Company NameTaveta Investments Limited
Company StatusDissolved
Company Number04464926
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 10 months ago)
Dissolution Date30 November 2023 (4 months, 2 weeks ago)
Previous NameIbis (780) Limited

Business Activity

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

Directors

Director NameSir Philip Nigel Ross Green
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2002(2 months, 2 weeks after company formation)
Appointment Duration21 years, 3 months (closed 30 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Marylebone Road
London
NW1 5QD
Director NameMr Ian Michael Grabiner
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2009(6 years, 11 months after company formation)
Appointment Duration14 years, 5 months (closed 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Brett Alexander Palos
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2009(7 years, 3 months after company formation)
Appointment Duration14 years, 2 months (closed 30 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cavendish Close
London
NW8 9JB
Director NameMs Siobhan Forey
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2012(9 years, 9 months after company formation)
Appointment Duration11 years, 8 months (closed 30 November 2023)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMrs Gillian Anne Hague
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2018(16 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 30 November 2023)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Peter John Ronald Bloxham
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 30 November 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Andrew Maxwell Coppel Cbe
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2019(17 years, 5 months after company formation)
Appointment Duration4 years (closed 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Ian Mark Allkins
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(1 month, 2 weeks after company formation)
Appointment Duration7 years (resigned 28 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Brentham Way
London
W5 1BE
Director NameMr Paul Coackley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(1 month, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Forest Drive
Keston Park
Kent
BR2 6EE
Secretary NameMr Ian Mark Allkins
NationalityBritish
StatusResigned
Appointed08 August 2002(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 23 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Brentham Way
London
W5 1BE
Director NameLord Anthony Grabiner
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(6 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 July 2017)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address1 Essex Court
Temple
London
EC4Y 9AR
Secretary NameMr Adam Alexander Goldman
NationalityBritish
StatusResigned
Appointed23 June 2009(7 years after company formation)
Appointment Duration7 years, 6 months (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Christopher James McKenzie Coles
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(7 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 January 2014)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Paul Everard Budge
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(7 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameBaroness Karren Rita Brady
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(8 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 February 2019)
RoleVice Chairman Of West Ham United Football Club
Country of ResidenceUnited Kingdom
Correspondence AddressWest Ham United Fc Boleyn Ground
Green Street Upton Park
London
E13 9AZ
Director NameMr David St John Shepherd
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(9 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 August 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Christopher Bryan Harris
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(10 years, 5 months after company formation)
Appointment Duration5 years (resigned 18 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Secretary NameMichelle Jane Gammon
StatusResigned
Appointed22 December 2016(14 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 November 2019)
RoleCompany Director
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMrs Sharon Brown
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(15 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Jamie Drummond Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2019(16 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Secretary NameMrs Cheryl Joanne Price
StatusResigned
Appointed06 February 2020(17 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 September 2020)
RoleCompany Director
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Secretary NameMrs Catherine Anna Montgomery
StatusResigned
Appointed18 September 2020(18 years, 3 months after company formation)
Appointment Duration7 months (resigned 21 April 2021)
RoleCompany Director
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameDechert Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Contact

Websitetopshop.com

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

904.5m at £0.1Taveta LTD
87.74%
Ordinary
80m at £0.1Uberior Investments LTD
7.76%
Ordinary
25.8m at £0.1Ian Michael Grabiner
2.50%
Ordinary
10.3m at £0.1Paul Coackley
1.00%
Ordinary
5.2m at £0.1Anthony Grabiner
0.50%
Ordinary
2.6m at £0.1Ian Mark Allkins
0.25%
Ordinary
2.6m at £0.1John Paul Readman
0.25%
Ordinary

Financials

Year2014
Turnover£2,147,483,647
Gross Profit£269,920,000
Net Worth-£51,436,000
Cash£205,297,000
Current Liabilities£635,501,000

Accounts

Latest Accounts1 September 2018 (5 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End31 August

