London
NW1 6JJ
Director Name | Jenna Grader |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 18 January 2022(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | C/O Websters 12 Melcombe Place London NW1 6JJ |
Director Name | Mr Timothy Laurence Farlam |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | C/O Websters 12 Melcombe Place London NW1 6JJ |
Director Name | Mr Constantinos Mourouzides |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 27 September 2023(23 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 255 North Circular Road London NW10 0JQ |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Ian Peter Jackman |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 September 2005) |
Role | Solicitor |
Correspondence Address | Flat 11 Macready House 75 Crawford Street London W1H 5LR |
Director Name | Nigel Patrick Hall |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 February 2003) |
Role | Finance Director |
Correspondence Address | 9 Harmont House 20 Harley Street London W1N 1AL |
Director Name | Mr Adam Alexander Goldman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 February 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Jenner Way Clarendon Park Epsom Surrey KT19 7LJ |
Director Name | Mr Colin Peter Duckels |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(6 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 February 2011) |
Role | Group Chief Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Woodlands Park Scarcroft Leeds West Yorkshire LS14 3JU |
Director Name | Mr Peter John Bays |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 March 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 17 Coopers Close Stevenage Hertfordshire SG2 9TL |
Director Name | Andrew Christopher Bottomley |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 February 2003) |
Role | Director Estates Management |
Correspondence Address | Hill Brow Queens Road Norwood Green Halifax West Yorkshire HX3 8RA |
Director Name | David Nigel Brown |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 August 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 116 Clarence Road St Albans Hertfordshire AL1 4NW |
Director Name | Mr Clem Charalambos Constantine |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wd7 |
Secretary Name | Daphne Valerie Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(6 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 18 August 2000) |
Role | Company Director |
Correspondence Address | 20 Chichester Mews London SE27 0NS |
Secretary Name | Ian Peter Jackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | Flat 11 Macready House 75 Crawford Street London W1H 5LR |
Secretary Name | Rebecca Jayne Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(10 months after company formation) |
Appointment Duration | 3 years (resigned 05 September 2003) |
Role | Company Director |
Correspondence Address | 49 Rivulet Road Tottenham London N17 7JT |
Secretary Name | Beverley Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 7 Westminster Court King & Queen Wharf Rotherhithe London SE16 5SY |
Secretary Name | Michelle Hazel Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(5 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 20 April 2009) |
Role | Company Director |
Correspondence Address | 154 Eastwood Road North Leigh On Sea Essex SS9 4LZ |
Director Name | Mr Mark Anthony Healey |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 February 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mrs Gillian Anne Hague |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(5 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 05 December 2018) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Julie Sook Hein Crossland |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 May 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Rowallan Road London SW6 6AF |
Director Name | Mr Richard Leeroy Burchill |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(6 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 18 January 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr Christopher Bryan Harris |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 18 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Miss Mary Julia Margaret Geraghty |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 November 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Secretary Name | Mrs Jayabaduri Bergamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(8 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Newry Road Twickenham Middlesex TW1 1PL |
Secretary Name | Kimberly Donna Rodie |
---|---|
Status | Resigned |
Appointed | 13 November 2008(9 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 June 2011) |
Role | Company Director |
Correspondence Address | 26 Falcon Grove Clapham London SW11 2ST |
