Melcombe Place
London
NW1 6JJ

Contact

Websitewww.topshop.com

Location

Registered AddressC/O Websters
12 Melcombe Place
London
NW1 6JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£20,567,000
Gross Profit£15,600,000
Net Worth£11,961,000
Current Liabilities£146,083,000

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

4 June 2019Delivered on: 19 June 2019
Persons entitled: Natwest Markets PLC as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
16 July 2015Delivered on: 23 July 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: Title number NGL725842.
Outstanding
20 June 2014Delivered on: 27 June 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All land comprised within t/no NGL725842.
Outstanding
17 December 2019Delivered on: 30 December 2019
Persons entitled: Arcadia Group Pension Trust Limited

Classification: A registered charge
Particulars: Pursuant to clause 3.2 of the charge, the company charged by way of second ranking security a property with registered number NGL725842. See further schedule 1 of the charge.
Outstanding
17 December 2019Delivered on: 30 December 2019
Persons entitled: Arcadia Group Pension Trust Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
17 December 2019Delivered on: 18 December 2019
Persons entitled: Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The leasehold property known as 214 to 234 (even) oxford street, 272-286 (even) regent street, 32-39 great castle street, 1-13 (odd) great portland street, the two subways at basement level connecting 7 great portland street with 21-24 market place and 214 oxford street with 212 oxford street and the subway at sub-basement level connecting 3 great portland street with 2 great portland street (title number NGL725842). For more details please refer to the instrument.
Outstanding
12 June 2019Delivered on: 26 June 2019
Persons entitled: Arcadia Group Pension Trust Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
12 June 2019Delivered on: 26 June 2019
Persons entitled: Arcadia Group Pension Trust Limited

Classification: A registered charge
Particulars: Pursuant to clause 3.2 of the charge, the company charged by way of second ranking security a property with registered number NGL725842. See further schedule 2 of the charge.
Outstanding
24 June 2013Delivered on: 28 June 2013
Satisfied on: 30 June 2014
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries) (the Security Agent)

