6 Corbet Place
London
E1 6NN
Secretary Name | Peter James Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2011(9 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | Unit C15-17 Jacks Place 6 Corbet Place London E1 6NN |
Director Name | Ms Elaine Jacqueline Deste |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2021(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C15-17 Jacks Place 6 Corbet Place London E1 6NN |
Director Name | Ms Catherine Scorey |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 July 2021(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C15-17 Jacks Place 6 Corbet Place London E1 6NN |
Director Name | Michael Patrick Dunne |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 March 2001(2 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 10 Millstone Close Sutton Coldfield B76 1TX |
Secretary Name | Yvonne Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(2 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 10 Millstone Close Sutton Coldfield B76 1TX |
Director Name | Kevin Gerald Stanford |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dower House Royden Hall Road East Peckham Kent TN12 5NH |
Secretary Name | James Walter Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2011) |
Role | Co Secretary |
Correspondence Address | 20 Marcos Road Canvey Island Essex SS8 7LE |
Director Name | Stephen William Craig |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2009(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Compton Road London N1 2PB |
Director Name | Paul McAdam |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2009(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 December 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 23 Corporate Plaza Suite 150 Newport Beach California 92660 United States |
Director Name | Rory O'Connor |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 May 2012(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 July 2019) |
Role | Investment Professional Pe |
Country of Residence | California Usa |
Correspondence Address | 21 Grosvenor Place London SW1X 7HF |
Director Name | William Pak Kim |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 2013(12 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 September 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Jacks Place Units C15-C17 6 Corbet Place London E1 6NN |
Director Name | Mr Matthew Phillip Wilson |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2019(18 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2021) |
Role | Corporate Management |
Country of Residence | United Kingdom |
Correspondence Address | Unit C15-17 Jacks Place 6 Corbet Place London E1 6NN |
Director Name | WHBC Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Secretary Name | WHBC Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Website | allsaints.com |
---|
Registered Address | Unit C15-17 Jacks Place 6 Corbet Place London E1 6NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
1 at £1 | All Saints Retail LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £80,400,375 |
Gross Profit | £50,057,373 |
Net Worth | -£2,254,737 |
Cash | £8,641,245 |
Current Liabilities | £9,785,740 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 4 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
14 September 2017 | Delivered on: 21 September 2017 Persons entitled: Bank of America, N.A., London Branch Classification: A registered charge Outstanding |
---|---|
14 September 2017 | Delivered on: 19 September 2017 Persons entitled: Bank of America, N.A., London Branch Classification: A registered charge Outstanding |
14 September 2017 | Delivered on: 19 September 2017 Persons entitled: Bank of America, N.A., London Branch Classification: A registered charge Outstanding |
26 July 2010 | Delivered on: 28 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
26 July 2010 | Delivered on: 28 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 September 2021 | Delivered on: 24 September 2021 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Particulars: As per clause 1.2(h) of the canadian security agreement, the grantor has granted security over all intellectual property (as defined therein). Outstanding |
21 September 2021 | Delivered on: 24 September 2021 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Particulars: As per clause 2(l), the grantors have granted security over 'all intellectual property that is material to the business of any grantor' (as defined therein).. As per clause 2(u), the grantors have granted security over 'all vehicles, vessels and aircraft' (as defined therein). Outstanding |
21 September 2021 | Delivered on: 24 September 2021 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Particulars: As per clauses 3.2 and 3.3(a), the chargors have granted security over all material land (as defined therein).. A fixed charge is given over all material land or intellectual property rights from time to time owned by the company. Outstanding |
1 October 2010 | Delivered on: 8 October 2010 Satisfied on: 16 May 2011 Persons entitled: Kaupthing Bank Hf (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or the mezzanine creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights claims title and interest from time to time in respect of any sums payable to it pursuant to the insurance policies fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
13 March 2009 | Delivered on: 25 March 2009 Satisfied on: 16 May 2011 Persons entitled: Kaupthing Bank Hf (As Security Trustee for the Secured Parties in Such Capacity the Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or the pik creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
16 July 2007 | Delivered on: 27 July 2007 Satisfied on: 10 July 2009 Persons entitled: Landsbanki Commercial Finance Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
25 February 2021 | Delivered on: 25 February 2021 Satisfied on: 26 January 2022 Persons entitled: Lion/Heaven UK Limited (As Lender) Classification: A registered charge Fully Satisfied |
16 July 2007 | Delivered on: 27 July 2007 Satisfied on: 10 July 2009 Persons entitled: Landsbanki Islands H.F. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