Secretary Name | Miss Aisha Leah Waldron |
---|---|
Status | Resigned |
Appointed | 27 June 2011(11 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 28 June 2013) |
Role | Company Director |
Correspondence Address | 29 Bookerhill Road High Wycombe Buckinghamshire HP12 4HA |
Director Name | Mr Richard Dedombal |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 December 2018) |
Role | Head Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | 46 Blackmoor Lane Bardsey Leeds LS17 9DY |
Secretary Name | Gurpal Premi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 October 2014) |
Role | Company Director |
Correspondence Address | Arcadia Group Limited Colegrave House 70 Berners Street London W1T 3NL |
Secretary Name | Mr Anthony Gordon Farndon |
---|---|
Status | Resigned |
Appointed | 03 October 2014(14 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 December 2014) |
Role | Company Director |
Correspondence Address | Flat 3a, 27 Upper Addison Gardens, Kensington London W14 8AJ |
Director Name | Michelle Jane Gammon |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(15 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 05 December 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Secretary Name | Rebecca Rose Flaherty |
---|---|
Status | Resigned |
Appointed | 19 December 2014(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 April 2021) |
Role | Company Director |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr Stephen Boyce |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 January 2022) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr Ian Michael Grabiner |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2018(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Websters (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2022(22 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 January 2022) |
Correspondence Address | 12 Melcombe Place London NW1 6JJ |
Website | www.topshop.com |
---|
Registered Address | C/O Websters 12 Melcombe Place London NW1 6JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £20,567,000 |
Gross Profit | £15,600,000 |
Net Worth | £11,961,000 |
Current Liabilities | £146,083,000 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
4 June 2019 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 2019 | Delivered 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 2019 | Delivered on: 30 December 2019 Persons entitled: Arcadia Group Pension Trust Limited Classification: A registered charge Particulars: N/A. Outstanding |
17 December 2019 | Delivered 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 2019 | Delivered on: 26 June 2019 Persons entitled: Arcadia Group Pension Trust Limited Classification: A registered charge Particulars: N/A. Outstanding |
12 June 2019 | Delivered 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 2013 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 |
28 January 2021 | Statement of affairs with form AM02SOA (8 pages) |
---|---|
27 January 2021 | Statement of administrator's proposal (41 pages) |
14 December 2020 | Registered 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 2020 | Appointment of an administrator (3 pages) |
15 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
30 December 2019 | Registration of charge 038712400013, created on 17 December 2019 (32 pages) |
30 December 2019 | Registration of charge 038712400014, created on 17 December 2019 (46 pages) |
18 December 2019 | Satisfaction of charge 038712400010 in full (1 page) |
18 December 2019 | Satisfaction of charge 038712400008 in full (1 page) |
18 December 2019 | Satisfaction of charge 038712400009 in full (1 page) |
18 December 2019 | Satisfaction of charge 038712400007 in full (1 page) |
18 December 2019 | Registration of charge 038712400012, created on 17 December 2019 (39 pages) |
18 December 2019 | Satisfaction of charge 038712400011 in full (1 page) |
4 December 2019 | Change of details for Redcastle Finance Limited as a person with significant control on 6 April 2016 (2 pages) |
11 September 2019 | Full accounts made up to 1 September 2018 (27 pages) |
27 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
26 June 2019 | Registration of charge 038712400010, created on 12 June 2019 (39 pages) |
26 June 2019 | Registration of charge 038712400011, created on 12 June 2019 (29 pages) |
19 June 2019 | Registration of charge 038712400009, created on 4 June 2019 (21 pages) |
19 December 2018 | Resolutions
|
13 December 2018 | Termination of appointment of Richard Dedombal as a director on 5 December 2018 (1 page) |
12 December 2018 | Termination of appointment of Gillian Hague as a director on 5 December 2018 (1 page) |
12 December 2018 | Termination of appointment of Michelle Jane Gammon as a director on 5 December 2018 (1 page) |