Classification: A registered charge
Particulars: 214 to 234 (even) oxford street, 272-286 (even) regent street, 32-39 great castle street, 1-13 (odd) great portland street, the two subways at basement level connecting 7 great portland street with 21-24 market place and 214 oxford street with 212 oxford street and the subway at sub-basement level connecting 3 great portland street with 2 great portland street, t/no: NGL725842. Notification of addition to or amendment of charge.
Fully Satisfied
22 July 2005Delivered on: 29 July 2005
Satisfied on: 23 July 2013
Persons entitled: National Westminster Bank PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to each of the beneficiaries on any account whatsoever.
Particulars: The interest in the sale agreements, the occupational leases, the managing agents agreement the monitoring surveyor agreement the property management agreement the licences and any hedging agreement. See the mortgage charge document for full details.
Fully Satisfied
28 January 2003Delivered on: 4 February 2003
Satisfied on: 23 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: The aggregate of all monies and liabilities due or to become due from the company to each of the beneficiaries on any account whatsoever.
Particulars: Fixed charge over various agreements including all rights of enforcement of the same and all capital monies or other sums payable; the benefit of all covenants and agreements of a personal nature and/or any guarantees,warranties and all machinery,equipment,fixtures and fittings and all plant utensils furnishings thereon; all investments,intellectual property,uncalled capital and goodwill of business; all rights title and interest in the charged assets,all rents,sale proceeds,accounts and insurances under title no ngl 725842; headlease of 214/234 (even nos) oxford street,272/286 (even nos) regent st,32/39 (all nos) great castle street and 1/13 (odd nos) gt.portland street,london W.1; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
3 October 2001Delivered on: 11 October 2001
Satisfied on: 23 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Deed of confirmation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and/or the lenders and/or a finance party in relation to any hedging arrangement or otherwise (all terms as defined).
Particulars: All rights and the new proceeds account no.98980564 (As defined). See the mortgage charge document for full details.
Fully Satisfied
21 June 2000Delivered on: 28 June 2000
Satisfied on: 23 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever all monies and liabilities due or to become due from the company to the chargee and/or a finance party in relation to any hedging arrangement or on any account whatsoever.
Particulars: 214-234 (even numbers) oxford street, 272-286 (even numbers) regent street, 32-39 (all numbers) great castle street and 1-13 (odd numbers) great portland street, london W1. T/no. Ngl 725842. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 January 2021Statement of affairs with form AM02SOA (8 pages)
27 January 2021Statement of administrator's proposal (41 pages)
14 December 2020Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to Kpmg Llp 15 Canada Square London E14 5GL on 14 December 2020 (2 pages)
12 December 2020Appointment of an administrator (3 pages)
15 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
30 December 2019Registration of charge 038712400013, created on 17 December 2019 (32 pages)
30 December 2019Registration of charge 038712400014, created on 17 December 2019 (46 pages)
18 December 2019Satisfaction of charge 038712400010 in full (1 page)
18 December 2019Satisfaction of charge 038712400008 in full (1 page)
18 December 2019Satisfaction of charge 038712400009 in full (1 page)
18 December 2019Satisfaction of charge 038712400007 in full (1 page)
18 December 2019Registration of charge 038712400012, created on 17 December 2019 (39 pages)
18 December 2019Satisfaction of charge 038712400011 in full (1 page)
4 December 2019Change of details for Redcastle Finance Limited as a person with significant control on 6 April 2016 (2 pages)
11 September 2019Full accounts made up to 1 September 2018 (27 pages)
27 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
26 June 2019Registration of charge 038712400010, created on 12 June 2019 (39 pages)
26 June 2019Registration of charge 038712400011, created on 12 June 2019 (29 pages)
19 June 2019Registration of charge 038712400009, created on 4 June 2019 (21 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 Gillian Hague 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)
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)
21 May 2018Full accounts made up to 26 August 2017 (22 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)
7 June 2017Full accounts made up to 27 August 2016 (21 pages)
7 June 2017Full accounts made up to 27 August 2016 (21 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)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(9 pages)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(9 pages)
8 June 2016Full accounts made up to 29 August 2015 (16 pages)
8 June 2016Full accounts made up to 29 August 2015 (16 pages)
21 August 2015Resolutions
  • RES13 ‐ Approval of documents 09/07/2015
(1 page)
23 July 2015Registration of charge 038712400008, created on 16 July 2015 (46 pages)
23 July 2015Registration of charge 038712400008, created on 16 July 2015 (46 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 1
(9 pages)
8 June 2015Full accounts made up to 31 August 2014 (16 pages)
8 June 2015Full accounts made up to 31 August 2014 (16 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 1
(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 1
(9 pages)
19 December 2014Termination of appointment of Anthony Gordon Farndon as a secretary on 19 December 2014 (1 page)
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 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 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)
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)
30 June 2014Satisfaction of charge 038712400006 in full (4 pages)
30 June 2014Satisfaction of charge 038712400006 in full (4 pages)
27 June 2014Registration of charge 038712400007 (47 pages)
27 June 2014Registration of charge 038712400007 (47 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 1
(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 1
(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 1
(9 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
4 June 2014Accounts made up to 31 August 2013 (15 pages)
4 June 2014Accounts made up to 31 August 2013 (15 pages)
9 August 2013Appointment of Gurpal Premi as a secretary (3 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 2013Termination of appointment of Aisha Waldron as a secretary (2 pages)
23 July 2013Satisfaction of charge 4 in full (10 pages)
23 July 2013Satisfaction of charge 1 in full (9 pages)
23 July 2013Satisfaction of charge 5 in full (11 pages)
23 July 2013Satisfaction of charge 5 in full (11 pages)
23 July 2013Satisfaction of charge 2 in full (8 pages)
23 July 2013Satisfaction of charge 1 in full (9 pages)
23 July 2013Satisfaction of charge 4 in full (10 pages)
23 July 2013Satisfaction of charge 2 in full (8 pages)
28 June 2013Registration of charge 038712400006 (48 pages)