17 July 2023 | Notice of completion of voluntary arrangement (15 pages) |
---|---|
17 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
4 November 2022 | Full accounts made up to 29 January 2022 (36 pages) |
5 September 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 July 2022 (15 pages) |
4 May 2022 | Confirmation statement made on 4 April 2022 with updates (4 pages) |
29 March 2022 | Statement of capital following an allotment of shares on 30 January 2022
|
1 February 2022 | Full accounts made up to 30 January 2021 (38 pages) |
26 January 2022 | Satisfaction of charge 041741880008 in full (1 page) |
26 January 2022 | Satisfaction of charge 041741880009 in full (1 page) |
26 January 2022 | Satisfaction of charge 041741880007 in full (1 page) |
26 January 2022 | Satisfaction of charge 041741880010 in full (1 page) |
24 September 2021 | Registration of charge 041741880011, created on 21 September 2021 (42 pages) |
24 September 2021 | Registration of charge 041741880013, created on 21 September 2021 (16 pages) |
24 September 2021 | Registration of charge 041741880012, created on 21 September 2021 (54 pages) |
9 September 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 July 2021 (17 pages) |
2 August 2021 | Appointment of Ms Catherine Scorey as a director on 31 July 2021 (2 pages) |
2 August 2021 | Appointment of Ms Elaine Jacqueline Deste as a director on 31 July 2021 (2 pages) |
2 August 2021 | Termination of appointment of Matthew Phillip Wilson as a director on 31 July 2021 (1 page) |
13 May 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
25 February 2021 | Registration of charge 041741880010, created on 25 February 2021 (62 pages) |
5 January 2021 | Full accounts made up to 1 February 2020 (35 pages) |
20 July 2020 | Notice to Registrar of companies voluntary arrangement taking effect (17 pages) |
15 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
30 October 2019 | Full accounts made up to 2 February 2019 (28 pages) |
8 July 2019 | Appointment of Mr Matt Phillip Wilson as a director on 3 July 2019 (2 pages) |
4 July 2019 | Termination of appointment of Rory O'connor as a director on 3 July 2019 (1 page) |
15 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
6 November 2018 | Full accounts made up to 3 February 2018 (28 pages) |
10 October 2018 | Termination of appointment of William Pak Kim as a director on 17 September 2018 (1 page) |
9 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
7 November 2017 | Full accounts made up to 28 January 2017 (27 pages) |
7 November 2017 | Full accounts made up to 28 January 2017 (27 pages) |
1 November 2017 | All of the property or undertaking has been released from charge 4 (5 pages) |
1 November 2017 | All of the property or undertaking has been released from charge 5 (5 pages) |
1 November 2017 | All of the property or undertaking has been released from charge 4 (5 pages) |
1 November 2017 | All of the property or undertaking has been released from charge 5 (5 pages) |
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
21 September 2017 | Registration of charge 041741880009, created on 14 September 2017 (50 pages) |
21 September 2017 | Registration of charge 041741880009, created on 14 September 2017 (50 pages) |
19 September 2017 | Registration of charge 041741880008, created on 14 September 2017 (18 pages) |
19 September 2017 | Registration of charge 041741880007, created on 14 September 2017 (73 pages) |
19 September 2017 | Registration of charge 041741880008, created on 14 September 2017 (18 pages) |
19 September 2017 | Registration of charge 041741880007, created on 14 September 2017 (73 pages) |
7 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
7 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
7 November 2016 | Full accounts made up to 30 January 2016 (29 pages) |
7 November 2016 | Full accounts made up to 30 January 2016 (29 pages) |
22 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
12 November 2015 | Full accounts made up to 31 January 2015 (20 pages) |
12 November 2015 | Full accounts made up to 31 January 2015 (20 pages) |
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
10 November 2014 | Full accounts made up to 2 February 2014 (20 pages) |
10 November 2014 | Full accounts made up to 2 February 2014 (20 pages) |
10 November 2014 | Full accounts made up to 2 February 2014 (20 pages) |
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
4 November 2013 | Full accounts made up to 3 February 2013 (20 pages) |
4 November 2013 | Full accounts made up to 3 February 2013 (20 pages) |
4 November 2013 | Full accounts made up to 3 February 2013 (20 pages) |
9 May 2013 | Director's details changed for Peter James Wood on 25 October 2012 (2 pages) |
9 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Director's details changed for Peter James Wood on 25 October 2012 (2 pages) |
9 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Secretary's details changed for Peter James Wood on 1 March 2013 (1 page) |
9 May 2013 | Secretary's details changed for Peter James Wood on 1 March 2013 (1 page) |
9 May 2013 | Secretary's details changed for Peter James Wood on 1 March 2013 (1 page) |
3 May 2013 | Appointment of William Pak Kim as a director (3 pages) |
3 May 2013 | Appointment of William Pak Kim as a director (3 pages) |
24 December 2012 | Termination of appointment of Kevin Stanford as a director (2 pages) |
24 December 2012 | Termination of appointment of Kevin Stanford as a director (2 pages) |
5 November 2012 | Full accounts made up to 29 January 2012 (20 pages) |
5 November 2012 | Full accounts made up to 29 January 2012 (20 pages) |
6 June 2012 | Resolutions
|
6 June 2012 | Appointment of Rory O'connor as a director (3 pages) |
6 June 2012 | Resolutions
|
6 June 2012 | Appointment of Rory O'connor as a director (3 pages) |
1 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Termination of appointment of Paul Mcadam as a director (2 pages) |
20 April 2012 | Termination of appointment of Paul Mcadam as a director (2 pages) |
30 January 2012 | Termination of appointment of Stephen Craig as a director (2 pages) |