12 December 2018 | Termination of appointment of Sally Marion Wightman as a director on 5 December 2018 (1 page) |
6 December 2018 | Appointment of Mr Ian Michael Grabiner as a director on 5 December 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
21 May 2018 | Full accounts made up to 26 August 2017 (22 pages) |
13 April 2018 | Appointment of Mr Stephen Boyce as a director on 1 April 2018 (2 pages) |
19 December 2017 | Termination of appointment of Christopher Bryan Harris as a director on 18 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Christopher Bryan Harris as a director on 18 December 2017 (1 page) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
7 June 2017 | Full accounts made up to 27 August 2016 (21 pages) |
7 June 2017 | Full accounts made up to 27 August 2016 (21 pages) |
19 August 2016 | Director's details changed for Mrs Sally Marion Wightman on 19 August 2016 (2 pages) |
19 August 2016 | Director's details changed for Mrs Sally Marion Wightman on 19 August 2016 (2 pages) |
21 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
8 June 2016 | Full accounts made up to 29 August 2015 (16 pages) |
8 June 2016 | Full accounts made up to 29 August 2015 (16 pages) |
21 August 2015 | Resolutions
|
23 July 2015 | Registration of charge 038712400008, created on 16 July 2015 (46 pages) |
23 July 2015 | Registration of charge 038712400008, created on 16 July 2015 (46 pages) |
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Full accounts made up to 31 August 2014 (16 pages) |
8 June 2015 | Full accounts made up to 31 August 2014 (16 pages) |
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
19 December 2014 | Termination of appointment of Anthony Gordon Farndon as a secretary on 19 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Anthony Gordon Farndon as a secretary on 19 December 2014 (1 page) |
19 December 2014 | Appointment of Rebecca Rose Flaherty as a secretary on 19 December 2014 (2 pages) |
19 December 2014 | Appointment of Rebecca Rose Flaherty as a secretary on 19 December 2014 (2 pages) |
2 December 2014 | Appointment of Michelle Jane Gammon as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Michelle Jane Gammon as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Michelle Jane Gammon as a director on 1 December 2014 (2 pages) |
25 November 2014 | Termination of appointment of Mary Julia Margaret Geraghty as a director on 19 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Mary Julia Margaret Geraghty as a director on 19 November 2014 (1 page) |
24 November 2014 | Director's details changed for Mrs Mary Julia Margaret Geraghty on 18 November 2014 (3 pages) |
24 November 2014 | Director's details changed for Mrs Mary Julia Margaret Geraghty on 18 November 2014 (3 pages) |
28 October 2014 | Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page) |
28 October 2014 | Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page) |
30 June 2014 | Satisfaction of charge 038712400006 in full (4 pages) |
30 June 2014 | Satisfaction of charge 038712400006 in full (4 pages) |
27 June 2014 | Registration of charge 038712400007 (47 pages) |
27 June 2014 | Registration of charge 038712400007 (47 pages) |
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
17 June 2014 | Resolutions
|
17 June 2014 | Resolutions
|
4 June 2014 | Accounts made up to 31 August 2013 (15 pages) |
4 June 2014 | Accounts made up to 31 August 2013 (15 pages) |
9 August 2013 | Appointment of Gurpal Premi as a secretary (3 pages) |
9 August 2013 | Appointment of Gurpal Premi as a secretary (3 pages) |
9 August 2013 | Termination of appointment of Aisha Waldron as a secretary (2 pages) |
9 August 2013 | Termination of appointment of Aisha Waldron as a secretary (2 pages) |
23 July 2013 | Satisfaction of charge 4 in full (10 pages) |
23 July 2013 | Satisfaction of charge 1 in full (9 pages) |
23 July 2013 | Satisfaction of charge 5 in full (11 pages) |
23 July 2013 | Satisfaction of charge 5 in full (11 pages) |
23 July 2013 | Satisfaction of charge 2 in full (8 pages) |
23 July 2013 | Satisfaction of charge 1 in full (9 pages) |
23 July 2013 | Satisfaction of charge 4 in full (10 pages) |
23 July 2013 | Satisfaction of charge 2 in full (8 pages) |
28 June 2013 | Registration of charge 038712400006 (48 pages) |
28 June 2013 | Registration of charge 038712400006 (48 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (9 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (9 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (9 pages) |
7 June 2013 | Accounts made up to 25 August 2012 (13 pages) |
7 June 2013 | Accounts made up to 25 August 2012 (13 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
30 May 2012 | Accounts made up to 27 August 2011 (14 pages) |
30 May 2012 | Accounts made up to 27 August 2011 (14 pages) |
3 May 2012 | Appointment of Mr Richard Dedombal as a director (2 pages) |