Charges

10 September 2002Delivered 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

Filing History

30 September 2020Appointment of Mrs Catherine Anna Montgomery as a secretary on 18 September 2020 (2 pages)
30 September 2020Termination of appointment of Cheryl Joanne Price as a secretary on 18 September 2020 (1 page)
15 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
25 February 2020Appointment of Mrs Cheryl Joanne Price as a secretary on 6 February 2020 (2 pages)
6 December 2019Appointment of Mr Andrew Maxwell Coppel Cbe as a director on 25 November 2019 (2 pages)
6 December 2019Termination of appointment of Michelle Jane Gammon as a secretary on 21 November 2019 (1 page)
5 September 2019Group of companies' accounts made up to 1 September 2018 (71 pages)
4 September 2019Termination of appointment of Jamie Drummond Smith as a director on 30 August 2019 (1 page)
2 September 2019Termination of appointment of David St John Shepherd as a director on 30 August 2019 (1 page)
27 June 2019Confirmation statement made on 1 June 2019 with updates (5 pages)
20 June 2019Cancellation of shares. Statement of capital on 22 May 2019
  • GBP 95,092,000
(4 pages)
10 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
10 June 2019Purchase of own shares. (3 pages)
30 April 2019Appointment of Mr Peter John Ronald Bloxham as a director on 10 April 2019 (2 pages)
29 April 2019Appointment of Mr James Robert Drummond Smith as a director on 10 April 2019 (2 pages)
29 April 2019Director's details changed for Mr David St John Shepherd on 29 April 2019 (2 pages)
6 March 2019Termination of appointment of Sharon Brown as a director on 20 February 2019 (1 page)
6 March 2019Termination of appointment of Karren Rita Brady as a director on 20 February 2019 (1 page)
17 January 2019Director's details changed for Mr David Shepherd on 17 January 2019 (2 pages)
17 January 2019Director's details changed for Mrs Gillian Anne Hague on 16 January 2019 (2 pages)
24 October 2018Appointment of Mrs Gillian Hague as a director on 17 October 2018 (2 pages)
14 September 2018Termination of appointment of Paul Everard Budge as a director on 1 September 2018 (1 page)
14 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
21 May 2018Group of companies' accounts made up to 26 August 2017 (61 pages)
19 December 2017Termination of appointment of Christopher Bryan Harris as a director on 18 December 2017 (1 page)
19 December 2017Termination of appointment of Christopher Bryan Harris as a director on 18 December 2017 (1 page)
20 November 2017Appointment of Mrs Sharon Brown as a director on 2 November 2017 (2 pages)
20 November 2017Appointment of Mrs Sharon Brown as a director on 2 November 2017 (2 pages)
24 July 2017Termination of appointment of Anthony Grabiner as a director on 14 July 2017 (1 page)
24 July 2017Termination of appointment of Anthony Grabiner as a director on 14 July 2017 (1 page)
15 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
6 June 2017Group of companies' accounts made up to 27 August 2016 (66 pages)
6 June 2017Group of companies' accounts made up to 27 August 2016 (66 pages)
23 December 2016Appointment of Michelle Jane Gammon as a secretary on 22 December 2016 (2 pages)
23 December 2016Appointment of Michelle Jane Gammon as a secretary on 22 December 2016 (2 pages)
22 December 2016Termination of appointment of Adam Alexander Goldman as a secretary on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Adam Alexander Goldman as a secretary on 22 December 2016 (1 page)
11 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 10,309,200
(9 pages)
11 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 10,309,200
(9 pages)
8 June 2016Group of companies' accounts made up to 29 August 2015 (54 pages)
8 June 2016Group of companies' accounts made up to 29 August 2015 (54 pages)
10 May 2016Director's details changed for Ms Siobhan Forey on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Ms Siobhan Forey on 10 May 2016 (2 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 103,092,000
(13 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 103,092,000
(13 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 103,092,000
(13 pages)
8 June 2015Group of companies' accounts made up to 30 August 2014 (51 pages)
8 June 2015Group of companies' accounts made up to 30 August 2014 (51 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 103,092,000
(13 pages)
26 June 2014Termination of appointment of Christopher Coles as a director (1 page)
26 June 2014Termination of appointment of Christopher Coles as a director (1 page)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 103,092,000
(13 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 103,092,000
(13 pages)
4 June 2014Group of companies' accounts made up to 31 August 2013 (46 pages)
4 June 2014Group of companies' accounts made up to 31 August 2013 (46 pages)
28 January 2014Termination of appointment of Christopher Coles as a director (1 page)
