London
NW1 5QD
Director Name | Mr Ian Michael Grabiner |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2009(6 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 30 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr Brett Alexander Palos |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2009(7 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 30 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cavendish Close London NW8 9JB |
Director Name | Ms Siobhan Forey |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2012(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 30 November 2023) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
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 | Closed |
Appointed | 17 October 2018(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 30 November 2023) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr Peter John Ronald Bloxham |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2019(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 30 November 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr Andrew Maxwell Coppel Cbe |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2019(17 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 30 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr Ian Mark Allkins |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 28 August 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Brentham Way London W5 1BE |
Director Name | Mr Paul Coackley |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Forest Drive Keston Park Kent BR2 6EE |
Secretary Name | Mr Ian Mark Allkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Brentham Way London W5 1BE |
Director Name | Lord Anthony Grabiner |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 July 2017) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 1 Essex Court Temple London EC4Y 9AR |
Secretary Name | Mr Adam Alexander Goldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(7 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr Christopher James McKenzie Coles |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 January 2014) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr Paul Everard Budge |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Baroness Karren Rita Brady |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 February 2019) |
Role | Vice Chairman Of West Ham United Football Club |
Country of Residence | United Kingdom |
Correspondence Address | West Ham United Fc Boleyn Ground Green Street Upton Park London E13 9AZ |
Director Name | Mr David St John Shepherd |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 August 2019) |
Role | Chief Operating Officer |
Country of Residence | England |
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 | 11 December 2012(10 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 18 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Secretary Name | Michelle Jane Gammon |
---|---|
Status | Resigned |
Appointed | 22 December 2016(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mrs Sharon Brown |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr Jamie Drummond Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2019(16 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Secretary Name | Mrs Cheryl Joanne Price |
---|---|
Status | Resigned |
Appointed | 06 February 2020(17 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 September 2020) |
Role | Company Director |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Secretary Name | Mrs Catherine Anna Montgomery |
---|---|
Status | Resigned |
Appointed | 18 September 2020(18 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 21 April 2021) |
Role | Company Director |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Dechert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | Dechert Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Website | topshop.com |
---|
Registered Address | 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
904.5m at £0.1 | Taveta LTD 87.74% Ordinary |
---|---|
80m at £0.1 | Uberior Investments LTD 7.76% Ordinary |
25.8m at £0.1 | Ian Michael Grabiner 2.50% Ordinary |
10.3m at £0.1 | Paul Coackley 1.00% Ordinary |
5.2m at £0.1 | Anthony Grabiner 0.50% Ordinary |
2.6m at £0.1 | Ian Mark Allkins 0.25% Ordinary |
2.6m at £0.1 | John Paul Readman 0.25% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Gross Profit | £269,920,000 |
Net Worth | -£51,436,000 |
Cash | £205,297,000 |
Current Liabilities | £635,501,000 |
Latest Accounts | 1 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 August |
10 September 2002 | Delivered on: 16 September 2002 Satisfied on: 18 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Trustee for Thesecurity Beneficiaries (the Security Trustee)) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each charging company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|
