London
W1S 1SB
Secretary Name | Miss Inca Lockhart-Ross |
---|---|
Status | Closed |
Appointed | 18 November 2016(15 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 21 November 2017) |
Role | Company Director |
Correspondence Address | 80 New Bond Street London W1S 1SB |
Director Name | Ian James Sheldon Webster |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Curlew Wharf Castle Marina Nottingham NG7 1GU |
Director Name | Richard James Bartholomew |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Ingleside 36 Station Road Collingham Newark Nottinghamshire Ng23 |
Director Name | Colin Raymond Grimsdell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | Callingwood Gate Farm Needwood Burton On Trent Staffordshire DE13 9PU |
Secretary Name | Miss Sonia Fennell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gilliver Cottage Gilliver Lane Clipston On The Wolds Nottingham NG12 5PD |
Director Name | Allan Robson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(1 year, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croft 43 Dale Road Stanton By Dale Derbyshire DE7 4QF |
Director Name | Ronald Lee Sargent |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 November 2002(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 August 2006) |
Role | President And CEO |
Correspondence Address | 5 Bridgeton Way Hopkinton Massachusetts 01748 United States |
Director Name | Peter Ridler |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 March 2003) |
Role | Managing Director |
Correspondence Address | Flat 27 1 Bramshaw Road London E9 5BF |
Director Name | John James Mahoney |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 November 2002(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 March 2011) |
Role | Executive Vice President Cfo |
Country of Residence | United States |
Correspondence Address | Westfields London Road High Wycombe Buckinghamshire HP11 1HA |
Director Name | Jacques Levy |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 November 2002(1 year, 4 months after company formation) |
Appointment Duration | 9 months (resigned 15 August 2003) |
Role | President International |
Correspondence Address | 18 Avenue Alphonse Xiii 18/10 Brussels 1180 Foreign |
Secretary Name | Kristin Campbell |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 November 2002(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 June 2007) |
Role | Company Director |
Correspondence Address | 9 Gloucester Street Apt 2 Boston Ma 02215 United States |
Secretary Name | Michael Rhys Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 January 2004) |
Role | Secretary |
Correspondence Address | 36 Ligo Avenue Stoke Mandeville Aylesbury Buckinghamshire HP22 5TY |
Director Name | Mr Andrew John Randall |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 November 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Chestnut House 48 Greenhill Blackwell Bromsgrove Worcestershire B60 1BL |
Secretary Name | Claire Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(2 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | Reynolds Nugents Park Hatch End Middlesex HA5 4RA |
Secretary Name | Ian Kellett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 April 2006) |
Role | Company Director |
Correspondence Address | 2 Faithfull Close Stone Aylesbury Buckinghamshire HP17 8PW |
Director Name | Richard Neff |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 2005(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2007) |
Role | Managing Director |
Correspondence Address | 22671 Mandarina Lane Coto De Caza California 92679 |
Secretary Name | Mrs Claire Blunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | Westfields London Road High Wycombe Buckinghamshire HP11 1HA |
Director Name | Mr Peter Geoffrey Birks |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(6 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 March 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Westfields London Road High Wycombe Buckinghamshire HP11 1HA |
Secretary Name | Ms Sarah Elizabeth Guest |
---|---|
Status | Resigned |
Appointed | 31 December 2010(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | Staples Uk Limited Westfields London Road High Wycombe Buckinghamshire HP11 1HA |
Director Name | Mr Andrew William Gabriel |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(9 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 August 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Staples Uk Limited Westfields London Road High Wycombe Buckinghamshire HP11 1HA |
Director Name | Mr Henricus Johannes Theodorus Visser |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 March 2011(9 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Staples Uk Limited Westfields London Road High Wycombe Buckinghamshire HP11 1HA |
Director Name | Ms Sarah Elizabeth Guest |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 August 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Staples Uk Limited Westfields London Road High Wycombe Buckinghamshire HP11 1HA |
Director Name | Ms Manon Barbara Antoinette Capel |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 July 2011(10 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 November 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Hampden Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU |
Director Name | Ms Amee Chande |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 March 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Staples Uk Limited Westfields London Road High Wycombe Buckinghamshire HP11 1HA |
Director Name | Mr Carlos Duarte Da Costa Maia |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 11 April 2013(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 November 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Westfields London Road High Wycombe Buckinghamshire HP11 1HA |
Director Name | Ms Lissa Jean Landis |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2014(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 November 2016) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Hampden Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU |
Secretary Name | Mr Damian Slevin |
---|---|
Status | Resigned |
Appointed | 31 January 2014(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 November 2016) |
Role | Company Director |
Correspondence Address | Hampden Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU |
Director Name | Mr Patrick Niclas Legro |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 December 2014(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 November 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hampden Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU |
Website | staples.co.uk |
---|
Registered Address | 80 New Bond Street London W1S 1SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Staples Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
29 November 2016 | Delivered on: 2 December 2016 Persons entitled: Oo Retail Limited Classification: A registered charge Particulars: The freehold property known as broadcut and registered at the land registry with title number HP213354.. All of the company's freehold and leasehold property, plant and machinery, book and other debts and any other sums payable to the company, the benefit of all contracts, deeds and agreements, all intellectual property rights, goodwill and uncalled capital and undertaking, in each case both owned by the company now or in the future.. For further details please refer to the instrument. Outstanding |
---|---|
24 November 2016 | Delivered on: 28 November 2016 Persons entitled: UK New Holdco Limited Classification: A registered charge Particulars: The freehold land on the west side of broadcut with registered title number HP213354.. All of the company's freehold and leasehold property, plant and machinery, book and other debts and any other sums payable to the company, the benefit of all contracts, deeds and agreements, all intellectual property rights, goodwill and uncalled capital and undertaking, in each case both owned by the company now or in the future.. For further details please refer to the instrument. Outstanding |
3 September 2001 | Delivered on: 20 September 2001 Satisfied on: 28 November 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a or being land at broadcut retail park, wallington way, fareham t/n HP213354.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
21 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2017 | Registered office address changed from 7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT England to 80 New Bond Street London W1S 1SB on 19 October 2017 (1 page) |
5 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | Application to strike the company off the register (3 pages) |
8 January 2017 | Registered office address changed from C/O Staples Uk Retail Ltd Hampden Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU to 7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT on 8 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Lissa Jean Landis as a director on 18 November 2016 (1 page) |
5 January 2017 | Appointment of Mr Alan Paul Gaynor as a director on 18 November 2016 (2 pages) |
5 January 2017 | Appointment of Miss Inca Lockhart-Ross as a secretary on 18 November 2016 (2 pages) |
5 January 2017 | Termination of appointment of Patrick Niclas Legro as a director on 18 November 2016 (1 page) |
5 January 2017 | Termination of appointment of Damian Slevin as a secretary on 18 November 2016 (1 page) |
5 January 2017 | Termination of appointment of Manon Barbara Antoinette Capel as a director on 18 November 2016 (1 page) |
16 December 2016 | Memorandum and Articles of Association (3 pages) |
16 December 2016 | Resolutions
|
2 December 2016 | Registration of charge 042443730003, created on 29 November 2016 (37 pages) |
28 November 2016 | Registration of charge 042443730002, created on 24 November 2016 (37 pages) |
10 August 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
3 August 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
22 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
20 April 2015 | Director's details changed for Ms Lissa Jean Landis on 1 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Ms Lissa Jean Landis on 1 April 2015 (2 pages) |
22 December 2014 | Termination of appointment of Carlos Duarte Da Costa Maia as a director on 26 November 2014 (1 page) |
22 December 2014 | Appointment of Mr Patrick Niclas Legro as a director on 19 December 2014 (2 pages) |