3 May 2012 | Appointment of Mr Richard Dedombal as a director (2 pages) |
5 March 2012 | Termination of appointment of Mark Healey as a director (1 page) |
5 March 2012 | Termination of appointment of Mark Healey as a director (1 page) |
29 June 2011 | Appointment of Miss Aisha Leah Waldron as a secretary (2 pages) |
29 June 2011 | Appointment of Miss Aisha Leah Waldron as a secretary (2 pages) |
29 June 2011 | Termination of appointment of Kimberly Rodie as a secretary (1 page) |
29 June 2011 | Termination of appointment of Kimberly Rodie as a secretary (1 page) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
6 June 2011 | Accounts made up to 28 August 2010 (14 pages) |
6 June 2011 | Accounts made up to 28 August 2010 (14 pages) |
2 March 2011 | Appointment of Mrs Sally Wightman as a director (2 pages) |
2 March 2011 | Termination of appointment of Colin Duckels as a director (1 page) |
2 March 2011 | Termination of appointment of Colin Duckels as a director (1 page) |
2 March 2011 | Appointment of Mrs Sally Wightman as a director (2 pages) |
26 January 2011 | Director's details changed for Mrs Mary Julia Margaret Geraghty on 25 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Mrs Mary Julia Margaret Geraghty on 25 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Mr Mark Anthony Healey on 12 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Mr Mark Anthony Healey on 12 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Mrs Gillian Hague on 12 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Mr Christopher Bryan Harris on 12 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Mr Christopher Bryan Harris on 12 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Mrs Gillian Hague on 12 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mrs Mary Julia Margaret Geraghty on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mrs Mary Julia Margaret Geraghty on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mrs Mary Julia Margaret Geraghty on 7 January 2011 (2 pages) |
13 September 2010 | Director's details changed for Mr Richard Leeroy Burchill on 14 April 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Richard Leeroy Burchill on 14 April 2010 (2 pages) |
8 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
8 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
8 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
21 May 2010 | Accounts made up to 29 August 2009 (14 pages) |
21 May 2010 | Accounts made up to 29 August 2009 (14 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
14 May 2009 | Appointment terminated secretary michelle cox (1 page) |
14 May 2009 | Appointment terminated secretary michelle cox (1 page) |
12 May 2009 | Secretary's change of particulars / kimberly rodie / 12/05/2009 (1 page) |
12 May 2009 | Secretary's change of particulars / kimberly rodie / 12/05/2009 (1 page) |
25 February 2009 | Accounts made up to 30 August 2008 (14 pages) |
25 February 2009 | Accounts made up to 30 August 2008 (14 pages) |
20 January 2009 | Resolutions
|
20 January 2009 | Resolutions
|
14 November 2008 | Appointment terminated secretary jayabaduri bergamin (1 page) |
14 November 2008 | Secretary appointed kimberly donna rodie (1 page) |
14 November 2008 | Secretary appointed kimberly donna rodie (1 page) |
14 November 2008 | Appointment terminated secretary jayabaduri bergamin (1 page) |
18 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
18 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
2 June 2008 | Accounts made up to 1 September 2007 (14 pages) |
2 June 2008 | Accounts made up to 1 September 2007 (14 pages) |
2 June 2008 | Accounts made up to 1 September 2007 (14 pages) |
10 April 2008 | Secretary appointed jayabaduri bergamin (1 page) |
10 April 2008 | Secretary appointed jayabaduri bergamin (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
15 July 2007 | Return made up to 01/06/07; no change of members
|
15 July 2007 | Return made up to 01/06/07; no change of members
|
13 June 2007 | Accounts made up to 2 September 2006 (14 pages) |
13 June 2007 | Accounts made up to 2 September 2006 (14 pages) |
13 June 2007 | Accounts made up to 2 September 2006 (14 pages) |
11 March 2007 | New director appointed (3 pages) |
11 March 2007 | New director appointed (3 pages) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
3 March 2007 | Secretary's particulars changed (1 page) |
3 March 2007 | Secretary's particulars changed (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
19 September 2006 | New director appointed (1 page) |
19 September 2006 | New director appointed (1 page) |
23 June 2006 | Return made up to 01/06/06; full list of members (9 pages) |
23 June 2006 | Return made up to 01/06/06; full list of members (9 pages) |
19 May 2006 | Accounts made up to 27 August 2005 (13 pages) |