30 September 2020 | Appointment of Mrs Catherine Anna Montgomery as a secretary on 18 September 2020 (2 pages) |
---|---|
30 September 2020 | Termination of appointment of Cheryl Joanne Price as a secretary on 18 September 2020 (1 page) |
15 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
25 February 2020 | Appointment of Mrs Cheryl Joanne Price as a secretary on 6 February 2020 (2 pages) |
6 December 2019 | Appointment of Mr Andrew Maxwell Coppel Cbe as a director on 25 November 2019 (2 pages) |
6 December 2019 | Termination of appointment of Michelle Jane Gammon as a secretary on 21 November 2019 (1 page) |
5 September 2019 | Group of companies' accounts made up to 1 September 2018 (71 pages) |
4 September 2019 | Termination of appointment of Jamie Drummond Smith as a director on 30 August 2019 (1 page) |
2 September 2019 | Termination of appointment of David St John Shepherd as a director on 30 August 2019 (1 page) |
27 June 2019 | Confirmation statement made on 1 June 2019 with updates (5 pages) |
20 June 2019 | Cancellation of shares. Statement of capital on 22 May 2019
|
10 June 2019 | Resolutions
|
10 June 2019 | Purchase of own shares. (3 pages) |
30 April 2019 | Appointment of Mr Peter John Ronald Bloxham as a director on 10 April 2019 (2 pages) |
29 April 2019 | Appointment of Mr James Robert Drummond Smith as a director on 10 April 2019 (2 pages) |
29 April 2019 | Director's details changed for Mr David St John Shepherd on 29 April 2019 (2 pages) |
6 March 2019 | Termination of appointment of Sharon Brown as a director on 20 February 2019 (1 page) |
6 March 2019 | Termination of appointment of Karren Rita Brady as a director on 20 February 2019 (1 page) |
17 January 2019 | Director's details changed for Mr David Shepherd on 17 January 2019 (2 pages) |
17 January 2019 | Director's details changed for Mrs Gillian Anne Hague on 16 January 2019 (2 pages) |
24 October 2018 | Appointment of Mrs Gillian Hague as a director on 17 October 2018 (2 pages) |
14 September 2018 | Termination of appointment of Paul Everard Budge as a director on 1 September 2018 (1 page) |
14 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
21 May 2018 | Group of companies' accounts made up to 26 August 2017 (61 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) |
20 November 2017 | Appointment of Mrs Sharon Brown as a director on 2 November 2017 (2 pages) |
20 November 2017 | Appointment of Mrs Sharon Brown as a director on 2 November 2017 (2 pages) |
24 July 2017 | Termination of appointment of Anthony Grabiner as a director on 14 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Anthony Grabiner as a director on 14 July 2017 (1 page) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
6 June 2017 | Group of companies' accounts made up to 27 August 2016 (66 pages) |
6 June 2017 | Group of companies' accounts made up to 27 August 2016 (66 pages) |
23 December 2016 | Appointment of Michelle Jane Gammon as a secretary on 22 December 2016 (2 pages) |
23 December 2016 | Appointment of Michelle Jane Gammon as a secretary on 22 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Adam Alexander Goldman as a secretary on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Adam Alexander Goldman as a secretary on 22 December 2016 (1 page) |
11 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
8 June 2016 | Group of companies' accounts made up to 29 August 2015 (54 pages) |
8 June 2016 | Group of companies' accounts made up to 29 August 2015 (54 pages) |
10 May 2016 | Director's details changed for Ms Siobhan Forey on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Ms Siobhan Forey on 10 May 2016 (2 pages) |
9 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
8 June 2015 | Group of companies' accounts made up to 30 August 2014 (51 pages) |
8 June 2015 | Group of companies' accounts made up to 30 August 2014 (51 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 | Termination of appointment of Christopher Coles as a director (1 page) |
26 June 2014 | Termination of appointment of Christopher Coles as a director (1 page) |
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
|
4 June 2014 | Group of companies' accounts made up to 31 August 2013 (46 pages) |
4 June 2014 | Group of companies' accounts made up to 31 August 2013 (46 pages) |
28 January 2014 | Termination of appointment of Christopher Coles as a director (1 page) |
28 January 2014 | Termination of appointment of Christopher Coles as a director (1 page) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (14 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (14 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (14 pages) |
28 May 2013 | Group of companies' accounts made up to 25 August 2012 (33 pages) |
28 May 2013 | Group of companies' accounts made up to 25 August 2012 (33 pages) |