11 December 2014 | Registered office address changed from Staples Uk Limited Westfields London Road High Wycombe Buckinghamshire HP11 1HA to C/O Staples Uk Retail Ltd Hampden Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 11 December 2014 (1 page) |
24 September 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
25 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
17 February 2014 | Termination of appointment of Sarah Guest as a secretary (1 page) |
17 February 2014 | Appointment of Ms Lissa Jean Landis as a director (2 pages) |
17 February 2014 | Appointment of Mr Damian Slevin as a secretary (2 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
13 September 2013 | Termination of appointment of Sarah Guest as a director (1 page) |
23 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
16 April 2013 | Appointment of Mr Carlos Duarte Da Costa Maia as a director (2 pages) |
25 March 2013 | Termination of appointment of Amee Chande as a director (1 page) |
17 October 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
5 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
17 August 2011 | Appointment of Ms Amee Chande as a director (2 pages) |
16 August 2011 | Termination of appointment of Andrew Gabriel as a director (1 page) |
20 July 2011 | Termination of appointment of Henricus Visser as a director (1 page) |
20 July 2011 | Appointment of Ms Manon Barbara Antoinette Capel as a director (2 pages) |
7 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Termination of appointment of Peter Birks as a director (1 page) |
7 April 2011 | Appointment of Mr Andrew William Gabriel as a director (2 pages) |
31 March 2011 | Appointment of Ms Sarah Elizabeth Guest as a director (2 pages) |
18 March 2011 | Appointment of Mr Henricus Johannes Theodorus Visser as a director (2 pages) |
18 March 2011 | Termination of appointment of John Mahoney as a director (1 page) |
12 January 2011 | Appointment of Ms Sarah Elizabeth Guest as a secretary (1 page) |
12 January 2011 | Termination of appointment of Claire Blunt as a secretary (1 page) |
25 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
30 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
27 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
13 July 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
11 December 2008 | Director's change of particulars / peter birks / 11/12/2008 (1 page) |
11 December 2008 | Secretary's change of particulars / claire blunt / 11/12/2008 (1 page) |
11 December 2008 | Director's change of particulars / john mahoney / 11/12/2008 (1 page) |
28 November 2008 | Accounts for a dormant company made up to 2 February 2008 (5 pages) |
28 November 2008 | Accounts for a dormant company made up to 2 February 2008 (5 pages) |
30 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
23 May 2008 | Secretary's change of particulars / claire goodwin / 19/05/2008 (2 pages) |
27 November 2007 | Accounts for a dormant company made up to 3 February 2007 (5 pages) |
27 November 2007 | Accounts for a dormant company made up to 3 February 2007 (5 pages) |
10 August 2007 | New director appointed (1 page) |
23 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
6 July 2007 | Secretary resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
25 September 2006 | Accounts for a dormant company made up to 28 January 2006 (5 pages) |
30 August 2006 | Director resigned (1 page) |
1 August 2006 | Return made up to 02/07/06; full list of members (8 pages) |
5 July 2006 | New secretary appointed (1 page) |
4 July 2006 | Secretary resigned (1 page) |
12 December 2005 | Accounts for a dormant company made up to 29 January 2005 (5 pages) |
5 December 2005 | New director appointed (1 page) |
23 November 2005 | Director resigned (1 page) |
23 July 2005 | Return made up to 02/07/05; full list of members (8 pages) |
21 October 2004 | Return made up to 02/07/04; full list of members (8 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
11 August 2004 | New secretary appointed (1 page) |
11 August 2004 | Secretary resigned (1 page) |
10 February 2004 | Director's particulars changed (1 page) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | Secretary resigned (1 page) |
2 December 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
2 December 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | New director appointed (1 page) |
15 August 2003 | Return made up to 02/07/03; full list of members
|
24 April 2003 | Director resigned (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: westfields london road high wycombe buckinghamshire HP11 1HA (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: 1 thane road west nottingham NG2 3AA (1 page) |
22 January 2003 | Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page) |
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
28 November 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | Director resigned (1 page) |
20 August 2002 | Return made up to 02/07/02; full list of members (6 pages) |
20 August 2002 | Director's particulars changed (1 page) |
28 March 2002 | Director's particulars changed (1 page) |
19 February 2002 | Secretary's particulars changed (1 page) |
4 December 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
20 September 2001 | Particulars of mortgage/charge (5 pages) |
19 July 2001 | Resolutions
|
2 July 2001 | Incorporation (19 pages) |