London
W1G 0PW
Director Name | Mr Nicholas James Sanderson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2022(17 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Secretary Name | Mr Darren Elliot Lennark |
---|---|
Status | Current |
Appointed | 29 March 2022(17 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Andrew Nicholas Howard White |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2022(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Daniel Christopher Nicholson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(19 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Ian Michael Grabiner |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 March 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Daylesford 5 Methven Road Glasgow G46 6TG Scotland |
Director Name | Sir Philip Nigel Ross Green |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Marylebone Road London NW1 5QD |
Secretary Name | Kim Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cheddar Close Friern Barnet London N11 3GR |
Secretary Name | Mr Paul Everard Budge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Overland Crescent Apperley Bridge Bradford BD10 9TG |
Secretary Name | Mr Adam Alexander Goldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 22 December 2016) |
Role | Company Director |
Country of Residence | England |
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 | 28 November 2006(2 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 November 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Overland Crescent Apperley Bridge Bradford BD10 9TG |
Director Name | Andrew John Robert McKinlay |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 January 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The White Cottage Main Road Plumtree Nottingham NG12 5NB |
Director Name | Mr Mark Edward Pepper |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(2 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 03 December 2007) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kimbers Drive Burnham Berkshire SL1 8JE |
Director Name | Ms Eileen Mary Haughey |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2009) |
Role | Head Of Tax & Corp Fin |
Country of Residence | England |
Correspondence Address | 5 Elton Drive Maidenhead Berkshire SL6 7NA |
Director Name | Annemarie Shillito |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(3 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | 19 Charleston House Peel Street Nottingham Nottinghamshire NG1 4GN |
Director Name | Jenny Laverack |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 June 2012) |
Role | Accountant |
Correspondence Address | 29 Clayton Crescent Brentford Middlesex TW8 9PT |
Director Name | Mr Colin Peter Duckels |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(5 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 February 2011) |
Role | Group Chief Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Woodlands Park Scarcroft Leeds LS14 3JU |
Director Name | Mr Iain Henry Scott |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 August 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Lindsay Dalton |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 17 Lewin Road London SW16 6JZ |
Director Name | Ms Seonna Anderson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2014(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Desford Rd Enderby Leicester LE19 4AT |
Director Name | Mr Alexander John Bromley |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Parker Gardens Stapleford Nottingham NG9 8QG |
Director Name | Martin Stuart Worsley |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Park Lofts 63 Lyham Road London SW2 5EB |
Director Name | Ms Sally Claire Louise Hinks |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 March 2019) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Marks And Spencer Group Plc Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr Richard De Dombal |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 November 2018) |
Role | Head Of Tax |
Country of Residence | England |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Secretary Name | Michelle Jane Gammon |
---|---|
Status | Resigned |
Appointed | 22 December 2016(12 years, 1 month 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 | Mr Stephen Boyce |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2018(14 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 March 2022) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr Robert Dylan Lyons |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2019(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 March 2022) |
Role | Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr Steven Richard Mew |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2022(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Dechert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | Dechert Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Website | topshop.com |
---|
Registered Address | 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
10 at £1 | Gus Holdings LTD 9.35% Ordinary |
---|---|
10 at £1 | Next Group PLC 9.35% Ordinary |
57 at £1 | Arcadia Group LTD 53.27% Ordinary |
30 at £1 | Marks & Spencer PLC 28.04% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,300,000 |
Gross Profit | £1,105,000 |
Net Worth | £22,822,000 |
Cash | £329,000 |
Current Liabilities | £307,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
31 July 2020 | Delivered on: 3 August 2020 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: The leasehold property known as and being 7 to 15 (odd) gresse street, london W1T 1LL and 12 and 13 rathbone place london W1T 1HS registered at hm land registry under title number NGL788762. Outstanding |
---|---|