28 June 2013Registration of charge 038712400006 (48 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)
7 June 2013Accounts made up to 25 August 2012 (13 pages)
7 June 2013Accounts made up to 25 August 2012 (13 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 made up to 27 August 2011 (14 pages)
30 May 2012Accounts made up to 27 August 2011 (14 pages)
3 May 2012Appointment of Mr Richard Dedombal as a director (2 pages)
3 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 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 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)
6 June 2011Accounts made up to 28 August 2010 (14 pages)
6 June 2011Accounts made up to 28 August 2010 (14 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)
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)
26 January 2011Director's details changed for Mrs Mary Julia Margaret Geraghty on 25 January 2011 (2 pages)
26 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 Mark Anthony Healey on 12 January 2011 (2 pages)
13 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 Mr Christopher Bryan Harris on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Mr Christopher Bryan Harris on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Mrs Gillian Hague on 12 January 2011 (2 pages)
10 January 2011Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages)
10 January 2011Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages)
10 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 Mrs Mary Julia Margaret Geraghty on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mrs Mary Julia Margaret Geraghty on 7 January 2011 (2 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 made up to 29 August 2009 (14 pages)
21 May 2010Accounts made up to 29 August 2009 (14 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)
14 May 2009Appointment terminated secretary michelle cox (1 page)
14 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 made up to 30 August 2008 (14 pages)
25 February 2009Accounts made up to 30 August 2008 (14 pages)
20 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(31 pages)
20 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(31 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 made up to 1 September 2007 (14 pages)
2 June 2008Accounts made up to 1 September 2007 (14 pages)
2 June 2008Accounts made up to 1 September 2007 (14 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 2007Accounts made up to 2 September 2006 (14 pages)
13 June 2007Accounts made up to 2 September 2006 (14 pages)
13 June 2007Accounts made up to 2 September 2006 (14 pages)
11 March 2007New director appointed (3 pages)
11 March 2007New director appointed (3 pages)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
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 2006Accounts made up to 27 August 2005 (13 pages)
19 May 2006Accounts made up to 27 August 2005 (13 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)
14 December 2005New director appointed (1 page)
14 December 2005New director appointed (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005New director appointed (3 pages)
21 October 2005Director resigned (1 page)
21 October 2005New director appointed (3 pages)
31 August 2005Secretary's particulars changed (1 page)
31 August 2005Secretary's particulars changed (1 page)
29 July 2005Particulars of mortgage/charge (25 pages)
29 July 2005Particulars of mortgage/charge (25 pages)
23 July 2005Return made up to 01/06/05; full list of members (7 pages)
23 July 2005Return made up to 01/06/05; full list of members (7 pages)
23 July 2005Director's particulars changed (1 page)
23 July 2005Director's particulars changed (1 page)
9 July 2005Director's particulars changed (1 page)
9 July 2005Director's particulars changed (1 page)
8 June 2005Accounts made up to 28 August 2004 (13 pages)
8 June 2005Accounts made up to 28 August 2004 (13 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005New secretary appointed (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005New secretary appointed (1 page)
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 2004Accounts made up to 30 August 2003 (13 pages)
29 June 2004Accounts made up to 30 August 2003 (13 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 2003New secretary appointed (2 pages)
12 September 2003Secretary resigned (1 page)
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 2003Accounts made up to 31 August 2002 (14 pages)
5 April 2003Accounts made up to 31 August 2002 (14 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
4 February 2003Particulars of mortgage/charge (15 pages)
4 February 2003Particulars of mortgage/charge (15 pages)
27 January 2003Auditor's resignation (4 pages)
27 January 2003Auditor's resignation (4 pages)
18 December 2002Director's particulars changed (1 page)
18 December 2002Director's particulars changed (1 page)
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)
9 March 2002Accounts made up to 25 August 2001 (13 pages)
9 March 2002Accounts made up to 25 August 2001 (13 pages)
11 October 2001Particulars of mortgage/charge (6 pages)
11 October 2001Particulars of mortgage/charge (6 pages)
27 June 2001Return made up to 01/06/01; full list of members (8 pages)
27 June 2001Return made up to 01/06/01; full list of members (8 pages)
26 June 2001Accounts made up to 26 August 2000 (13 pages)
26 June 2001Accounts made up to 26 August 2000 (13 pages)
13 December 2000Return made up to 04/11/00; full list of members (8 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 (8 pages)
15 November 2000Director's particulars changed (1 page)
15 November 2000Director's particulars changed (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 house 70 berners street london W1P 3AE (1 page)
14 September 2000Registered office changed on 14/09/00 from: colegrave house 70 berners street london W1P 3AE (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000Secretary resigned (1 page)
12 September 2000New secretary appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000Secretary resigned (1 page)
28 June 2000Particulars of mortgage/charge (27 pages)
28 June 2000Particulars of mortgage/charge (27 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
1 June 2000New secretary appointed (2 pages)
1 June 2000Accounting reference date shortened from 30/11/00 to 31/08/00 (1 page)
1 June 2000New secretary appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Accounting reference date shortened from 30/11/00 to 31/08/00 (1 page)
1 June 2000Registered office changed on 01/06/00 from: 200 aldersgate street london EC1A 4DD (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 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)
1 June 2000New director appointed (2 pages)
1 June 2000Registered office changed on 01/06/00 from: 200 aldersgate street london EC1A 4DD (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
19 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(40 pages)
19 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(40 pages)
15 May 2000Company name changed hornfrost LIMITED\certificate issued on 15/05/00 (2 pages)
15 May 2000Company name changed hornfrost LIMITED\certificate issued on 15/05/00 (2 pages)
4 November 1999Incorporation (24 pages)
4 November 1999Incorporation (24 pages)