Company NameRetail Value Nominees Limited
Company StatusDissolved
Company Number04244806
CategoryPrivate Limited Company
Incorporation Date2 July 2001(22 years, 10 months ago)
Dissolution Date11 April 2023 (1 year ago)
Previous NameMajordrink Limited

Business Activity

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

Directors

Director NameMs Kirsty Ann-Marie Wilman
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2013(11 years, 7 months after company formation)
Appointment Duration10 years, 2 months (closed 11 April 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMs Diane Duncan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 11 April 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NamePaul James Clifford
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2023(21 years, 7 months after company formation)
Appointment Duration2 months (closed 11 April 2023)
RoleAssociate Director, Operations Private Markets
Country of ResidenceEngland
Correspondence AddressSixth Floor 150 Cheapside
London
EC2V 6ET
Secretary NameHermes Secretariat Limited (Corporation)
StatusClosed
Appointed06 January 2005(3 years, 6 months after company formation)
Appointment Duration18 years, 3 months (closed 11 April 2023)
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Frederick David Richard Coupe
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 09 July 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address147 Vaughan Road
Harrow
London
HA1 4EG
Director NameChristopher Dean Clark
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 18 April 2005)
RolePrivate Equity Fund Manager
Correspondence Address3 Florin Court
8 Dock Street
London
E1 8JR
Secretary NameFrederick William Le Grice
NationalityBritish
StatusResigned
Appointed03 August 2001(1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Victor Gardens
Hawkwell
Hockley
Essex
SS5 4DS
Director NameMr Andrew John Martin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(3 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHazelryst Rystwood Road
Forest Row
East Sussex
RH18 5LX
Director NameMr Andrew David Dewhirst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(3 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 06 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Old Park View
Enfield
Middlesex
EN2 7EQ
Secretary NameMiss Michelle Simone Green
NationalityBritish
StatusResigned
Appointed23 November 2001(4 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 06 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Daleham Mews
London
NW3 5DB
Director NameMr Russell Norman Black
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(3 years after company formation)
Appointment Duration6 years, 2 months (resigned 05 October 2010)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Meadow Way
Boxmoor
Hemel Hempstead
Hertfordshire
HP3 0AT
Director NameElizabeth Ann Adams
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(3 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 January 2006)
RoleChartered Accountant
Correspondence Address10 Sunlight Square
Bethnal Green
London
E2 6LD
Director NameStephen Allen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 January 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Mulberry Close
Gidea Park
Romford
Essex
RM2 6DX
Director NameMs Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(4 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 October 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C, 1
Cranley Gardens, Muswell Hill
London
N10 3AA
Director NameDavid William Burrowes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 January 2008)
RoleDirector Taxation
Country of ResidenceUnited Kingdom
Correspondence Address60 Westwater Way
Didcot
Oxfordshire
OX11 7TY
Director NameMr Graham Charles Pierce
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Lausanne Road
London
SE15 2JB
Director NameMs Jennifer Ann Franklin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2013)
RoleReal Estate Finance Manager
Country of ResidenceEngland
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameHelen Yiannacou
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(9 years, 3 months after company formation)
Appointment Duration1 year (resigned 21 October 2011)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameMiss Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(10 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameMr Matthew James Torode
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(13 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 August 2019)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr David Leonard Grose
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(14 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Christian Judd
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed16 February 2018(16 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMs Jennifer Anne Lisbey
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2019(18 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 28 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameAlexander David Lawson Stokoe
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(19 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 December 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Retail Value General Partner LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

21 October 2003Delivered on: 11 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the retail value limited partnership to the chargee on any account whatsoever.
Particulars: 54 above bar, southampton. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
15 January 2003Delivered on: 24 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 489 aylestone road and land adjoining leicester, leicestershire t/n LT268257 together with all buildings and fixtures fixed plant and machinery thereon. Any goodwill relating to the property or the business by way of assignment the rents profits income fees and other sums at any time payable by any lessees underlessees tenants or licensees to the property together with the beenfit of all rights and remedies, the proceeds of any claim made under any insurance policy relating to the property.
Outstanding
11 January 2002Delivered on: 16 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21, 21A, 23 and 23A tavern street ipswich and land lying to the south of tower church yard ipswich suffolk t/nos: SK6441 and SK163688. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
11 January 2002Delivered on: 16 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86-96 london road north lowestoft suffolk t/no: SK184761. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
11 January 2002Delivered on: 16 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 high street, 3/3A north street and 1 park street ashford kent t/nos: K79453 and K242417. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
12 October 2001Delivered on: 19 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1,2,3,3A and 3B queens rd,17 market place and 18 market place,nuneaton,warwickshire; t/nos WK242423 and WK323922; 24-30 strait bargate,boston,lincolnshire; ll 88311; 14,15,16,17,18 and 18A oxford st,swansea; t/no wa 67606; see form 395 for details. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
12 October 2001Delivered on: 19 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 cornhill,bury st edmunds,suffolk; 51 and 53 english st,carlisle,cumbria; t/no cu 128135; 19 eastgate st,gloucester,gloucestershire; gr 185869; 54/56 parade and 3/5 bedford st,leamington spa,warwickshire; wk 139392; various other properties listed; see form 395 for details. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
11 January 2002Delivered on: 16 January 2002
Satisfied on: 21 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of portswood road southampton hampshire t/no: HP285503. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