8 September 2005 | Delivered on: 20 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All estates or interests in all that l/h land k/a 7-15 gresse street and 12 and 13 rathbone place london t/n NGL788762. See the mortgage charge document for full details. Outstanding |
8 October 2020 | Accounts for a small company made up to 31 August 2019 (22 pages) |
---|---|
4 August 2020 | Satisfaction of charge 1 in full (1 page) |
3 August 2020 | Registration of charge 052798930002, created on 31 July 2020 (30 pages) |
15 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
6 December 2019 | Termination of appointment of Michelle Jane Gammon as a secretary on 21 November 2019 (1 page) |
4 September 2019 | Accounts for a small company made up to 1 September 2018 (20 pages) |
23 August 2019 | Appointment of Mr Robert Dylan Lyons as a director on 22 August 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
3 June 2019 | Termination of appointment of Sally Claire Louise Hinks as a director on 23 March 2019 (1 page) |
11 February 2019 | Termination of appointment of Richard De Dombal as a director on 21 November 2018 (1 page) |
11 February 2019 | Appointment of Mr Stephen Boyce as a director on 21 November 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
6 June 2018 | Accounts for a small company made up to 26 August 2017 (20 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
6 June 2017 | Full accounts made up to 27 August 2016 (20 pages) |
6 June 2017 | Full accounts made up to 27 August 2016 (20 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) |
29 June 2016 | Termination of appointment of Martin Stuart Worsley as a director on 29 June 2016 (1 page) |
29 June 2016 | Appointment of Mr Richard De Dombal as a director on 29 June 2016 (2 pages) |
29 June 2016 | Termination of appointment of Martin Stuart Worsley as a director on 29 June 2016 (1 page) |
29 June 2016 | Appointment of Mr Richard De Dombal as a director on 29 June 2016 (2 pages) |
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
8 June 2016 | Full accounts made up to 29 August 2015 (16 pages) |
8 June 2016 | Full accounts made up to 29 August 2015 (16 pages) |
11 September 2015 | Appointment of Sally Hinks as a director on 4 September 2015 (2 pages) |
11 September 2015 | Appointment of Sally Hinks as a director on 4 September 2015 (2 pages) |
11 September 2015 | Appointment of Sally Hinks as a director on 4 September 2015 (2 pages) |
8 September 2015 | Termination of appointment of Iain Henry Scott as a director on 15 August 2014 (1 page) |
8 September 2015 | Appointment of Martin Stuart Worsley as a director on 15 August 2014 (2 pages) |
8 September 2015 | Termination of appointment of Lindsay Dalton as a director on 4 September 2015 (1 page) |
8 September 2015 | Appointment of Martin Stuart Worsley as a director on 15 August 2014 (2 pages) |
8 September 2015 | Termination of appointment of Lindsay Dalton as a director on 4 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Lindsay Dalton as a director on 4 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Iain Henry Scott as a director on 15 August 2014 (1 page) |
8 June 2015 | Full accounts made up to 30 August 2014 (16 pages) |
8 June 2015 | Full accounts made up to 30 August 2014 (16 pages) |
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
3 October 2014 | Termination of appointment of Annemarie Shillito as a director on 30 May 2014 (1 page) |
3 October 2014 | Appointment of Mr Alex Bromley as a director on 2 June 2014 (2 pages) |
3 October 2014 | Termination of appointment of Annemarie Shillito as a director on 30 May 2014 (1 page) |
3 October 2014 | Appointment of Mr Alex Bromley as a director on 2 June 2014 (2 pages) |
3 October 2014 | Appointment of Mr Alex Bromley as a director on 2 June 2014 (2 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 | 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 | Full accounts made up to 31 August 2013 (15 pages) |
4 June 2014 | Full accounts made up to 31 August 2013 (15 pages) |
30 April 2014 | Termination of appointment of Andrew Mckinlay as a director (1 page) |
30 April 2014 | Appointment of Ms Seonna Anderson as a director (2 pages) |
30 April 2014 | Appointment of Ms Seonna Anderson as a director (2 pages) |
30 April 2014 | Termination of appointment of Andrew Mckinlay as a director (1 page) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (9 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (9 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (9 pages) |
7 June 2013 | Full accounts made up to 25 August 2012 (13 pages) |
7 June 2013 | Full accounts made up to 25 August 2012 (13 pages) |
14 August 2012 | Termination of appointment of Jenny Laverack as a director (2 pages) |
14 August 2012 | Termination of appointment of Jenny Laverack as a director (2 pages) |
21 June 2012 | Appointment of Lindsay Dalton as a director (2 pages) |
21 June 2012 | Appointment of Lindsay Dalton as a director (2 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
30 May 2012 | Full accounts made up to 27 August 2011 (13 pages) |
30 May 2012 | Full accounts made up to 27 August 2011 (13 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
6 June 2011 | Full accounts made up to 28 August 2010 (13 pages) |
6 June 2011 | Full accounts made up to 28 August 2010 (13 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) |
3 March 2011 | Director's details changed for Mr Iain Henry Scott on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Mr Iain Henry Scott on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Mr Iain Henry Scott on 3 March 2011 (2 pages) |
28 February 2011 | Appointment of Mr Iain Henry Scott as a director (2 pages) |
28 February 2011 | Appointment of Mr Iain Henry Scott as a director (2 pages) |
28 February 2011 | Termination of appointment of Colin Duckels as a director (1 page) |
28 February 2011 | Termination of appointment of Colin Duckels as a director (1 page) |