30 January 2012 | Termination of appointment of Stephen Craig as a director (2 pages) |
1 November 2011 | Full accounts made up to 30 January 2011 (22 pages) |
1 November 2011 | Full accounts made up to 30 January 2011 (22 pages) |
19 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Resolutions
|
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 May 2011 | Resolutions
|
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 February 2011 | Auditor's resignation (2 pages) |
14 February 2011 | Appointment of Peter James Wood as a secretary (3 pages) |
14 February 2011 | Auditor's resignation (2 pages) |
14 February 2011 | Appointment of Peter James Wood as a secretary (3 pages) |
8 February 2011 | Appointment of Peter James Wood as a director (3 pages) |
8 February 2011 | Termination of appointment of James Grant as a secretary (2 pages) |
8 February 2011 | Appointment of Peter James Wood as a director (3 pages) |
8 February 2011 | Termination of appointment of James Grant as a secretary (2 pages) |
3 February 2011 | Auditor's resignation (1 page) |
3 February 2011 | Auditor's resignation (1 page) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 6 (17 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 6 (17 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 July 2010 | Resolutions
|
28 July 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 July 2010 | Resolutions
|
28 July 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
11 May 2010 | Full accounts made up to 31 January 2010 (23 pages) |
11 May 2010 | Full accounts made up to 31 January 2010 (23 pages) |
29 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Stephen William Craig on 4 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Stephen William Craig on 4 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Stephen William Craig on 4 April 2010 (2 pages) |
19 November 2009 | Appointment of Paul Mcadam as a director (2 pages) |
19 November 2009 | Appointment of Stephen William Craig as a director (2 pages) |
19 November 2009 | Appointment of Paul Mcadam as a director (2 pages) |
19 November 2009 | Appointment of Stephen William Craig as a director (2 pages) |
9 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
9 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
13 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 April 2009 | Return made up to 04/04/09; full list of members (5 pages) |
16 April 2009 | Return made up to 04/04/09; full list of members (5 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
23 March 2009 | Resolutions
|
23 March 2009 | Resolutions
|
16 March 2009 | Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page) |
16 March 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 March 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 March 2009 | Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from co hamiltons 6 great cornbow halesowen B63 3AB (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from co hamiltons 6 great cornbow halesowen B63 3AB (1 page) |
8 October 2008 | Memorandum and Articles of Association (14 pages) |
8 October 2008 | Memorandum and Articles of Association (14 pages) |
27 September 2008 | Company name changed all saints london LIMITED\certificate issued on 30/09/08 (2 pages) |
27 September 2008 | Company name changed all saints london LIMITED\certificate issued on 30/09/08 (2 pages) |
30 April 2008 | Resolutions
|
30 April 2008 | Resolutions
|
7 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
23 October 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
23 October 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
27 July 2007 | Particulars of mortgage/charge (12 pages) |
27 July 2007 | Particulars of mortgage/charge (12 pages) |
27 July 2007 | Particulars of mortgage/charge (12 pages) |
27 July 2007 | Particulars of mortgage/charge (12 pages) |
21 May 2007 | Return made up to 07/03/07; full list of members (2 pages) |
21 May 2007 | Return made up to 07/03/07; full list of members (2 pages) |
24 January 2007 | Memorandum and Articles of Association (8 pages) |
24 January 2007 | Memorandum and Articles of Association (8 pages) |
24 January 2007 | Resolutions
|
24 January 2007 | Resolutions
|
10 October 2006 | Return made up to 07/03/06; full list of members (2 pages) |
10 October 2006 | Return made up to 07/03/06; full list of members (2 pages) |
22 May 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
22 May 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
13 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
8 June 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
8 June 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
8 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
8 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
22 April 2005 | Return made up to 07/03/05; full list of members (2 pages) |
22 April 2005 | Return made up to 07/03/05; full list of members (2 pages) |
14 April 2004 | Return made up to 07/03/04; full list of members
|
14 April 2004 | Return made up to 07/03/04; full list of members
|
1 June 2003 | Return made up to 07/03/03; full list of members
|
1 June 2003 | Return made up to 07/03/03; full list of members
|
30 May 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
30 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
30 May 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
30 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
11 June 2002 | Return made up to 07/03/02; full list of members (6 pages) |
11 June 2002 | Return made up to 07/03/02; full list of members (6 pages) |
14 August 2001 | Company name changed all saints retail (northern) lim ited\certificate issued on 14/08/01 (2 pages) |
14 August 2001 | Company name changed all saints retail (northern) lim ited\certificate issued on 14/08/01 (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: city house wharf street, hockley birmingham B18 5HS (1 page) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: city house wharf street, hockley birmingham B18 5HS (1 page) |
7 March 2001 | Incorporation (14 pages) |
7 March 2001 | Incorporation (14 pages) |