19 May 2006 | Accounts made up to 27 August 2005 (13 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
14 December 2005 | New director appointed (1 page) |
14 December 2005 | New director appointed (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | New director appointed (3 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | New director appointed (3 pages) |
31 August 2005 | Secretary's particulars changed (1 page) |
31 August 2005 | Secretary's particulars changed (1 page) |
29 July 2005 | Particulars of mortgage/charge (25 pages) |
29 July 2005 | Particulars of mortgage/charge (25 pages) |
23 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
23 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
23 July 2005 | Director's particulars changed (1 page) |
23 July 2005 | Director's particulars changed (1 page) |
9 July 2005 | Director's particulars changed (1 page) |
9 July 2005 | Director's particulars changed (1 page) |
8 June 2005 | Accounts made up to 28 August 2004 (13 pages) |
8 June 2005 | Accounts made up to 28 August 2004 (13 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New secretary appointed (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New secretary appointed (1 page) |
30 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
29 June 2004 | Accounts made up to 30 August 2003 (13 pages) |
29 June 2004 | Accounts made up to 30 August 2003 (13 pages) |
9 January 2004 | Director's particulars changed (1 page) |
9 January 2004 | Director's particulars changed (1 page) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | New secretary appointed (2 pages) |
25 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
25 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
5 April 2003 | Accounts made up to 31 August 2002 (14 pages) |
5 April 2003 | Accounts made up to 31 August 2002 (14 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
4 February 2003 | Particulars of mortgage/charge (15 pages) |
4 February 2003 | Particulars of mortgage/charge (15 pages) |
27 January 2003 | Auditor's resignation (4 pages) |
27 January 2003 | Auditor's resignation (4 pages) |
18 December 2002 | Director's particulars changed (1 page) |
18 December 2002 | Director's particulars changed (1 page) |
3 July 2002 | Return made up to 01/06/02; no change of members (7 pages) |
3 July 2002 | Return made up to 01/06/02; no change of members (7 pages) |
15 April 2002 | Resolutions
|
15 April 2002 | Resolutions
|
2 April 2002 | Director's particulars changed (1 page) |
2 April 2002 | Director's particulars changed (1 page) |
9 March 2002 | Accounts made up to 25 August 2001 (13 pages) |
9 March 2002 | Accounts made up to 25 August 2001 (13 pages) |
11 October 2001 | Particulars of mortgage/charge (6 pages) |
11 October 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Return made up to 01/06/01; full list of members (8 pages) |
27 June 2001 | Return made up to 01/06/01; full list of members (8 pages) |
26 June 2001 | Accounts made up to 26 August 2000 (13 pages) |
26 June 2001 | Accounts made up to 26 August 2000 (13 pages) |
13 December 2000 | Return made up to 04/11/00; full list of members (8 pages) |
13 December 2000 | Director's particulars changed (1 page) |
13 December 2000 | Director's particulars changed (1 page) |
13 December 2000 | Return made up to 04/11/00; full list of members (8 pages) |
15 November 2000 | Director's particulars changed (1 page) |
15 November 2000 | Director's particulars changed (1 page) |
15 September 2000 | Director's particulars changed (1 page) |
15 September 2000 | Director's particulars changed (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: colegrave house 70 berners street london W1P 3AE (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: colegrave house 70 berners street london W1P 3AE (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |
28 June 2000 | Particulars of mortgage/charge (27 pages) |
28 June 2000 | Particulars of mortgage/charge (27 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Accounting reference date shortened from 30/11/00 to 31/08/00 (1 page) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Accounting reference date shortened from 30/11/00 to 31/08/00 (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: 200 aldersgate street london EC1A 4DD (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed
|
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: 200 aldersgate street london EC1A 4DD (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
19 May 2000 | Resolutions
|
19 May 2000 | Resolutions
|
15 May 2000 | Company name changed hornfrost LIMITED\certificate issued on 15/05/00 (2 pages) |
15 May 2000 | Company name changed hornfrost LIMITED\certificate issued on 15/05/00 (2 pages) |
4 November 1999 | Incorporation (24 pages) |
4 November 1999 | Incorporation (24 pages) |