28 January 2014Termination of appointment of Christopher Coles as a director (1 page)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (14 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (14 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (14 pages)
28 May 2013Group of companies' accounts made up to 25 August 2012 (33 pages)
28 May 2013Group of companies' accounts made up to 25 August 2012 (33 pages)
12 December 2012Appointment of Mr Christopher Bryan Harris as a director (2 pages)
12 December 2012Appointment of Mr Christopher Bryan Harris as a director (2 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (13 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (13 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (13 pages)
30 May 2012Group of companies' accounts made up to 27 August 2011 (33 pages)
30 May 2012Group of companies' accounts made up to 27 August 2011 (33 pages)
17 April 2012Appointment of Ms Siobhan Forey as a director (2 pages)
17 April 2012Appointment of Ms Siobhan Forey as a director (2 pages)
17 April 2012Appointment of Mr David Shepherd as a director (2 pages)
17 April 2012Appointment of Mr David Shepherd as a director (2 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (20 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (20 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (20 pages)
6 June 2011Group of companies' accounts made up to 28 August 2010 (32 pages)
6 June 2011Group of companies' accounts made up to 28 August 2010 (32 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (21 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (21 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (21 pages)
7 April 2011Secretary's details changed for Mr Adam Alexander Goldman on 7 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mr Adam Alexander Goldman on 7 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mr Adam Alexander Goldman on 7 April 2011 (2 pages)
14 January 2011Director's details changed for Christopher James Coles on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Christopher James Coles on 14 January 2011 (2 pages)
13 January 2011Director's details changed for Karren Brady on 13 January 2011 (2 pages)
13 January 2011Director's details changed for Karren Brady on 13 January 2011 (2 pages)
15 December 2010Director's details changed for Mr Paul Everard Budge on 14 December 2010 (2 pages)
15 December 2010Director's details changed for Mr Paul Everard Budge on 14 December 2010 (2 pages)
14 December 2010Director's details changed for Mr Ian Michael Grabiner on 14 December 2010 (2 pages)
14 December 2010Director's details changed for Mr Ian Michael Grabiner on 14 December 2010 (2 pages)
22 September 2010Appointment of Karren Brady as a director (2 pages)
22 September 2010Appointment of Karren Brady as a director (2 pages)
24 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (10 pages)
24 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (10 pages)
2 June 2010Group of companies' accounts made up to 29 August 2009 (34 pages)
2 June 2010Group of companies' accounts made up to 29 August 2009 (34 pages)
4 May 2010Termination of appointment of Paul Coackley as a director (1 page)
4 May 2010Termination of appointment of Paul Coackley as a director (1 page)
29 September 2009Director appointed brett palos (1 page)
29 September 2009Director appointed paul everard budge (2 pages)
29 September 2009Director appointed paul everard budge (2 pages)
29 September 2009Director appointed brett palos (1 page)
28 September 2009Director appointed christopher james coles (1 page)
28 September 2009Director appointed christopher james coles (1 page)
23 September 2009Appointment terminated director ian allkins (1 page)
23 September 2009Appointment terminated director ian allkins (1 page)
14 September 2009Registered office changed on 14/09/2009 from 129-137 marylebone road london NW1 5QD (1 page)
14 September 2009Registered office changed on 14/09/2009 from 129-137 marylebone road london NW1 5QD (1 page)
30 June 2009Secretary appointed adam alexander goldman (2 pages)
30 June 2009Return made up to 19/06/09; full list of members (6 pages)
30 June 2009Secretary appointed adam alexander goldman (2 pages)
30 June 2009Appointment terminated secretary ian allkins (1 page)
30 June 2009Return made up to 19/06/09; full list of members (6 pages)
30 June 2009Appointment terminated secretary ian allkins (1 page)
24 June 2009Director appointed ian michael grabiner (3 pages)
24 June 2009Director appointed lord anthony grabiner (3 pages)
24 June 2009Director appointed ian michael grabiner (3 pages)
24 June 2009Director appointed lord anthony grabiner (3 pages)
2 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(25 pages)
2 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(25 pages)
23 October 2008Group of companies' accounts made up to 30 August 2008 (30 pages)
23 October 2008Group of companies' accounts made up to 30 August 2008 (30 pages)
8 July 2008Director's change of particulars / paul coackley / 19/06/2006 (1 page)
8 July 2008Director's change of particulars / paul coackley / 19/06/2006 (1 page)
8 July 2008Return made up to 19/06/08; full list of members (5 pages)