12 December 2012 | Appointment of Mr Christopher Bryan Harris as a director (2 pages) |
12 December 2012 | Appointment of Mr Christopher Bryan Harris as a director (2 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (13 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (13 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (13 pages) |
30 May 2012 | Group of companies' accounts made up to 27 August 2011 (33 pages) |
30 May 2012 | Group of companies' accounts made up to 27 August 2011 (33 pages) |
17 April 2012 | Appointment of Ms Siobhan Forey as a director (2 pages) |
17 April 2012 | Appointment of Ms Siobhan Forey as a director (2 pages) |
17 April 2012 | Appointment of Mr David Shepherd as a director (2 pages) |
17 April 2012 | Appointment of Mr David Shepherd as a director (2 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (20 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (20 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (20 pages) |
6 June 2011 | Group of companies' accounts made up to 28 August 2010 (32 pages) |
6 June 2011 | Group of companies' accounts made up to 28 August 2010 (32 pages) |
18 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (21 pages) |
18 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (21 pages) |
18 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (21 pages) |
7 April 2011 | Secretary's details changed for Mr Adam Alexander Goldman on 7 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mr Adam Alexander Goldman on 7 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mr Adam Alexander Goldman on 7 April 2011 (2 pages) |
14 January 2011 | Director's details changed for Christopher James Coles on 14 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Christopher James Coles on 14 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Karren Brady on 13 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Karren Brady on 13 January 2011 (2 pages) |
15 December 2010 | Director's details changed for Mr Paul Everard Budge on 14 December 2010 (2 pages) |
15 December 2010 | Director's details changed for Mr Paul Everard Budge on 14 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Mr Ian Michael Grabiner on 14 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Mr Ian Michael Grabiner on 14 December 2010 (2 pages) |
22 September 2010 | Appointment of Karren Brady as a director (2 pages) |
22 September 2010 | Appointment of Karren Brady as a director (2 pages) |
24 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (10 pages) |
24 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (10 pages) |
2 June 2010 | Group of companies' accounts made up to 29 August 2009 (34 pages) |
2 June 2010 | Group of companies' accounts made up to 29 August 2009 (34 pages) |
4 May 2010 | Termination of appointment of Paul Coackley as a director (1 page) |
4 May 2010 | Termination of appointment of Paul Coackley as a director (1 page) |
29 September 2009 | Director appointed brett palos (1 page) |
29 September 2009 | Director appointed paul everard budge (2 pages) |
29 September 2009 | Director appointed paul everard budge (2 pages) |
29 September 2009 | Director appointed brett palos (1 page) |
28 September 2009 | Director appointed christopher james coles (1 page) |
28 September 2009 | Director appointed christopher james coles (1 page) |
23 September 2009 | Appointment terminated director ian allkins (1 page) |
23 September 2009 | Appointment terminated director ian allkins (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 129-137 marylebone road london NW1 5QD (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 129-137 marylebone road london NW1 5QD (1 page) |
30 June 2009 | Secretary appointed adam alexander goldman (2 pages) |
30 June 2009 | Return made up to 19/06/09; full list of members (6 pages) |
30 June 2009 | Secretary appointed adam alexander goldman (2 pages) |
30 June 2009 | Appointment terminated secretary ian allkins (1 page) |
30 June 2009 | Return made up to 19/06/09; full list of members (6 pages) |
30 June 2009 | Appointment terminated secretary ian allkins (1 page) |
24 June 2009 | Director appointed ian michael grabiner (3 pages) |
24 June 2009 | Director appointed lord anthony grabiner (3 pages) |
24 June 2009 | Director appointed ian michael grabiner (3 pages) |
24 June 2009 | Director appointed lord anthony grabiner (3 pages) |
2 February 2009 | Resolutions
|
2 February 2009 | Resolutions
|
23 October 2008 | Group of companies' accounts made up to 30 August 2008 (30 pages) |
23 October 2008 | Group of companies' accounts made up to 30 August 2008 (30 pages) |
8 July 2008 | Director's change of particulars / paul coackley / 19/06/2006 (1 page) |
8 July 2008 | Director's change of particulars / paul coackley / 19/06/2006 (1 page) |
8 July 2008 | Return made up to 19/06/08; full list of members (5 pages) |