11 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2023Appointment of Paul James Clifford as a director on 6 February 2023 (2 pages)
24 January 2023First Gazette notice for voluntary strike-off (1 page)
12 January 2023Application to strike the company off the register (1 page)
3 January 2023Termination of appointment of Alexander David Lawson Stokoe as a director on 16 December 2022 (1 page)
29 July 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
6 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
2 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
29 April 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
20 January 2021Appointment of Alexander David Lawson Stokoe as a director on 1 January 2021 (2 pages)
18 January 2021Termination of appointment of Christian Judd as a director on 31 December 2020 (1 page)
5 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
15 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
13 March 2020Appointment of Ms Diane Duncan as a director on 28 February 2020 (2 pages)
3 March 2020Termination of appointment of Jennifer Anne Lisbey as a director on 28 February 2020 (1 page)
3 September 2019Appointment of Ms Jennifer Anne Lisbey as a director on 23 August 2019 (2 pages)
28 August 2019Termination of appointment of Matthew James Torode as a director on 23 August 2019 (1 page)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
11 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
27 November 2018Director's details changed for Mr Christian Ross St. John Judd on 27 June 2018 (2 pages)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
12 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
1 March 2018Appointment of Mr Christian Ross St. John Judd as a director on 16 February 2018 (2 pages)
14 February 2018Termination of appointment of David Leonard Grose as a director on 31 January 2018 (1 page)
6 February 2018Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 (1 page)
6 February 2018Change of details for Retail Value General Partner Limited as a person with significant control on 31 January 2018 (2 pages)
31 January 2018Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 (1 page)
12 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
23 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
23 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
11 January 2017Director's details changed for Mr Matthew James Torode on 25 November 2016 (2 pages)
11 January 2017Director's details changed for Mr Matthew James Torode on 25 November 2016 (2 pages)
13 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
13 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
2 November 2015Termination of appointment of Emily Ann Mousley as a director on 28 October 2015 (1 page)
2 November 2015Appointment of Mr David Leonard Grose as a director on 28 October 2015 (2 pages)
2 November 2015Termination of appointment of Emily Ann Mousley as a director on 28 October 2015 (1 page)
2 November 2015Appointment of Mr David Leonard Grose as a director on 28 October 2015 (2 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
1 April 2015Appointment of Mr Matthew James Torode as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Matthew James Torode as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Matthew James Torode as a director on 1 April 2015 (2 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
21 June 2014Satisfaction of charge 5 in full (4 pages)
21 June 2014Satisfaction of charge 5 in full (4 pages)
22 October 2013Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages)
22 October 2013Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages)
9 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
9 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
28 May 2013Director's details changed for Ms Kirsty Ann-Marie Wilman on 22 May 2013 (2 pages)
28 May 2013Director's details changed for Ms Kirsty Ann-Marie Wilman on 22 May 2013 (2 pages)
4 March 2013Termination of appointment of Jennifer Franklin as a director (1 page)
4 March 2013Termination of appointment of Jennifer Franklin as a director (1 page)
1 February 2013Appointment of Mrs Kirsty Ann-Marie Wilman as a director (2 pages)
1 February 2013Appointment of Mrs Kirsty Ann-Marie Wilman as a director (2 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
30 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
21 October 2011Termination of appointment of Helen Yiannacou as a director (1 page)
21 October 2011Termination of appointment of Helen Yiannacou as a director (1 page)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 September 2011Appointment of Ms Emily Ann Mousley as a director (2 pages)
15 September 2011Appointment of Ms Emily Ann Mousley as a director (2 pages)
5 July 2011Secretary's details changed for Hermes Secretariat Limited on 2 July 2011 (2 pages)
5 July 2011Secretary's details changed for Hermes Secretariat Limited on 2 July 2011 (2 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
5 July 2011Secretary's details changed for Hermes Secretariat Limited on 2 July 2011 (2 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
6 October 2010Appointment of Helen Yiannacou as a director (2 pages)
6 October 2010Termination of appointment of Russell Black as a director (1 page)
6 October 2010Appointment of Ms Jennifer Ann Franklin as a director (2 pages)