8 July 2008Return made up to 19/06/08; full list of members (5 pages)
28 October 2007Group of companies' accounts made up to 1 September 2007 (30 pages)
28 October 2007Group of companies' accounts made up to 1 September 2007 (30 pages)
28 October 2007Group of companies' accounts made up to 1 September 2007 (30 pages)
3 July 2007Return made up to 19/06/07; full list of members (4 pages)
3 July 2007Return made up to 19/06/07; full list of members (4 pages)
10 November 2006Group of companies' accounts made up to 2 September 2006 (30 pages)
10 November 2006Group of companies' accounts made up to 2 September 2006 (30 pages)
10 November 2006Group of companies' accounts made up to 2 September 2006 (30 pages)
11 October 2006Ad 31/10/02--------- £ si [email protected] (2 pages)
11 October 2006Ad 31/10/02--------- £ si [email protected] (2 pages)
11 October 2006Ad 27/06/03--------- £ si [email protected] (2 pages)
11 October 2006Ad 27/06/03--------- £ si [email protected] (2 pages)
10 October 2006Return made up to 19/06/03; full list of members; amend (7 pages)
10 October 2006Return made up to 19/06/04; full list of members; amend (7 pages)
10 October 2006Return made up to 19/06/04; full list of members; amend (7 pages)
10 October 2006Return made up to 19/06/03; full list of members; amend (7 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
30 June 2006Return made up to 19/06/06; full list of members (4 pages)
30 June 2006Return made up to 19/06/06; full list of members (4 pages)
5 January 2006Return made up to 19/06/05; full list of members (8 pages)
5 January 2006Return made up to 19/06/05; full list of members (8 pages)
27 October 2005Group of companies' accounts made up to 27 August 2005 (33 pages)
27 October 2005Group of companies' accounts made up to 27 August 2005 (33 pages)
18 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
18 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
26 October 2004Group of companies' accounts made up to 28 August 2004 (29 pages)
26 October 2004Group of companies' accounts made up to 28 August 2004 (29 pages)
28 June 2004Return made up to 19/06/04; full list of members (7 pages)
28 June 2004Return made up to 19/06/04; full list of members (7 pages)
27 October 2003Group of companies' accounts made up to 30 August 2003 (31 pages)
27 October 2003Group of companies' accounts made up to 30 August 2003 (31 pages)
8 July 2003Ad 27/06/03--------- £ si [email protected]=309200 £ ic 10000000/10309200 (2 pages)
8 July 2003Ad 27/06/03--------- £ si [email protected]=309200 £ ic 10000000/10309200 (2 pages)
8 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 June 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 June 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2003Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
1 April 2003Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
1 March 2003Director's particulars changed (1 page)
1 March 2003Director's particulars changed (1 page)
8 November 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 November 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 November 2002Ad 28/10/02--------- £ si [email protected]=9999900 £ ic 100/10000000 (2 pages)
8 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 November 2002Resolutions
  • RES13 ‐ Sub division 28/10/02
(2 pages)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 November 2002Ad 28/10/02--------- £ si [email protected]=9999900 £ ic 100/10000000 (2 pages)
8 November 2002S-div 28/10/02 (1 page)
8 November 2002£ nc 1000/11111111 25/10/02 (1 page)
8 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 November 2002£ nc 1000/11111111 25/10/02 (1 page)
8 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 November 2002Resolutions
  • RES13 ‐ Sub division 28/10/02
(2 pages)
8 November 2002S-div 28/10/02 (1 page)
16 September 2002Particulars of mortgage/charge (11 pages)
16 September 2002Particulars of mortgage/charge (11 pages)
11 September 2002New director appointed (3 pages)
11 September 2002New director appointed (3 pages)
17 August 2002Director resigned (1 page)
17 August 2002Ad 08/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2002New secretary appointed;new director appointed (2 pages)
17 August 2002New director appointed (2 pages)
17 August 2002Director resigned (1 page)
17 August 2002Secretary resigned (1 page)
17 August 2002Secretary resigned (1 page)
17 August 2002New director appointed (2 pages)
17 August 2002Registered office changed on 17/08/02 from: 2 serjeants' inn london EC4Y 1LT (1 page)
17 August 2002Ad 08/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2002Registered office changed on 17/08/02 from: 2 serjeants' inn london EC4Y 1LT (1 page)
17 August 2002New secretary appointed;new director appointed (2 pages)
9 August 2002Company name changed ibis (780) LIMITED\certificate issued on 09/08/02 (2 pages)
9 August 2002Company name changed ibis (780) LIMITED\certificate issued on 09/08/02 (2 pages)
19 June 2002Incorporation (34 pages)
19 June 2002Incorporation (34 pages)