8 July 2008 | Return made up to 19/06/08; full list of members (5 pages) |
28 October 2007 | Group of companies' accounts made up to 1 September 2007 (30 pages) |
28 October 2007 | Group of companies' accounts made up to 1 September 2007 (30 pages) |
28 October 2007 | Group of companies' accounts made up to 1 September 2007 (30 pages) |
3 July 2007 | Return made up to 19/06/07; full list of members (4 pages) |
3 July 2007 | Return made up to 19/06/07; full list of members (4 pages) |
10 November 2006 | Group of companies' accounts made up to 2 September 2006 (30 pages) |
10 November 2006 | Group of companies' accounts made up to 2 September 2006 (30 pages) |
10 November 2006 | Group of companies' accounts made up to 2 September 2006 (30 pages) |
11 October 2006 | Ad 31/10/02--------- £ si [email protected] (2 pages) |
11 October 2006 | Ad 31/10/02--------- £ si [email protected] (2 pages) |
11 October 2006 | Ad 27/06/03--------- £ si [email protected] (2 pages) |
11 October 2006 | Ad 27/06/03--------- £ si [email protected] (2 pages) |
10 October 2006 | Return made up to 19/06/03; full list of members; amend (7 pages) |
10 October 2006 | Return made up to 19/06/04; full list of members; amend (7 pages) |
10 October 2006 | Return made up to 19/06/04; full list of members; amend (7 pages) |
10 October 2006 | Return made up to 19/06/03; full list of members; amend (7 pages) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
30 June 2006 | Return made up to 19/06/06; full list of members (4 pages) |
30 June 2006 | Return made up to 19/06/06; full list of members (4 pages) |
5 January 2006 | Return made up to 19/06/05; full list of members (8 pages) |
5 January 2006 | Return made up to 19/06/05; full list of members (8 pages) |
27 October 2005 | Group of companies' accounts made up to 27 August 2005 (33 pages) |
27 October 2005 | Group of companies' accounts made up to 27 August 2005 (33 pages) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 January 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 October 2004 | Group of companies' accounts made up to 28 August 2004 (29 pages) |
26 October 2004 | Group of companies' accounts made up to 28 August 2004 (29 pages) |
28 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
27 October 2003 | Group of companies' accounts made up to 30 August 2003 (31 pages) |
27 October 2003 | Group of companies' accounts made up to 30 August 2003 (31 pages) |
8 July 2003 | Ad 27/06/03--------- £ si [email protected]=309200 £ ic 10000000/10309200 (2 pages) |
8 July 2003 | Ad 27/06/03--------- £ si [email protected]=309200 £ ic 10000000/10309200 (2 pages) |
8 July 2003 | Resolutions
|
8 July 2003 | Resolutions
|
26 June 2003 | Return made up to 19/06/03; full list of members
|
26 June 2003 | Return made up to 19/06/03; full list of members
|
24 April 2003 | Resolutions
|
24 April 2003 | Resolutions
|
1 April 2003 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
1 April 2003 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
1 March 2003 | Director's particulars changed (1 page) |
1 March 2003 | Director's particulars changed (1 page) |
8 November 2002 | Resolutions
|
8 November 2002 | Resolutions
|
8 November 2002 | Ad 28/10/02--------- £ si [email protected]=9999900 £ ic 100/10000000 (2 pages) |
8 November 2002 | Resolutions
|
8 November 2002 | Resolutions
|
8 November 2002 | Resolutions
|
8 November 2002 | Resolutions
|
8 November 2002 | Ad 28/10/02--------- £ si [email protected]=9999900 £ ic 100/10000000 (2 pages) |
8 November 2002 | S-div 28/10/02 (1 page) |
8 November 2002 | £ nc 1000/11111111 25/10/02 (1 page) |
8 November 2002 | Resolutions
|
8 November 2002 | £ nc 1000/11111111 25/10/02 (1 page) |
8 November 2002 | Resolutions
|
8 November 2002 | Resolutions
|
8 November 2002 | Resolutions
|
8 November 2002 | S-div 28/10/02 (1 page) |
16 September 2002 | Particulars of mortgage/charge (11 pages) |
16 September 2002 | Particulars of mortgage/charge (11 pages) |
11 September 2002 | New director appointed (3 pages) |
11 September 2002 | New director appointed (3 pages) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Ad 08/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2002 | New secretary appointed;new director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | Registered office changed on 17/08/02 from: 2 serjeants' inn london EC4Y 1LT (1 page) |
17 August 2002 | Ad 08/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2002 | Registered office changed on 17/08/02 from: 2 serjeants' inn london EC4Y 1LT (1 page) |
17 August 2002 | New secretary appointed;new director appointed (2 pages) |
9 August 2002 | Company name changed ibis (780) LIMITED\certificate issued on 09/08/02 (2 pages) |
9 August 2002 | Company name changed ibis (780) LIMITED\certificate issued on 09/08/02 (2 pages) |
19 June 2002 | Incorporation (34 pages) |
19 June 2002 | Incorporation (34 pages) |