16 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (9 pages) |
16 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (9 pages) |
16 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (9 pages) |
20 May 2010 | Full accounts made up to 29 August 2009 (13 pages) |
20 May 2010 | Full accounts made up to 29 August 2009 (13 pages) |
26 March 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (8 pages) |
26 March 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (8 pages) |
26 March 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (8 pages) |
30 November 2009 | Appointment of Mr Colin Peter Duckels as a director (2 pages) |
30 November 2009 | Appointment of Mr Colin Peter Duckels as a director (2 pages) |
26 November 2009 | Termination of appointment of Paul Budge as a director (1 page) |
26 November 2009 | Termination of appointment of Paul Budge as a director (1 page) |
13 May 2009 | Full accounts made up to 30 August 2008 (12 pages) |
13 May 2009 | Full accounts made up to 30 August 2008 (12 pages) |
21 April 2009 | Resolutions
|
21 April 2009 | Resolutions
|
10 February 2009 | Director appointed jenny laverack (1 page) |
10 February 2009 | Appointment terminated director eileen haughey (1 page) |
10 February 2009 | Appointment terminated director eileen haughey (1 page) |
10 February 2009 | Director appointed jenny laverack (1 page) |
12 November 2008 | Return made up to 08/11/08; full list of members (5 pages) |
12 November 2008 | Return made up to 08/11/08; full list of members (5 pages) |
11 November 2008 | Director's change of particulars / paul budge / 03/11/2008 (1 page) |
11 November 2008 | Director's change of particulars / paul budge / 03/11/2008 (1 page) |
2 June 2008 | Full accounts made up to 1 September 2007 (12 pages) |
2 June 2008 | Full accounts made up to 1 September 2007 (12 pages) |
2 June 2008 | Full accounts made up to 1 September 2007 (12 pages) |
23 December 2007 | New director appointed (1 page) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | New director appointed (1 page) |
23 December 2007 | Director resigned (1 page) |
1 December 2007 | Return made up to 08/11/07; no change of members (8 pages) |
1 December 2007 | Return made up to 08/11/07; no change of members (8 pages) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | New director appointed (3 pages) |
13 June 2007 | Full accounts made up to 2 September 2006 (12 pages) |
13 June 2007 | Full accounts made up to 2 September 2006 (12 pages) |
13 June 2007 | Full accounts made up to 2 September 2006 (12 pages) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | New director appointed (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | New director appointed (3 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | New director appointed (3 pages) |
14 December 2006 | New director appointed (3 pages) |
14 December 2006 | New director appointed (3 pages) |
9 December 2006 | New secretary appointed (1 page) |
9 December 2006 | Director resigned (1 page) |
9 December 2006 | Director resigned (1 page) |
9 December 2006 | Secretary resigned (1 page) |
9 December 2006 | Return made up to 08/11/06; full list of members (8 pages) |
9 December 2006 | Return made up to 08/11/06; full list of members (8 pages) |
9 December 2006 | Secretary resigned (1 page) |
9 December 2006 | New secretary appointed (1 page) |
27 July 2006 | Full accounts made up to 27 August 2005 (8 pages) |
27 July 2006 | Full accounts made up to 27 August 2005 (8 pages) |
28 June 2006 | Accounting reference date shortened from 30/11/05 to 31/08/05 (1 page) |
28 June 2006 | Accounting reference date shortened from 30/11/05 to 31/08/05 (1 page) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New secretary appointed (2 pages) |
2 March 2006 | Resolutions
|
2 March 2006 | Resolutions
|
17 January 2006 | Ad 08/09/05--------- £ si 55@1 (2 pages) |
17 January 2006 | Ad 08/09/05--------- £ si 55@1 (2 pages) |
24 November 2005 | Return made up to 08/11/05; full list of members (6 pages) |
24 November 2005 | Return made up to 08/11/05; full list of members (6 pages) |
27 September 2005 | Ad 08/09/05--------- £ si 1@1=1 £ ic 107/108 (2 pages) |
27 September 2005 | Ad 08/09/05--------- £ si 50@1=50 £ ic 163/213 (2 pages) |
27 September 2005 | Ad 08/09/05--------- £ si 55@1=55 £ ic 108/163 (2 pages) |
27 September 2005 | Ad 08/09/05--------- £ si 55@1=55 £ ic 108/163 (2 pages) |
27 September 2005 | Ad 08/09/05--------- £ si 50@1=50 £ ic 163/213 (2 pages) |
27 September 2005 | Ad 08/09/05--------- £ si 1@1=1 £ ic 107/108 (2 pages) |
26 September 2005 | Ad 08/09/05--------- £ si 30@1=30 £ ic 77/107 (2 pages) |
26 September 2005 | Ad 08/09/05--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
26 September 2005 | Ad 08/09/05--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
26 September 2005 | Ad 08/09/05--------- £ si 30@1=30 £ ic 77/107 (2 pages) |
26 September 2005 | Ad 08/09/05--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
26 September 2005 | Ad 08/09/05--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
20 September 2005 | Particulars of mortgage/charge (4 pages) |
20 September 2005 | Particulars of mortgage/charge (4 pages) |
18 March 2005 | New director appointed (3 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: 2 serjeants inn london EC4Y 1LT (1 page) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | New director appointed (5 pages) |
18 March 2005 | New director appointed (3 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: 2 serjeants inn london EC4Y 1LT (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | New director appointed (5 pages) |
3 March 2005 | Company name changed ibis (907) LIMITED\certificate issued on 03/03/05 (2 pages) |
3 March 2005 | Company name changed ibis (907) LIMITED\certificate issued on 03/03/05 (2 pages) |
8 November 2004 | Incorporation (39 pages) |
8 November 2004 | Incorporation (39 pages) |