6 October 2010Appointment of Helen Yiannacou as a director (2 pages)
6 October 2010Termination of appointment of Emily Mousley as a director (1 page)
6 October 2010Termination of appointment of Russell Black as a director (1 page)
6 October 2010Appointment of Ms Jennifer Ann Franklin as a director (2 pages)
6 October 2010Termination of appointment of Emily Mousley as a director (1 page)
6 August 2010Termination of appointment of Graham Pierce as a director (1 page)
6 August 2010Termination of appointment of Graham Pierce as a director (1 page)
8 July 2010Secretary's details changed for Hermes Secretariat Limited on 2 July 2010 (2 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
8 July 2010Secretary's details changed for Hermes Secretariat Limited on 2 July 2010 (2 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
8 July 2010Secretary's details changed for Hermes Secretariat Limited on 2 July 2010 (2 pages)
24 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 July 2009Return made up to 02/07/09; full list of members (4 pages)
2 July 2009Return made up to 02/07/09; full list of members (4 pages)
4 February 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
4 February 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
16 July 2008Return made up to 02/07/08; full list of members (4 pages)
16 July 2008Return made up to 02/07/08; full list of members (4 pages)
18 April 2008Director's change of particulars / russell black / 21/01/2008 (1 page)
18 April 2008Director's change of particulars / russell black / 21/01/2008 (1 page)
1 February 2008New director appointed (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008New director appointed (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
6 July 2007Return made up to 02/07/07; full list of members (3 pages)
6 July 2007Return made up to 02/07/07; full list of members (3 pages)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
14 July 2006Return made up to 02/07/06; full list of members (3 pages)
14 July 2006Return made up to 02/07/06; full list of members (3 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (1 page)
12 January 2006Director resigned (1 page)
3 August 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 August 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 July 2005Return made up to 02/07/05; full list of members (3 pages)
14 July 2005Return made up to 02/07/05; full list of members (3 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
27 January 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
27 January 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005New secretary appointed (2 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005Secretary resigned (1 page)
13 October 2004Director's particulars changed (1 page)
13 October 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
5 August 2004Return made up to 02/07/04; full list of members (6 pages)
5 August 2004Return made up to 02/07/04; full list of members (6 pages)
28 July 2004New director appointed (3 pages)
28 July 2004Director resigned (1 page)
28 July 2004New director appointed (3 pages)
28 July 2004Director resigned (1 page)
2 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
2 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
14 July 2003Return made up to 02/07/03; full list of members (6 pages)
14 July 2003Return made up to 02/07/03; full list of members (6 pages)
7 May 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
7 May 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
17 July 2002Director's particulars changed (1 page)
17 July 2002Return made up to 02/07/02; full list of members (6 pages)
17 July 2002Director's particulars changed (1 page)
17 July 2002Return made up to 02/07/02; full list of members (6 pages)
23 April 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
23 April 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
16 January 2002Particulars of mortgage/charge (3 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002Secretary resigned (1 page)
8 January 2002New secretary appointed (2 pages)
8 January 2002New secretary appointed (2 pages)
22 October 2001New director appointed (3 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (3 pages)
22 October 2001New director appointed (2 pages)
19 October 2001Particulars of mortgage/charge (5 pages)
19 October 2001Particulars of mortgage/charge (5 pages)
19 October 2001Particulars of mortgage/charge (5 pages)
19 October 2001Particulars of mortgage/charge (5 pages)
16 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Secretary resigned (1 page)
16 August 2001New secretary appointed (2 pages)
16 August 2001Registered office changed on 16/08/01 from: 1 mitchell lane bristol BS1 6BU (2 pages)
16 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 August 2001Secretary resigned (1 page)
16 August 2001New director appointed (3 pages)
16 August 2001Registered office changed on 16/08/01 from: 1 mitchell lane bristol BS1 6BU (2 pages)
16 August 2001New secretary appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (3 pages)
16 August 2001New director appointed (2 pages)
7 August 2001Company name changed majordrink LIMITED\certificate issued on 07/08/01 (2 pages)
7 August 2001Company name changed majordrink LIMITED\certificate issued on 07/08/01 (2 pages)
2 July 2001Incorporation (13 pages)
2 July 2001Incorporation (13 pages)